CALIBRE BRANDS LIMITED

Register to unlock more data on OkredoRegister

CALIBRE BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04153971

Incorporation date

05/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

85 Tottenham Court Road, London W1T 4TQCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2001)
dot icon24/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon29/11/2025
Micro company accounts made up to 2025-02-28
dot icon01/09/2025
Registered office address changed from 9 Percy Street London W1T 1DL England to 85 Tottenham Court Road London W1T 4TQ on 2025-09-01
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon28/11/2024
Micro company accounts made up to 2024-02-29
dot icon14/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon28/11/2023
Registered office address changed from 8 Percy Street London W1T 1DJ England to 9 Percy Street London W1T 1DL on 2023-11-28
dot icon28/11/2023
Micro company accounts made up to 2023-02-28
dot icon14/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon11/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon14/05/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon28/02/2021
Micro company accounts made up to 2020-02-29
dot icon12/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon12/07/2019
Registered office address changed from Ground Floor 5-6 Underhill Street London NW1 7HS England to 8 Percy Street London W1T 1DJ on 2019-07-12
dot icon15/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon14/11/2018
Registered office address changed from 15 Stratton Street London W1J 8LQ England to Ground Floor 5-6 Underhill Street London NW1 7HS on 2018-11-14
dot icon07/04/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon13/04/2017
Confirmation statement made on 2017-02-28 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon04/10/2016
Statement of capital following an allotment of shares on 2016-10-03
dot icon24/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon28/01/2016
Registered office address changed from 33 Cavendish Square London W1G 0PW to 15 Stratton Street London W1J 8LQ on 2016-01-28
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon07/04/2015
Total exemption small company accounts made up to 2014-02-28
dot icon16/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon14/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/05/2013
Registered office address changed from Suite 7 the Fountain Centre Imperial Wharf Lensbury Ave London SW6 2TW on 2013-05-08
dot icon03/04/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon02/03/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon02/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon02/03/2011
Termination of appointment of Valeriy Moor as a secretary
dot icon23/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon02/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon02/03/2010
Director's details changed for Gulnida Toichieva on 2010-01-01
dot icon02/03/2010
Secretary's details changed for Valeriy Moor on 2010-01-01
dot icon05/01/2010
Full accounts made up to 2009-02-28
dot icon08/11/2009
Certificate of change of name
dot icon08/11/2009
Resolutions
dot icon11/02/2009
Return made up to 05/02/09; full list of members
dot icon24/12/2008
Full accounts made up to 2008-02-29
dot icon21/08/2008
Return made up to 05/02/08; full list of members; amend
dot icon05/03/2008
Return made up to 05/02/08; full list of members
dot icon03/02/2008
Full accounts made up to 2007-02-28
dot icon23/07/2007
Registered office changed on 23/07/07 from: 62 southlands drive wimbledon SW19 5QL
dot icon31/05/2007
Full accounts made up to 2006-02-28
dot icon23/03/2007
Return made up to 05/02/07; full list of members
dot icon02/03/2007
Secretary resigned
dot icon02/11/2006
Certificate of change of name
dot icon16/06/2006
Return made up to 05/02/06; full list of members
dot icon16/06/2006
New director appointed
dot icon02/06/2006
New secretary appointed
dot icon19/05/2006
Registered office changed on 19/05/06 from: fairfax house 15 fulwood place london WC1V 6AY
dot icon05/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon05/09/2005
Accounts for a small company made up to 2004-02-29
dot icon16/03/2005
Director's particulars changed
dot icon28/02/2005
Return made up to 05/02/05; full list of members
dot icon14/10/2004
Delivery ext'd 3 mth 28/02/04
dot icon31/03/2004
Accounts for a small company made up to 2003-02-28
dot icon24/02/2004
Certificate of change of name
dot icon16/02/2004
Return made up to 05/02/04; full list of members
dot icon19/12/2003
Delivery ext'd 3 mth 28/02/03
dot icon24/10/2003
Registered office changed on 24/10/03 from: southampton house 317 high holborn london WC1V 7NL
dot icon30/07/2003
New secretary appointed
dot icon30/07/2003
Secretary resigned
dot icon06/07/2003
Return made up to 05/02/03; full list of members
dot icon10/03/2003
Accounts for a small company made up to 2002-02-28
dot icon21/11/2002
Delivery ext'd 3 mth 28/02/02
dot icon25/02/2002
Return made up to 05/02/02; full list of members
dot icon20/07/2001
Certificate of change of name
dot icon05/03/2001
Registered office changed on 05/03/01 from: 3RD floor 19 phipp street london EC2A 4NZ
dot icon05/03/2001
Director resigned
dot icon05/03/2001
Secretary resigned
dot icon05/03/2001
New secretary appointed
dot icon05/03/2001
New director appointed
dot icon02/03/2001
Resolutions
dot icon05/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
2.12M
-
0.00
-
-
2022
0
2.55M
-
0.00
-
-
2023
0
2.55M
-
0.00
-
-
2023
0
2.55M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.55M £Ascended0.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Gulnida Toichieva
Director
07/02/2001 - Present
6
CHALFEN SECRETARIES LIMITED
Corporate Secretary
30/06/2003 - 01/07/2006
622
Chalfen Secretaries Limited
Nominee Secretary
05/02/2001 - 07/02/2001
1629
Chalfen Nominees Limited
Nominee Director
05/02/2001 - 07/02/2001
1639
Grishin, Sergey
Secretary
07/02/2001 - 30/06/2003
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALIBRE BRANDS LIMITED

CALIBRE BRANDS LIMITED is an(a) Active company incorporated on 05/02/2001 with the registered office located at 85 Tottenham Court Road, London W1T 4TQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CALIBRE BRANDS LIMITED?

toggle

CALIBRE BRANDS LIMITED is currently Active. It was registered on 05/02/2001 .

Where is CALIBRE BRANDS LIMITED located?

toggle

CALIBRE BRANDS LIMITED is registered at 85 Tottenham Court Road, London W1T 4TQ.

What does CALIBRE BRANDS LIMITED do?

toggle

CALIBRE BRANDS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CALIBRE BRANDS LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-02-28 with updates.