ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Charge Automotive Ltd

Charge Automotive Ltd is an active company incorporated on 7 November 2024 with the registered office located in West Drayton, Greater London. Charge Automotive Ltd was registered 1 year 3 months ago.
Status
Active
Active since incorporation
Company No
16065501
Private limited company
Age
1 year 3 months
Incorporated 7 November 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 November 2025 (3 months ago)
Next confirmation dated 6 November 2026
Due by 20 November 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 30 November 2025
Due by 7 August 2026 (6 months remaining)
Contact
Address
364 Stockley Close
West Drayton
UB7 9BL
England
Address changed on 4 Dec 2025 (2 months ago)
Previous address was 1 Windmill Industrial Estate Birmingham Road Allesley Coventry CV5 9QE United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in United States • Born in May 1972
Director • British • Lives in UK • Born in Feb 1962
Director • English • Lives in UK • Born in Mar 1983
Charge Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Charge Holdings Ltd
Steven John Macmanus and Paul Allen Abercrombie are mutual people.
Active
Abercrombie & Co Limited
Paul Allen Abercrombie is a mutual person.
Active
Charge Estates Ltd
Paul Allen Abercrombie is a mutual person.
Active
Financials
Charge Automotive Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Confirmation Submitted
2 Months Ago on 4 Dec 2025
Registered Address Changed
2 Months Ago on 4 Dec 2025
Chris Devane Details Changed
2 Months Ago on 1 Dec 2025
Mr Steven Macmanus Appointed
5 Months Ago on 10 Aug 2025
Robin Lee Sheedy Resigned
5 Months Ago on 10 Aug 2025
Mr Paul Abercrombie Details Changed
9 Months Ago on 1 May 2025
Chris Devane Appointed
1 Year 1 Month Ago on 2 Jan 2025
Robin Sheedy Appointed
1 Year 1 Month Ago on 2 Jan 2025
Charge Holdings Ltd (PSC) Appointed
1 Year 2 Months Ago on 15 Nov 2024
Paul Abercrombie (PSC) Resigned
1 Year 2 Months Ago on 15 Nov 2024
Get Credit Report
Discover Charge Automotive Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 November 2025 with updates
Submitted on 4 Dec 2025
Statement of capital following an allotment of shares on 4 November 2025
Submitted on 4 Dec 2025
Director's details changed for Chris Devane on 1 December 2025
Submitted on 4 Dec 2025
Registered office address changed from 1 Windmill Industrial Estate Birmingham Road Allesley Coventry CV5 9QE United Kingdom to 364 Stockley Close West Drayton UB7 9BL on 4 December 2025
Submitted on 4 Dec 2025
Appointment of Mr Steven Macmanus as a director on 10 August 2025
Submitted on 22 Aug 2025
Termination of appointment of Robin Lee Sheedy as a director on 10 August 2025
Submitted on 22 Aug 2025
Director's details changed for Mr Paul Abercrombie on 1 May 2025
Submitted on 9 May 2025
Resolutions
Submitted on 7 Jan 2025
Memorandum and Articles of Association
Submitted on 7 Jan 2025
Statement of capital following an allotment of shares on 2 January 2025
Submitted on 3 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year