UKBizDB.co.uk

CALEY HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
32 (Basement), Woodstock Grove, London, England, W12 8LE

Director07 September 2023Active
32, (Basement) Woodstock Grove, London, England, W12 8LE

Director21 March 2023Active
32 (Basement), Woodstock Grove, London, England, W12 8LE

Director27 May 2021Active
32 (Basement), Woodstock Grove, London, England, W12 8LE

Director26 January 2023Active
New Cambridge House, Bassingbourn Road, Litlington, Royston, United Kingdom, SG8 0SS

Director20 June 2018Active
Brulimar House, Jubilee Road, Middleton, Manchester, England, M24 2LX

Director05 July 2021Active
Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, United Kingdom, B16 9NX

Director19 October 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-02-18Insolvency

Liquidation compulsory winding up order.

Download
2023-09-08Persons with significant control

Change to a person with significant control.

Download
2023-09-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-09-07Persons with significant control

Notification of a person with significant control.

Download
2023-09-07Persons with significant control

Cessation of a person with significant control.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-03-23Persons with significant control

Change to a person with significant control.

Download
2023-03-22Persons with significant control

Notification of a person with significant control.

Download
2023-03-22Persons with significant control

Cessation of a person with significant control.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Change account reference date company previous extended.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.