Charming Designs Ltd

DataGardener
in administration
Micro

Charming Designs Ltd

12757594Private Limited With Share Capital

Suite 501 Unit 2, 94A Wycliffe Road, Northampton, NN15JF
Incorporated

21/07/2020

Company Age

5 years

Directors

2

Employees

9

SIC Code

46420

Risk

not scored

Company Overview

Registration, classification & business activity

Charming Designs Ltd (12757594) is a private limited with share capital incorporated on 21/07/2020 (5 years old) and registered in northampton, NN15JF. The company operates under SIC code 46420 - wholesale of clothing and footwear.

Private Limited With Share Capital
SIC: 46420
Micro
Incorporated 21/07/2020
NN15JF
9 employees

Financial Overview

Total Assets

£746.9K

Liabilities

£885.5K

Net Assets

£-138.6K

Est. Turnover

£1.20M

AI Estimated
Unreported
Cash

£1.6K

Key Metrics

9

Employees

2

Directors

2

Shareholders

2

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

37
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:27-01-2026
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:19-01-2026
Liquidation In Administration Proposals
Category:Insolvency
Date:15-01-2026
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:13-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2021
Capital Allotment Shares
Category:Capital
Date:11-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2020
Certificate Change Of Name Company
Category:Change Of Name
Date:23-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2020
Incorporation Company
Category:Incorporation
Date:21-07-2020

Import / Export

Imports
12 Months9
60 Months39
Exports
12 Months2
60 Months7

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2025
Filing Date27/08/2024
Latest Accounts31/12/2023

Trading Addresses

3 Marconi Place, London, N111PE
Suite 501 Unit 2, 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered

Contact

Suite 501 Unit 2, 94A Wycliffe Road, Northampton, NN15JF