CALANDO LIMITED

Register to unlock more data on OkredoRegister

CALANDO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01806937

Incorporation date

09/04/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

141 Chalvington Road, Chandler's Ford, Eastleigh SO53 3ELCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1984)
dot icon07/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon27/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon14/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon16/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon20/04/2023
Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th to 141 Chalvington Road Chandler's Ford Eastleigh SO53 3EL on 2023-04-20
dot icon17/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon31/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon12/11/2021
Change of details for Mr James William Edward Wheatley as a person with significant control on 2021-11-11
dot icon12/11/2021
Director's details changed for Mr James William Edward Wheatley on 2021-11-11
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon16/12/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon14/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon04/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/11/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon29/11/2013
Director's details changed for Mr James William Edward Wheatley on 2013-11-01
dot icon29/11/2013
Secretary's details changed for Harriet Robinson on 2013-11-01
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon20/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon22/12/2011
Appointment of Harriet Robinson as a director
dot icon22/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon17/11/2011
Registered office address changed from Stakes Farm Cross Lane Stakes Lane Bishops Waltham Hampshire SO32 1FL on 2011-11-17
dot icon11/11/2011
Certificate of change of name
dot icon11/11/2011
Change of name notice
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon04/12/2009
Director's details changed for Mr James William Edward Wheatley on 2009-12-04
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/02/2009
Total exemption small company accounts made up to 2008-01-31
dot icon29/01/2009
Registered office changed on 29/01/2009 from 3 acorn business centre northarbour road cosham hampshire PO6 3TH
dot icon29/01/2009
Return made up to 29/11/08; full list of members
dot icon29/01/2009
Location of register of members
dot icon29/01/2009
Registered office changed on 29/01/2009 from stakes farm office cross lane stakes lane bishops waltham hampshire SO32 1FL
dot icon29/01/2009
Location of debenture register
dot icon19/06/2008
Return made up to 29/11/07; full list of members
dot icon27/05/2008
Secretary's change of particulars / harriet robinson / 25/11/2007
dot icon27/05/2008
Director's change of particulars / james wheatley / 25/11/2007
dot icon29/11/2007
Registered office changed on 29/11/07 from: 1 the towers station road soberton southampton hampshire SO32 3PS
dot icon29/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon06/01/2007
Return made up to 29/11/06; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon02/10/2006
New secretary appointed
dot icon02/10/2006
Secretary resigned
dot icon21/09/2006
Secretary resigned
dot icon19/07/2006
Director resigned
dot icon08/02/2006
Return made up to 29/11/05; full list of members
dot icon11/01/2006
Accounts for a small company made up to 2005-01-31
dot icon28/12/2005
New secretary appointed
dot icon28/12/2005
Director's particulars changed
dot icon28/12/2005
Registered office changed on 28/12/05 from: southbrook house fareham road wickham hants PO17 5DH
dot icon10/06/2005
Director's particulars changed
dot icon23/12/2004
Return made up to 29/11/04; full list of members
dot icon29/11/2004
Accounts for a medium company made up to 2004-01-31
dot icon06/01/2004
Return made up to 29/11/03; full list of members
dot icon05/01/2004
Director resigned
dot icon28/11/2003
Accounts for a small company made up to 2003-01-31
dot icon02/01/2003
Return made up to 29/11/02; full list of members
dot icon01/12/2002
Accounts for a small company made up to 2002-01-31
dot icon21/12/2001
Return made up to 29/11/01; full list of members
dot icon28/11/2001
Accounts for a small company made up to 2001-01-31
dot icon27/12/2000
Return made up to 29/11/00; full list of members
dot icon30/11/2000
Accounts for a small company made up to 2000-01-31
dot icon08/12/1999
Return made up to 29/11/99; full list of members
dot icon09/09/1999
Director's particulars changed
dot icon07/09/1999
Accounts for a small company made up to 1999-01-31
dot icon30/12/1998
Return made up to 29/11/98; full list of members
dot icon06/11/1998
Accounts for a small company made up to 1998-01-31
dot icon10/08/1998
Director resigned
dot icon31/12/1997
Return made up to 29/11/97; no change of members
dot icon14/08/1997
Accounts for a small company made up to 1997-01-31
dot icon18/12/1996
Return made up to 29/11/96; full list of members
dot icon05/08/1996
Accounts for a small company made up to 1996-01-31
dot icon08/12/1995
Declaration of satisfaction of mortgage/charge
dot icon04/12/1995
Return made up to 29/11/95; no change of members
dot icon01/12/1995
Particulars of mortgage/charge
dot icon26/07/1995
Accounts for a small company made up to 1995-01-31
dot icon01/12/1994
Return made up to 29/11/94; full list of members
dot icon05/11/1994
Accounts for a small company made up to 1994-01-31
dot icon11/12/1993
Accounts for a small company made up to 1993-01-31
dot icon11/12/1993
Return made up to 30/11/93; no change of members
dot icon06/01/1993
Return made up to 30/11/92; no change of members
dot icon28/07/1992
Accounts for a small company made up to 1992-01-31
dot icon03/01/1992
Return made up to 04/12/91; full list of members
dot icon03/01/1992
Registered office changed on 03/01/92
dot icon06/12/1991
Accounts for a small company made up to 1991-01-31
dot icon10/12/1990
Accounts for a small company made up to 1990-01-31
dot icon10/12/1990
Return made up to 04/12/90; full list of members
dot icon14/12/1989
Full accounts made up to 1989-01-31
dot icon14/12/1989
Return made up to 11/12/89; full list of members
dot icon22/12/1988
Full accounts made up to 1988-01-31
dot icon22/12/1988
Return made up to 13/12/88; full list of members
dot icon20/11/1987
Full accounts made up to 1987-01-31
dot icon20/11/1987
Return made up to 05/11/87; full list of members
dot icon03/12/1986
Full accounts made up to 1986-01-31
dot icon03/12/1986
Return made up to 26/11/86; full list of members
dot icon06/09/1986
Registered office changed on 06/09/86 from: anchor house kingston crescent portsmouth hants PO2 8BX
dot icon09/04/1984
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-0.75 % *

* during past year

Cash in Bank

£1,055.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
2
23.36K
-
0.00
1.06K
-
2022
2
22.30K
-
0.00
1.06K
-
2022
2
22.30K
-
0.00
1.06K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

22.30K £Descended-4.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.06K £Descended-0.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CALANDO LIMITED

CALANDO LIMITED is an(a) Active company incorporated on 09/04/1984 with the registered office located at 141 Chalvington Road, Chandler's Ford, Eastleigh SO53 3EL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CALANDO LIMITED?

toggle

CALANDO LIMITED is currently Active. It was registered on 09/04/1984 .

Where is CALANDO LIMITED located?

toggle

CALANDO LIMITED is registered at 141 Chalvington Road, Chandler's Ford, Eastleigh SO53 3EL.

What does CALANDO LIMITED do?

toggle

CALANDO LIMITED operates in the Wholesale of agricultural machinery equipment and supplies (46.61 - SIC 2007) sector.

How many employees does CALANDO LIMITED have?

toggle

CALANDO LIMITED had 2 employees in 2022.

What is the latest filing for CALANDO LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-11-02 with no updates.