CALIBRE ONE LTD

Register to unlock more data on OkredoRegister

CALIBRE ONE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03828983

Incorporation date

20/08/1999

Size

Small

Contacts

Registered address

Registered address

Audrey House 16-20 Ely Place, 4th Floor, London EC1N 6SNCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1999)
dot icon09/09/2025
Accounts for a small company made up to 2024-12-31
dot icon19/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon28/11/2024
Accounts for a small company made up to 2023-12-31
dot icon23/09/2024
Satisfaction of charge 1 in full
dot icon23/09/2024
Satisfaction of charge 2 in full
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon24/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon14/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon08/04/2013
Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB on 2013-04-08
dot icon22/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/09/2012
Full accounts made up to 2011-12-31
dot icon23/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon12/09/2011
Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 2011-09-12
dot icon06/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon28/09/2010
Register(s) moved to registered inspection location
dot icon28/09/2010
Register inspection address has been changed
dot icon28/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon27/09/2010
Director's details changed for Thomas Spencer Barnes on 2010-08-01
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon24/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon16/09/2009
Full accounts made up to 2008-12-31
dot icon14/09/2009
Return made up to 20/08/09; full list of members
dot icon20/08/2008
Return made up to 20/08/08; full list of members
dot icon04/08/2008
Full accounts made up to 2007-12-31
dot icon15/04/2008
Secretary appointed nigel peter wilson
dot icon15/01/2008
Secretary resigned;director resigned
dot icon24/09/2007
Return made up to 20/08/07; full list of members
dot icon13/09/2007
Director's particulars changed
dot icon10/08/2007
Full accounts made up to 2006-12-31
dot icon11/01/2007
Secretary's particulars changed;director's particulars changed
dot icon12/09/2006
Return made up to 20/08/06; full list of members
dot icon14/07/2006
Full accounts made up to 2005-12-31
dot icon25/01/2006
New secretary appointed;new director appointed
dot icon25/01/2006
Director resigned
dot icon25/01/2006
Secretary resigned;director resigned
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon06/09/2005
Return made up to 20/08/05; full list of members
dot icon20/10/2004
Director's particulars changed
dot icon12/10/2004
Return made up to 20/08/04; full list of members
dot icon12/10/2004
Secretary's particulars changed;director's particulars changed
dot icon27/05/2004
Full accounts made up to 2003-12-31
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon18/09/2003
Return made up to 20/08/03; full list of members
dot icon18/09/2003
Secretary's particulars changed;director's particulars changed
dot icon11/07/2003
New director appointed
dot icon02/07/2003
Director resigned
dot icon19/03/2003
New director appointed
dot icon27/02/2003
New director appointed
dot icon24/01/2003
Particulars of mortgage/charge
dot icon13/11/2002
Secretary resigned
dot icon13/11/2002
New secretary appointed
dot icon13/11/2002
Director resigned
dot icon13/11/2002
Director resigned
dot icon13/11/2002
Director resigned
dot icon04/09/2002
Return made up to 20/08/02; full list of members
dot icon19/03/2002
Group of companies' accounts made up to 2001-12-31
dot icon29/10/2001
Certificate of change of name
dot icon19/09/2001
Return made up to 20/08/01; full list of members
dot icon28/08/2001
Ad 03/08/01--------- £ si [email protected]=19900 £ ic 100/20000
dot icon14/08/2001
S-div 03/08/01
dot icon14/08/2001
Resolutions
dot icon14/08/2001
Resolutions
dot icon18/07/2001
Accounts for a small company made up to 2000-12-31
dot icon11/04/2001
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon01/11/2000
Return made up to 20/08/00; full list of members
dot icon31/10/2000
Secretary resigned
dot icon12/10/2000
Certificate of change of name
dot icon25/09/2000
Director's particulars changed
dot icon25/09/2000
Registered office changed on 25/09/00 from: c/o the milner partnership 27 maddox street london W1R 9LE
dot icon25/09/2000
New secretary appointed;new director appointed
dot icon25/09/2000
New director appointed
dot icon25/09/2000
New director appointed
dot icon25/09/2000
New director appointed
dot icon06/07/2000
Particulars of mortgage/charge
dot icon24/11/1999
Registered office changed on 24/11/99 from: 4 grosvenor place london SW1X 7DL
dot icon15/09/1999
Ad 20/08/99--------- £ si 99@1=99 £ ic 1/100
dot icon15/09/1999
New secretary appointed
dot icon15/09/1999
New director appointed
dot icon07/09/1999
Director resigned
dot icon07/09/1999
Secretary resigned
dot icon20/08/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.31M
-
0.00
945.23K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RAPID COMPANY SERVICES LIMITED
Corporate Secretary
20/08/1999 - 20/08/1999
71
Brocket, James Stewart
Director
15/08/2000 - Present
5
Wilson, Nigel Peter
Director
12/01/2006 - 31/12/2007
20
Barnes, Thomas Spencer
Director
15/08/2000 - Present
2
Wilson, Nigel Peter
Secretary
12/01/2006 - 31/12/2007
4

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+
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 ONE LTD

CALIBRE ONE LTD is an(a) Active company incorporated on 20/08/1999 with the registered office located at Audrey House 16-20 Ely Place, 4th Floor, London EC1N 6SN. 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 CALIBRE ONE LTD?

toggle

CALIBRE ONE LTD is currently Active. It was registered on 20/08/1999 .

Where is CALIBRE ONE LTD located?

toggle

CALIBRE ONE LTD is registered at Audrey House 16-20 Ely Place, 4th Floor, London EC1N 6SN.

What does CALIBRE ONE LTD do?

toggle

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

What is the latest filing for CALIBRE ONE LTD?

toggle

The latest filing was on 09/09/2025: Accounts for a small company made up to 2024-12-31.