Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
38B Charlwood Street Limited
38B Charlwood Street Limited is an active company incorporated on 23 August 1996 with the registered office located in London, Greater London. 38B Charlwood Street Limited was registered 29 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03241719
Private limited company
Age
29 years
Incorporated
23 August 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 August 2025
(2 months ago)
Next confirmation dated
22 August 2026
Due by
5 September 2026
(10 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(7 months remaining)
Learn more about 38B Charlwood Street Limited
Contact
Update Details
Address
140 Tachbrook Street
London
SW1V 2NE
England
Address changed on
27 Apr 2023
(2 years 5 months ago)
Previous address was
Fry & Company, 52 Moreton Street London SW1V 2PB
Companies in SW1V 2NE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Ms Lindsay Clare Underwood
Director • Chief Administration Officer • British • Lives in Hong Kong • Born in Apr 1971
Corina Hunt
Director • British • Lives in England • Born in Sep 1969
Robert Sean Vetch
Director • Accountant • British • Lives in England • Born in Jun 1972
Mr Richard Fry
Secretary
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hamilton Managing Agency Limited
Robert Sean Vetch is a mutual person.
Active
Hamilton Corporate Member Limited
Robert Sean Vetch is a mutual person.
Active
Hamilton Corporate Member Iv Limited
Robert Sean Vetch is a mutual person.
Active
Hamilton UK Holdings Limited
Robert Sean Vetch is a mutual person.
Active
Hamilton UK Services Limited
Robert Sean Vetch is a mutual person.
Active
Hamilton UK Holdings Ii Limited
Robert Sean Vetch is a mutual person.
Active
Hamilton Insurance Designated Activity Company
Robert Sean Vetch is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8.75K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£8.75K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 22 Aug 2025
Full Accounts Submitted
5 Months Ago on 29 Apr 2025
Mrs Corina Hunt Appointed
7 Months Ago on 5 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 27 Aug 2024
Full Accounts Submitted
1 Year 5 Months Ago on 29 Apr 2024
Confirmation Submitted
2 Years 2 Months Ago on 24 Aug 2023
Full Accounts Submitted
2 Years 5 Months Ago on 20 May 2023
Mr Richard Fry Details Changed
2 Years 5 Months Ago on 27 Apr 2023
Registered Address Changed
2 Years 5 Months Ago on 27 Apr 2023
Patrick Peter James Bullen-Smith Resigned
2 Years 8 Months Ago on 3 Feb 2023
Get Alerts
Get Credit Report
Discover 38B Charlwood Street Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 22 August 2025 with updates
Submitted on 22 Aug 2025
Appointment of Mrs Corina Hunt as a director on 5 March 2025
Submitted on 2 Jun 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 29 Apr 2025
Confirmation statement made on 23 August 2024 with no updates
Submitted on 27 Aug 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 29 Apr 2024
Secretary's details changed for Mr Richard Fry on 27 April 2023
Submitted on 17 Oct 2023
Confirmation statement made on 23 August 2023 with updates
Submitted on 24 Aug 2023
Total exemption full accounts made up to 31 August 2022
Submitted on 20 May 2023
Registered office address changed from Fry & Company, 52 Moreton Street London SW1V 2PB to 140 Tachbrook Street London SW1V 2NE on 27 April 2023
Submitted on 27 Apr 2023
Termination of appointment of Katharine Jane Alexandra Birtwistle as a director on 14 July 2022
Submitted on 20 Apr 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs