CALCULUS CAPITAL PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CALCULUS CAPITAL PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04321292

Incorporation date

12/11/2001

Size

Dormant

Contacts

Registered address

Registered address

12 Conduit Street, London, W1S 2XHCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2001)
dot icon27/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon17/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon23/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon10/09/2024
Termination of appointment of Natalie Krystyna Evans as a secretary on 2024-09-10
dot icon10/09/2024
Appointment of Ms Julie Ngo as a secretary on 2024-09-10
dot icon16/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon23/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon03/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon28/04/2023
Termination of appointment of Susan Rebecca Mcdonald as a director on 2023-04-28
dot icon19/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon05/05/2022
Appointment of Ms Natalie Krystyna Evans as a secretary on 2022-05-05
dot icon05/05/2022
Termination of appointment of Julie Hong Nhan Ngo as a secretary on 2022-05-05
dot icon07/04/2022
Accounts for a dormant company made up to 2021-10-31
dot icon22/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon22/10/2021
Register(s) moved to registered office address 12 Conduit Street London, W1S 2XH
dot icon22/10/2021
Register inspection address has been changed from C/O Dixon House 77-97 Harpur Street Bedford MK40 2SY England to 12 Conduit Street London W1S 2XH
dot icon09/08/2021
Registered office address changed from 104 Park Street London W1K 6NF to 12 Conduit Street London, W1S 2XH on 2021-08-09
dot icon12/03/2021
Accounts for a dormant company made up to 2020-10-31
dot icon08/03/2021
Appointment of Julie Hong Nhan Ngo as a secretary on 2021-03-08
dot icon08/03/2021
Termination of appointment of Natalie Krystyna Evans as a secretary on 2021-03-08
dot icon16/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon24/02/2020
Accounts for a dormant company made up to 2019-10-31
dot icon23/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon06/02/2019
Accounts for a dormant company made up to 2018-10-31
dot icon01/02/2019
Appointment of Ms Natalie Krystyna Evans as a secretary on 2019-02-01
dot icon01/02/2019
Termination of appointment of Lesley Susan Watkins as a secretary on 2019-02-01
dot icon16/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon09/02/2018
Micro company accounts made up to 2017-10-31
dot icon17/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon23/01/2017
Total exemption full accounts made up to 2016-10-31
dot icon20/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon02/03/2016
Total exemption full accounts made up to 2015-10-31
dot icon04/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon22/05/2015
Total exemption full accounts made up to 2014-10-31
dot icon06/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon14/02/2014
Total exemption full accounts made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon21/03/2013
Total exemption full accounts made up to 2012-10-31
dot icon01/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon01/06/2012
Total exemption full accounts made up to 2011-10-31
dot icon01/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon22/02/2011
Accounts for a dormant company made up to 2010-10-31
dot icon05/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon02/09/2010
Director's details changed for Susan Rebecca Mcdonald on 2010-08-13
dot icon02/09/2010
Director's details changed for Mr Arthur John Glencross on 2010-08-13
dot icon16/01/2010
Accounts for a dormant company made up to 2009-10-31
dot icon06/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon06/11/2009
Register(s) moved to registered inspection location
dot icon05/11/2009
Director's details changed for Susan Rebecca Mcdonald on 2009-11-05
dot icon05/11/2009
Register inspection address has been changed
dot icon06/02/2009
Accounts for a dormant company made up to 2008-10-31
dot icon15/10/2008
Return made up to 14/10/08; full list of members
dot icon20/08/2008
Registered office changed on 20/08/2008 from 11 lees place london W1K 6LN
dot icon17/03/2008
Accounts for a dormant company made up to 2007-10-31
dot icon03/11/2007
Return made up to 14/10/07; no change of members
dot icon05/06/2007
New secretary appointed
dot icon05/06/2007
Secretary resigned
dot icon11/03/2007
Accounts for a dormant company made up to 2006-10-31
dot icon20/11/2006
Return made up to 14/10/06; full list of members
dot icon28/04/2006
Accounts for a dormant company made up to 2005-10-31
dot icon17/11/2005
Return made up to 14/10/05; full list of members
dot icon15/09/2005
Registered office changed on 15/09/05 from: 8 upper grosvenor street london W1K 2LY
dot icon16/02/2005
Accounts for a dormant company made up to 2004-10-31
dot icon31/10/2004
Return made up to 14/10/04; full list of members
dot icon24/09/2004
Accounts for a dormant company made up to 2003-10-31
dot icon08/07/2004
Registered office changed on 08/07/04 from: 47 chepstow place london W2 4TS
dot icon08/12/2003
Return made up to 29/10/03; full list of members
dot icon14/05/2003
Accounting reference date shortened from 30/11/03 to 31/10/03
dot icon14/05/2003
Accounts for a dormant company made up to 2002-11-30
dot icon01/11/2002
Return made up to 29/10/02; full list of members
dot icon27/08/2002
Director's particulars changed
dot icon12/07/2002
Secretary's particulars changed
dot icon12/11/2001
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
31/10/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
1.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glencross, Arthur John
Director
12/11/2001 - Present
27
Mcdonald, Susan Rebecca
Director
12/11/2001 - 28/04/2023
10
Thompson, Mark
Secretary
12/11/2001 - 24/05/2007
47
Evans, Natalie Krystyna
Secretary
05/05/2022 - 10/09/2024
-
Ngo, Julie
Secretary
10/09/2024 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CALCULUS CAPITAL PARTNERS LIMITED

CALCULUS CAPITAL PARTNERS LIMITED is an(a) Active company incorporated on 12/11/2001 with the registered office located at 12 Conduit Street, London, W1S 2XH. 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 CALCULUS CAPITAL PARTNERS LIMITED?

toggle

CALCULUS CAPITAL PARTNERS LIMITED is currently Active. It was registered on 12/11/2001 .

Where is CALCULUS CAPITAL PARTNERS LIMITED located?

toggle

CALCULUS CAPITAL PARTNERS LIMITED is registered at 12 Conduit Street, London, W1S 2XH.

What does CALCULUS CAPITAL PARTNERS LIMITED do?

toggle

CALCULUS CAPITAL PARTNERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CALCULUS CAPITAL PARTNERS LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-14 with no updates.