ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Staffcharter Limited

Staffcharter Limited is an active company incorporated on 18 March 2013 with the registered office located in London, Greater London. Staffcharter Limited was registered 12 years ago.
Status
Active
Active since 10 years ago
Company No
08449677
Private limited company
Age
12 years
Incorporated 18 March 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 18 March 2025 (7 months ago)
Next confirmation dated 18 March 2026
Due by 1 April 2026 (5 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Unit 8 Concord Business Centre
Concord Road
London
W3 0TR
United Kingdom
Address changed on 25 Sep 2024 (1 year ago)
Previous address was 2 Leman Street London E1W 9US United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Director • Secretary • PSC • British • Lives in England • Born in Jun 1967
Caroline ANN O'Sullivan
PSC • British • Lives in UK • Born in Dec 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mistybridge Limited
Lee James O'Sullivan is a mutual person.
Active
Business Mail Services Limited
Lee James O'Sullivan is a mutual person.
Active
Crawford Cars Limited
Lee James O'Sullivan is a mutual person.
Active
Park Royal Office Furniture Limited
Lee James O'Sullivan is a mutual person.
Active
Office Furniture Online Limited
Lee James O'Sullivan is a mutual person.
Active
Motorhire Limited
Lee James O'Sullivan is a mutual person.
Active
Courier Despatch Services Limited
Lee James O'Sullivan is a mutual person.
Active
Wyndhams Cars Limited
Lee James O'Sullivan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£194.91K
Increased by £112.55K (+137%)
Turnover
Unreported
Same as previous period
Employees
74
Increased by 1 (+1%)
Total Assets
£1.46M
Increased by £616.33K (+73%)
Total Liabilities
-£1.2M
Increased by £594.26K (+99%)
Net Assets
£266.34K
Increased by £22.06K (+9%)
Debt Ratio (%)
82%
Increased by 10.66% (+15%)
Latest Activity
Confirmation Submitted
5 Months Ago on 22 Apr 2025
Lee James O'sullivan (PSC) Details Changed
6 Months Ago on 1 Apr 2025
Full Accounts Submitted
10 Months Ago on 3 Dec 2024
Registered Address Changed
1 Year Ago on 25 Sep 2024
Registered Address Changed
1 Year 5 Months Ago on 7 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 18 Mar 2024
Charge Satisfied
1 Year 7 Months Ago on 5 Mar 2024
Full Accounts Submitted
1 Year 10 Months Ago on 15 Dec 2023
Registered Address Changed
2 Years Ago on 5 Oct 2023
Caroline Ann O'sullivan (PSC) Appointed
2 Years 6 Months Ago on 30 Mar 2023
Get Credit Report
Discover Staffcharter Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Second filing for the notification of Lee James O'sullivan as a person with significant control
Submitted on 2 Jul 2025
Change of details for Lee James O'sullivan as a person with significant control on 1 April 2025
Submitted on 22 Apr 2025
Confirmation statement made on 18 March 2025 with no updates
Submitted on 22 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 3 Dec 2024
Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to Unit 8 Concord Business Centre Concord Road London W3 0TR on 25 September 2024
Submitted on 25 Sep 2024
Registered office address changed from 30 City Road Shoreditch London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 7 May 2024
Submitted on 7 May 2024
Confirmation statement made on 18 March 2024 with updates
Submitted on 18 Mar 2024
Satisfaction of charge 084496770001 in full
Submitted on 5 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 15 Dec 2023
Registered office address changed from Higgison House 381 - 383 City Road London EC1V 1NW to 30 City Road Shoreditch London EC1Y 2AB on 5 October 2023
Submitted on 5 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year