Cash

£8K

+78.3% vs 2021

Net assets

£828K

+0.4% vs 2021

Employees

0

Average over period

Profit before tax

Period ending 2022-09-30

Profile

Company number
04445941
Status
Active
Incorporation
2002-05-23
Last accounts made up
2024-09-30
Account category
GROUP
Primary SIC
66300
Hubs
UK Fintech

Net assets

7-year trend · vs UK Fintech median

£0£500k£1m2018201920192020202020212022
CHARTERIS HOLDINGS LIMITED

Accounts

7-year trend · latest 2022-09-30

Metric Trend 2018-10-012019-09-302019-10-012020-09-302020-10-012021-09-302022-09-30
Turnover
Operating profit
Profit before tax
Net profit £29,942-£295£90,000£3,500
Cash £3,308£12,969£4,469£7,969
Total assets less current liabilities £833,665£833,326£824,826£828,326
Net assets £833,665£833,326£824,826£828,326
Equity £818,723£833,665£833,665£833,326£833,326£824,826£828,326
Average employees 0800
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Consolidated (group)
Auditor
Bishop Fleming LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Group's or the parent Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

5 active · 19 resigned

Name Role Appointed Born Nationality
WILLIAMS, Marion Helen Secretary 2007-04-18 British
LANGLOTZ, Moritz Ernst, Mr. Director 2017-11-13 Apr 1984 German
WILLIAMS, Ian Robert Director 2002-07-18 May 1952 British
WILLIAMS, Marion Helen Director 2009-02-16 Feb 1953 British
WILLIAMS, Mark Robert, Mr. Director 2017-11-13 Mar 1984 British
Show 19 resigned officers
Name Role Appointed Resigned
COLLIE, John Keith Secretary 2004-08-27 2005-07-08
CORLESS, Carolyn Anne Secretary 2002-08-23 2002-11-07
GAREWAL, Julian Secretary 2002-07-18 2002-08-23
HARPER, Richard Wayne De Larrinaga Secretary 2002-11-07 2004-06-04
LINCOLN, Daniel James David Secretary 2005-07-08 2007-04-17
FOOT ANSTEY SARGENT SECRETARIAL LIMITED Corporate Secretary 2002-05-23 2002-07-18
CAPLIN, David Simon Montfort Director 2004-01-01 2009-09-22
CORLESS, Carolyn Anne Director 2002-07-18 2002-11-07
FARROW, Terence Michael, Mr. Director 2017-11-16 2023-02-08
GAREWAL, Julian Director 2002-07-18 2005-04-01
HALL, Anthony Arthur Director 2004-01-01 2005-01-10
HARPER, Richard Wayne De Larrinaga Director 2002-07-18 2005-02-23
LAING, James David Athole Director 2022-09-28 2022-11-07
LAWRENCE, Michael Jefferson Director 2005-08-18 2008-03-31
LUCAS, Paul Robert Director 2005-01-07 2015-12-08
SHAW, Edward Arthur Vincent Director 2004-12-17 2017-11-13
TAYLOR, Nicholas Lazenby Director 2005-08-18 2016-02-08
FOOT ANSTEY SARGENT INCORPORATIONS LIMITED Corporate Director 2002-05-23 2002-07-18
FOOT ANSTEY SARGENT SECRETARIAL LIMITED Corporate Director 2002-05-23 2002-07-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Ian Robert Williams Individual Shares 50–75%, Voting 50–75%, Appoints directors 2016-04-07 Active

Filing timeline

Last 20 of 124 total filings

Date Type Category Description
2025-07-04 AA accounts accounts with accounts type group
2025-06-23 AD01 address change registered office address company with date old address new address
2025-06-18 CS01 confirmation-statement confirmation statement with updates
2025-06-06 SH01 capital capital allotment shares
2024-08-07 AD01 address change registered office address company with date old address new address
2024-07-09 AA accounts accounts with accounts type group
2024-06-18 CS01 confirmation-statement confirmation statement with no updates
2023-12-13 MA incorporation memorandum articles
2023-12-13 RESOLUTIONS resolution resolution
2023-11-06 CS01 confirmation-statement confirmation statement with no updates
2023-06-28 AA accounts accounts with accounts type group
2023-02-08 TM01 officers termination director company with name termination date
2022-11-07 TM01 officers termination director company with name termination date
2022-10-05 MA incorporation memorandum articles
2022-09-30 AA accounts accounts with accounts type group
2022-09-28 AP01 officers appoint person director company with name date
2022-08-03 RP04CS01 confirmation-statement second filing of confirmation statement with made up date
2022-06-28 CS01 confirmation-statement confirmation statement with no updates
2021-10-01 AA accounts accounts with accounts type group
2021-07-05 CS01 confirmation-statement confirmation statement

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires EBIT (operating profit / PBT) — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page