CALBYTE LIMITED

Register to unlock more data on OkredoRegister

CALBYTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03916225

Incorporation date

31/01/2000

Size

Micro Entity

Contacts

Registered address

Registered address

3 The Shrubberies, George Lane, London E18 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2000)
dot icon30/12/2025
Micro company accounts made up to 2024-12-31
dot icon22/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon19/12/2024
Micro company accounts made up to 2023-12-31
dot icon14/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon02/11/2023
Micro company accounts made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon29/12/2022
Micro company accounts made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon20/12/2021
Micro company accounts made up to 2020-12-31
dot icon11/10/2021
Appointment of Mrs Andreea Ecaterina Mocanu as a director on 2021-10-08
dot icon07/09/2021
Appointment of Mr Marco Ottolini as a director on 2021-09-01
dot icon04/08/2021
Compulsory strike-off action has been discontinued
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon30/07/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon06/04/2021
Termination of appointment of Peter Beau Leigh as a director on 2021-04-01
dot icon06/04/2021
Registered office address changed from 29 Lincoln's Inn Fields Holborn WC2A 2EG England to 3 the Shrubberies George Lane London E18 1BD on 2021-04-06
dot icon06/04/2021
Termination of appointment of Pamela Randall as a director on 2021-04-01
dot icon06/04/2021
Termination of appointment of John Jackson as a director on 2021-04-01
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/07/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon28/03/2017
Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU England to 29 Lincoln's Inn Fields Holborn WC2A 2EG on 2017-03-28
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/08/2016
Confirmation statement made on 2016-08-25 with updates
dot icon17/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon29/07/2016
Appointment of Mr John Jackson as a director on 2016-07-28
dot icon28/07/2016
Appointment of Mrs Pamela Randall as a director on 2016-07-28
dot icon28/07/2016
Registered office address changed from 85 Springfield Road Chelmsford CM2 6JL England to 22 Eastcheap 2nd Floor London EC3M 1EU on 2016-07-28
dot icon28/07/2016
Termination of appointment of Pioneer Directors Limited as a director on 2016-07-28
dot icon28/07/2016
Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 2016-07-28
dot icon29/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon29/02/2016
Secretary's details changed for Pioneer Secretarial Services Limited on 2015-07-17
dot icon29/02/2016
Register inspection address has been changed from 62 Priory Road Romford RM3 9AP United Kingdom to 85 Springfield Road Chelmsford CM2 6JL
dot icon29/02/2016
Director's details changed for Pioneer Directors Limited on 2015-07-17
dot icon03/01/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon17/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/07/2015
Registered office address changed from 62 Priory Road Romford RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 2015-07-13
dot icon27/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon19/03/2012
Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG United Kingdom
dot icon04/01/2012
Appointment of Pioneer Directors Limited as a director
dot icon04/01/2012
Appointment of Pioneer Secretarial Services Limited as a secretary
dot icon04/01/2012
Appointment of Pioneer Secretarial Services Limited as a secretary
dot icon04/01/2012
Termination of appointment of Susan Reilly as a director
dot icon14/11/2011
Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BC on 2011-11-14
dot icon14/11/2011
Appointment of Mr Peter Beau Leigh as a director
dot icon14/11/2011
Termination of appointment of Woodford Directors Limited as a director
dot icon14/11/2011
Termination of appointment of Woodford Services Limited as a secretary
dot icon14/11/2011
Termination of appointment of Douglas Hulme as a director
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon31/03/2011
Register(s) moved to registered inspection location
dot icon31/03/2011
Register inspection address has been changed
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon27/02/2010
Director's details changed for Woodford Directors Limited on 2009-10-01
dot icon27/02/2010
Secretary's details changed for Woodford Services Limited on 2009-10-01
dot icon22/01/2010
Appointment of Mr Douglas James Morley Hulme as a director
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/08/2009
Secretary appointed woodford services LIMITED
dot icon18/08/2009
Director appointed woodford directors LIMITED
dot icon17/08/2009
Appointment terminated director westour directors LIMITED
dot icon17/08/2009
Appointment terminated secretary westour services LIMITED
dot icon20/07/2009
Registered office changed on 20/07/2009 from 62 priory road noak hill romford essex RM3 9AP
dot icon09/04/2009
Appointment terminated director jennifer fuller
dot icon09/04/2009
Appointment terminated secretary whitehats LIMITED
dot icon09/04/2009
Registered office changed on 09/04/2009 from suite 16 grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS
dot icon09/04/2009
Secretary appointed westour services LIMITED
dot icon09/04/2009
Director appointed susan tanya lisette reilly
dot icon09/04/2009
Director appointed westour directors LIMITED
dot icon27/02/2009
Return made up to 31/01/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/02/2008
Return made up to 31/01/08; full list of members
dot icon01/02/2008
Secretary's particulars changed
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/09/2007
Registered office changed on 26/09/07 from: 4TH floor new gallery house 6 vigo street london W1S 3HF
dot icon28/02/2007
Return made up to 31/01/07; full list of members
dot icon11/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/02/2006
Return made up to 31/01/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon23/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon15/02/2005
Return made up to 31/01/05; full list of members
dot icon04/02/2005
Accounts for a small company made up to 2003-12-31
dot icon21/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon18/08/2004
Accounts for a small company made up to 2002-12-31
dot icon11/02/2004
Return made up to 31/01/04; full list of members
dot icon24/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon06/05/2003
Accounts for a small company made up to 2001-12-31
dot icon27/02/2003
Resolutions
dot icon27/02/2003
Resolutions
dot icon27/02/2003
Resolutions
dot icon20/02/2003
Return made up to 31/01/03; full list of members
dot icon13/12/2002
Accounts for a small company made up to 2000-12-31
dot icon09/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon05/03/2002
Return made up to 31/01/02; full list of members
dot icon26/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon02/03/2001
Return made up to 31/01/01; full list of members
dot icon15/02/2001
Registered office changed on 15/02/01 from: new gallery house 6 vigo street london W1S 3HF
dot icon10/11/2000
Resolutions
dot icon10/11/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon10/11/2000
Secretary resigned
dot icon10/11/2000
Director resigned
dot icon10/11/2000
New director appointed
dot icon10/11/2000
New secretary appointed
dot icon10/11/2000
Registered office changed on 10/11/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon31/01/2000
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
31/12/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.23M
-
0.00
-
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mocanu Andreea Ecaterina
Director
08/10/2021 - Present
122
PIONEER DIRECTORS LIMITED
Corporate Director
11/11/2011 - 28/07/2016
10
Business Information Research & Reporting Limited
Nominee Director
31/01/2000 - 31/01/2000
5082
Harrison, Irene Lesley
Nominee Secretary
31/01/2000 - 31/01/2000
3811
Ottolini, Marco
Director
01/09/2021 - Present
2

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+
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 CALBYTE LIMITED

CALBYTE LIMITED is an(a) Active company incorporated on 31/01/2000 with the registered office located at 3 The Shrubberies, George Lane, London E18 1BD. 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 CALBYTE LIMITED?

toggle

CALBYTE LIMITED is currently Active. It was registered on 31/01/2000 .

Where is CALBYTE LIMITED located?

toggle

CALBYTE LIMITED is registered at 3 The Shrubberies, George Lane, London E18 1BD.

What does CALBYTE LIMITED do?

toggle

CALBYTE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CALBYTE LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2024-12-31.