CALDERO LIMITED

Register to unlock more data on OkredoRegister

CALDERO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09268103

Incorporation date

16/10/2014

Size

Small

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2014)
dot icon06/10/2025
Resolutions
dot icon06/10/2025
Appointment of a voluntary liquidator
dot icon06/10/2025
Declaration of solvency
dot icon06/10/2025
Registered office address changed from 30 Sovereign Street Concordia Works Leeds Yorkshire LS1 4BA England to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-10-06
dot icon14/07/2025
Solvency Statement dated 10/07/25
dot icon14/07/2025
Statement by Directors
dot icon14/07/2025
Statement of capital on 2025-07-14
dot icon10/07/2025
Resolutions
dot icon23/01/2025
Termination of appointment of Christopher William Briggs as a director on 2024-11-08
dot icon17/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon03/09/2024
Accounts for a small company made up to 2023-12-31
dot icon13/11/2023
Director's details changed for Xuan He on 2023-11-13
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon08/09/2023
Director's details changed for Xuan He on 2023-09-08
dot icon04/07/2023
Termination of appointment of Chi Shi as a director on 2023-06-30
dot icon04/07/2023
Appointment of Mr Enli Zhang as a director on 2023-06-30
dot icon17/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon17/08/2022
Accounts for a small company made up to 2021-12-31
dot icon17/10/2021
Confirmation statement made on 2021-10-16 with updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/07/2021
Change of details for Caldero Holdings Limited as a person with significant control on 2020-11-02
dot icon21/07/2021
Notification of Smart Choice Store Company Limited as a person with significant control on 2020-11-02
dot icon08/02/2021
Confirmation statement made on 2020-10-16 with no updates
dot icon05/02/2021
Statement of capital following an allotment of shares on 2020-11-02
dot icon05/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2020
Statement of capital following an allotment of shares on 2020-11-02
dot icon16/12/2020
Resolutions
dot icon23/11/2020
Second filing of Confirmation Statement dated 2019-10-16
dot icon06/11/2020
Second filing of Confirmation Statement dated 2017-10-16
dot icon23/10/2020
Cessation of Christopher William Briggs as a person with significant control on 2017-02-28
dot icon23/10/2020
Notification of Caldero Holdings Limited as a person with significant control on 2017-02-28
dot icon09/12/2019
Confirmation statement made on 2019-10-16 with updates
dot icon09/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/11/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon11/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/03/2018
Previous accounting period shortened from 2018-02-28 to 2017-12-31
dot icon02/01/2018
Appointment of Mr Christopher William Briggs as a director on 2017-12-04
dot icon02/01/2018
Cessation of Shane Mccarthy as a person with significant control on 2017-12-31
dot icon02/01/2018
Termination of appointment of Shane Mccarthy as a director on 2017-12-31
dot icon20/12/2017
Termination of appointment of Paul Gregory Stevenson as a secretary on 2017-12-20
dot icon04/12/2017
Appointment of Mr Paul Gregory Stevenson as a secretary on 2017-12-04
dot icon04/12/2017
Termination of appointment of Paul Gregory Stevenson as a secretary on 2017-12-04
dot icon20/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon28/07/2017
Change of details for Mr Shane Mccarthy as a person with significant control on 2017-07-21
dot icon28/07/2017
Change of details for Mr Shane Mccarthy as a person with significant control on 2017-07-21
dot icon27/07/2017
Director's details changed for Mr Shane Mccarthy on 2017-07-21
dot icon27/07/2017
Change of details for Mr Shane Mccarthy as a person with significant control on 2017-07-21
dot icon16/06/2017
Total exemption small company accounts made up to 2017-02-28
dot icon24/05/2017
Appointment of Mr Paul Gregory Stevenson as a secretary on 2017-05-22
dot icon20/04/2017
Registered office address changed from Calls Wharf 2 the Calls Leeds LS2 7JU to 30 Sovereign Street Concordia Works Leeds Yorkshire LS1 4BA on 2017-04-20
dot icon30/03/2017
Appointment of Chi Shi as a director on 2017-03-13
dot icon30/03/2017
Appointment of Xuan He as a director on 2017-03-13
dot icon17/03/2017
Termination of appointment of Christopher William Briggs as a director on 2017-03-13
dot icon02/03/2017
Previous accounting period extended from 2016-10-31 to 2017-02-28
dot icon31/01/2017
Second filing of Confirmation Statement dated 16/10/2016
dot icon12/11/2016
16/10/16 Statement of Capital gbp 2.00
dot icon10/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon12/10/2015
Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ United Kingdom to Calls Wharf 2 the Calls Leeds LS2 7JU on 2015-10-12
dot icon13/11/2014
Director's details changed for William Briggs on 2014-10-16
dot icon16/10/2014
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
31/12/2023
dot iconNext confirmation date
16/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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
Mccarthy, Shane
Director
15/10/2014 - 30/12/2017
9
He, Xuan
Director
13/03/2017 - Present
2
Briggs, Christopher William
Director
04/12/2017 - 08/11/2024
7
Shi, Chi
Director
13/03/2017 - 30/06/2023
1
Zhang, Enli
Director
30/06/2023 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALDERO LIMITED

CALDERO LIMITED is an(a) Liquidation company incorporated on 16/10/2014 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB. 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 CALDERO LIMITED?

toggle

CALDERO LIMITED is currently Liquidation. It was registered on 16/10/2014 .

Where is CALDERO LIMITED located?

toggle

CALDERO LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does CALDERO LIMITED do?

toggle

CALDERO LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CALDERO LIMITED?

toggle

The latest filing was on 06/10/2025: Resolutions.