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..
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 | : |
|
Registered Address | : | 29 Lincoln's Inn Fields, Holborn, England, WC2A 2EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 The Shrubberies, George Lane, London, England, E18 1BD | Director | 08 October 2021 | Active |
3 The Shrubberies, George Lane, London, England, E18 1BD | Director | 01 September 2021 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 31 January 2000 | Active |
85, Springfield Road, Chelmsford, England, CM2 6JL | Corporate Secretary | 11 November 2011 | Active |
5-6, The Shrubberies, George Lane, London, E18 1BG | Corporate Secretary | 17 March 2009 | Active |
Suite 16 Grosvenor Gardens House, 35-37 Grosvenor Gardens, London, SW1W 0BS | Corporate Secretary | 31 January 2000 | Active |
3, The Shrubberies George Lane, South Woodford, London, United Kingdom, E18 1BG | Corporate Secretary | 12 August 2009 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 31 January 2000 | Active |
27 Hoppingwood Avenue, New Malden, KT3 4JX | Director | 31 January 2000 | Active |
3 The Shrubberies, George Lane, South Woodford, London, E18 1BC | Director | 01 October 2009 | Active |
2a, Beechmount Road, Lenzie, Kirkintilloch, Glasgow, Scotland, G66 5AD | Director | 28 July 2016 | Active |
3 The Shrubberies, George Lane, London, England, E18 1BD | Director | 11 November 2011 | Active |
85, Springfield Road, Chelmsford, England, CM2 6JL | Director | 28 July 2016 | Active |
1, Yonge Close, Boreham, Chelmsford, CM3 3GY | Director | 17 March 2009 | Active |
85, Springfield Road, Chelmsford, England, CM2 6JL | Corporate Director | 11 November 2011 | Active |
62, Priory Road, Noak Hill, Romford, RM3 9AP | Corporate Director | 17 March 2009 | Active |
3, The Shrubberies George Lane, South Woodford, London, E18 1BG | Corporate Director | 12 August 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Officers | Appoint person director company with name date. | Download |
2021-08-04 | Gazette | Gazette filings brought up to date. | Download |
2021-08-03 | Gazette | Gazette notice compulsory. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Address | Change registered office address company with date old address new address. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Address | Change registered office address company with date old address new address. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.