CALCEUS TRADING CO LTD

Register to unlock more data on OkredoRegister

CALCEUS TRADING CO LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10504513

Incorporation date

30/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2016)
dot icon07/05/2025
Statement of affairs
dot icon07/05/2025
Resolutions
dot icon07/05/2025
Appointment of a voluntary liquidator
dot icon29/04/2025
Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-04-29
dot icon01/04/2025
Compulsory strike-off action has been suspended
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon07/01/2025
Change of details for Mr Luke Paul Charlesworth as a person with significant control on 2025-01-07
dot icon07/01/2025
Director's details changed for Mr Luke Paul Charlesworth on 2025-01-07
dot icon23/11/2024
Compulsory strike-off action has been discontinued
dot icon20/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon08/06/2024
Compulsory strike-off action has been suspended
dot icon21/05/2024
First Gazette notice for compulsory strike-off
dot icon07/02/2024
Compulsory strike-off action has been discontinued
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon31/01/2024
Confirmation statement made on 2023-11-09 with updates
dot icon19/12/2023
Previous accounting period shortened from 2022-12-29 to 2022-12-28
dot icon14/11/2023
Memorandum and Articles of Association
dot icon09/11/2023
Resolutions
dot icon24/10/2023
Memorandum and Articles of Association
dot icon24/10/2023
Resolutions
dot icon18/10/2023
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Wey Court West Union Road Farnham Surrey GU9 7PT on 2023-10-18
dot icon17/07/2023
Cessation of Arash Jasseb as a person with significant control on 2023-06-06
dot icon17/07/2023
Notification of Cdll Holdings Ltd as a person with significant control on 2023-06-06
dot icon12/06/2023
Termination of appointment of Arash Jasseb as a director on 2023-06-06
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/06/2022
Satisfaction of charge 105045130001 in full
dot icon17/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon17/12/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon22/06/2021
Director's details changed for Mr Luke Paul Charlesworth on 2021-06-22
dot icon22/06/2021
Change of details for Mr Luke Paul Charlesworth as a person with significant control on 2021-06-22
dot icon18/01/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2019-11-29 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2018-12-31
dot icon26/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon10/12/2018
Director's details changed for Mr Arash Jasseb on 2018-12-10
dot icon10/12/2018
Change of details for Mr Arash Jasseb as a person with significant control on 2018-12-10
dot icon06/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon07/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/03/2018
Previous accounting period extended from 2017-11-30 to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon13/02/2017
Registration of charge 105045130001, created on 2017-02-02
dot icon30/11/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£64,469.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
09/11/2025
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
28/12/2022
dot iconNext due on
19/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
69.10K
-
0.00
64.47K
-
2021
0
69.10K
-
0.00
64.47K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

69.10K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

64.47K £Ascended- *

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

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALCEUS TRADING CO LTD

CALCEUS TRADING CO LTD is an(a) Liquidation company incorporated on 30/11/2016 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CALCEUS TRADING CO LTD?

toggle

CALCEUS TRADING CO LTD is currently Liquidation. It was registered on 30/11/2016 .

Where is CALCEUS TRADING CO LTD located?

toggle

CALCEUS TRADING CO LTD is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does CALCEUS TRADING CO LTD do?

toggle

CALCEUS TRADING CO LTD operates in the Agents involved in the sale of textiles clothing fur footwear and leather goods (46.16 - SIC 2007) sector.

What is the latest filing for CALCEUS TRADING CO LTD?

toggle

The latest filing was on 07/05/2025: Statement of affairs.