CALEDON OVERSEAS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CALEDON OVERSEAS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05835263

Incorporation date

02/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2006)
dot icon08/04/2026
Final Gazette dissolved following liquidation
dot icon08/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon12/11/2025
Termination of appointment of Jeremy Philip Gorman as a secretary on 2025-11-12
dot icon24/01/2025
Statement of affairs
dot icon24/01/2025
Resolutions
dot icon24/01/2025
Appointment of a voluntary liquidator
dot icon24/01/2025
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2025-01-24
dot icon12/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon28/05/2024
Register inspection address has been changed from Old Ouseleys School Lane Wargrave Reading RG10 8AA England to 26a Clarendon Gardens London W9 1AZ
dot icon09/01/2024
Accounts for a small company made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon11/10/2022
Accounts for a small company made up to 2021-12-31
dot icon30/08/2022
Register inspection address has been changed from C/O Jeremy Gorman 58D Clifton Gardens London W9 1AU England to Old Ouseleys School Lane Wargrave Reading RG10 8AA
dot icon07/06/2022
Change of details for Guangdong Rising Asset Management Co Ltd as a person with significant control on 2021-03-01
dot icon06/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon06/06/2022
Notification of Gram Caledon Resources Limited as a person with significant control on 2022-06-06
dot icon06/06/2022
Cessation of Guangdong Rising Asset Management Co Ltd as a person with significant control on 2022-06-06
dot icon06/01/2022
Accounts for a small company made up to 2020-12-31
dot icon25/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon11/01/2021
Accounts for a small company made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon15/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/08/2019
Amended accounts for a small company made up to 2017-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon16/10/2018
Director's details changed for Shenbo Liu on 2018-10-15
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon08/11/2017
Full accounts made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon03/05/2017
Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 2017-05-03
dot icon13/02/2017
Director's details changed for Shenbo Liu on 2017-02-03
dot icon21/12/2016
Full accounts made up to 2015-12-31
dot icon06/12/2016
Director's details changed for Shenbo Liu on 2016-05-31
dot icon15/07/2016
Termination of appointment of Zezhong Li as a director on 2016-07-06
dot icon11/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon24/11/2015
Termination of appointment of Brett James Garland as a director on 2015-11-18
dot icon17/11/2015
Termination of appointment of Mark Frederick Trevan as a director on 2015-10-31
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon21/07/2015
Registration of charge 058352630001, created on 2015-07-13
dot icon11/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon11/06/2015
Register(s) moved to registered inspection location C/O Jeremy Gorman 58D Clifton Gardens London W9 1AU
dot icon11/06/2015
Register inspection address has been changed from C/O Jeremy Gorman 1 Cornhill London EC3V 3nd England to C/O Jeremy Gorman 58D Clifton Gardens London W9 1AU
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon07/10/2014
Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 2014-10-07
dot icon05/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon05/06/2014
Director's details changed for Mark Frederick Trevan on 2014-04-17
dot icon30/04/2014
Director's details changed for Shenbo Liu on 2014-04-14
dot icon30/04/2014
Director's details changed for Mark Frederick Trevan on 2014-04-17
dot icon04/11/2013
Amended full accounts made up to 2012-12-31
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon21/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon01/03/2013
Termination of appointment of Manish Kotecha as a director
dot icon01/03/2013
Appointment of Brett James Garland as a director
dot icon01/03/2013
Appointment of Zezhong Li as a director
dot icon01/03/2013
Appointment of Shenbo Liu as a director
dot icon06/12/2012
Full accounts made up to 2011-12-31
dot icon10/10/2012
Auditor's resignation
dot icon08/10/2012
Miscellaneous
dot icon20/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon20/06/2012
Register(s) moved to registered office address
dot icon11/04/2012
Termination of appointment of David Weill as a director
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon20/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon20/06/2011
Register inspection address has been changed from C/O Jeremy Gorman 56 Queen Anne Street London W1G 8LA England
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon16/06/2010
Register(s) moved to registered inspection location
dot icon16/06/2010
Director's details changed for Mark Frederick Trevan on 2009-10-01
dot icon16/06/2010
Director's details changed for Mr David De Jongh Weill on 2009-10-01
dot icon16/06/2010
Register inspection address has been changed
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon15/06/2009
Return made up to 02/06/09; full list of members
dot icon01/06/2009
Appointment terminated director robert alford
dot icon26/03/2009
Director appointed mark frederick trevan
dot icon17/02/2009
Director appointed david de jongh weill
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon13/10/2008
Registered office changed on 13/10/2008 from 56 queen anne street london W1G 8LA
dot icon01/07/2008
Return made up to 02/06/08; full list of members
dot icon01/07/2008
Location of debenture register
dot icon01/07/2008
Location of register of members
dot icon01/07/2008
Registered office changed on 01/07/2008 from lacon house 84 theobalds road london WC1X 8RW
dot icon19/06/2008
Secretary's change of particulars / jeremy gorman / 07/05/2008
dot icon11/03/2008
Registered office changed on 11/03/2008 from 18 upper brook street london W1K 7PU
dot icon22/12/2007
Secretary resigned
dot icon08/11/2007
New secretary appointed
dot icon08/11/2007
Director resigned
dot icon08/11/2007
New secretary appointed
dot icon08/11/2007
Director resigned
dot icon07/11/2007
Location of register of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon10/07/2007
Return made up to 02/06/07; full list of members
dot icon10/07/2007
Location of register of members
dot icon26/09/2006
New secretary appointed;new director appointed
dot icon19/09/2006
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon15/09/2006
Director resigned
dot icon15/09/2006
Secretary resigned
dot icon15/09/2006
New director appointed
dot icon15/09/2006
New director appointed
dot icon14/08/2006
Registered office changed on 14/08/06 from: lacon house theobalds road london WC1X 8RW
dot icon28/07/2006
Certificate of change of name
dot icon02/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EPS SECRETARIES LIMITED
Nominee Secretary
02/06/2006 - 31/07/2006
429
MIKJON LIMITED
Nominee Director
02/06/2006 - 31/07/2006
437
Liu, Shenbo
Director
19/02/2013 - Present
1
Gorman, Jeremy Philip
Secretary
01/11/2007 - 12/11/2025
63
Salamis, George
Director
31/07/2006 - 31/07/2007
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALEDON OVERSEAS HOLDINGS LIMITED

CALEDON OVERSEAS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 02/06/2006 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. 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 CALEDON OVERSEAS HOLDINGS LIMITED?

toggle

CALEDON OVERSEAS HOLDINGS LIMITED is currently Dissolved. It was registered on 02/06/2006 and dissolved on 08/04/2026.

Where is CALEDON OVERSEAS HOLDINGS LIMITED located?

toggle

CALEDON OVERSEAS HOLDINGS LIMITED is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does CALEDON OVERSEAS HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CALEDON OVERSEAS HOLDINGS LIMITED?

toggle

The latest filing was on 08/04/2026: Final Gazette dissolved following liquidation.