UKBizDB.co.uk

CALBYTE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Calbyte Limited. The company was founded 24 years ago and was given the registration number 03916225. The firm's registered office is in HOLBORN. You can find them at 29 Lincoln's Inn Fields, , Holborn, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CALBYTE LIMITED
Company Number:03916225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:29 Lincoln's Inn Fields, Holborn, England, WC2A 2EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Shrubberies, George Lane, London, England, E18 1BD

Director08 October 2021Active
3 The Shrubberies, George Lane, London, England, E18 1BD

Director01 September 2021Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary31 January 2000Active
85, Springfield Road, Chelmsford, England, CM2 6JL

Corporate Secretary11 November 2011Active
5-6, The Shrubberies, George Lane, London, E18 1BG

Corporate Secretary17 March 2009Active
Suite 16 Grosvenor Gardens House, 35-37 Grosvenor Gardens, London, SW1W 0BS

Corporate Secretary31 January 2000Active
3, The Shrubberies George Lane, South Woodford, London, United Kingdom, E18 1BG

Corporate Secretary12 August 2009Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director31 January 2000Active
27 Hoppingwood Avenue, New Malden, KT3 4JX

Director31 January 2000Active
3 The Shrubberies, George Lane, South Woodford, London, E18 1BC

Director01 October 2009Active
2a, Beechmount Road, Lenzie, Kirkintilloch, Glasgow, Scotland, G66 5AD

Director28 July 2016Active
3 The Shrubberies, George Lane, London, England, E18 1BD

Director11 November 2011Active
85, Springfield Road, Chelmsford, England, CM2 6JL

Director28 July 2016Active
1, Yonge Close, Boreham, Chelmsford, CM3 3GY

Director17 March 2009Active
85, Springfield Road, Chelmsford, England, CM2 6JL

Corporate Director11 November 2011Active
62, Priory Road, Noak Hill, Romford, RM3 9AP

Corporate Director17 March 2009Active
3, The Shrubberies George Lane, South Woodford, London, E18 1BG

Corporate Director12 August 2009Active

People with Significant Control

Mr Marco Ottolini
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:Italian
Country of residence:England
Address:3 The Shrubberies, George Lane, London, England, E18 1BD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-08-04Gazette

Gazette filings brought up to date.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Address

Change registered office address company with date old address new address.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type micro entity.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Address

Change registered office address company with date old address new address.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.