CHARGEMASTER LIMITED
Manufacture of other transport equipment n.e.c.
CHARGEMASTER LIMITED
Manufacture of other transport equipment n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Breckland Linford Wood Milton Keynes MK14 6GY United Kingdom
Full company profile for CHARGEMASTER LIMITED (06720009), an active supply chain, manufacturing and commerce models company based in Milton Keynes, United Kingdom. Incorporated 9 Oct 2008. Manufacture of other transport equipment n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Cash in Bank
£236.00k
Net Assets
£270.41M
Total Liabilities
£81.25M
Turnover
£44.23M
Employees
263
Debt Ratio
23%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (5)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 4 | Dec 2010 | Seed, Series A |
| Investor 3 | Jul 2013 | Series A |
| Investor 2 | Jan 2014 | Series A, Growth/Late Stage |
See all 5 investors
Sign up to view complete investor information
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 37 officers
Sign up to view the full officer history
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
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land adjoining Nacton Road, Ipswich IPSWICH | Freehold | - | 10 Feb 2025 |
Land at Great West Road, Brentford HOUNSLOW | Leasehold | - | 20 Mar 2024 |
Land lying to the north of Whisby Road, Skellingthorpe NORTH KESTEVEN | Freehold | - | 14 Nov 2023 |
Plot B, Jones (g C) Way, Great Yarmouth (NR31 0GA) GREAT YARMOUTH | Leasehold | £1,251,600 | 16 Oct 2023 |
5 and 7 Edith Cook Way, Ipswich (IP3 9GX) IPSWICH | Freehold | £2,760,000 | 16 Oct 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 11 Feb 2026 | Officers | Appointment of Bp Secretaries Limited as director on 2026-02-11 | |
| 31 Oct 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 6 Oct 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 6 Aug 2025 | Confirmation Statement | Confirmation statement made on 2025-08-04 with updates | |
| 15 Jul 2025 | Mortgage | Mortgage Satisfy Charge Full |
Appointment of Bp Secretaries Limited as director on 2026-02-11
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 2024-12-31
Confirmation statement made on 2025-08-04 with updates
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Appointment of Bp Secretaries Limited as director on 2026-02-11
2 months ago on 11 Feb 2026
Change Registered Office Address Company With Date Old Address New Address
5 months ago on 31 Oct 2025
Annual accounts made up to 2024-12-31
6 months ago on 6 Oct 2025
Confirmation statement made on 2025-08-04 with updates
8 months ago on 6 Aug 2025
Mortgage Satisfy Charge Full
9 months ago on 15 Jul 2025
