This company is commonly known as Caley Holdings Limited. The company was founded 8 years ago and was given the registration number 09829718. The firm's registered office is in STEVENAGE. You can find them at Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CALEY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09829718 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2015 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England, SG1 2FP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 (Basement), Woodstock Grove, London, England, W12 8LE | Director | 07 September 2023 | Active |
32, (Basement) Woodstock Grove, London, England, W12 8LE | Director | 21 March 2023 | Active |
32 (Basement), Woodstock Grove, London, England, W12 8LE | Director | 27 May 2021 | Active |
32 (Basement), Woodstock Grove, London, England, W12 8LE | Director | 26 January 2023 | Active |
New Cambridge House, Bassingbourn Road, Litlington, Royston, United Kingdom, SG8 0SS | Director | 20 June 2018 | Active |
Brulimar House, Jubilee Road, Middleton, Manchester, England, M24 2LX | Director | 05 July 2021 | Active |
Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, United Kingdom, B16 9NX | Director | 19 October 2015 | Active |
Mr Velibor Korolija | ||
Notified on | : | 07 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 32, (Basement) Woodstock Grove, London, England, W12 8LE |
Nature of control | : |
|
Ms Diana Graca | ||
Notified on | : | 21 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 32, (Basement) Woodstock Grove, London, England, W12 8LE |
Nature of control | : |
|
Mr Velibor Korolija | ||
Notified on | : | 26 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 32 (Basement), Woodstock Grove, London, England, W12 8LE |
Nature of control | : |
|
William Thomas Rogers | ||
Notified on | : | 05 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brulimar House, Jubilee Road, Manchester, England, M24 2LX |
Nature of control | : |
|
Coffee Fortuna Limited | ||
Notified on | : | 05 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brulimar House, Jubilee Road, Manchester, England, M24 2LX |
Nature of control | : |
|
Ms Diana Graca | ||
Notified on | : | 15 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 32 (Basement), Woodstock Grove, London, England, W12 8LE |
Nature of control | : |
|
Mr Velibor Korolija | ||
Notified on | : | 20 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Building 18, Gateway 1000, Whittle Way, Stevenage, England, SG1 2FP |
Nature of control | : |
|
Mr Richard Lorenzo Traviss | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21a Devonshire Street, Marylebone, United Kingdom, W1G 6PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-18 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-07 | Officers | Change person director company with change date. | Download |
2023-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-07 | Officers | Appoint person director company with name date. | Download |
2023-09-07 | Officers | Termination director company with name termination date. | Download |
2023-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-31 | Officers | Appoint person director company with name date. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Change account reference date company previous extended. | Download |
2021-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.