CALIBRAND LIMITED

Register to unlock more data on OkredoRegister

CALIBRAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02572446

Incorporation date

08/01/1991

Size

Dormant

Contacts

Registered address

Registered address

Prospect House, 1 Prospect Place, Pride Park, Derby DE24 8HGCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1991)
dot icon05/02/2026
Liquidators' statement of receipts and payments to 2026-01-17
dot icon27/06/2025
Removal of liquidator by court order
dot icon27/06/2025
Appointment of a voluntary liquidator
dot icon22/01/2025
Liquidators' statement of receipts and payments to 2025-01-17
dot icon30/01/2024
Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 2024-01-30
dot icon30/01/2024
Resolutions
dot icon30/01/2024
Appointment of a voluntary liquidator
dot icon04/10/2023
Termination of appointment of Martin David Franks as a director on 2023-10-04
dot icon04/10/2023
Appointment of Mr David Anthony Spicer as a director on 2023-10-04
dot icon04/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon13/02/2023
Register inspection address has been changed from Derwent Close Makeney Road Duffield Belper DE56 4BD England to Southbank Central 30 Stamford Street London SE1 9LQ
dot icon10/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon10/02/2023
Register(s) moved to registered office address Southbank Central 30 Stamford Street London SE1 9LQ
dot icon24/01/2023
Termination of appointment of Wayne Andrew Story as a director on 2022-01-31
dot icon24/01/2023
Appointment of Mr Michael Stoddard as a director on 2023-01-24
dot icon23/09/2022
Termination of appointment of James Denis Saunders as a director on 2022-09-23
dot icon04/07/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon04/07/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon04/07/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon04/07/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon17/03/2022
Previous accounting period shortened from 2021-12-31 to 2021-09-30
dot icon17/03/2022
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Southbank Central 30 Stamford Street London SE1 9LQ on 2022-03-17
dot icon28/02/2022
Termination of appointment of Phillip David Rowland as a director on 2022-02-28
dot icon09/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon31/01/2022
Appointment of Mr Martin David Franks as a director on 2022-01-18
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon04/03/2021
Appointment of Mr Wayne Andrew Story as a director on 2021-02-24
dot icon04/03/2021
Appointment of Mr Phillip David Rowland as a director on 2021-02-24
dot icon03/03/2021
Cessation of James Denis Saunders as a person with significant control on 2021-02-24
dot icon03/03/2021
Notification of Civica Uk Limited as a person with significant control on 2021-02-24
dot icon03/03/2021
Appointment of Mr Michael Stoddard as a secretary on 2021-02-24
dot icon01/03/2021
Termination of appointment of Patrick Joseph Cullen as a director on 2021-02-24
dot icon01/03/2021
Termination of appointment of Patrick Joseph Cullen as a secretary on 2021-02-24
dot icon25/02/2021
Change of details for Mr James Denis Saunders as a person with significant control on 2016-04-06
dot icon25/02/2021
Change of details for Mr James Denis Saunders as a person with significant control on 2016-04-06
dot icon23/02/2021
Satisfaction of charge 1 in full
dot icon05/01/2021
Register inspection address has been changed from 18 Mallard Way Pride Park Derby DE24 8GX England to Derwent Close Makeney Road Duffield Belper DE56 4BD
dot icon05/01/2021
Register(s) moved to registered inspection location 18 Mallard Way Pride Park Derby DE24 8GX
dot icon05/01/2021
Secretary's details changed for Mr Patrick Joseph Cullen on 2021-01-05
dot icon05/01/2021
Change of details for Mr James Denis Saunders as a person with significant control on 2021-01-05
dot icon05/01/2021
Director's details changed for Mr James Denis Saunders on 2021-01-05
dot icon05/01/2021
Director's details changed for Mr Patrick Joseph Cullen on 2021-01-05
dot icon05/01/2021
Registered office address changed from Ground Floor, St Michael's House, George Yard London EC3V 9DF England to 85 Great Portland Street First Floor London W1W 7LT on 2021-01-05
dot icon06/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon08/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/03/2017
Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Ground Floor, St Michael's House, George Yard London EC3V 9DF on 2017-03-29
dot icon15/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon02/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/05/2016
Previous accounting period extended from 2015-09-30 to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/03/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/05/2012
Termination of appointment of James Fleming as a director
dot icon05/03/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon02/03/2011
Director's details changed for Mr. Patrick Joseph Cullen on 2011-02-05
dot icon02/03/2011
Secretary's details changed for Mr. Patrick Joseph Cullen on 2011-02-05
dot icon29/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/03/2010
Register(s) moved to registered inspection location
dot icon24/03/2010
Register inspection address has been changed
dot icon05/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon05/03/2010
Director's details changed for Mr James Denis Saunders on 2010-02-25
dot icon05/03/2010
Director's details changed for Mr. Patrick Joseph Cullen on 2010-02-25
dot icon21/10/2009
Previous accounting period extended from 2009-03-31 to 2009-09-30
dot icon07/04/2009
Return made up to 05/02/09; full list of members
dot icon23/12/2008
Full accounts made up to 2008-03-31
dot icon05/03/2008
Return made up to 05/02/08; full list of members
dot icon26/10/2007
Full accounts made up to 2007-03-31
dot icon16/01/2007
Return made up to 08/01/07; full list of members
dot icon15/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon27/06/2006
Registered office changed on 27/06/06 from: york place company services LIMITED suite 104 warnford court 29 throgmorton street london EC2N 2AT
dot icon01/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon23/01/2006
Return made up to 08/01/06; full list of members
dot icon10/02/2005
Return made up to 08/01/05; full list of members
dot icon20/12/2004
Group of companies' accounts made up to 2004-03-31
dot icon09/02/2004
Return made up to 08/01/04; full list of members
dot icon19/12/2003
Group of companies' accounts made up to 2003-03-31
dot icon22/04/2003
Director resigned
dot icon21/01/2003
Return made up to 08/01/03; full list of members
dot icon16/12/2002
Group of companies' accounts made up to 2002-03-31
dot icon27/08/2002
Director's particulars changed
dot icon19/08/2002
Secretary's particulars changed;director's particulars changed
dot icon17/04/2002
Location - directors service contracts and memoranda
dot icon17/04/2002
Registered office changed on 17/04/02 from: clements house 4TH floor 14-18 gresham street london EC2V 7NN
dot icon28/03/2002
Director resigned
dot icon02/02/2002
Return made up to 08/01/02; full list of members
dot icon23/01/2002
New director appointed
dot icon23/01/2002
New director appointed
dot icon18/12/2001
Nc inc already adjusted 23/11/01
dot icon18/12/2001
Memorandum and Articles of Association
dot icon18/12/2001
Resolutions
dot icon18/12/2001
Resolutions
dot icon18/12/2001
Resolutions
dot icon18/12/2001
Resolutions
dot icon18/12/2001
Resolutions
dot icon18/12/2001
S-div conve 23/11/01
dot icon06/12/2001
Resolutions
dot icon06/12/2001
Resolutions
dot icon06/12/2001
New director appointed
dot icon06/12/2001
Ad 24/09/98--------- £ si 2250@1
dot icon17/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon07/09/2001
New director appointed
dot icon06/09/2001
Certificate of change of name
dot icon28/07/2001
Particulars of mortgage/charge
dot icon27/04/2001
Registered office changed on 27/04/01 from: burntwood house 7 shenfield road brentwood essex CM15 8AF
dot icon05/02/2001
Full group accounts made up to 2000-03-31
dot icon02/02/2001
Return made up to 08/01/01; full list of members
dot icon29/11/2000
Secretary resigned
dot icon19/10/2000
Director resigned
dot icon19/10/2000
New secretary appointed
dot icon28/01/2000
Return made up to 08/01/00; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1999-03-31
dot icon11/01/1999
Return made up to 08/01/99; full list of members
dot icon03/11/1998
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon21/10/1998
£ ic 5000/2750 24/09/98 £ sr 2250@1=2250
dot icon09/10/1998
Accounts for a small company made up to 1998-04-30
dot icon18/03/1998
Return made up to 08/01/98; full list of members
dot icon02/02/1998
Full group accounts made up to 1997-04-30
dot icon29/09/1997
Registered office changed on 29/09/97 from: 104-106 kings road brentwood middlesex CM14 4EA
dot icon01/02/1997
Return made up to 08/01/97; no change of members
dot icon21/01/1997
Full group accounts made up to 1996-04-30
dot icon08/02/1996
Return made up to 08/01/96; no change of members
dot icon08/09/1995
Full group accounts made up to 1995-04-30
dot icon24/02/1995
Accounts for a small company made up to 1994-04-30
dot icon01/02/1995
Return made up to 08/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Ad 25/11/94--------- £ si 1000@1=1000 £ ic 4000/5000
dot icon15/09/1994
Ad 30/06/94--------- £ si 3000@1=3000 £ ic 1000/4000
dot icon15/09/1994
Nc inc already adjusted 30/06/94
dot icon15/09/1994
Resolutions
dot icon20/02/1994
Return made up to 08/01/94; full list of members
dot icon20/01/1994
Accounts for a small company made up to 1993-04-30
dot icon09/03/1993
Return made up to 08/01/93; no change of members
dot icon10/11/1992
Accounts for a small company made up to 1992-04-30
dot icon04/06/1992
Return made up to 08/01/92; full list of members
dot icon30/05/1991
Ad 15/05/91--------- £ si 998@1=998 £ ic 2/1000
dot icon26/02/1991
Accounting reference date notified as 30/04
dot icon08/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
05/02/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franks, Martin David
Director
18/01/2022 - 04/10/2023
94
Story, Wayne Andrew
Director
24/02/2021 - 31/01/2022
118
Cullen, Patrick Joseph
Director
31/08/2001 - 24/02/2021
5
Stoddard, Michael
Director
24/01/2023 - Present
122
Rowland, Phillip David
Director
24/02/2021 - 28/02/2022
100

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALIBRAND LIMITED

CALIBRAND LIMITED is an(a) Liquidation company incorporated on 08/01/1991 with the registered office located at Prospect House, 1 Prospect Place, Pride Park, Derby DE24 8HG. There are currently 3 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 CALIBRAND LIMITED?

toggle

CALIBRAND LIMITED is currently Liquidation. It was registered on 08/01/1991 .

Where is CALIBRAND LIMITED located?

toggle

CALIBRAND LIMITED is registered at Prospect House, 1 Prospect Place, Pride Park, Derby DE24 8HG.

What does CALIBRAND LIMITED do?

toggle

CALIBRAND LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CALIBRAND LIMITED?

toggle

The latest filing was on 05/02/2026: Liquidators' statement of receipts and payments to 2026-01-17.