CALEDOMUS LIMITED

Register to unlock more data on OkredoRegister

CALEDOMUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06414496

Incorporation date

31/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

11 Emson Close, Saffron Walden CB10 1HLCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2007)
dot icon16/03/2026
Termination of appointment of Alice Gambato as a director on 2026-03-16
dot icon02/01/2026
Micro company accounts made up to 2024-12-31
dot icon06/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon26/08/2025
Registered office address changed from The Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU to 11 Emson Close Saffron Walden CB10 1HL on 2025-08-26
dot icon23/06/2025
Change of details for Namir Holding Ltd as a person with significant control on 2025-06-18
dot icon20/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon31/10/2024
Appointment of Mrs Alice Gambato as a director on 2024-10-28
dot icon16/10/2024
Micro company accounts made up to 2023-12-31
dot icon17/06/2024
Termination of appointment of Alice Gambato as a director on 2024-05-29
dot icon16/05/2024
Appointment of Mrs Alice Gambato as a director on 2024-05-15
dot icon06/03/2024
Micro company accounts made up to 2022-12-31
dot icon28/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon15/11/2022
Micro company accounts made up to 2021-12-31
dot icon15/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon15/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon02/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon14/12/2020
Cessation of Kurt Anton Wursch as a person with significant control on 2016-04-06
dot icon14/12/2020
Notification of Namir Holding Ltd as a person with significant control on 2016-04-06
dot icon28/10/2020
Micro company accounts made up to 2019-12-31
dot icon27/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon24/10/2019
Micro company accounts made up to 2018-12-31
dot icon20/08/2019
Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE to The Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU on 2019-08-20
dot icon01/08/2019
Previous accounting period extended from 2018-10-31 to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon01/11/2018
Confirmation statement made on 2017-10-31 with no updates
dot icon01/11/2018
Notification of Kurt Anton Wursch as a person with significant control on 2016-04-06
dot icon26/10/2018
Court order
dot icon23/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon10/03/2018
Compulsory strike-off action has been discontinued
dot icon23/01/2018
First Gazette notice for compulsory strike-off
dot icon05/09/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/02/2017
Registered office address changed from Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 2017-02-10
dot icon10/02/2017
Confirmation statement made on 2016-10-31 with updates
dot icon17/01/2017
Director's details changed for Kurt Anton Wursch on 2016-10-31
dot icon08/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/12/2015
Annual return made up to 2015-10-31
dot icon24/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/06/2015
Annual return made up to 2014-10-31 with full list of shareholders
dot icon11/06/2015
Total exemption small company accounts made up to 2013-10-31
dot icon11/06/2015
Administrative restoration application
dot icon10/02/2015
Final Gazette dissolved via compulsory strike-off
dot icon28/10/2014
First Gazette notice for compulsory strike-off
dot icon29/01/2014
Annual return made up to 2013-10-31
dot icon17/09/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/08/2013
Termination of appointment of Joseph Dunne as a secretary
dot icon21/11/2012
Annual return made up to 2012-10-31
dot icon21/11/2012
Compulsory strike-off action has been discontinued
dot icon20/11/2012
Total exemption small company accounts made up to 2011-10-31
dot icon30/10/2012
First Gazette notice for compulsory strike-off
dot icon10/08/2012
Termination of appointment of Marino Di Pietro as a director
dot icon07/06/2012
Appointment of Kurt Anton Wursch as a director
dot icon30/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon29/11/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon01/03/2011
Total exemption full accounts made up to 2010-10-31
dot icon26/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon26/11/2010
Secretary's details changed for Joseph Charles Dunne on 2010-11-26
dot icon26/11/2010
Statement of capital following an allotment of shares on 2010-10-29
dot icon02/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon08/09/2009
Appointment terminated secretary philippa myers
dot icon08/09/2009
Secretary appointed joseph charles dunne
dot icon08/09/2009
Total exemption full accounts made up to 2008-10-31
dot icon10/03/2009
Ad 02/02/09\gbp si 1@1=1\gbp ic 1/2\eur si 610944@1=610944\eur ic 0/610944\
dot icon18/02/2009
Nc inc already adjusted 22/01/09
dot icon18/02/2009
Resolutions
dot icon12/11/2008
Return made up to 31/10/08; full list of members
dot icon21/11/2007
New secretary appointed
dot icon21/11/2007
New director appointed
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Secretary resigned
dot icon31/10/2007
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
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
723.04K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kurt Anton Wursch
Director
07/06/2012 - Present
-
Gambato, Alice
Director
15/05/2024 - 29/05/2024
-
Gambato, Alice
Director
28/10/2024 - 16/03/2026
-

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 CALEDOMUS LIMITED

CALEDOMUS LIMITED is an(a) Active company incorporated on 31/10/2007 with the registered office located at 11 Emson Close, Saffron Walden CB10 1HL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDOMUS LIMITED?

toggle

CALEDOMUS LIMITED is currently Active. It was registered on 31/10/2007 .

Where is CALEDOMUS LIMITED located?

toggle

CALEDOMUS LIMITED is registered at 11 Emson Close, Saffron Walden CB10 1HL.

What does CALEDOMUS LIMITED do?

toggle

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

What is the latest filing for CALEDOMUS LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Alice Gambato as a director on 2026-03-16.