CALIBRE CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

CALIBRE CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03055692

Incorporation date

11/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

21 Malvern Road, Surbiton, Surrey KT6 7UHCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1995)
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/06/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon22/07/2024
Micro company accounts made up to 2024-03-31
dot icon23/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon04/07/2023
Micro company accounts made up to 2023-03-31
dot icon04/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon24/10/2022
Micro company accounts made up to 2022-03-31
dot icon10/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon03/05/2022
Notification of Ivana Culham as a person with significant control on 2022-05-01
dot icon03/05/2022
Change of details for Mr Andrew Culham as a person with significant control on 2022-05-01
dot icon11/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon01/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon31/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/06/2017
Termination of appointment of Michael Tuvey as a director on 2017-06-01
dot icon12/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon12/05/2017
Director's details changed for Andrew Michael Guy Culham on 2017-05-01
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon18/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2014
Director's details changed for Mrs Ivana Culham on 2014-08-11
dot icon11/08/2014
Secretary's details changed for Ms Ivana Culham on 2014-08-11
dot icon11/08/2014
Registered office address changed from 45 Malvern Road Surbiton Surrey KT6 7UH to 21 Malvern Road Surbiton Surrey KT6 7UH on 2014-08-11
dot icon28/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon28/05/2014
Appointment of Mrs Ivana Culham as a director
dot icon23/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/09/2013
Secretary's details changed for Ms Ivana Rakusa on 2013-09-01
dot icon09/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/08/2012
Appointment of Mr Michael Tuvey as a director
dot icon29/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/07/2011
Termination of appointment of Roger Broome as a director
dot icon15/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon12/05/2010
Director's details changed for Andrew Michael Guy Culham on 2009-10-01
dot icon12/05/2010
Director's details changed for Roger Martin Broome on 2009-10-01
dot icon30/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/05/2009
Return made up to 30/04/09; full list of members
dot icon19/05/2009
Location of debenture register
dot icon19/05/2009
Location of register of members
dot icon19/05/2009
Registered office changed on 19/05/2009 from 45 malvern road surbiton surrey KT6 7UH united kingdom
dot icon05/01/2009
Secretary appointed ms ivana rakusa
dot icon31/12/2008
Appointment terminated director simone broome
dot icon31/12/2008
Appointment terminated director robert seddon
dot icon31/12/2008
Appointment terminated secretary simone broome
dot icon31/12/2008
Registered office changed on 31/12/2008 from penybanc farm, drefach velindre llandysul dyfed SA44 5XE
dot icon27/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/10/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon22/05/2008
Return made up to 30/04/08; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/06/2007
Return made up to 30/04/07; full list of members
dot icon01/06/2007
Secretary's particulars changed;director's particulars changed
dot icon01/06/2007
Director's particulars changed
dot icon01/06/2007
Location of debenture register
dot icon01/06/2007
Location of register of members
dot icon01/06/2007
Registered office changed on 01/06/07 from: the old crown dunt lane hurst reading berkshire RG10 0TB
dot icon08/01/2007
Registered office changed on 08/01/07 from: the barn how lane farm white waltham maidenhead berkshire SL6 3JP
dot icon21/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/05/2006
Return made up to 30/04/06; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/06/2005
Return made up to 30/04/05; full list of members
dot icon07/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/05/2004
Return made up to 30/04/04; full list of members
dot icon02/03/2004
New director appointed
dot icon28/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon27/05/2003
Return made up to 30/04/03; full list of members
dot icon20/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon09/07/2002
Return made up to 30/04/02; full list of members
dot icon08/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon01/05/2001
Return made up to 30/04/01; full list of members
dot icon06/11/2000
Ad 01/05/00--------- £ si 15@1=15 £ ic 110/125
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon13/10/2000
Resolutions
dot icon13/10/2000
Registered office changed on 13/10/00 from: popeswood corner popeswood road binfield berks RG42 4AD
dot icon18/08/2000
New director appointed
dot icon05/07/2000
Return made up to 30/04/00; full list of members
dot icon25/04/2000
New director appointed
dot icon04/04/2000
Particulars of mortgage/charge
dot icon17/12/1999
Certificate of change of name
dot icon29/06/1999
Full accounts made up to 1998-12-31
dot icon12/05/1999
Return made up to 30/04/99; full list of members
dot icon18/05/1998
Return made up to 30/04/98; no change of members
dot icon02/03/1998
Full accounts made up to 1997-12-31
dot icon25/11/1997
Accounting reference date shortened from 01/04/98 to 31/12/97
dot icon27/06/1997
Full accounts made up to 1997-04-01
dot icon22/05/1997
Return made up to 30/04/97; no change of members
dot icon25/03/1997
Accounting reference date shortened from 30/04/97 to 01/04/97
dot icon08/06/1996
Accounts for a small company made up to 1996-04-30
dot icon22/05/1996
Return made up to 30/04/96; full list of members
dot icon29/02/1996
Registered office changed on 29/02/96 from: 2 tiptree close lower earley reading berkshire RG6 4HS
dot icon08/02/1996
Accounting reference date extended from 01/04 to 30/04
dot icon05/10/1995
New director appointed
dot icon05/10/1995
New secretary appointed
dot icon04/10/1995
Registered office changed on 04/10/95 from: popeswood corner popeswood road binfield berkshire RG42 4AD
dot icon04/10/1995
Secretary resigned
dot icon04/10/1995
Director resigned
dot icon22/09/1995
Accounting reference date notified as 01/04
dot icon22/09/1995
Ad 15/08/95-16/08/95 £ si 98@1=98 £ ic 2/100
dot icon22/09/1995
Registered office changed on 22/09/95 from: 124-130 tabernacle street london EC2A 4SD
dot icon21/08/1995
Certificate of change of name
dot icon11/05/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
4
511.66K
-
0.00
491.22K
-
2022
3
523.73K
-
0.00
-
-
2023
3
490.85K
-
0.00
-
-
2023
3
490.85K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

490.85K £Descended-6.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Culham, Ivana
Director
01/06/2013 - Present
3
Culham, Andrew Michael Guy
Director
01/08/2000 - Present
-

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

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 CALIBRE CONSULTANCY LIMITED

CALIBRE CONSULTANCY LIMITED is an(a) Active company incorporated on 11/05/1995 with the registered office located at 21 Malvern Road, Surbiton, Surrey KT6 7UH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CALIBRE CONSULTANCY LIMITED?

toggle

CALIBRE CONSULTANCY LIMITED is currently Active. It was registered on 11/05/1995 .

Where is CALIBRE CONSULTANCY LIMITED located?

toggle

CALIBRE CONSULTANCY LIMITED is registered at 21 Malvern Road, Surbiton, Surrey KT6 7UH.

What does CALIBRE CONSULTANCY LIMITED do?

toggle

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

How many employees does CALIBRE CONSULTANCY LIMITED have?

toggle

CALIBRE CONSULTANCY LIMITED had 3 employees in 2023.

What is the latest filing for CALIBRE CONSULTANCY LIMITED?

toggle

The latest filing was on 08/12/2025: Micro company accounts made up to 2025-03-31.