UKBizDB.co.uk

CALWOOL LIMITED

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

This company is commonly known as Calwool Limited. The company was founded 7 years ago and was given the registration number 10657910. 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:CALWOOL LIMITED
Company Number:10657910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2017
End of financial year:29 March 2020
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

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

Director08 March 2017Active
Unit 306 Vanilla Factory, 39 Fleet Street, Liverpool, England, L1 4AR

Corporate Director02 May 2018Active
Ground Floor, St Martins House, Le Bordage, St Peter Port, Guernsey, GY1 1BR

Corporate Director08 March 2017Active

People with Significant Control

St Servicing Ltd
Notified on:10 June 2020
Status:Active
Country of residence:United Kingdom
Address:Station House, Station House, Barnes, United Kingdom, SW13 0HT
Nature of control:
  • Ownership of shares 75 to 100 percent
Dfi Nominee Ltd
Notified on:02 May 2018
Status:Active
Country of residence:England
Address:Unit 306 Vanilla Factory, 39 Fleet Street, Liverpool, England, L1 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Richard James Verdin
Notified on:08 March 2017
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:Main Office, Station House, Barnes, United Kingdom, SW13 0HT
Nature of control:
  • Significant influence or control as firm
Mr Christopher Neil Kemsely
Notified on:08 March 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Main Office, Station House, Barnes, United Kingdom, SW13 0HT
Nature of control:
  • Significant influence or control as firm
Calmez Limited
Notified on:08 March 2017
Status:Active
Country of residence:United Kingdom
Address:Main Office, Station House, Barnes, United Kingdom, SW13 0HT
Nature of control:
  • Ownership of shares 75 to 100 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
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-07Gazette

Gazette notice voluntary.

Download
2021-08-25Dissolution

Dissolution application strike off company.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Change account reference date company previous shortened.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2019-12-13Accounts

Change account reference date company previous shortened.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Persons with significant control

Notification of a person with significant control.

Download
2018-05-10Officers

Appoint corporate director company with name date.

Download
2018-04-25Officers

Change person director company with change date.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-02-13Officers

Appoint person director company with name date.

Download
2017-10-26Officers

Termination director company with name termination date.

Download
2017-10-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.