ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

John Charcol Group Limited

John Charcol Group Limited is an active company incorporated on 31 July 2014 with the registered office located in London, City of London. John Charcol Group Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09154850
Private limited company
Age
11 years
Incorporated 31 July 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 July 2025 (2 months ago)
Next confirmation dated 31 July 2026
Due by 14 August 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Apr31 Dec 2024 (9 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4th Floor 11 Leadenhall Street
London
EC3V 1LP
England
Address changed on 15 May 2024 (1 year 5 months ago)
Previous address was Unit a Drivers Wharf Northam Road Southampton Hampshire SO14 0PF England
Telephone
03443463650
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in England • Born in May 1973
Director • British • Lives in England • Born in Jan 1973
Director • British • Lives in England • Born in Oct 1960
Director • British • Lives in England • Born in Jul 1979
Director • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
John Charcol Mortgages Limited
Simon David Embley, Jeremy Paul Gibson, and 3 more are mutual people.
Active
John Charcol Limited
Simon David Embley, Jeremy Paul Gibson, and 3 more are mutual people.
Active
SFG Group Limited
Simon David Embley, Jeremy Paul Gibson, and 3 more are mutual people.
Active
Insurance First Brokers Ltd
Simon David Embley, Jeremy Paul Gibson, and 1 more are mutual people.
Active
Watts Commercial Finance Limited
Simon David Embley, Jeremy Paul Gibson, and 1 more are mutual people.
Active
Grange Mortgage And Protection Services Limited
Simon David Embley, Jeremy Paul Gibson, and 1 more are mutual people.
Active
Morrison Ward Associates Limited
Simon David Embley, Jeremy Paul Gibson, and 1 more are mutual people.
Active
Mortgages First Ltd
Simon David Embley, Jeremy Paul Gibson, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Mar31 Dec 2024
Traded for 9 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £12.12M (-100%)
Employees
Unreported
Decreased by 63 (-100%)
Total Assets
£6.02M
Increased by £4.52M (+303%)
Total Liabilities
-£2.65M
Decreased by £2.9M (-52%)
Net Assets
£3.37M
Increased by £7.43M (-183%)
Debt Ratio (%)
44%
Decreased by 327.69% (-88%)
Latest Activity
Mr Mayank Prakash Appointed
4 Days Ago on 21 Oct 2025
Simon David Embley Resigned
4 Days Ago on 21 Oct 2025
Full Accounts Submitted
19 Days Ago on 6 Oct 2025
Confirmation Submitted
2 Months Ago on 31 Jul 2025
Accounting Period Shortened
1 Year Ago on 30 Sep 2024
Group Accounts Submitted
1 Year Ago on 28 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 1 Aug 2024
Registered Address Changed
1 Year 5 Months Ago on 15 May 2024
Mr Christopher Wallis Appointed
1 Year 6 Months Ago on 4 Apr 2024
Lisa Zina Walklin-Knight Appointed
1 Year 6 Months Ago on 4 Apr 2024
Get Credit Report
Discover John Charcol Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Simon David Embley as a director on 21 October 2025
Submitted on 21 Oct 2025
Appointment of Mr Mayank Prakash as a director on 21 October 2025
Submitted on 21 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 6 Oct 2025
Confirmation statement made on 31 July 2025 with no updates
Submitted on 31 Jul 2025
Current accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 30 Sep 2024
Group of companies' accounts made up to 31 March 2024
Submitted on 28 Sep 2024
Confirmation statement made on 31 July 2024 with updates
Submitted on 1 Aug 2024
Registered office address changed from Unit a Drivers Wharf Northam Road Southampton Hampshire SO14 0PF England to 4th Floor 11 Leadenhall Street London EC3V 1LP on 15 May 2024
Submitted on 15 May 2024
Appointment of Lisa Zina Walklin-Knight as a director on 4 April 2024
Submitted on 22 Apr 2024
Appointment of Mr Christopher Wallis as a director on 4 April 2024
Submitted on 22 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year