CALIBRE NETWORK LIMITED

Register to unlock more data on OkredoRegister

CALIBRE NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04628107

Incorporation date

03/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Focus House, Ham Road, Shoreham-By-Sea BN43 6PACopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2003)
dot icon16/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2023
First Gazette notice for voluntary strike-off
dot icon18/10/2023
Application to strike the company off the register
dot icon09/10/2023
Satisfaction of charge 046281070002 in full
dot icon22/08/2023
Notice of agreement to exemption from audit of accounts for period ending 30/11/22
dot icon22/08/2023
Audit exemption statement of guarantee by parent company for period ending 30/11/22
dot icon22/08/2023
Consolidated accounts of parent company for subsidiary company period ending 30/11/22
dot icon18/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon04/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon27/07/2021
Register(s) moved to registered inspection location C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW
dot icon27/07/2021
Register inspection address has been changed from C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW England to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW
dot icon27/07/2021
Register(s) moved to registered inspection location C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW
dot icon27/07/2021
Register inspection address has been changed to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW
dot icon13/01/2021
Confirmation statement made on 2021-01-03 with updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon04/05/2020
Memorandum and Articles of Association
dot icon16/03/2020
Resolutions
dot icon12/03/2020
Registration of charge 046281070002, created on 2020-03-06
dot icon25/02/2020
Confirmation statement made on 2020-01-03 with updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon11/07/2019
Director's details changed for Mr Christopher David Goodman on 2019-07-11
dot icon11/07/2019
Director's details changed for Mr Ralph Gilbert on 2019-07-11
dot icon11/07/2019
Change of details for Focus 4 U Ltd. as a person with significant control on 2019-07-11
dot icon11/07/2019
Registered office address changed from Europa House Southwick Square Southwick Brighton BN42 4FJ England to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 2019-07-11
dot icon08/02/2019
Previous accounting period shortened from 2019-05-31 to 2018-11-30
dot icon14/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon07/09/2018
Cessation of Julie Watts as a person with significant control on 2018-08-31
dot icon07/09/2018
Notification of Julie Watts as a person with significant control on 2016-04-06
dot icon05/09/2018
Satisfaction of charge 046281070001 in full
dot icon31/08/2018
Cessation of Michael Andrew Watts as a person with significant control on 2018-08-31
dot icon31/08/2018
Notification of Focus 4 U Ltd. as a person with significant control on 2018-08-31
dot icon31/08/2018
Termination of appointment of Michael Andrew Watts as a director on 2018-08-31
dot icon31/08/2018
Appointment of Mr Ralph Gilbert as a director on 2018-08-31
dot icon31/08/2018
Appointment of Mr Christopher David Goodman as a director on 2018-08-31
dot icon31/08/2018
Registered office address changed from Unit 10 Swan Business Centre Station Road Hailsham East Sussex BN27 2BY to Europa House Southwick Square Southwick Brighton BN42 4FJ on 2018-08-31
dot icon19/07/2018
Micro company accounts made up to 2018-05-31
dot icon04/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon12/09/2017
Micro company accounts made up to 2017-05-31
dot icon06/01/2017
Director's details changed for Mr Michael Andrew Watts on 2016-12-25
dot icon06/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon11/10/2016
Registration of charge 046281070001, created on 2016-10-06
dot icon27/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon15/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon11/01/2016
Registered office address changed from The Barn Langtye Lane Ripe Nr Lewes East Sussex BN8 6BA to Unit 10 Swan Business Centre Station Road Hailsham East Sussex BN27 2BY on 2016-01-11
dot icon28/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon05/02/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon29/07/2014
Previous accounting period extended from 2014-01-31 to 2014-05-31
dot icon11/06/2014
Amended accounts made up to 2013-01-31
dot icon02/06/2014
Statement of capital on 2014-06-02
dot icon27/05/2014
Termination of appointment of Madeleine Vodrey as a director
dot icon27/05/2014
Termination of appointment of Madeleine Vodrey as a secretary
dot icon23/05/2014
Statement by directors
dot icon23/05/2014
Solvency statement dated 21/05/14
dot icon23/05/2014
Resolutions
dot icon23/05/2014
Resolutions
dot icon21/05/2014
Particulars of variation of rights attached to shares
dot icon21/05/2014
Change of share class name or designation
dot icon21/05/2014
Statement of capital following an allotment of shares on 2014-05-19
dot icon21/05/2014
Resolutions
dot icon21/05/2014
Statement of company's objects
dot icon18/03/2014
Total exemption small company accounts made up to 2013-01-31
dot icon20/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon21/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-01-31
dot icon19/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon13/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon15/12/2010
Registered office address changed from the Barn Langtye Lane Ripe Nr Lewes East Sussex BN8 6AY on 2010-12-15
dot icon06/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon07/05/2010
Statement of capital following an allotment of shares on 2009-12-11
dot icon03/03/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon14/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/01/2009
Return made up to 03/01/09; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon05/04/2008
Ad 04/01/08\gbp si 8@1=8\gbp ic 2/10\
dot icon31/01/2008
Return made up to 03/01/08; full list of members
dot icon17/01/2008
Registered office changed on 17/01/08 from: unit 7 hall court farm ripe lewes east sussex BN8 6AY
dot icon28/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon01/08/2007
Director's particulars changed
dot icon01/08/2007
Registered office changed on 01/08/07 from: unit 7 hall court farm ripe near lewes east sussex BN8 6AY
dot icon12/06/2007
Registered office changed on 12/06/07 from: 2 maple leaf close newhaven east sussex BN9 9YA
dot icon05/02/2007
Return made up to 03/01/07; full list of members
dot icon18/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon24/04/2006
New secretary appointed;new director appointed
dot icon10/04/2006
Secretary resigned;director resigned
dot icon01/03/2006
Return made up to 03/01/06; full list of members
dot icon23/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon05/04/2005
Secretary's particulars changed;director's particulars changed
dot icon18/01/2005
Return made up to 03/01/05; full list of members
dot icon18/06/2004
Total exemption full accounts made up to 2004-01-31
dot icon13/01/2004
Return made up to 03/01/04; full list of members
dot icon03/06/2003
Resolutions
dot icon03/06/2003
Resolutions
dot icon03/06/2003
Resolutions
dot icon19/03/2003
Ad 03/01/03--------- £ si 1@1=1 £ ic 1/2
dot icon17/02/2003
New secretary appointed;new director appointed
dot icon17/02/2003
New director appointed
dot icon17/02/2003
Secretary resigned
dot icon17/02/2003
Director resigned
dot icon03/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
48.88K
-
0.00
11.85K
-
2022
0
48.88K
-
0.00
-
-
2022
0
48.88K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

48.88K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodman, Christopher David
Director
31/08/2018 - Present
139
Miss Nicola Watts
Director
03/01/2003 - 27/03/2006
7
TEMPLE SECRETARIES LIMITED
Nominee Secretary
03/01/2003 - 03/01/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
03/01/2003 - 03/01/2003
67500
Mr Michael Andrew Watts
Director
03/01/2003 - 31/08/2018
7

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALIBRE NETWORK LIMITED

CALIBRE NETWORK LIMITED is an(a) Dissolved company incorporated on 03/01/2003 with the registered office located at Focus House, Ham Road, Shoreham-By-Sea BN43 6PA. There are currently 2 active directors 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 NETWORK LIMITED?

toggle

CALIBRE NETWORK LIMITED is currently Dissolved. It was registered on 03/01/2003 and dissolved on 16/01/2024.

Where is CALIBRE NETWORK LIMITED located?

toggle

CALIBRE NETWORK LIMITED is registered at Focus House, Ham Road, Shoreham-By-Sea BN43 6PA.

What does CALIBRE NETWORK LIMITED do?

toggle

CALIBRE NETWORK LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CALIBRE NETWORK LIMITED?

toggle

The latest filing was on 16/01/2024: Final Gazette dissolved via voluntary strike-off.