CALEX GROUP LIMITED

Register to unlock more data on OkredoRegister

CALEX GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC500841

Incorporation date

18/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Q Court, 3 Quality Street, Edinburgh EH4 5BPCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2015)
dot icon02/04/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon31/03/2025
Director's details changed for Mr Leslie Peter Benzies on 2025-03-17
dot icon27/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon20/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon31/03/2023
Second filing to change the details of Leslie Peter Benzies as a person with significant control
dot icon30/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon30/03/2023
Director's details changed for Mr Leslie Peter Benzies on 2023-02-20
dot icon30/03/2023
Change of details for Leslie Peter Benzies as a person with significant control on 2023-03-20
dot icon13/12/2022
Total exemption full accounts made up to 2022-02-28
dot icon18/03/2022
Change of details for a person with significant control
dot icon18/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon10/01/2022
Registered office address changed from Caledonian Exchange, 19a Canning Street Edinburgh EH3 8HE Scotland to Q Court 3 Quality Street Edinburgh EH4 5BP on 2022-01-10
dot icon03/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon26/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon03/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon23/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon13/11/2019
Appointment of Philip David Johnston as a director on 2019-11-08
dot icon15/10/2019
Change of details for Leslie Peter Benzies as a person with significant control on 2019-07-26
dot icon15/10/2019
Director's details changed for Mr Leslie Peter Benzies on 2019-07-26
dot icon02/10/2019
Registered office address changed from 29 Constitution Street Edinburgh EH6 7BS Scotland to Caledonian Exchange, 19a Canning Street Edinburgh EH3 8HE on 2019-10-02
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon10/08/2018
Termination of appointment of Christian Poziemski as a director on 2018-08-10
dot icon10/08/2018
Termination of appointment of Christian Poziemski as a secretary on 2018-08-10
dot icon29/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon30/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon30/03/2017
Director's details changed for Mr Leslie Peter Benzies on 2016-07-01
dot icon22/03/2017
Register(s) moved to registered inspection location Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
dot icon22/03/2017
Register inspection address has been changed to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
dot icon22/03/2017
Director's details changed for Mr Christian Poziemski on 2017-03-22
dot icon22/03/2017
Secretary's details changed for Christian Poziemski on 2017-03-22
dot icon22/03/2017
Director's details changed for Mr Leslie Peter Benzies on 2017-03-22
dot icon22/03/2017
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to 29 Constitution Street Edinburgh EH6 7BS on 2017-03-22
dot icon22/03/2017
Resolutions
dot icon08/02/2017
Second filing of the annual return made up to 2016-03-18
dot icon23/01/2017
Secretary's details changed for Christian Poziemski on 2017-01-23
dot icon01/12/2016
Total exemption small company accounts made up to 2016-02-28
dot icon10/11/2016
Resolutions
dot icon08/11/2016
Statement of capital following an allotment of shares on 2015-11-26
dot icon03/11/2016
Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2016-11-03
dot icon10/10/2016
Memorandum and Articles of Association
dot icon10/10/2016
Resolutions
dot icon18/03/2016
Annual return
dot icon02/02/2016
Appointment of Mr Leslie Peter Benzies as a director on 2016-01-25
dot icon29/01/2016
Current accounting period shortened from 2016-03-31 to 2016-02-28
dot icon10/12/2015
Appointment of Mr Christian Poziemski as a director on 2015-11-26
dot icon10/12/2015
Termination of appointment of Leslie Peter Benzies as a director on 2015-11-26
dot icon02/10/2015
Director's details changed for Mr Leslie Peter Benzies on 2015-09-01
dot icon29/09/2015
Registered office address changed from C/O Christian Poziemski Saint Stephen's Stockbridge St. Stephen Street Edinburgh Midlothian EH3 5AB Scotland to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 2015-09-29
dot icon17/09/2015
Registered office address changed from 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland to C/O Christian Poziemski Saint Stephen's Stockbridge St. Stephen Street Edinburgh Midlothian EH3 5AB on 2015-09-17
dot icon01/05/2015
Appointment of Christian Poziemski as a secretary on 2015-04-29
dot icon18/03/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£80,114.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
1.49M
-
0.00
80.11K
-
2022
4
1.49M
-
0.00
80.11K
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

1.49M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

80.11K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benzies, Leslie Peter
Director
25/01/2016 - Present
21
Benzies, Leslie Peter
Director
18/03/2015 - 26/11/2015
21
Johnston, Philip David
Director
08/11/2019 - Present
7
Poziemski, Christian
Director
26/11/2015 - 10/08/2018
5
Poziemski, Christian
Secretary
29/04/2015 - 10/08/2018
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CALEX GROUP LIMITED

CALEX GROUP LIMITED is an(a) Active company incorporated on 18/03/2015 with the registered office located at Q Court, 3 Quality Street, Edinburgh EH4 5BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CALEX GROUP LIMITED?

toggle

CALEX GROUP LIMITED is currently Active. It was registered on 18/03/2015 .

Where is CALEX GROUP LIMITED located?

toggle

CALEX GROUP LIMITED is registered at Q Court, 3 Quality Street, Edinburgh EH4 5BP.

What does CALEX GROUP LIMITED do?

toggle

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

How many employees does CALEX GROUP LIMITED have?

toggle

CALEX GROUP LIMITED had 4 employees in 2022.

What is the latest filing for CALEX GROUP LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-18 with no updates.