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
Luxury Charters Ltd
Luxury Charters Ltd is an active company incorporated on 10 November 2023 with the registered office located in London, Greater London. Luxury Charters Ltd was registered 2 years 2 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15275967
Private limited company
Age
2 years 2 months
Incorporated
10 November 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 December 2025
(2 months ago)
Next confirmation dated
3 December 2026
Due by
17 December 2026
(10 months remaining)
Last change occurred
1 year 1 month ago
Accounts
Submitted
For period
10 Nov
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(6 months remaining)
Learn more about Luxury Charters Ltd
Contact
Update Details
Address
Suite 18, Ensign House
Admirals Way
London
E14 9XQ
England
Address changed on
10 Jan 2026
(24 days ago)
Previous address was
128 City Road London EC1V 2NX England
Companies in E14 9XQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Mr Mohtasim Ali
PSC • Director • British • Lives in England • Born in Aug 1994
Mr Shopon Miah
PSC • Director • British • Lives in UK • Born in Feb 1978
Rayhan Ahmed Choudhury
Director • British • Lives in England • Born in Apr 1999
Mr Rayhan Ahmed Choudhury
PSC • British • Lives in England • Born in Apr 1999
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
Centrepoint Real Estate Group Ltd
Mohtasim Ali and Rayhan Ahmed Choudhury are mutual people.
Active
Ryhan Properties Ltd
Rayhan Ahmed Choudhury is a mutual person.
Active
Tisha Properties Ltd
Mohtasim Ali is a mutual person.
Active
Iconia Homes International Ltd
Mohtasim Ali is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£18.26K
Turnover
Unreported
Employees
3
Total Assets
£23.67K
Total Liabilities
-£23.47K
Net Assets
£193
Debt Ratio (%)
99%
See 10 Year Full Financials
Latest Activity
Mr Mohtasim Ali Details Changed
24 Days Ago on 10 Jan 2026
Mr Rayhan Ahmed Choudhury Details Changed
24 Days Ago on 10 Jan 2026
Mr Mohtasim Ali Details Changed
24 Days Ago on 10 Jan 2026
Mr Shopon Miah (PSC) Details Changed
24 Days Ago on 10 Jan 2026
Mr Shopon Miah Details Changed
24 Days Ago on 10 Jan 2026
Mr Rayhan Ahmed Choudhury (PSC) Details Changed
24 Days Ago on 10 Jan 2026
Mr Mohtasim Ali (PSC) Details Changed
24 Days Ago on 10 Jan 2026
Registered Address Changed
24 Days Ago on 10 Jan 2026
Confirmation Submitted
1 Month Ago on 24 Dec 2025
Full Accounts Submitted
5 Months Ago on 11 Aug 2025
Get Alerts
Get Credit Report
Discover Luxury Charters Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Mohtasim Ali on 10 January 2026
Submitted on 12 Jan 2026
Director's details changed for Mr Rayhan Ahmed Choudhury on 10 January 2026
Submitted on 12 Jan 2026
Director's details changed for Mr Mohtasim Ali on 10 January 2026
Submitted on 12 Jan 2026
Change of details for Mr Shopon Miah as a person with significant control on 10 January 2026
Submitted on 10 Jan 2026
Director's details changed for Mr Shopon Miah on 10 January 2026
Submitted on 10 Jan 2026
Change of details for Mr Rayhan Ahmed Choudhury as a person with significant control on 10 January 2026
Submitted on 10 Jan 2026
Change of details for Mr Mohtasim Ali as a person with significant control on 10 January 2026
Submitted on 10 Jan 2026
Registered office address changed from 128 City Road London EC1V 2NX England to Suite 18, Ensign House Admirals Way London E14 9XQ on 10 January 2026
Submitted on 10 Jan 2026
Confirmation statement made on 3 December 2025 with no updates
Submitted on 24 Dec 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 11 Aug 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs