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
Charter Index Limited
Charter Index Limited is an active company incorporated on 11 February 2002 with the registered office located in London, Greater London. Charter Index Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04370794
Private limited company
Age
23 years
Incorporated
11 February 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 February 2025
(6 months ago)
Next confirmation dated
11 February 2026
Due by
25 February 2026
(5 months remaining)
Last change occurred
1 year 6 months ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2025
Due by
30 November 2025
(2 months remaining)
Learn more about Charter Index Limited
Contact
Address
30d Chiswick High Road
London
W4 1TE
England
Address changed on
15 Aug 2025
(22 days ago)
Previous address was
111 Power Road Suite 155 London W4 5PY England
Companies in W4 1TE
Telephone
02087413372
Email
Unreported
Website
Charterindex.com
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Christopher John Webley
Director • Secretary • None Supplied • British • Lives in England • Born in Jul 1980
Nicholas Andrew Webley
Director • Consultant • British • Lives in England • Born in Mar 1986
Mr Christopher John Webley
PSC • British • Lives in England • Born in Jul 1980
Mr Nicholas Andrew Webley
PSC • British • Lives in UK • Born in Mar 1986
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
Wellingbourne Limited
Nicholas Andrew Webley is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Feb 2024
For period
28 Feb
⟶
28 Feb 2024
Traded for
12 months
Cash in Bank
£135.95K
Decreased by £23.97K (-15%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£147.71K
Decreased by £22.17K (-13%)
Total Liabilities
-£138.93K
Decreased by £46.04K (-25%)
Net Assets
£8.78K
Increased by £23.87K (-158%)
Debt Ratio (%)
94%
Decreased by 14.83% (-14%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
22 Days Ago on 15 Aug 2025
Confirmation Submitted
6 Months Ago on 17 Feb 2025
Inspection Address Changed
6 Months Ago on 17 Feb 2025
Mr Christopher John Webley (PSC) Details Changed
6 Months Ago on 13 Feb 2025
Mr Nicholas Andrew Webley Details Changed
6 Months Ago on 13 Feb 2025
Mr Nicholas Andrew Webley (PSC) Details Changed
6 Months Ago on 13 Feb 2025
Mr Christopher John Webley Details Changed
7 Months Ago on 23 Jan 2025
Mr Christopher John Webley (PSC) Details Changed
7 Months Ago on 23 Jan 2025
Mr Christopher John Webley Details Changed
7 Months Ago on 23 Jan 2025
Registered Address Changed
1 Year 1 Month Ago on 6 Aug 2024
Get Alerts
Get Credit Report
Discover Charter Index 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
Registered office address changed from 111 Power Road Suite 155 London W4 5PY England to 30D Chiswick High Road London W4 1TE on 15 August 2025
Submitted on 15 Aug 2025
Register inspection address has been changed from 48 Arwenack Street Falmouth Cornwall TR11 3JH United Kingdom to 111 Power Road London W4 5PY
Submitted on 17 Feb 2025
Change of details for Mr Christopher John Webley as a person with significant control on 13 February 2025
Submitted on 17 Feb 2025
Director's details changed for Mr Nicholas Andrew Webley on 13 February 2025
Submitted on 17 Feb 2025
Confirmation statement made on 11 February 2025 with no updates
Submitted on 17 Feb 2025
Change of details for Mr Nicholas Andrew Webley as a person with significant control on 13 February 2025
Submitted on 17 Feb 2025
Secretary's details changed for Mr Christopher John Webley on 23 January 2025
Submitted on 31 Jan 2025
Change of details for Mr Christopher John Webley as a person with significant control on 23 January 2025
Submitted on 31 Jan 2025
Director's details changed for Mr Christopher John Webley on 23 January 2025
Submitted on 31 Jan 2025
Registered office address changed from 48 Arwenack Street Falmouth Cornwall TR11 3JH United Kingdom to 111 Power Road London W4 5PY on 6 August 2024
Submitted on 6 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs