UKBizDB.co.uk

CALMSEAS LIMITED

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

This company is commonly known as Calmseas Limited. The company was founded 24 years ago and was given the registration number 03896758. The firm's registered office is in CHELTENHAM. You can find them at Northfield House Shurdington Road, Bentham, Cheltenham, Gloucestershire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CALMSEAS LIMITED
Company Number:03896758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Northfield House Shurdington Road, Bentham, Cheltenham, Gloucestershire, United Kingdom, GL51 4UA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Century Court, Montpellier Grove, Cheltenham, GL50 2XR

Director20 September 2005Active
24 Century Court, Montpellier Grove, Cheltenham, England, GL50 2XR

Director10 January 2019Active
314 Regents Park Road, Finchley, London, N3 2JX

Director01 June 2000Active
24 Century Court, Montpellier Grove, Cheltenham, GL50 2XR

Secretary21 December 2000Active
24 Century Court, Montpellier Grove, Cheltenham, GL50 2XR

Secretary28 February 2000Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary20 December 1999Active
24 Century Court, Montpellier Grove, Cheltenham, GL50 2XR

Director28 February 2000Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director20 December 1999Active

People with Significant Control

Mr Christopher Alexander Mcclements
Notified on:10 January 2019
Status:Active
Date of birth:February 1985
Nationality:Australian
Country of residence:England
Address:24 Century Court, Montpellier Grove, Cheltenham, England, GL50 2XR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alex Mcclements
Notified on:06 April 2016
Status:Active
Date of birth:February 1926
Nationality:British
Country of residence:United Kingdom
Address:Apartment 24, Century Court, Cheltenham, United Kingdom, GL50 2XR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Carol Ann Mcclements
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:Australian
Country of residence:United Kingdom
Address:Apartment 24, Century Court, Cheltenham, United Kingdom, GL50 2XR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-03Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Officers

Change person director company with change date.

Download
2020-01-21Persons with significant control

Change to a person with significant control.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Officers

Termination secretary company with name termination date.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Persons with significant control

Notification of a person with significant control.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2019-01-11Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Address

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

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.