UKBizDB.co.uk

CALTERRA LTD

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

This company is commonly known as Calterra Ltd. The company was founded 8 years ago and was given the registration number 09748115. The firm's registered office is in BARNES. You can find them at Main Office Station House, Station Road, Barnes, London. This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:CALTERRA LTD
Company Number:09748115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:Main Office Station House, Station Road, Barnes, London, United Kingdom, SW13 0HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Main Office, Station House, Station Road, Barnes, United Kingdom, SW13 0HT

Director25 October 2017Active
Main Office, Station House, Station Road, Barnes, United Kingdom, SW13 0HT

Director07 February 2018Active
Main Office, Station House, Station Road, Barnes, United Kingdom, SW13 0HT

Director25 October 2017Active
20-22, Wenlock Road, London, England, N1 7GU

Director25 August 2015Active
Main Office, Station House, Station Road, Barnes, United Kingdom, SW13 0HT

Director07 January 2020Active
Ground Floor, St Martins House, Le Bordage, St Peter Port, Guernsey, GY1 1BR

Director27 July 2017Active
Ground Floor, St Martins House, Le Bordage, St Peter Port, Channel Islands, GY1 1BR

Corporate Director25 August 2015Active

People with Significant Control

Mr Clive Michael Standish-White
Notified on:13 November 2017
Status:Active
Date of birth:June 1961
Nationality:Irish
Country of residence:England
Address:20, Vespasian Close, Chichester, England, PO18 0FS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Clive Michael Standish-White
Notified on:13 November 2017
Status:Active
Date of birth:June 1961
Nationality:Irish
Country of residence:England
Address:20, Vespasian Close, Chichester, England, PO18 0FS
Nature of control:
  • Ownership of shares 25 to 50 percent
Sw Property Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Richmond House, St Julians Avenue, St Peter Port, Guernsey, GY1 3DS
Nature of control:
  • Ownership of shares 25 to 50 percent
St Anne's Trustees Limited As Trustee Of The Callisto Trust
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Richmond House, St Julians Avenue, St Peter Port, Guernsey, GY1 1GZ
Nature of control:
  • Significant influence or control as trust
St Anne's Trustees Limited As Trustee Of The Nicky Trust
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Richmond House, St Julians House, St Peter Port, Guernsey, GY1 1GZ
Nature of control:
  • Significant influence or control as trust

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
2023-04-25Gazette

Gazette dissolved voluntary.

Download
2023-02-07Gazette

Gazette notice voluntary.

Download
2023-01-26Dissolution

Dissolution application strike off company.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Change account reference date company previous shortened.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Accounts

Change account reference date company previous shortened.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Change account reference date company previous shortened.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Accounts

Change account reference date company previous shortened.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2019-12-12Accounts

Change account reference date company previous shortened.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Change account reference date company previous shortened.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Persons with significant control

Notification of a person with significant control.

Download
2018-11-08Persons with significant control

Cessation of a person with significant control.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.