CALDICO LIMITED

Register to unlock more data on OkredoRegister

CALDICO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08397338

Incorporation date

11/02/2013

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London W1W 8BDCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2013)
dot icon09/04/2026
Director's details changed for Mr Andrew Duncan Lamb on 2026-04-09
dot icon09/04/2026
Change of details for Mr Andrew Duncan Lamb as a person with significant control on 2026-04-09
dot icon09/04/2026
Director's details changed for Beverley Jayne Darbyshire on 2026-04-09
dot icon09/04/2026
Change of details for Beverley Jayne Darbyshire as a person with significant control on 2026-04-09
dot icon18/02/2026
Confirmation statement made on 2026-02-11 with updates
dot icon22/05/2025
Change of details for Beverley Jayne Darbyshire as a person with significant control on 2025-04-07
dot icon19/03/2025
Micro company accounts made up to 2024-08-27
dot icon12/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon19/04/2024
Micro company accounts made up to 2023-08-27
dot icon08/04/2024
Director's details changed for Beverley Jayne Darbyshire on 2024-03-18
dot icon18/03/2024
Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 2024-03-18
dot icon01/03/2024
Confirmation statement made on 2024-02-11 with updates
dot icon27/04/2023
Appointment of Mr Andrew Duncan Lamb as a director on 2023-04-26
dot icon26/04/2023
Confirmation statement made on 2023-02-11 with updates
dot icon25/04/2023
Change of details for Beverley Jayne Darbyshire as a person with significant control on 2022-04-07
dot icon25/04/2023
Notification of Andrew Duncan Lamb as a person with significant control on 2022-04-07
dot icon20/03/2023
Statement of capital following an allotment of shares on 2022-03-23
dot icon17/03/2023
Micro company accounts made up to 2022-08-27
dot icon27/05/2022
Micro company accounts made up to 2021-08-27
dot icon23/03/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon24/06/2021
Micro company accounts made up to 2020-08-27
dot icon19/03/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon16/11/2020
Director's details changed for Beverley Jayne Darbyshire on 2020-11-16
dot icon16/11/2020
Change of details for Beverley Jayne Darbyshire as a person with significant control on 2020-11-16
dot icon27/08/2020
Micro company accounts made up to 2019-08-27
dot icon26/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon23/05/2019
Micro company accounts made up to 2018-08-27
dot icon19/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-08-27
dot icon25/05/2018
Previous accounting period shortened from 2017-08-28 to 2017-08-27
dot icon19/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-28
dot icon14/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-08-28
dot icon09/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon26/11/2015
Previous accounting period extended from 2015-02-28 to 2015-08-28
dot icon27/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon02/07/2013
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 2013-07-02
dot icon02/07/2013
Appointment of Beverley Jayne Darbyshire as a director
dot icon02/07/2013
Termination of appointment of Andrew Davis as a director
dot icon11/02/2013
Incorporation
2027
change arrow icon0 % *

* during past year

Total Assets

£0.00
2027
change arrow icon0 *

* during past year

Number of employees

0
2027
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/08/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
27/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/08/2024
dot iconNext account date
27/08/2025
dot iconNext due on
27/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
63.12K
-
0.00
-
-
2022
1
58.66K
-
0.00
-
-
2027
-
-
-
0.00
-
-
2027
-
-
-
0.00
-
-

Employees

2027

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
11/02/2013 - 02/07/2013
3388
Lamb, Andrew Duncan
Director
26/04/2023 - Present
3
Darbyshire, Beverley Jayne
Director
02/07/2013 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 CALDICO LIMITED

CALDICO LIMITED is an(a) Active company incorporated on 11/02/2013 with the registered office located at 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London W1W 8BD. 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 CALDICO LIMITED?

toggle

CALDICO LIMITED is currently Active. It was registered on 11/02/2013 .

Where is CALDICO LIMITED located?

toggle

CALDICO LIMITED is registered at 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London W1W 8BD.

What does CALDICO LIMITED do?

toggle

CALDICO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CALDICO LIMITED?

toggle

The latest filing was on 09/04/2026: Director's details changed for Mr Andrew Duncan Lamb on 2026-04-09.