CALADAN COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CALADAN COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03839911

Incorporation date

13/09/1999

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, 50 Leman Street, London E1 8HQCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1999)
dot icon11/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon16/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon31/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon20/12/2024
Appointment of Mr Avner Peleg as a director on 2024-12-06
dot icon25/11/2024
Termination of appointment of Daniel Alexander John Goscomb as a director on 2024-11-15
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon12/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon15/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon07/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon08/11/2021
Director's details changed for Mr Stephen Graham Spooner on 2021-11-05
dot icon08/11/2021
Director's details changed for Mr Christopher Evans on 2021-11-05
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon30/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon02/10/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon25/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon17/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon05/06/2019
Director's details changed for Mr John Alexander Allen on 2019-06-01
dot icon16/05/2019
Appointment of Mr John Alexander Allen as a director on 2019-05-16
dot icon16/05/2019
Termination of appointment of John Alexander Allen as a director on 2019-05-15
dot icon15/04/2019
Appointment of Mr Stephen Graham Spooner as a director on 2019-04-12
dot icon15/04/2019
Appointment of Mr Peter David Manning as a director on 2019-04-12
dot icon15/04/2019
Appointment of Mr John Alexander Allen as a director on 2019-04-12
dot icon15/04/2019
Appointment of Mr Daniel Alexander John Goscomb as a director on 2019-04-12
dot icon30/01/2019
Appointment of Karen Fisher as a secretary on 2019-01-30
dot icon30/01/2019
Termination of appointment of Christopher Hugh Martin Boissiere as a secretary on 2019-01-29
dot icon21/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon28/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon23/10/2017
Satisfaction of charge 1 in full
dot icon06/10/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon13/09/2017
Appointment of Mr Christopher Hugh Martin Boissiere as a secretary on 2017-09-01
dot icon01/08/2017
Termination of appointment of John Mclaughlin as a secretary on 2017-07-21
dot icon13/01/2017
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon13/01/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon29/12/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon29/12/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon19/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon02/11/2015
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon02/11/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon02/11/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon02/11/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon15/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon12/02/2015
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon12/02/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon12/02/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon12/02/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon26/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon21/01/2014
Audit exemption subsidiary accounts made up to 2013-03-31
dot icon21/01/2014
Consolidated accounts of parent company for subsidiary company period ending 31/03/13
dot icon15/01/2014
Notice of agreement to exemption from audit of accounts for period ending 31/03/13
dot icon15/01/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/13
dot icon06/01/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/13
dot icon25/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon13/09/2013
Registered office address changed from Epworth House 25 City Road London Greater London EC1Y 1AA on 2013-09-13
dot icon28/09/2012
Full accounts made up to 2012-03-31
dot icon24/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon03/10/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon03/10/2011
Secretary's details changed for Mr John Mclaughlin on 2011-10-01
dot icon08/08/2011
Full accounts made up to 2011-03-31
dot icon17/11/2010
Full accounts made up to 2010-03-31
dot icon28/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon28/09/2010
Secretary's details changed for Mr John Mclaughlin on 2010-09-12
dot icon08/10/2009
Full accounts made up to 2009-03-31
dot icon28/09/2009
Return made up to 13/09/09; full list of members
dot icon28/09/2009
Secretary's change of particulars / john mclaughlin / 28/09/2009
dot icon02/01/2009
Return made up to 13/09/08; full list of members
dot icon29/10/2008
Full accounts made up to 2008-03-31
dot icon26/03/2008
Secretary appointed mr john mclaughlin
dot icon26/03/2008
Appointment terminated secretary stephen renfree
dot icon21/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon14/09/2007
Return made up to 13/09/07; full list of members
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon12/10/2006
Return made up to 13/09/06; full list of members
dot icon16/05/2006
Director resigned
dot icon16/05/2006
Secretary resigned
dot icon20/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon24/03/2006
New director appointed
dot icon22/03/2006
Ad 18/09/99--------- £ si 1000@1
dot icon20/03/2006
Location of register of members
dot icon20/03/2006
Registered office changed on 20/03/06 from: 25 dando close wollaston northamptonshire NN29 7QB
dot icon20/03/2006
Accounting reference date shortened from 30/09/06 to 31/03/06
dot icon20/03/2006
Location of debenture register
dot icon14/03/2006
New secretary appointed
dot icon29/12/2005
Return made up to 13/09/05; full list of members
dot icon29/12/2005
New secretary appointed
dot icon12/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon29/10/2004
Return made up to 13/09/04; full list of members
dot icon08/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon18/11/2003
Return made up to 13/09/03; full list of members
dot icon16/06/2003
Total exemption full accounts made up to 2002-09-30
dot icon09/10/2002
Return made up to 13/09/02; full list of members
dot icon22/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon11/06/2002
Secretary's particulars changed
dot icon17/11/2001
Particulars of mortgage/charge
dot icon18/09/2001
Return made up to 13/09/01; full list of members
dot icon11/06/2001
Full accounts made up to 2000-09-30
dot icon10/10/2000
Return made up to 13/09/00; full list of members
dot icon11/11/1999
New director appointed
dot icon02/11/1999
Registered office changed on 02/11/99 from: 25 dando close wollaston wellingborough northamptonshire NN29 7QB
dot icon02/11/1999
Ad 18/09/99--------- £ si 9@1=9 £ ic 2/11
dot icon02/11/1999
New secretary appointed
dot icon02/11/1999
New director appointed
dot icon17/09/1999
Registered office changed on 17/09/99 from: 381 kingsway hove east sussex BN3 4QD
dot icon17/09/1999
Secretary resigned
dot icon17/09/1999
Director resigned
dot icon13/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Christopher
Director
07/03/2006 - Present
6
Manning, Peter David
Director
12/04/2019 - Present
34
Allen, John Alexander
Director
16/05/2019 - Present
39
Spooner, Stephen Graham
Director
12/04/2019 - Present
21
Goscomb, Daniel Alexander John
Director
12/04/2019 - 15/11/2024
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALADAN COMMUNICATIONS LIMITED

CALADAN COMMUNICATIONS LIMITED is an(a) Active company incorporated on 13/09/1999 with the registered office located at Ground Floor, 50 Leman Street, London E1 8HQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALADAN COMMUNICATIONS LIMITED?

toggle

CALADAN COMMUNICATIONS LIMITED is currently Active. It was registered on 13/09/1999 .

Where is CALADAN COMMUNICATIONS LIMITED located?

toggle

CALADAN COMMUNICATIONS LIMITED is registered at Ground Floor, 50 Leman Street, London E1 8HQ.

What does CALADAN COMMUNICATIONS LIMITED do?

toggle

CALADAN COMMUNICATIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CALADAN COMMUNICATIONS LIMITED?

toggle

The latest filing was on 11/12/2025: Accounts for a dormant company made up to 2025-03-31.