CALAN RETAIL LIMITED

Register to unlock more data on OkredoRegister

CALAN RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05942926

Incorporation date

21/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

22 Windsor Place, Cardiff CF10 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2006)
dot icon01/04/2026
Confirmation statement made on 2026-03-28 with updates
dot icon07/11/2025
Statement of capital following an allotment of shares on 2025-10-31
dot icon05/10/2025
Micro company accounts made up to 2025-03-31
dot icon28/03/2025
Notification of Nicholas Julian Golunski as a person with significant control on 2024-11-18
dot icon28/03/2025
Cessation of Nicholas Terence Carter as a person with significant control on 2024-11-18
dot icon28/03/2025
Termination of appointment of Joanne Carter as a secretary on 2025-03-28
dot icon28/03/2025
Termination of appointment of Nicolas Terrance Carter as a director on 2025-03-28
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with updates
dot icon18/11/2024
Purchase of own shares.
dot icon29/10/2024
Cancellation of shares. Statement of capital on 2024-08-05
dot icon15/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon20/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/08/2024
Statement of capital following an allotment of shares on 2024-08-05
dot icon05/08/2024
Appointment of Mr Nicholas Julian Golunski as a director on 2024-08-05
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon20/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon11/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/03/2022
Termination of appointment of Nicholas Julian Golunski as a director on 2022-02-20
dot icon12/10/2021
Cancellation of shares. Statement of capital on 2021-10-01
dot icon12/10/2021
Purchase of own shares.
dot icon06/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon23/09/2021
Appointment of Mrs Joanne Carter as a secretary on 2021-09-23
dot icon23/09/2021
Confirmation statement made on 2021-09-21 with updates
dot icon23/09/2021
Termination of appointment of Phil Lake Williams as a director on 2021-09-10
dot icon23/09/2021
Cessation of Phil Lake Williams as a person with significant control on 2021-06-30
dot icon20/09/2021
Purchase of own shares.
dot icon09/09/2021
Cancellation of shares. Statement of capital on 2021-06-30
dot icon23/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/09/2019
Confirmation statement made on 2019-09-21 with updates
dot icon12/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/08/2019
Cessation of Paul Young as a person with significant control on 2019-08-09
dot icon09/08/2019
Termination of appointment of Paul Young as a director on 2019-08-09
dot icon09/08/2019
Termination of appointment of Paul Young as a secretary on 2019-08-09
dot icon01/08/2019
Cancellation of shares. Statement of capital on 2019-07-01
dot icon01/08/2019
Purchase of own shares.
dot icon24/09/2018
Confirmation statement made on 2018-09-21 with updates
dot icon06/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/08/2017
Appointment of Mr Nicholas Julian Golunski as a director on 2017-07-31
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/12/2016
Previous accounting period shortened from 2016-09-30 to 2016-03-31
dot icon16/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon16/10/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon16/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon16/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/11/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/11/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon08/11/2010
Director's details changed for Andrew Sturrock on 2009-12-31
dot icon08/11/2010
Registered office address changed from , 23 Windsor Place, Cardiff, CF10 3BY on 2010-11-08
dot icon24/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon24/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon24/10/2009
Capitals not rolled up
dot icon24/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon09/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon26/11/2008
Return made up to 21/09/08; full list of members
dot icon25/11/2008
Resolutions
dot icon25/11/2008
Ad 31/10/08\gbp si 10@1=10\gbp ic 60/70\
dot icon14/11/2008
Director appointed andrew sturrock
dot icon16/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon05/11/2007
Return made up to 21/09/07; full list of members
dot icon12/02/2007
Resolutions
dot icon14/11/2006
Registered office changed on 14/11/06 from:\58 old mill way, weston village, weston super mare, north somerset, BS24 7DD
dot icon13/11/2006
New director appointed
dot icon11/11/2006
New secretary appointed;new director appointed
dot icon11/11/2006
New director appointed
dot icon28/09/2006
Secretary resigned
dot icon28/09/2006
Director resigned
dot icon21/09/2006
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
28/03/2026
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sturrock, Andrew
Director
30/09/2008 - Present
-
Mr Nicholas Julian Golunski
Director
05/08/2024 - Present
2
Carter, Nicolas Terrance
Director
21/09/2006 - 28/03/2025
2
Carter, Joanne
Secretary
23/09/2021 - 28/03/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CALAN RETAIL LIMITED

CALAN RETAIL LIMITED is an(a) Active company incorporated on 21/09/2006 with the registered office located at 22 Windsor Place, Cardiff CF10 3BY. There are currently 2 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 CALAN RETAIL LIMITED?

toggle

CALAN RETAIL LIMITED is currently Active. It was registered on 21/09/2006 .

Where is CALAN RETAIL LIMITED located?

toggle

CALAN RETAIL LIMITED is registered at 22 Windsor Place, Cardiff CF10 3BY.

What does CALAN RETAIL LIMITED do?

toggle

CALAN RETAIL LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CALAN RETAIL LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-28 with updates.