ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Charac Limited

Charac Limited is an active company incorporated on 9 March 2020 with the registered office located in Corby, Northamptonshire. Charac Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12504326
Private limited company
Age
5 years
Incorporated 9 March 2020
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 8 March 2025 (6 months ago)
Next confirmation dated 8 March 2026
Due by 22 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
6 Mendip Way
Corby
Northamptonshire
NN18 8GJ
United Kingdom
Address changed on 17 Dec 2024 (8 months ago)
Previous address was March Studios Peills Yard Bromley Kent BR2 9NS United Kingdom
Telephone
020 70720195
Email
Unreported
People
Officers
8
Shareholders
47
Controllers (PSC)
3
Director • Irish • Lives in England • Born in Aug 1980
Director • British • Lives in England • Born in Aug 1979
Director • Executive • English • Lives in UK • Born in Feb 1971
Director • Chair Person • British • Lives in England • Born in Mar 1967
Director • Director - Ceo • American • Lives in United States • Born in Feb 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Computer Cab (Liverpool) Limited
Patrick Anthony Gallagher is a mutual person.
Active
Addison Lee Limited
Patrick Anthony Gallagher is a mutual person.
Active
National Pharmacy Association Limited
Ashley David Cohen is a mutual person.
Active
Brunel Carriage Limited
Patrick Anthony Gallagher is a mutual person.
Active
Eventech Limited
Patrick Anthony Gallagher is a mutual person.
Active
Bodycove Limited
Patrick Anthony Gallagher is a mutual person.
Active
Kingkabs Limited
Patrick Anthony Gallagher is a mutual person.
Active
Graphictrail Limited
Hiren Arvindbhai Patel is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£323.85K
Increased by £323.85K (%)
Turnover
Unreported
Same as previous period
Employees
17
Increased by 6 (+55%)
Total Assets
£2.77M
Increased by £989.2K (+56%)
Total Liabilities
-£947.82K
Increased by £496.42K (+110%)
Net Assets
£1.82M
Increased by £492.78K (+37%)
Debt Ratio (%)
34%
Increased by 8.87% (+35%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 17 Jul 2025
Jeffrey Mckee Appointed
1 Month Ago on 14 Jul 2025
Mr Ashley David Cohen Appointed
2 Months Ago on 26 Jun 2025
Simon Tebbutt Resigned
2 Months Ago on 17 Jun 2025
Confirmation Submitted
5 Months Ago on 17 Mar 2025
Registered Address Changed
8 Months Ago on 17 Dec 2024
Micro Accounts Submitted
8 Months Ago on 16 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 18 Mar 2024
Stefan Mark Kulik Resigned
1 Year 7 Months Ago on 12 Feb 2024
Royal Mail (PSC) Appointed
1 Year 8 Months Ago on 22 Dec 2023
Get Credit Report
Discover Charac 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 31 March 2025
Submitted on 17 Jul 2025
Appointment of Jeffrey Mckee as a director on 14 July 2025
Submitted on 15 Jul 2025
Appointment of Mr Ashley David Cohen as a director on 26 June 2025
Submitted on 8 Jul 2025
Statement of capital following an allotment of shares on 26 June 2025
Submitted on 27 Jun 2025
Termination of appointment of Simon Tebbutt as a director on 17 June 2025
Submitted on 17 Jun 2025
Statement of capital following an allotment of shares on 11 June 2025
Submitted on 12 Jun 2025
Statement of capital following an allotment of shares on 2 June 2025
Submitted on 3 Jun 2025
Statement of capital following an allotment of shares on 11 April 2025
Submitted on 17 Apr 2025
Confirmation statement made on 8 March 2025 with updates
Submitted on 17 Mar 2025
Registered office address changed from March Studios Peills Yard Bromley Kent BR2 9NS United Kingdom to 6 Mendip Way Corby Northamptonshire NN18 8GJ on 17 December 2024
Submitted on 17 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year