CALEX ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

CALEX ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03737294

Incorporation date

22/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leedon House, Chartmoor Road, Leighton Buzzard, Bedfordshire LU7 4TNCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1999)
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/12/2025
Termination of appointment of Gary John Fuller as a director on 2025-11-20
dot icon20/11/2025
Cessation of Gary John Fuller as a person with significant control on 2025-11-20
dot icon20/11/2025
Notification of Calex Electronics Eot Limited as a person with significant control on 2025-11-20
dot icon19/11/2025
Purchase of own shares.
dot icon19/11/2025
Cancellation of shares. Statement of capital on 2025-10-10
dot icon19/11/2025
Resolutions
dot icon07/11/2025
Statement of capital following an allotment of shares on 2025-11-07
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon14/10/2025
Resolutions
dot icon14/10/2025
Memorandum and Articles of Association
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon31/01/2025
Change of details for Mr Gary John Fuller as a person with significant control on 2025-01-31
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/07/2024
Change of details for Mr Gary John Fuller as a person with significant control on 2024-07-12
dot icon25/07/2024
Director's details changed for Gary John Fuller on 2024-07-12
dot icon25/07/2024
Director's details changed for Dr Timothy Kenneth Barry on 2024-07-12
dot icon12/07/2024
Registered office address changed from 11 Chartmoor Road Leighton Buzzard Bedfordshire LU7 4WG United Kingdom to Leedon House Chartmoor Road Leighton Buzzard Bedfordshire LU7 4TN on 2024-07-12
dot icon03/07/2024
Registered office address changed from 3 West Street Leighton Buzzard LU7 1DA England to 11 Chartmoor Road Leighton Buzzard Bedfordshire LU7 4WG on 2024-07-03
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/04/2022
Change of details for Mr Gary John Fuller as a person with significant control on 2022-04-01
dot icon27/04/2022
Director's details changed for Gary John Fuller on 2022-04-01
dot icon27/04/2022
Director's details changed for Dr Timothy Kenneth Barry on 2022-04-01
dot icon27/04/2022
Registered office address changed from 20 Bridge Street Leighton Buzzard LU7 1AL England to 3 West Street Leighton Buzzard LU7 1DA on 2022-04-27
dot icon27/04/2022
Change of details for Mr Gary John Fuller as a person with significant control on 2022-04-01
dot icon23/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon12/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon08/10/2018
Registered office address changed from 20 Bridge Street Leighton Buzzard Beds LU17 1AL to 20 Bridge Street Leighton Buzzard LU7 1AL on 2018-10-08
dot icon20/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon09/03/2017
Director's details changed for Gary John Fuller on 2017-03-09
dot icon09/03/2017
Director's details changed for Dr Timothy Kenneth Barry on 2017-03-09
dot icon02/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon14/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon01/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon02/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon26/03/2010
Director's details changed for Gary John Fuller on 2010-03-26
dot icon03/11/2009
Director's details changed for Mr Timothy Kenneth Barry on 2009-11-03
dot icon03/11/2009
Appointment of Mr Timothy Kenneth Barry as a director
dot icon06/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 22/03/09; full list of members
dot icon10/03/2009
Appointment terminated secretary simon tattam
dot icon08/01/2009
Appointment terminated director simon tattam
dot icon08/01/2009
Appointment terminated director frederick ritchie
dot icon07/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2008
Return made up to 22/03/08; full list of members
dot icon21/09/2007
Declaration of satisfaction of mortgage/charge
dot icon12/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/06/2007
Registered office changed on 18/06/07 from: 20 bridge street leighton buzzard bedfordshire LU7 1AL
dot icon26/03/2007
Return made up to 22/03/07; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/08/2006
Registered office changed on 14/08/06 from: howard house 121-123 norton way south letchworth hertfordshire SG6 1NZ
dot icon03/04/2006
Return made up to 22/03/06; full list of members
dot icon24/01/2006
Director resigned
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/04/2005
Return made up to 22/03/05; full list of members
dot icon31/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon05/08/2004
Director resigned
dot icon30/03/2004
Director resigned
dot icon26/03/2004
Return made up to 22/03/04; full list of members
dot icon10/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/03/2003
Return made up to 22/03/03; full list of members
dot icon27/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon26/04/2002
New director appointed
dot icon05/04/2002
Return made up to 22/03/02; full list of members
dot icon25/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon12/04/2001
Return made up to 22/03/01; full list of members
dot icon08/02/2001
Full accounts made up to 2000-03-31
dot icon27/09/2000
New director appointed
dot icon18/04/2000
Return made up to 22/03/00; full list of members
dot icon23/03/2000
Ad 21/02/00--------- £ si 1448@1=1448 £ ic 2/1450
dot icon12/06/1999
Particulars of mortgage/charge
dot icon27/04/1999
Certificate of change of name
dot icon26/04/1999
Memorandum and Articles of Association
dot icon21/04/1999
Secretary resigned
dot icon21/04/1999
Director resigned
dot icon21/04/1999
New director appointed
dot icon21/04/1999
New director appointed
dot icon21/04/1999
New secretary appointed;new director appointed
dot icon21/04/1999
New director appointed
dot icon20/04/1999
Resolutions
dot icon20/04/1999
Resolutions
dot icon20/04/1999
£ nc 1000/100000 07/04/99
dot icon17/04/1999
Registered office changed on 17/04/99 from: 6-8 underwood street london N1 7JQ
dot icon22/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

22
2023
change arrow icon+19.91 % *

* during past year

Cash in Bank

£2,511,460.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
20
2.46M
-
0.00
2.09M
-
2023
22
2.98M
-
0.00
2.51M
-
2023
22
2.98M
-
0.00
2.51M
-

Employees

2023

Employees

22 Ascended10 % *

Net Assets(GBP)

2.98M £Ascended20.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.51M £Ascended19.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
22/03/1999 - 07/04/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
22/03/1999 - 07/04/1999
36021
Tattam, Michael James
Director
07/04/1999 - 01/01/2006
-
Tattam, Simon Richard
Director
07/04/1999 - 17/12/2008
-
Fuller, Gary John
Director
07/04/1999 - 20/11/2025
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CALEX ELECTRONICS LIMITED

CALEX ELECTRONICS LIMITED is an(a) Active company incorporated on 22/03/1999 with the registered office located at Leedon House, Chartmoor Road, Leighton Buzzard, Bedfordshire LU7 4TN. There is currently 1 active director according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of CALEX ELECTRONICS LIMITED?

toggle

CALEX ELECTRONICS LIMITED is currently Active. It was registered on 22/03/1999 .

Where is CALEX ELECTRONICS LIMITED located?

toggle

CALEX ELECTRONICS LIMITED is registered at Leedon House, Chartmoor Road, Leighton Buzzard, Bedfordshire LU7 4TN.

What does CALEX ELECTRONICS LIMITED do?

toggle

CALEX ELECTRONICS LIMITED operates in the Manufacture of telegraph and telephone apparatus and equipment (26.30/1 - SIC 2007) sector.

How many employees does CALEX ELECTRONICS LIMITED have?

toggle

CALEX ELECTRONICS LIMITED had 22 employees in 2023.

What is the latest filing for CALEX ELECTRONICS LIMITED?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2025-03-31.