CALAMARI ROYALE LTD

Register to unlock more data on OkredoRegister

CALAMARI ROYALE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05776369

Incorporation date

10/04/2006

Size

Micro Entity

Contacts

Registered address

Registered address

14 Archer Road, Kenilworth CV8 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2006)
dot icon10/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon30/07/2025
Previous accounting period shortened from 2025-10-30 to 2025-03-31
dot icon30/07/2025
Micro company accounts made up to 2024-10-31
dot icon30/07/2025
Micro company accounts made up to 2025-03-31
dot icon23/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon30/07/2024
Micro company accounts made up to 2023-10-31
dot icon11/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon31/01/2024
Previous accounting period extended from 2023-04-30 to 2023-10-30
dot icon20/06/2023
Registered office address changed from 62 Lansdowne Street Hove East Sussex BN3 1FR to 14 Archer Road Kenilworth CV8 1DJ on 2023-06-20
dot icon24/04/2023
Termination of appointment of Malcolm David Corbett as a secretary on 2023-04-02
dot icon18/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon25/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-04-30
dot icon14/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon11/02/2021
Micro company accounts made up to 2020-04-30
dot icon22/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon22/04/2020
Change of details for Mr Philip David Corbett as a person with significant control on 2020-04-22
dot icon29/01/2020
Micro company accounts made up to 2019-04-30
dot icon29/05/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon16/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon22/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon15/04/2014
Director's details changed for Mr Philip Corbett on 2014-03-01
dot icon15/04/2014
Registered office address changed from 14 Archer Road Kenilworth Warwickshire CV8 1DJ on 2014-04-15
dot icon19/11/2013
Accounts for a dormant company made up to 2013-04-30
dot icon12/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon29/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon19/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon28/12/2011
Accounts for a dormant company made up to 2011-04-30
dot icon13/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon05/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon13/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon12/04/2010
Director's details changed for Philip Corbett on 2010-04-12
dot icon21/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon22/04/2009
Return made up to 10/04/09; full list of members
dot icon24/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon15/04/2008
Return made up to 10/04/08; full list of members
dot icon31/12/2007
Accounts for a dormant company made up to 2007-04-30
dot icon19/04/2007
Return made up to 10/04/07; full list of members
dot icon18/04/2007
Director's particulars changed
dot icon18/04/2007
Location of debenture register
dot icon18/04/2007
Location of register of members
dot icon18/04/2007
Registered office changed on 18/04/07 from: 14 archer road kenilworth warwickshire CV8 1DJ
dot icon18/04/2007
Registered office changed on 18/04/07 from: 15 trinovantian way braintree essex CM7 3JN
dot icon10/04/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.89K
-
0.00
-
-
2022
0
4.43K
-
0.00
-
-
2022
0
4.43K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

4.43K £Ascended53.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip David Corbett
Director
10/04/2006 - Present
-
Corbett, Richard Malcolm
Secretary
10/04/2006 - 02/04/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALAMARI ROYALE LTD

CALAMARI ROYALE LTD is an(a) Active company incorporated on 10/04/2006 with the registered office located at 14 Archer Road, Kenilworth CV8 1DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CALAMARI ROYALE LTD?

toggle

CALAMARI ROYALE LTD is currently Active. It was registered on 10/04/2006 .

Where is CALAMARI ROYALE LTD located?

toggle

CALAMARI ROYALE LTD is registered at 14 Archer Road, Kenilworth CV8 1DJ.

What does CALAMARI ROYALE LTD do?

toggle

CALAMARI ROYALE LTD operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CALAMARI ROYALE LTD?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-10 with no updates.