UKBizDB.co.uk

CALUMET TRADING LIMITED

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

This company is commonly known as Calumet Trading Limited. The company was founded 24 years ago and was given the registration number 03936090. The firm's registered office is in NORWICH. You can find them at 13 Frensham Road, , Norwich, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CALUMET TRADING LIMITED
Company Number:03936090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 2000
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:13 Frensham Road, Norwich, England, NR3 2BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B508, Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom, SE16 4DG

Director03 December 2021Active
Promandis House, Bradbourne Drive, Tilbrook, Milton Keynes, United Kingdom, MK7 8AJ

Secretary21 March 2011Active
The Maltings 3 Back Lane, Ramsbury, Marlborough, SN8 2QH

Secretary15 March 2000Active
2b Sidings Court, Doncaster, South Yorkshire, DN4 5NU

Secretary09 August 2005Active
13, Frensham Road, Norwich, England, NR3 2BT

Secretary30 September 2012Active
The Tudor House, Week St Mary, Holsworthy, EX22 6UL

Secretary18 April 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 February 2000Active
13, Frensham Road, Norwich, England, NR3 2BT

Director25 July 2012Active
32 Chestnut Drive, Shenstone, Lichfield, WS14 0JH

Director15 March 2000Active
Promandis House, Bradbourne Drive, Tilbrook, Milton Keynes, United Kingdom, MK7 8AJ

Director21 March 2011Active
13, Frensham Road, Norwich, England, NR3 2BT

Director27 October 2016Active
2b Sidings Court, Doncaster, South Yorkshire, DN4 5NU

Director18 April 2000Active
2b Sidings Court, Doncaster, South Yorkshire, DN4 5NU

Director18 April 2000Active
2b Sidings Court, Doncaster, South Yorkshire, DN4 5NU

Director18 April 2000Active
B508, Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom, SE16 4DG

Director01 March 2018Active
Promandis House, Bradbourne Drive, Tilbrook, Milton Keynes, United Kingdom, MK7 8AJ

Director21 March 2011Active
Promandis House, Bradbourne Drive, Tilbrook, Milton Keynes, United Kingdom, MK7 8AJ

Director25 July 2012Active
The Maltings 3 Back Lane, Ramsbury, Marlborough, SN8 2QH

Director15 March 2000Active
2b Sidings Court, Doncaster, South Yorkshire, DN4 5NU

Director09 August 2005Active
Promandis House, Bradbourne Drive, Tilbrook, Milton Keynes, United Kingdom, MK7 8AJ

Director25 July 2012Active
The Tudor House, Week St Mary, Holsworthy, EX22 6UL

Director18 April 2000Active
Promandis House, Bradbourne Drive, Tilbrook, Milton Keynes, United Kingdom, MK7 8AJ

Director21 March 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 February 2000Active

People with Significant Control

Dunamis Mind Accelerator Ltd
Notified on:03 December 2021
Status:Active
Country of residence:United Kingdom
Address:B508, Tower Bridge Business Complex, London, United Kingdom, SE16 4DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Calumet International Ltd
Notified on:22 September 2017
Status:Active
Country of residence:England
Address:13, Frensham Road, Norwich, England, NR3 2BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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
2022-10-18Gazette

Gazette dissolved voluntary.

Download
2022-01-08Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-27Dissolution

Dissolution application strike off company.

Download
2021-12-24Gazette

Gazette filings brought up to date.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-07Address

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

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-09-27Mortgage

Mortgage satisfy charge full.

Download
2021-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-08-17Capital

Capital allotment shares.

Download
2018-08-14Resolution

Resolution.

Download
2018-07-18Mortgage

Mortgage satisfy charge full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.