CALCULUS VCT PLC

Register to unlock more data on OkredoRegister

CALCULUS VCT PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07142153

Incorporation date

01/02/2010

Size

Full

Contacts

Registered address

Registered address

12 Conduit Street, London, W1S 2XHCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2010)
dot icon09/04/2026
Appointment of Mr Alexander Mervyn Colville Crawford as a director on 2026-04-01
dot icon09/04/2026
Statement of capital following an allotment of shares on 2026-04-02
dot icon07/04/2026
Termination of appointment of Arthur John Glencross as a director on 2026-03-31
dot icon26/03/2026
Statement of capital following an allotment of shares on 2026-03-25
dot icon26/02/2026
Statement of capital following an allotment of shares on 2026-02-18
dot icon04/02/2026
Cancellation of shares by a PLC. Statement of capital on 2026-01-21
dot icon30/01/2026
Register inspection address has been changed from 17 West Street Farnham GU9 7DR England to The Mending Rooms Park Valley Mills Meltham Road Huddersfield HD4 7BH
dot icon29/01/2026
Confirmation statement made on 2026-01-27 with updates
dot icon05/01/2026
Statement of capital following an allotment of shares on 2025-12-17
dot icon18/12/2025
Court order
dot icon18/12/2025
Statement of capital on 2025-12-18
dot icon18/12/2025
Miscellaneous
dot icon20/10/2025
Cancellation of shares by a PLC. Statement of capital on 2025-10-14
dot icon09/10/2025
Statement of capital following an allotment of shares on 2025-10-02
dot icon03/10/2025
Termination of appointment of Janine Nicholls as a director on 2025-09-30
dot icon01/10/2025
Full accounts made up to 2025-03-31
dot icon11/09/2025
Statement of capital following an allotment of shares on 2025-09-02
dot icon28/07/2025
Statement of capital following an allotment of shares on 2025-07-02
dot icon09/07/2025
Cancellation of shares by a PLC. Statement of capital on 2025-06-05
dot icon09/07/2025
Cancellation of shares by a PLC. Statement of capital on 2025-06-10
dot icon10/04/2025
Second filing of a statement of capital following an allotment of shares on 2025-03-26
dot icon08/04/2025
Statement of capital following an allotment of shares on 2025-03-26
dot icon08/04/2025
Statement of capital following an allotment of shares on 2025-04-04
dot icon20/03/2025
Auditor's resignation
dot icon26/02/2025
Second filing of a statement of capital following an allotment of shares on 2025-02-20
dot icon26/02/2025
Cancellation of shares by a PLC. Statement of capital on 2025-02-12
dot icon25/02/2025
Statement of capital following an allotment of shares on 2025-02-20
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon15/01/2025
Statement of capital following an allotment of shares on 2024-12-18
dot icon13/11/2024
Cancellation of shares by a PLC. Statement of capital on 2024-11-05
dot icon17/09/2024
Full accounts made up to 2024-03-31
dot icon03/09/2024
Statement of capital following an allotment of shares on 2024-08-29
dot icon02/09/2024
Resolutions
dot icon13/08/2024
Statement of capital following an allotment of shares on 2024-07-31
dot icon08/05/2024
Cancellation of shares by a PLC. Statement of capital on 2024-04-24
dot icon15/04/2024
Statement of capital following an allotment of shares on 2024-04-05
dot icon06/03/2024
Appointment of Mr Hemant Kumar Mardia as a director on 2024-02-22
dot icon05/03/2024
Statement of capital following an allotment of shares on 2024-02-15
dot icon09/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon05/02/2024
Cancellation of shares by a PLC. Statement of capital on 2024-01-25
dot icon02/01/2024
Termination of appointment of Claire Olsen as a director on 2023-12-31
dot icon28/12/2023
Statement of capital following an allotment of shares on 2023-12-15
dot icon21/11/2023
Auditor's resignation
dot icon02/11/2023
Resignation of an auditor
dot icon12/10/2023
Cancellation of shares by a PLC. Statement of capital on 2023-09-26
dot icon07/09/2023
Statement of capital following an allotment of shares on 2023-08-25
dot icon29/08/2023
Resolutions
dot icon18/08/2023
Full accounts made up to 2023-02-28
dot icon02/08/2023
Statement of capital following an allotment of shares on 2023-07-21
dot icon03/07/2023
Current accounting period extended from 2024-02-28 to 2024-03-31
dot icon20/04/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon22/03/2023
Cancellation of shares by a PLC. Statement of capital on 2023-03-20
dot icon20/03/2023
Statement of capital following an allotment of shares on 2023-03-15
dot icon12/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon19/12/2022
Statement of capital following an allotment of shares on 2022-12-16
dot icon06/09/2022
Statement of capital following an allotment of shares on 2022-08-31
dot icon31/08/2022
Statement of capital following an allotment of shares on 2022-08-31
dot icon25/07/2022
Resolutions
dot icon06/07/2022
Cancellation of shares by a PLC. Statement of capital on 2022-06-27
dot icon05/07/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon23/06/2022
Cancellation of shares by a PLC. Statement of capital on 2022-06-14
dot icon22/06/2022
Full accounts made up to 2022-02-28
dot icon26/05/2022
Director's details changed for Mr Arthur John Glencross on 2022-05-26
dot icon26/05/2022
Secretary's details changed for Calculus Capital Limited on 2022-05-26
dot icon12/04/2022
Statement of capital following an allotment of shares on 2022-04-05
dot icon29/03/2022
Statement of capital following an allotment of shares on 2022-03-22
dot icon16/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon24/12/2021
Cancellation of shares by a PLC. Statement of capital on 2021-11-29
dot icon22/12/2021
Statement of capital following an allotment of shares on 2021-12-17
dot icon13/09/2021
Statement of capital following an allotment of shares on 2021-09-02
dot icon09/08/2021
Registered office address changed from 104 Park Street London W1K 6NF England to 12 Conduit Street London, W1S 2XH on 2021-08-09
dot icon06/08/2021
Statement of capital following an allotment of shares on 2021-07-30
dot icon27/07/2021
Resolutions
dot icon24/07/2021
Full accounts made up to 2021-02-28
dot icon09/07/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon06/04/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon22/03/2021
Cancellation of shares by a PLC. Statement of capital on 2021-03-03
dot icon09/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon03/02/2021
Statement of capital on 2021-02-03
dot icon03/02/2021
Court order
dot icon23/12/2020
Statement of capital following an allotment of shares on 2020-12-16
dot icon03/09/2020
Statement of capital following an allotment of shares on 2020-09-03
dot icon04/08/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon29/07/2020
Cancellation of shares by a PLC. Statement of capital on 2020-06-25
dot icon23/07/2020
Resolutions
dot icon16/07/2020
Full accounts made up to 2020-02-29
dot icon06/07/2020
Appointment of Ms Janine Nicholls as a director on 2020-07-03
dot icon06/07/2020
Termination of appointment of Kate Cornish Bowden as a director on 2020-07-03
dot icon08/04/2020
Statement of capital following an allotment of shares on 2020-04-03
dot icon06/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon16/01/2020
Statement of capital following an allotment of shares on 2019-12-11
dot icon13/01/2020
Second filing of a statement of capital following an allotment of shares on 2019-04-05
dot icon30/10/2019
Cancellation of shares by a PLC. Statement of capital on 2019-08-01
dot icon11/10/2019
Purchase of own shares.
dot icon10/09/2019
Statement of capital following an allotment of shares on 2019-09-06
dot icon06/08/2019
Termination of appointment of Michael O'higgins as a director on 2019-07-04
dot icon23/07/2019
Resolutions
dot icon12/07/2019
Full accounts made up to 2019-02-28
dot icon02/07/2019
Statement of capital following an allotment of shares on 2019-06-26
dot icon28/06/2019
Auditor's resignation
dot icon12/04/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon15/03/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon01/03/2019
Appointment of Ms Janice Elizabeth Ward as a director on 2019-03-01
dot icon01/03/2019
Termination of appointment of Diane Seymour-Williams as a director on 2019-02-28
dot icon05/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon04/02/2019
Second filing of Confirmation Statement dated 01/02/2018
dot icon28/01/2019
Statement of capital following an allotment of shares on 2019-01-23
dot icon28/01/2019
Appointment of Ms Claire Olsen as a director on 2019-01-03
dot icon28/01/2019
Termination of appointment of Steven Guy Meeks as a director on 2018-12-31
dot icon21/11/2018
Cancellation of shares by a PLC. Statement of capital on 2018-11-09
dot icon11/09/2018
Cancellation of shares by a PLC. Statement of capital on 2018-08-28
dot icon10/08/2018
Full accounts made up to 2018-02-28
dot icon03/08/2018
Statement of capital following an allotment of shares on 2018-08-02
dot icon10/07/2018
Resolutions
dot icon09/04/2018
Cancellation of shares by a PLC. Statement of capital on 2018-01-30
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-04-04
dot icon09/03/2018
Confirmation statement made on 2018-02-01 with updates
dot icon06/02/2018
Cancellation of shares by a PLC. Statement of capital on 2018-01-23
dot icon16/01/2018
Cancellation of shares by a PLC. Statement of capital on 2018-01-09
dot icon02/01/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon15/11/2017
Statement of capital on 2017-11-15
dot icon15/11/2017
Certificate of cancellation of share premium account
dot icon15/11/2017
Reduction of iss capital and minute (oc)
dot icon03/11/2017
Change of share class name or designation
dot icon27/09/2017
Cancellation of shares. Statement of capital on 2017-08-17
dot icon26/09/2017
Resolutions
dot icon13/09/2017
Appointment of Ms Diane Seymour-Williams as a director on 2017-09-13
dot icon13/09/2017
Statement of capital following an allotment of shares on 2017-09-12
dot icon07/09/2017
Resolutions
dot icon31/08/2017
Purchase of own shares.
dot icon22/08/2017
Change of share class name or designation
dot icon22/08/2017
Change of share class name or designation
dot icon17/07/2017
Full accounts made up to 2017-02-28
dot icon08/05/2017
Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 17 West Street Farnham GU9 7DR
dot icon08/05/2017
Statement of capital following an allotment of shares on 2017-04-07
dot icon26/04/2017
Statement of capital following an allotment of shares on 2017-02-09
dot icon17/02/2017
Resolutions
dot icon14/02/2017
Statement of capital following an allotment of shares on 2017-02-09
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with no updates
dot icon01/02/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon10/11/2016
Statement of capital following an allotment of shares on 2016-10-24
dot icon10/11/2016
Statement of capital following an allotment of shares on 2016-05-03
dot icon10/11/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon10/11/2016
Statement of capital following an allotment of shares on 2016-03-08
dot icon13/10/2016
Resolutions
dot icon25/08/2016
Full accounts made up to 2016-02-29
dot icon29/04/2016
Memorandum and Articles of Association
dot icon29/04/2016
Resolutions
dot icon23/02/2016
Annual return made up to 2016-02-01 no member list
dot icon23/02/2016
Registered office address changed from Calculus Capital Limited 104 Park Street London W1K 6NF England to 104 Park Street London W1K 6NF on 2016-02-23
dot icon01/02/2016
Appointment of Calculus Capital Limited as a secretary on 2016-02-01
dot icon01/02/2016
Termination of appointment of Capita Sinclair Henderson Limited as a secretary on 2016-02-01
dot icon21/01/2016
Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP to Calculus Capital Limited 104 Park Street London W1K 6NF on 2016-01-21
dot icon22/10/2015
Certificate of change of name
dot icon31/07/2015
Resolutions
dot icon31/07/2015
Resolutions
dot icon31/07/2015
Resolutions
dot icon29/07/2015
Full accounts made up to 2015-02-28
dot icon25/02/2015
Annual return made up to 2015-02-01 no member list
dot icon29/07/2014
Full accounts made up to 2014-02-28
dot icon16/07/2014
Resolutions
dot icon18/02/2014
Annual return made up to 2014-02-01 no member list
dot icon18/02/2014
Secretary's details changed for Capita Sinclair Henderson Limited on 2010-02-22
dot icon18/07/2013
Full accounts made up to 2013-02-28
dot icon15/07/2013
Resolutions
dot icon15/07/2013
Resolutions
dot icon15/07/2013
Resolutions
dot icon28/02/2013
Annual return made up to 2013-02-01 no member list
dot icon01/08/2012
Resolutions
dot icon01/08/2012
Resolutions
dot icon26/07/2012
Termination of appointment of Philip Swatman as a director
dot icon26/07/2012
Termination of appointment of Mark Rayward as a director
dot icon25/07/2012
Full accounts made up to 2012-02-29
dot icon23/02/2012
Annual return made up to 2012-02-01 no member list
dot icon23/02/2012
Director's details changed for Michael O'higgins on 2010-02-22
dot icon23/11/2011
Statement of capital on 2011-11-23
dot icon23/11/2011
Certificate of cancellation of share premium account
dot icon23/11/2011
Reduction of iss capital and minute (oc)
dot icon27/07/2011
Resolutions
dot icon26/07/2011
Resolutions
dot icon12/07/2011
Termination of appointment of Ian Wohlman as a director
dot icon07/07/2011
Full accounts made up to 2011-02-28
dot icon01/06/2011
Statement of capital following an allotment of shares on 2011-05-04
dot icon17/05/2011
Notice that a company no longer wishes to be an investment company
dot icon13/04/2011
Statement of capital following an allotment of shares on 2011-04-05
dot icon17/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon08/03/2011
Register(s) moved to registered inspection location
dot icon08/03/2011
Register inspection address has been changed
dot icon22/02/2011
Appointment of Kate Cornish Bowden as a director
dot icon16/02/2011
Termination of appointment of Christopher Wightman as a director
dot icon10/01/2011
Statement of capital following an allotment of shares on 2010-12-13
dot icon10/01/2011
Statement of capital following an allotment of shares on 2010-11-30
dot icon30/11/2010
Statement of capital following an allotment of shares on 2010-11-02
dot icon30/11/2010
Statement of capital following an allotment of shares on 2010-11-16
dot icon03/11/2010
Statement of capital following an allotment of shares on 2010-10-05
dot icon20/10/2010
Statement of capital on 2010-10-20
dot icon20/10/2010
Reduction of iss capital and minute (oc)
dot icon20/10/2010
Certificate of cancellation of share premium account
dot icon13/09/2010
Resolutions
dot icon15/07/2010
Statement of capital on 2010-06-29
dot icon14/06/2010
Statement of capital following an allotment of shares on 2010-05-04
dot icon14/06/2010
Statement of capital following an allotment of shares on 2010-05-04
dot icon22/04/2010
Statement of capital following an allotment of shares on 2010-04-04
dot icon31/03/2010
Appointment of Capita Sinclair Henderson Limited as a secretary
dot icon22/03/2010
Statement of capital following an allotment of shares on 2010-02-10
dot icon08/03/2010
Resolutions
dot icon03/03/2010
Appointment of Ian Robert Wohlman as a director
dot icon25/02/2010
Registered office address changed from , No. 1 Colmore Square, Birmingham, West Midlands, B4 6AA on 2010-02-25
dot icon25/02/2010
Termination of appointment of Philsec Limited as a secretary
dot icon25/02/2010
Appointment of Mark Gary Rayward as a director
dot icon25/02/2010
Appointment of Philip Hilary Swatman as a director
dot icon25/02/2010
Appointment of Michael O'higgins as a director
dot icon25/02/2010
Appointment of Christopher Paul James Wightman as a director
dot icon25/02/2010
Resolutions
dot icon22/02/2010
Notice of intention to carry on business as an investment company
dot icon18/02/2010
Commence business and borrow
dot icon18/02/2010
Trading certificate for a public company
dot icon17/02/2010
Resolutions
dot icon15/02/2010
Appointment of Mr Arthur John Glencross as a director
dot icon15/02/2010
Appointment of Mr Steven Guy Meeks as a director
dot icon15/02/2010
Termination of appointment of Daniel Johnson as a director
dot icon15/02/2010
Termination of appointment of Meaujo Incorporations Limited as a director
dot icon01/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glencross, Arthur John
Director
10/02/2010 - 31/03/2026
27
Ward, Janice Elizabeth
Director
01/03/2019 - Present
38
Nicholls, Janine
Director
03/07/2020 - 30/09/2025
40
Mardia, Hemant Kumar
Director
22/02/2024 - Present
17
Olsen, Claire
Director
03/01/2019 - 31/12/2023
2

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 VCT PLC

CALCULUS VCT PLC is an(a) Active company incorporated on 01/02/2010 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 VCT PLC?

toggle

CALCULUS VCT PLC is currently Active. It was registered on 01/02/2010 .

Where is CALCULUS VCT PLC located?

toggle

CALCULUS VCT PLC is registered at 12 Conduit Street, London, W1S 2XH.

What does CALCULUS VCT PLC do?

toggle

CALCULUS VCT PLC operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for CALCULUS VCT PLC?

toggle

The latest filing was on 09/04/2026: Appointment of Mr Alexander Mervyn Colville Crawford as a director on 2026-04-01.