CALDERYS HOLDING LIMITED

Register to unlock more data on OkredoRegister

CALDERYS HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14253707

Incorporation date

25/07/2022

Size

Group

Contacts

Registered address

Registered address

280 Bishopsgate, London EC2M 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2022)
dot icon20/01/2026
Termination of appointment of John Holland as a secretary on 2026-01-15
dot icon20/01/2026
Appointment of Sally Ward as a secretary on 2026-01-15
dot icon24/10/2025
Director's details changed for Mr Ian Michael Stuart Downie on 2025-10-02
dot icon23/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon13/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon27/11/2024
Certificate of change of name
dot icon14/10/2024
Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 2024-10-14
dot icon14/10/2024
Change of details for California Holding Ii Limited as a person with significant control on 2024-10-14
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon16/07/2024
Director's details changed for Ms Mary Ann Sigler on 2024-07-12
dot icon16/07/2024
Director's details changed for Eva Monica Kalawski on 2024-07-12
dot icon16/07/2024
Secretary's details changed for Mr John Holland on 2024-07-12
dot icon15/07/2024
Director's details changed for Mr Ian Michael Stuart Downie on 2024-07-12
dot icon16/04/2024
Total exemption full accounts made up to 2022-12-31
dot icon16/01/2024
Current accounting period shortened from 2023-07-31 to 2022-12-31
dot icon02/10/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2023-10-02
dot icon02/10/2023
Change of details for California Holding Ii Limited as a person with significant control on 2023-10-02
dot icon29/08/2023
Registration of charge 142537070015, created on 2023-08-23
dot icon09/08/2023
Registration of charge 142537070014, created on 2023-08-04
dot icon07/08/2023
Confirmation statement made on 2023-07-24 with updates
dot icon29/06/2023
Resolutions
dot icon19/06/2023
Statement of capital following an allotment of shares on 2023-05-24
dot icon07/06/2023
Registration of charge 142537070013, created on 2023-05-24
dot icon30/05/2023
Registration of charge 142537070012, created on 2023-05-24
dot icon25/05/2023
Satisfaction of charge 142537070001 in full
dot icon25/05/2023
Satisfaction of charge 142537070002 in full
dot icon25/05/2023
Satisfaction of charge 142537070003 in full
dot icon25/05/2023
Satisfaction of charge 142537070004 in full
dot icon25/05/2023
Satisfaction of charge 142537070007 in full
dot icon25/05/2023
Satisfaction of charge 142537070006 in full
dot icon25/05/2023
Satisfaction of charge 142537070005 in full
dot icon25/05/2023
Registration of charge 142537070008, created on 2023-05-24
dot icon25/05/2023
Registration of charge 142537070009, created on 2023-05-24
dot icon25/05/2023
Registration of charge 142537070010, created on 2023-05-24
dot icon25/05/2023
Registration of charge 142537070011, created on 2023-05-24
dot icon05/02/2023
Memorandum and Articles of Association
dot icon05/02/2023
Resolutions
dot icon02/02/2023
Statement of capital following an allotment of shares on 2023-01-31
dot icon02/02/2023
Appointment of Eva Monica Kalawski as a director on 2023-01-31
dot icon29/01/2023
Registration of charge 142537070001, created on 2023-01-27
dot icon29/01/2023
Registration of charge 142537070002, created on 2023-01-27
dot icon29/01/2023
Registration of charge 142537070003, created on 2023-01-27
dot icon29/01/2023
Registration of charge 142537070004, created on 2023-01-27
dot icon29/01/2023
Registration of charge 142537070005, created on 2023-01-27
dot icon29/01/2023
Registration of charge 142537070006, created on 2023-01-27
dot icon29/01/2023
Registration of charge 142537070007, created on 2023-01-27
dot icon12/08/2022
Statement of capital following an allotment of shares on 2022-08-04
dot icon25/07/2022
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2022
3
11.12M
-
0.00
-
-
2022
3
11.12M
-
0.00
-
-

Employees

2022

Employees

3 Ascended- *

Net Assets(EUR)

11.12M £Ascended- *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

-

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sigler, Mary Ann
Director
25/07/2022 - Present
125
Downie, Ian Michael Stuart
Director
25/07/2022 - Present
168
Kalawski, Eva Monica
Director
31/01/2023 - Present
153
Holland, John
Secretary
25/07/2022 - 15/01/2026
-
Ward, Sally
Secretary
15/01/2026 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CALDERYS HOLDING LIMITED

CALDERYS HOLDING LIMITED is an(a) Active company incorporated on 25/07/2022 with the registered office located at 280 Bishopsgate, London EC2M 4AG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CALDERYS HOLDING LIMITED?

toggle

CALDERYS HOLDING LIMITED is currently Active. It was registered on 25/07/2022 .

Where is CALDERYS HOLDING LIMITED located?

toggle

CALDERYS HOLDING LIMITED is registered at 280 Bishopsgate, London EC2M 4AG.

What does CALDERYS HOLDING LIMITED do?

toggle

CALDERYS HOLDING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CALDERYS HOLDING LIMITED have?

toggle

CALDERYS HOLDING LIMITED had 3 employees in 2022.

What is the latest filing for CALDERYS HOLDING LIMITED?

toggle

The latest filing was on 20/01/2026: Termination of appointment of John Holland as a secretary on 2026-01-15.