CALAMATA EIGHT LIMITED

Register to unlock more data on OkredoRegister

CALAMATA EIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05331069

Incorporation date

12/01/2005

Size

Dormant

Contacts

Registered address

Registered address

1 Market Street, Whaley Bridge, High Peak SK23 7AACopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2005)
dot icon21/04/2026
Accounts for a dormant company made up to 2026-01-31
dot icon17/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon25/11/2025
Cessation of Alison Ann Moore as a person with significant control on 2025-02-27
dot icon08/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon02/04/2025
Termination of appointment of Duncan Smith as a director on 2025-02-27
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with updates
dot icon02/04/2025
Cessation of Duncan Smith as a person with significant control on 2025-02-27
dot icon02/04/2025
Notification of John Aikenhead as a person with significant control on 2025-02-27
dot icon02/04/2025
Change of details for Mr John Aikenhead as a person with significant control on 2025-02-27
dot icon02/04/2025
Notification of Marielle Aikenhead as a person with significant control on 2025-02-27
dot icon10/02/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon20/06/2024
Accounts for a dormant company made up to 2024-01-31
dot icon22/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon23/08/2023
Accounts for a dormant company made up to 2023-01-31
dot icon28/07/2023
Registered office address changed from Office 4 3/F, Coachworks Arcade Northgate Street Chester CH1 2EY United Kingdom to 1 Market Street Whaley Bridge High Peak SK23 7AA on 2023-07-28
dot icon25/04/2023
Registered office address changed from Sovereign House Port Causeway Bromborough Wirral CH62 4TP United Kingdom to Office 4 3/F, Coachworks Arcade Northgate Street Chester CH1 2EY on 2023-04-25
dot icon26/01/2023
Accounts for a dormant company made up to 2022-01-31
dot icon23/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon19/01/2023
Appointment of Mr Duncan Smith as a director on 2023-01-09
dot icon19/01/2023
Appointment of Mr Stephen Derek Greenstreet as a director on 2023-01-09
dot icon19/01/2023
Appointment of Mr Ryan Jonathan Abbott Barnes as a director on 2023-01-09
dot icon19/01/2023
Appointment of Mr David John Helps as a director on 2023-01-09
dot icon19/01/2023
Termination of appointment of Stuart Milburn Macdonald Stobie as a director on 2023-01-09
dot icon17/05/2022
Termination of appointment of Sovereign Secretaries Limited as a secretary on 2022-04-22
dot icon11/03/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon29/10/2021
Termination of appointment of Scott Christian Clayton as a director on 2021-10-28
dot icon29/10/2021
Appointment of Sovereign Secretaries Limited as a secretary on 2021-10-28
dot icon29/10/2021
Termination of appointment of Scott Christian Clayton as a secretary on 2021-10-28
dot icon29/10/2021
Appointment of Mr Stuart Milburn Macdonald Stobie as a director on 2021-10-28
dot icon29/10/2021
Change of details for Mr Ryan Jonathan Abbott Barnes as a person with significant control on 2021-10-28
dot icon29/10/2021
Change of details for Mr Stephen Derek Greenstreet as a person with significant control on 2021-10-28
dot icon29/10/2021
Change of details for Mrs Geraldine Mary Helps as a person with significant control on 2021-10-28
dot icon29/10/2021
Change of details for Mr David John Helps as a person with significant control on 2021-10-28
dot icon29/10/2021
Change of details for Mrs Alison Ann Moore as a person with significant control on 2021-10-28
dot icon29/10/2021
Change of details for Mr Duncan Smith as a person with significant control on 2021-10-28
dot icon29/10/2021
Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to Sovereign House Port Causeway Bromborough Wirral CH62 4TP on 2021-10-29
dot icon13/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon13/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon24/04/2020
Accounts for a dormant company made up to 2020-01-31
dot icon14/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon26/04/2019
Accounts for a dormant company made up to 2019-01-31
dot icon21/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon16/07/2018
Termination of appointment of Martyn Eric Russell as a director on 2018-06-20
dot icon16/07/2018
Termination of appointment of Adl Two Limited as a director on 2018-06-20
dot icon16/07/2018
Termination of appointment of Adl One Limited as a director on 2018-06-20
dot icon22/06/2018
Termination of appointment of Fidsec Limited as a secretary on 2018-06-20
dot icon22/06/2018
Appointment of Mr Scott Christian Clayton as a secretary on 2018-06-20
dot icon22/06/2018
Appointment of Mr Scott Christian Clayton as a director on 2018-06-20
dot icon14/05/2018
Accounts for a dormant company made up to 2018-01-31
dot icon09/04/2018
Notification of Ryan Jonathan Abbott Barnes as a person with significant control on 2018-03-29
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon28/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon16/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon18/02/2016
Accounts for a dormant company made up to 2016-01-31
dot icon15/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon23/02/2015
Accounts for a dormant company made up to 2015-01-31
dot icon14/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon16/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon13/09/2013
Accounts for a dormant company made up to 2013-01-31
dot icon20/08/2013
Termination of appointment of Oliver Norman as a director
dot icon17/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon24/09/2012
Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ on 2012-09-24
dot icon30/07/2012
Appointment of Mr Oliver James Norman as a director
dot icon10/04/2012
Accounts for a dormant company made up to 2012-01-31
dot icon16/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon11/04/2011
Accounts for a dormant company made up to 2011-01-31
dot icon18/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon23/08/2010
Accounts for a dormant company made up to 2010-01-31
dot icon11/08/2010
Appointment of Martyn Eric Russell as a director
dot icon11/08/2010
Appointment of Adl Two Limited as a director
dot icon11/08/2010
Appointment of Adl One Limited as a director
dot icon11/08/2010
Termination of appointment of Peter Bachmann as a director
dot icon20/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon20/01/2010
Secretary's details changed for Fidsec Limited on 2010-01-20
dot icon03/12/2009
Accounts for a dormant company made up to 2009-01-31
dot icon03/02/2009
Return made up to 12/01/09; full list of members
dot icon28/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon01/08/2008
Director appointed peter john bachmann
dot icon03/06/2008
Appointment terminated director adl two LIMITED
dot icon03/06/2008
Appointment terminated director adl one LIMITED
dot icon22/01/2008
Return made up to 12/01/08; full list of members
dot icon30/07/2007
Accounts for a dormant company made up to 2007-01-31
dot icon15/01/2007
Return made up to 12/01/07; full list of members
dot icon14/06/2006
Accounts for a dormant company made up to 2006-01-31
dot icon13/01/2006
Return made up to 12/01/06; full list of members
dot icon15/02/2005
Resolutions
dot icon15/02/2005
Resolutions
dot icon15/02/2005
Resolutions
dot icon12/01/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
4.00
-
0.00
4.00
-
2023
-
4.00
-
0.00
4.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clayton, Scott Christian
Director
20/06/2018 - 28/10/2021
124
Stobie, Stuart Milburn Macdonald
Director
28/10/2021 - 09/01/2023
75
ADL TWO LIMITED
Corporate Director
29/07/2010 - 20/06/2018
227
SOVEREIGN SECRETARIES LIMITED
Corporate Secretary
28/10/2021 - 22/04/2022
182
ADL ONE LIMITED
Corporate Director
12/01/2005 - 23/05/2008
115

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

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 CALAMATA EIGHT LIMITED

CALAMATA EIGHT LIMITED is an(a) Active company incorporated on 12/01/2005 with the registered office located at 1 Market Street, Whaley Bridge, High Peak SK23 7AA. There are currently 3 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 CALAMATA EIGHT LIMITED?

toggle

CALAMATA EIGHT LIMITED is currently Active. It was registered on 12/01/2005 .

Where is CALAMATA EIGHT LIMITED located?

toggle

CALAMATA EIGHT LIMITED is registered at 1 Market Street, Whaley Bridge, High Peak SK23 7AA.

What does CALAMATA EIGHT LIMITED do?

toggle

CALAMATA EIGHT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CALAMATA EIGHT LIMITED?

toggle

The latest filing was on 21/04/2026: Accounts for a dormant company made up to 2026-01-31.