CALERES EUROPE LIMITED

Register to unlock more data on OkredoRegister

CALERES EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09071011

Incorporation date

04/06/2014

Size

Full

Contacts

Registered address

Registered address

Suite 4, 7th Floor 50 Broadway, London SW1H 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2014)
dot icon22/04/2026
Termination of appointment of Jack Paul Calandra as a director on 2026-04-22
dot icon22/04/2026
Notification of Caleres Inc as a person with significant control on 2026-04-22
dot icon06/11/2025
Termination of appointment of Katherine Amy Kibler as a director on 2025-11-05
dot icon06/11/2025
Appointment of Erica Renee Mackoul as a director on 2025-11-05
dot icon03/10/2025
Termination of appointment of William Joseph Berberich Jr as a director on 2025-10-03
dot icon26/09/2025
Full accounts made up to 2025-02-01
dot icon28/05/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon10/04/2025
Termination of appointment of Christopher Thomas Gallagher as a director on 2025-04-09
dot icon10/04/2025
Termination of appointment of Kenneth H Hannah as a director on 2025-04-09
dot icon10/04/2025
Termination of appointment of Colin Bruce Campbell as a director on 2025-04-09
dot icon25/10/2024
Accounts for a small company made up to 2024-02-03
dot icon12/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon30/10/2023
Accounts for a small company made up to 2023-01-28
dot icon15/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon12/05/2023
Appointment of Katherine Amy Kibler as a director on 2023-04-25
dot icon12/05/2023
Appointment of Mr Jack Paul Calandra as a director on 2023-04-25
dot icon27/01/2023
Director's details changed for Colin Bruce Campbell on 2023-01-27
dot icon27/01/2023
Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 2023-01-27
dot icon27/10/2022
Accounts for a small company made up to 2022-01-29
dot icon06/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon09/05/2022
Accounts for a small company made up to 2021-01-31
dot icon08/04/2022
Compulsory strike-off action has been discontinued
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon30/03/2022
Appointment of Mr Thomas C Burke as a director on 2022-02-26
dot icon30/03/2022
Appointment of Mr Kenneth H Hannah as a director on 2022-02-26
dot icon30/03/2022
Appointment of Mr William Joseph Berberich Jr as a director on 2022-02-26
dot icon08/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon04/06/2021
Accounts for a small company made up to 2020-01-31
dot icon27/01/2021
Resolutions
dot icon27/01/2021
Change of name notice
dot icon23/07/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon01/10/2019
Current accounting period extended from 2019-12-31 to 2020-01-31
dot icon07/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon07/06/2019
Director's details changed for Christopher Thomas Gallagher on 2019-06-07
dot icon07/06/2019
Director's details changed for Bruce Campbell on 2019-06-07
dot icon07/03/2019
Registered office address changed from Dibden Road Norwich Norfolk NR3 4RR to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 2019-03-07
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon21/07/2018
Appointment of Christopher Thomas Gallagher as a director on 2018-05-22
dot icon13/07/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon18/12/2017
Appointment of Bruce Campbell as a director on 2017-12-15
dot icon15/12/2017
Termination of appointment of Anthony Karl Linford as a director on 2017-12-15
dot icon08/09/2017
Accounts for a small company made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon09/09/2016
Accounts for a small company made up to 2015-12-31
dot icon05/07/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon11/06/2015
Accounts for a small company made up to 2014-12-31
dot icon10/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon02/09/2014
Current accounting period shortened from 2015-06-30 to 2014-12-31
dot icon04/06/2014
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/02/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
01/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/02/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
14
5.30M
-
0.00
841.48K
-
2028
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calandra, Jack Paul
Director
25/04/2023 - 22/04/2026
-
Gallagher, Christopher Thomas
Director
22/05/2018 - 09/04/2025
-
Campbell, Colin Bruce
Director
15/12/2017 - 09/04/2025
2
Hannah, Kenneth H
Director
26/02/2022 - 09/04/2025
-
Burke, Thomas C
Director
26/02/2022 - 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+
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 CALERES EUROPE LIMITED

CALERES EUROPE LIMITED is an(a) Active company incorporated on 04/06/2014 with the registered office located at Suite 4, 7th Floor 50 Broadway, London SW1H 0DB. 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 CALERES EUROPE LIMITED?

toggle

CALERES EUROPE LIMITED is currently Active. It was registered on 04/06/2014 .

Where is CALERES EUROPE LIMITED located?

toggle

CALERES EUROPE LIMITED is registered at Suite 4, 7th Floor 50 Broadway, London SW1H 0DB.

What does CALERES EUROPE LIMITED do?

toggle

CALERES EUROPE LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for CALERES EUROPE LIMITED?

toggle

The latest filing was on 22/04/2026: Termination of appointment of Jack Paul Calandra as a director on 2026-04-22.