UKBizDB.co.uk

CALYX INVESTMENTS LIMITED

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

This company is commonly known as Calyx Investments Limited. The company was founded 8 years ago and was given the registration number 09767966. The firm's registered office is in BRETBY. You can find them at Socotec House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CALYX INVESTMENTS LIMITED
Company Number:09767966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Socotec House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent, England, DE15 0YZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Socotec House, Bretby Business Park, Ashby Road, Bretby, England, DE15 0YZ

Director29 March 2021Active
Socotec House, Bretby Business Park, Ashby Road, Bretby, England, DE15 0YZ

Director24 March 2020Active
C/O Itm Monitoring Limited, 34 Bell Lane, Bellbrook Industrial Estate, Uckfield, England, TN22 1QL

Secretary08 September 2015Active
Socotec House, Bretby Business Park, Ashby Road, Bretby, England, DE15 0YZ

Secretary05 October 2021Active
Socotec House, Bretby Business Park, Ashby Road, Bretby, England, DE15 0YZ

Director01 March 2018Active
15, Roman Way, Uckfield, United Kingdom, TN22 1UY

Director08 September 2015Active
15, Roman Way, Uckfield, United Kingdom, TN22 1UY

Director08 September 2015Active
Socotec House, Bretby Business Park, Ashby Road, Bretby, England, DE15 0YZ

Director01 March 2018Active

People with Significant Control

Socotec Uk Limited
Notified on:01 March 2018
Status:Active
Country of residence:England
Address:Socotec House, Bretby Business Park, Burton-On-Trent, England, DE15 0YZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Siri Odde Scott
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:Norwegian
Country of residence:England
Address:15, Roman Way, Uckfield, England, TN22 1UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Humphrey Campbell Scott
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:15, Roman Way, Uckfield, England, TN22 1UY
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type dormant.

Download
2023-02-02Officers

Termination secretary company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Appoint person secretary company with name date.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-21Accounts

Accounts with accounts type dormant.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-02-22Accounts

Accounts with accounts type small.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type group.

Download
2019-03-29Mortgage

Mortgage satisfy charge full.

Download
2018-09-10Accounts

Accounts with accounts type group.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Persons with significant control

Cessation of a person with significant control.

Download
2018-09-04Persons with significant control

Cessation of a person with significant control.

Download
2018-08-28Persons with significant control

Notification of a person with significant control.

Download
2018-03-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.