ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Charlton Networks Limited

Charlton Networks Limited is an active company incorporated on 6 December 1996 with the registered office located in Cardiff, South Glamorgan. Charlton Networks Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03288824
Private limited company
Age
28 years
Incorporated 6 December 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 1 February 2025 (8 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Feb30 Sep 2024 (8 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
The Maltings
East Tyndall Street
Cardiff
CF24 5EA
United Kingdom
Address changed on 14 Mar 2024 (1 year 7 months ago)
Previous address was The Maltings East Tyndall Street Cardiff CF24 5EZ United Kingdom
Telephone
01684856830
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1975
Director • British • Lives in Wales • Born in Mar 1971
Techsol Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Techsol Group Limited
Gavin Morgan and Mr Nicholas James Williams are mutual people.
Active
Ibit Solutions Limited
Gavin Morgan and Mr Nicholas James Williams are mutual people.
Active
Bit Systems Limited
Gavin Morgan is a mutual person.
Active
Applied Business Solutions UK Ltd
Gavin Morgan is a mutual person.
Active
The Growth Factory Limited
Gavin Morgan is a mutual person.
Active
Cloud2020 Limited
Gavin Morgan is a mutual person.
Active
Amitech It Limited
Gavin Morgan and Mr Nicholas James Williams are mutual people.
Dissolved
Micross Logic Limited
Gavin Morgan is a mutual person.
Dissolved
Brands
Charlton Networks
Charlton Networks is a managed service provider offering IT consultancy and solutions to various businesses.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Jan30 Sep 2024
Traded for 8 months
Cash in Bank
£179.72K
Increased by £33.42K (+23%)
Turnover
Unreported
Same as previous period
Employees
12
Decreased by 1 (-8%)
Total Assets
£274.34K
Decreased by £40.39K (-13%)
Total Liabilities
-£229.9K
Decreased by £17.5K (-7%)
Net Assets
£44.44K
Decreased by £22.88K (-34%)
Debt Ratio (%)
84%
Increased by 5.19% (+7%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 16 May 2025
Accounting Period Shortened
7 Months Ago on 27 Mar 2025
Confirmation Submitted
8 Months Ago on 10 Feb 2025
Accounting Period Extended
1 Year 5 Months Ago on 8 May 2024
Full Accounts Submitted
1 Year 5 Months Ago on 8 May 2024
Registered Address Changed
1 Year 7 Months Ago on 14 Mar 2024
New Charge Registered
1 Year 8 Months Ago on 5 Feb 2024
Mr Nicholas James Williams Appointed
1 Year 8 Months Ago on 2 Feb 2024
Confirmation Submitted
1 Year 8 Months Ago on 2 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 2 Feb 2024
Get Credit Report
Discover Charlton Networks Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 16 May 2025
Previous accounting period shortened from 31 January 2025 to 30 September 2024
Submitted on 27 Mar 2025
Confirmation statement made on 1 February 2025 with updates
Submitted on 10 Feb 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 8 May 2024
Previous accounting period extended from 31 December 2023 to 31 January 2024
Submitted on 8 May 2024
Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EZ United Kingdom to The Maltings East Tyndall Street Cardiff CF24 5EA on 14 March 2024
Submitted on 14 Mar 2024
Appointment of Mr Nicholas James Williams as a director on 2 February 2024
Submitted on 7 Feb 2024
Registration of charge 032888240003, created on 5 February 2024
Submitted on 6 Feb 2024
Registered office address changed from The Canterbury Business Centre 18 Ashchurch Road Tewkesbury Gloucestershire GL20 8BT to The Maltings East Tyndall Street Cardiff CF24 5EZ on 2 February 2024
Submitted on 2 Feb 2024
Confirmation statement made on 1 February 2024 with updates
Submitted on 2 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year