CHARGEMASTER LIMITED
Manufacture of other transport equipment n.e.c.
CHARGEMASTER LIMITED
Manufacture of other transport equipment n.e.c.
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Chertsey Road Sunbury-On-Thames Middlesex TW16 7BP England
Office (Cambridge)
Capital Park, Fulbourn, Cambridge CB21 5XH
Office (Head offices)
Breckland, Linford Wood, Milton Keynes, MK14 6GY
Telephone
0158 223 2776Website
bpchargemaster.comCredit Report
Discover CHARGEMASTER LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Cash in Bank
£6.09M
Net Assets
£186.82M
Total Liabilities
£94.85M
Turnover
£44.03M
Employees
392
Debt Ratio
34%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 6 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
See all 60 funding rounds & grants
Sign up for free to view complete fundraising history
Investors (8)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Envestors private network | Dec 2010 | Seed |
| Envestors | Jan 2011 | Early Stage |
| Helium Rising Stars | Jul 2014 | Series A |
See all 8 investors
Sign up for free to view complete investor information
Officers
Officers
| Status | ||
|---|---|---|
| Christopher John Coulson | Director | Active |
| Douglas Lloyd Van Den Aardweg | Director | Active |
| Sunbury Secretaries Limited | Corporate-secretary | Active |
| Valerio Ferro | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Bp Advanced Mobility Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
David Kenneth Martell
Ceased 2 Aug 2019
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 31 Oct 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 6 Oct 2025 | Accounts | Annual accounts made up to 2024-12-31 | View(46 pages) |
| 6 Aug 2025 | Confirmation Statement | Confirmation statement made on 2025-08-04 with updates | View(5 pages) |
| 15 Jul 2025 | Mortgage | Mortgage Satisfy Charge Full | View(4 pages) |
| 13 May 2025 | Capital | Allotment of shares (GBP 498,625,936.96) on 2024-12-02 | View(3 pages) |
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 2025-08-04 with updates
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
3 months ago on 31 Oct 2025
Annual accounts made up to 2024-12-31
4 months ago on 6 Oct 2025
Confirmation statement made on 2025-08-04 with updates
6 months ago on 6 Aug 2025
Mortgage Satisfy Charge Full
7 months ago on 15 Jul 2025
Allotment of shares (GBP 498,625,936.96) on 2024-12-02
9 months ago on 13 May 2025