CALEDONIAN CORPORATION LTD

Register to unlock more data on OkredoRegister

CALEDONIAN CORPORATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04305820

Incorporation date

17/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

13 Alwyne Square, London, N1 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2001)
dot icon07/12/2025
Micro company accounts made up to 2025-03-31
dot icon31/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon24/12/2024
Termination of appointment of John Michael Radcliffe as a director on 2024-12-22
dot icon24/12/2024
Termination of appointment of Matthew David Saronson as a director on 2024-12-22
dot icon23/11/2024
Director's details changed for Ms Eva Lee on 2024-11-23
dot icon23/11/2024
Director's details changed for Mr Alexander John Lethbridge on 2024-11-23
dot icon23/11/2024
Director's details changed for Mr Kieran Nigel Millar on 2024-11-23
dot icon23/11/2024
Director's details changed for Mr Tadeusz Antoni Wysocki on 2024-11-23
dot icon23/11/2024
Micro company accounts made up to 2024-03-31
dot icon10/11/2024
Appointment of Ms Eva Lee as a director on 2024-11-10
dot icon10/11/2024
Appointment of Mr Tadeusz Antoni Wysocki as a director on 2024-11-10
dot icon10/11/2024
Appointment of Mr Kieran Nigel Millar as a director on 2024-11-10
dot icon10/11/2024
Appointment of Mr Alexander John Lethbridge as a director on 2024-11-10
dot icon20/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon19/02/2024
Director's details changed for Timothy Michael Medak on 2024-02-19
dot icon14/02/2024
Termination of appointment of Lucy Victoria Watts as a director on 2024-02-12
dot icon14/02/2024
Appointment of Ms Angela Veronica Treves as a director on 2024-02-12
dot icon13/11/2023
Micro company accounts made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon05/12/2022
Termination of appointment of Helen Burr Radcliffe as a secretary on 2022-12-04
dot icon05/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon23/10/2021
Micro company accounts made up to 2021-03-31
dot icon23/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon13/01/2021
Resolutions
dot icon28/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon20/10/2020
Confirmation statement made on 2020-10-17 with updates
dot icon26/06/2020
Appointment of Ms Lucy Victoria Watts as a director on 2020-06-25
dot icon21/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon01/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon26/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon17/05/2017
Termination of appointment of Mark Kenneth Dalton as a director on 2017-05-17
dot icon25/04/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon11/05/2016
Total exemption full accounts made up to 2016-03-31
dot icon24/12/2015
Appointment of Mr Matthew David Saronson as a director on 2015-12-24
dot icon23/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon16/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/12/2014
Appointment of Mr Mark Kenneth Dalton as a director on 2014-12-12
dot icon26/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon31/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon30/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon14/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/11/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon20/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon19/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon07/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon31/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon15/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/10/2009
Director's details changed for Timothy Michael Medak on 2009-10-26
dot icon26/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon26/10/2009
Director's details changed for Mr John Michael Radcliffe on 2009-10-02
dot icon06/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/10/2008
Return made up to 17/10/08; full list of members
dot icon24/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/10/2007
Return made up to 17/10/07; full list of members
dot icon15/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/10/2006
Return made up to 17/10/06; full list of members
dot icon18/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/10/2005
Return made up to 17/10/05; full list of members
dot icon18/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/10/2004
Return made up to 17/10/04; change of members
dot icon01/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/06/2004
Secretary resigned
dot icon24/06/2004
Director resigned
dot icon24/06/2004
New director appointed
dot icon24/06/2004
New secretary appointed
dot icon24/06/2004
Registered office changed on 24/06/04 from: 12 alwyne square london N1 2JX
dot icon27/11/2003
Return made up to 17/10/03; no change of members
dot icon27/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/11/2002
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon11/11/2002
Return made up to 17/10/02; full list of members
dot icon10/08/2002
Ad 17/10/01-22/07/02 £ si 12@1=12 £ ic 2/14
dot icon19/12/2001
New director appointed
dot icon11/12/2001
New secretary appointed
dot icon10/12/2001
Secretary resigned
dot icon10/12/2001
Director resigned
dot icon10/12/2001
Registered office changed on 10/12/01 from: 376 euston road london NW1 3BL
dot icon10/12/2001
New director appointed
dot icon17/10/2001
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
31/03/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.00K
-
0.00
-
-
2022
0
33.00K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORMATION DIRECTOR LIMITED
Nominee Director
17/10/2001 - 06/12/2001
573
FORMATION SECRETARY LIMITED
Nominee Secretary
17/10/2001 - 06/12/2001
573
Treves, Angela Veronica
Director
12/02/2024 - Present
2
Medak, Timothy Michael
Director
19/06/2004 - Present
1
Radcliffe, John Michael
Director
06/12/2001 - 22/12/2024
1

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+
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 CALEDONIAN CORPORATION LTD

CALEDONIAN CORPORATION LTD is an(a) Active company incorporated on 17/10/2001 with the registered office located at 13 Alwyne Square, London, N1 2JX. There are currently 6 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 CALEDONIAN CORPORATION LTD?

toggle

CALEDONIAN CORPORATION LTD is currently Active. It was registered on 17/10/2001 .

Where is CALEDONIAN CORPORATION LTD located?

toggle

CALEDONIAN CORPORATION LTD is registered at 13 Alwyne Square, London, N1 2JX.

What does CALEDONIAN CORPORATION LTD do?

toggle

CALEDONIAN CORPORATION LTD operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for CALEDONIAN CORPORATION LTD?

toggle

The latest filing was on 07/12/2025: Micro company accounts made up to 2025-03-31.