UKBizDB.co.uk

CALIACH LIMITED

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

This company is commonly known as Caliach Limited. The company was founded 34 years ago and was given the registration number 02496263. The firm's registered office is in GERRARDS CROSS. You can find them at 2-4 Packhorse Road, , Gerrards Cross, Buckinghamshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CALIACH LIMITED
Company Number:02496263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1990
End of financial year:29 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom, SL9 7QE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Kennedy Road, Hanwell, London, United Kingdom, W7 1JN

Director25 September 2019Active
76 Westfield Road, Ealing, London, W13 9JA

Secretary20 July 1992Active
90 Borrowdale Avenue, Gatley, Cheadle, SK8 4QQ

Secretary-Active
38 Sandfield Road, St Albans, AL1 4LA

Secretary17 January 1994Active
1 Highfields Cottages, Station Road Deppers Bridge, Harbury, CV33 0SR

Director10 October 1995Active
3 Grass Park, London, N3

Director01 April 1996Active
76 Westfield Road, Ealing, London, W13 9JA

Director20 July 1992Active
1703 Wrightfield Avenue, Yardley, Pennsylvania,

Director17 January 1997Active
11 The Strand, Barnstable, England, EX31 1EU

Director-Active
12 Ferrers Avenue, West Drayton, England, UB7 7AA

Director31 January 2016Active
10 Fullers Close, Kelverdon, CO5 9JX

Director10 March 2006Active

People with Significant Control

Mr Christopher Peter Ross
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:11 The Strand, Barnstable, England, EX31 1EU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-17Gazette

Gazette dissolved voluntary.

Download
2022-03-01Gazette

Gazette notice voluntary.

Download
2022-02-16Dissolution

Dissolution application strike off company.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Accounts

Change account reference date company previous shortened.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Address

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

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Persons with significant control

Change to a person with significant control.

Download
2018-05-15Officers

Change person director company with change date.

Download
2018-05-15Persons with significant control

Change to a person with significant control.

Download
2018-05-15Officers

Change person director company with change date.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-04-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-02Mortgage

Mortgage satisfy charge full.

Download
2016-02-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.