ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

John Charcol Limited

John Charcol Limited is an active company incorporated on 1 August 2014 with the registered office located in London, City of London. John Charcol Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09157892
Private limited company
Age
11 years
Incorporated 1 August 2014
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 1 August 2025 (1 month ago)
Next confirmation dated 1 August 2026
Due by 15 August 2026 (11 months remaining)
Last change occurred 4 years ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
4th Floor 11 Leadenhall Street
London
EC3V 1LP
England
Address changed on 15 May 2024 (1 year 3 months ago)
Previous address was Unit a Drivers Wharf Northam Road Southampton Hampshire SO14 0PF England
Telephone
03300575173
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
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
Director • Chief Financial Officer • British • Lives in England • Born in May 1973
John Charcol Group Limited
PSC
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 2 more are mutual people.
Active
John Charcol Group Limited
Simon David Embley, Jeremy Paul Gibson, and 2 more are mutual people.
Active
SFG Group Limited
Simon David Embley, Jeremy Paul Gibson, and 2 more are mutual people.
Active
Insurance First Brokers Ltd
Simon David Embley and Jeremy Paul Gibson are mutual people.
Active
Watts Commercial Finance Limited
Simon David Embley and Jeremy Paul Gibson are mutual people.
Active
Grange Mortgage And Protection Services Limited
Simon David Embley and Jeremy Paul Gibson are mutual people.
Active
Morrison Ward Associates Limited
Simon David Embley and Jeremy Paul Gibson are mutual people.
Active
Mortgages First Ltd
Simon David Embley and Jeremy Paul Gibson are mutual people.
Active
Brands
John Charcol
John Charcol is an independent mortgage broker in the UK with over 50 years of experience in securing mortgage rates for various buyers.
SJ Mortgages
SJ Mortgages is an independent mortgage advisory service based in Hampshire, focused on assisting clients with the mortgage market.
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
Unreported
Same as previous period
Turnover
£10.74M
Decreased by £617K (-5%)
Employees
18
Decreased by 7 (-28%)
Total Assets
£6.26M
Decreased by £748K (-11%)
Total Liabilities
-£2.98M
Decreased by £796K (-21%)
Net Assets
£3.28M
Increased by £48K (+1%)
Debt Ratio (%)
48%
Decreased by 6.27% (-12%)
Latest Activity
Confirmation Submitted
1 Month Ago on 7 Aug 2025
Accounting Period Shortened
11 Months Ago on 30 Sep 2024
Full Accounts Submitted
11 Months Ago on 27 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 1 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 15 May 2024
Lisa Zina Walklin-Knight Appointed
1 Year 5 Months Ago on 4 Apr 2024
Mr Christopher Wallis Appointed
1 Year 5 Months Ago on 4 Apr 2024
Nicholas Paul David Winks Resigned
1 Year 5 Months Ago on 4 Apr 2024
Andy Strickland Resigned
1 Year 5 Months Ago on 4 Apr 2024
Andrew Phillip Pearson Resigned
1 Year 5 Months Ago on 4 Apr 2024
Get Credit Report
Discover John Charcol Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 August 2025 with no updates
Submitted on 7 Aug 2025
Current accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 30 Sep 2024
Full accounts made up to 31 March 2024
Submitted on 27 Sep 2024
Confirmation statement made on 1 August 2024 with no 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 Mr Christopher Wallis as a director on 4 April 2024
Submitted on 22 Apr 2024
Appointment of Lisa Zina Walklin-Knight as a director on 4 April 2024
Submitted on 22 Apr 2024
Satisfaction of charge 091578920002 in full
Submitted on 15 Apr 2024
Appointment of Mr Simon David Embley as a director on 4 April 2024
Submitted on 15 Apr 2024
Appointment of Mr Jeremy Paul Gibson as a director on 4 April 2024
Submitted on 15 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year