CALBORNE LIMITED

Register to unlock more data on OkredoRegister

CALBORNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06734020

Incorporation date

27/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-2 Craven Road, Ealing, London W5 2UACopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2008)
dot icon22/10/2025
Notification of Shan Marie Roscoe as a person with significant control on 2024-12-02
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon07/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2024
Confirmation statement made on 2024-10-26 with updates
dot icon20/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/04/2024
Registered office address changed from The Old Bakehouse Course Road Ascot Berkshire SL5 7HL to 1-2 Craven Road Ealing London W5 2UA on 2024-04-19
dot icon05/12/2023
Appointment of Mr Nicholas Antony Roscoe as a director on 2023-12-01
dot icon27/10/2023
Confirmation statement made on 2023-10-26 with updates
dot icon26/10/2023
Cessation of Shan Marie Roscoe as a person with significant control on 2022-11-08
dot icon07/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/11/2022
Confirmation statement made on 2022-10-27 with updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/11/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-10-27 with updates
dot icon04/11/2019
Change of details for Mr Antony David Roscoe as a person with significant control on 2019-07-15
dot icon04/11/2019
Notification of Shan Marie Roscoe as a person with significant control on 2019-07-15
dot icon24/06/2019
Sub-division of shares on 2019-05-16
dot icon08/06/2019
Resolutions
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/10/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon08/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon01/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon17/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/12/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon06/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/10/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon12/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon03/11/2009
Director's details changed for Antony David Roscoe on 2009-10-01
dot icon25/09/2009
Accounting reference date extended from 31/10/2009 to 31/03/2010
dot icon02/12/2008
Director appointed anthony david roscoe
dot icon02/12/2008
Registered office changed on 02/12/2008 from lower ground signet house 49/51 farringdon road london EC1M 3JP
dot icon27/11/2008
Appointment terminated secretary alpha secretarial LIMITED
dot icon27/11/2008
Appointment terminated director david parry
dot icon27/10/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-96.89 % *

* during past year

Cash in Bank

£11,471.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
442.04K
-
0.00
443.42K
-
2022
1
412.36K
-
0.00
369.39K
-
2023
1
462.63K
-
0.00
11.47K
-
2023
1
462.63K
-
0.00
11.47K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

462.63K £Ascended12.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.47K £Descended-96.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roscoe, Antony David
Director
27/10/2008 - Present
15
Parry, David Robert
Director
26/10/2008 - 26/10/2008
366
ALPHA SECRETARIAL LIMITED
Corporate Secretary
26/10/2008 - 26/10/2008
-
Roscoe, Nicholas Antony
Director
01/12/2023 - Present
-

Persons with Significant Control

4
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 CALBORNE LIMITED

CALBORNE LIMITED is an(a) Active company incorporated on 27/10/2008 with the registered office located at 1-2 Craven Road, Ealing, London W5 2UA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CALBORNE LIMITED?

toggle

CALBORNE LIMITED is currently Active. It was registered on 27/10/2008 .

Where is CALBORNE LIMITED located?

toggle

CALBORNE LIMITED is registered at 1-2 Craven Road, Ealing, London W5 2UA.

What does CALBORNE LIMITED do?

toggle

CALBORNE LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

How many employees does CALBORNE LIMITED have?

toggle

CALBORNE LIMITED had 1 employees in 2023.

What is the latest filing for CALBORNE LIMITED?

toggle

The latest filing was on 22/10/2025: Notification of Shan Marie Roscoe as a person with significant control on 2024-12-02.