UKBizDB.co.uk

CALPE FINANCIAL SOLUTIONS LIMITED

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

This company is commonly known as Calpe Financial Solutions Limited. The company was founded 18 years ago and was given the registration number 05553115. The firm's registered office is in HAMPSHIRE. You can find them at 28a The Hundred, Romsey, Hampshire, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CALPE FINANCIAL SOLUTIONS LIMITED
Company Number:05553115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:28a The Hundred, Romsey, Hampshire, SO51 8BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28a The Hundred, Romsey, Hampshire, SO51 8BW

Secretary10 July 2009Active
28a The Hundred, Romsey, Hampshire, SO51 8BW

Director02 September 2005Active
28a The Hundred, Romsey, Hampshire, SO51 8BW

Director02 September 2005Active
Chestnut House 16 Beech Road, Alresford, SO24 9JS

Secretary02 September 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 September 2005Active
28a The Hundred, Romsey, Hampshire, SO51 8BW

Director02 September 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 September 2005Active

People with Significant Control

Mr Neil John Reeves
Notified on:02 September 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:28a The Hundred, Hampshire, SO51 8BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Avetinder Dulay
Notified on:02 September 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:28a The Hundred, Hampshire, SO51 8BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 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
2024-03-14Persons with significant control

Change to a person with significant control.

Download
2024-03-14Officers

Change person director company with change date.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Officers

Change person director company with change date.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Capital

Capital allotment shares.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Resolution

Resolution.

Download
2016-03-31Officers

Termination director company with name termination date.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Accounts

Accounts with accounts type total exemption small.

Download
2014-09-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.