UKBizDB.co.uk

CALLUND CONSULTING LIMITED

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

This company is commonly known as Callund Consulting Limited. The company was founded 35 years ago and was given the registration number 02330113. The firm's registered office is in READING. You can find them at 154 Victoria Road, Wargrave, Reading, . This company's SIC code is 84300 - Compulsory social security activities.

Company Information

Name:CALLUND CONSULTING LIMITED
Company Number:02330113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 84300 - Compulsory social security activities

Office Address & Contact

Registered Address:154 Victoria Road, Wargrave, Reading, RG10 8AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Denmark Street, Watford, WD17 4YA

Secretary23 June 2000Active
154, Victoria Road, Wargrave, Reading, England, RG10 8AJ

Director17 July 2013Active
3 Denmark Street, Watford, WD17 4YA

Director14 February 2001Active
154, Victoria Road, Wargrave, Reading, RG10 8AJ

Director19 January 2015Active
154, Victoria Road, Wargrave, Reading, England, RG10 8AJ

Director01 August 2019Active
Regus Offices, Ground Floor, Course View Towers, Plot 21 Yusuf Lule Road, Kampala, Uganda,

Director01 August 2019Active
154, Victoria Road, Wargrave, Reading, RG10 8AJ

Director06 May 2016Active
5, Oakeshott Avenue, London, England, N6 6NT

Director14 January 2010Active
5-01 St Pancras Chambers, Euston Road, London, England, NW1 2AR

Director07 November 2022Active
43 Sallstrasse, Hannover, Germany,

Director01 February 2010Active
8 South Road, Maidenhead, SL6 1NU

Secretary01 January 1997Active
44 Westwood Green, Cookham, Maidenhead, SL6 9DE

Secretary-Active
240 Lauderdale Mansions, Lauderdale Road, London, W9 1NQ

Director14 February 2001Active
7a Blackstock Mews, London, N4 2BT

Director24 May 2002Active
154, Victoria Road, Wargrave, Reading, England, RG10 8AJ

Director-Active
Luis Matte Larrain 847, Los Dominicos, Las Condes Santiago De Chile, Chile,

Director-Active
223 Maltby Drive, Enfield, EN1 4ER

Director-Active
Sulby Cottage, Cookham, SL6 9HW

Director-Active
44 Westwood Green, Cookham, Maidenhead, SL6 9DE

Director-Active
71 Heyford Avenue, Vauxhall, London, SW8 1EB

Director31 October 2003Active
3 Hampshire Lodge, Courtlands, Maidenhead, SL6 2PS

Director14 February 2001Active

People with Significant Control

Mr Nicholas Gavin Silver
Notified on:23 April 2018
Status:Active
Date of birth:October 1969
Nationality:British
Address:154, Victoria Road, Reading, RG10 8AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catherine Mary-Anne Blades
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:154, Victoria Road, Reading, RG10 8AJ
Nature of control:
  • Ownership of shares 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 (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
2023-08-07Officers

Change person director company with change date.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Persons with significant control

Cessation of a person with significant control.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-07-08Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type micro entity.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Persons with significant control

Notification of a person with significant control.

Download
2017-05-30Accounts

Accounts with accounts type micro entity.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Officers

Change person director company with change date.

Download
2016-05-16Officers

Appoint person director company with name date.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.