UKBizDB.co.uk

CALIBRATE LAW LIMITED

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

This company is commonly known as Calibrate Law Limited. The company was founded 6 years ago and was given the registration number 10986135. The firm's registered office is in LONDON. You can find them at 6th Floor, 5 Aldermanbury Square, London, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:CALIBRATE LAW LIMITED
Company Number:10986135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2017
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:6th Floor, 5 Aldermanbury Square, London, England, EC2V 7HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Whittles, The Old Exchange, 64 West Stockwell Street, Colchester, England, CO1 1HE

Director10 December 2021Active
6th Floor, 5 Aldermanbury Square, London, England, EC2V 7HR

Director28 September 2017Active
C/O Whittles, The Old Exchange, 64 West Stockwell Street, Colchester, England, CO1 1HE

Director13 June 2018Active
6th Floor, 5 Aldermanbury Square, London, England, EC2V 7HR

Director18 December 2019Active
60, Gresham Street, London, England, EC2V 7BB

Director13 June 2018Active
6th Floor, 5 Aldermanbury Square, London, England, EC2V 7HR

Director25 September 2019Active
60, Gresham Street, London, England, EC2V 7BB

Director28 September 2017Active

People with Significant Control

Mr John James White
Notified on:13 June 2018
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:C/O Whittles, The Old Exchange, Colchester, England, CO1 1HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Guy Marshall Davis
Notified on:28 September 2017
Status:Active
Date of birth:November 1976
Nationality:English
Country of residence:England
Address:6th Floor, 5 Aldermanbury Square, London, England, EC2V 7HR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-15Dissolution

Dissolution application strike off company.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Address

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

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Persons with significant control

Change to a person with significant control.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-06-19Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Address

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

Download
2019-05-20Address

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

Download
2019-01-28Address

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

Download
2019-01-23Accounts

Change account reference date company previous extended.

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.