UKBizDB.co.uk

CALIBRE NETWORK LIMITED

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

This company is commonly known as Calibre Network Limited. The company was founded 21 years ago and was given the registration number 04628107. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at Focus House, Ham Road, Shoreham-by-sea, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:CALIBRE NETWORK LIMITED
Company Number:04628107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Focus House, Ham Road, Shoreham-by-sea, England, BN43 6PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director31 August 2018Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director31 August 2018Active
The Shepherds Cottage, Birling Gap, East Dean, BN20 0AA

Secretary28 March 2006Active
4 Fitzgerald Court, Chyngton Road, Seaford, BN25 4HB

Secretary03 January 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 January 2003Active
The Shepherds Cottage, Birling Gap, East Dean, BN20 0AA

Director28 March 2006Active
4 Downs Road, Seaford, BN25 4QL

Director03 January 2003Active
4 Fitzgerald Court, Chyngton Road, Seaford, BN25 4HB

Director03 January 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 January 2003Active

People with Significant Control

Focus 4 U Ltd.
Notified on:31 August 2018
Status:Active
Country of residence:England
Address:Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Andrew Watts
Notified on:02 January 2017
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:Europa House, Southwick Square, Brighton, England, BN42 4FJ
Nature of control:
  • Significant influence or control
Mrs Julie Watts
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Unit 10 Swan Business Centre, Station Road, Hailsham, England, BN27 2BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Gazette

Gazette dissolved voluntary.

Download
2023-10-31Gazette

Gazette notice voluntary.

Download
2023-10-18Dissolution

Dissolution application strike off company.

Download
2023-10-09Mortgage

Mortgage satisfy charge full.

Download
2023-08-22Accounts

Legacy.

Download
2023-08-22Other

Legacy.

Download
2023-08-22Other

Legacy.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Address

Move registers to sail company with new address.

Download
2021-07-27Address

Change sail address company with old address new address.

Download
2021-07-27Address

Move registers to sail company with new address.

Download
2021-07-27Address

Change sail address company with new address.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Incorporation

Memorandum articles.

Download
2020-03-16Resolution

Resolution.

Download
2020-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Officers

Change person director company with change date.

Download
2019-07-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.