CALIBRE SECURED NETWORKS LTD

Register to unlock more data on OkredoRegister

CALIBRE SECURED NETWORKS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06569716

Incorporation date

18/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Hadrian House, Beaminster Way East, Newcastle Upon Tyne NE3 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2008)
dot icon14/06/2025
Compulsory strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon07/01/2025
Compulsory strike-off action has been discontinued
dot icon06/01/2025
Confirmation statement made on 2023-07-05 with no updates
dot icon06/01/2025
Confirmation statement made on 2024-07-05 with no updates
dot icon06/01/2025
Micro company accounts made up to 2022-06-30
dot icon06/01/2025
Micro company accounts made up to 2023-06-30
dot icon21/06/2023
Compulsory strike-off action has been suspended
dot icon15/06/2023
Registered office address changed from 2 Dally Mews Newcastle upon Tyne Tyne and Wear NE3 5RT England to Hadrian House Beaminster Way East Newcastle upon Tyne NE3 2ER on 2023-06-15
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon01/02/2023
Registered office address changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to 2 Dally Mews Newcastle upon Tyne Tyne and Wear NE3 5RT on 2023-02-01
dot icon31/01/2023
Director's details changed for Mr David Campbell Mcpherson on 2023-01-31
dot icon14/10/2022
Micro company accounts made up to 2021-06-30
dot icon03/08/2022
Micro company accounts made up to 2020-06-30
dot icon28/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon24/10/2021
Termination of appointment of Robert Turnbull as a director on 2021-10-08
dot icon05/08/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon02/07/2021
Current accounting period shortened from 2020-07-04 to 2020-06-30
dot icon10/09/2020
Confirmation statement made on 2020-07-05 with updates
dot icon18/03/2020
Registered office address changed from 85-86 Howard Street North Shields Tyne and Wear NE30 1AF England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 2020-03-18
dot icon18/03/2020
Appointment of Mr David Campbell Mcpherson as a director on 2020-03-13
dot icon17/03/2020
Cessation of Rob Turnbull as a person with significant control on 2020-03-13
dot icon17/03/2020
Notification of Melius Group Limited as a person with significant control on 2020-03-13
dot icon17/03/2020
Appointment of Mr Charles Stephen Cowie as a director on 2020-03-13
dot icon19/08/2019
Total exemption full accounts made up to 2019-07-04
dot icon05/07/2019
Previous accounting period extended from 2019-04-30 to 2019-07-04
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon05/07/2019
Termination of appointment of Steven James Nelson as a director on 2019-07-04
dot icon05/07/2019
Termination of appointment of Karen Nelson as a director on 2019-07-04
dot icon05/07/2019
Cessation of Steven James Nelson as a person with significant control on 2019-07-04
dot icon05/07/2019
Cessation of Karen Nelson as a person with significant control on 2019-07-04
dot icon05/07/2019
Notification of Rob Turnbull as a person with significant control on 2019-07-04
dot icon05/07/2019
Appointment of Mr Robert Turnbull as a director on 2019-07-04
dot icon03/05/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon14/03/2019
Director's details changed for Mrs Karen Nelson on 2018-11-24
dot icon16/01/2019
Micro company accounts made up to 2018-04-30
dot icon19/04/2018
Confirmation statement made on 2018-04-19 with updates
dot icon24/11/2017
Micro company accounts made up to 2017-04-30
dot icon12/09/2017
Change of details for Mr Steven James Nelson as a person with significant control on 2017-06-09
dot icon12/09/2017
Change of details for Mrs Karen Nelson as a person with significant control on 2017-06-09
dot icon06/07/2017
Registered office address changed from 85-86 Howard Street Howard Street North Shields NE30 1AF United Kingdom to 85-86 Howard Street North Shields Tyne and Wear NE30 1AF on 2017-07-06
dot icon01/06/2017
Registered office address changed from The Core Bath Lane Science Central Newcastle upon Tyne NE4 5TF to 85-86 Howard Street Howard Street North Shields NE30 1AF on 2017-06-01
dot icon05/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon06/01/2017
Micro company accounts made up to 2016-04-30
dot icon21/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon20/04/2016
Termination of appointment of a director
dot icon07/03/2016
Termination of appointment of Shaun Thomas Phillips as a director on 2016-02-12
dot icon14/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/09/2015
Satisfaction of charge 1 in full
dot icon27/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon08/01/2015
Micro company accounts made up to 2014-04-30
dot icon18/11/2014
Registered office address changed from 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE to The Core Bath Lane Science Central Newcastle upon Tyne NE4 5TF on 2014-11-18
dot icon17/06/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon23/04/2014
Registered office address changed from I6 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF United Kingdom on 2014-04-23
dot icon13/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon01/08/2013
Appointment of Steven James Nelson as a director
dot icon01/08/2013
Appointment of Mr Shaun Thomas Phillips as a director
dot icon24/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon10/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon18/07/2012
Termination of appointment of Steven Nelson as a secretary
dot icon30/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon05/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon19/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon22/02/2011
Certificate of change of name
dot icon07/02/2011
Change of name notice
dot icon19/01/2011
Registered office address changed from 5 Windsor Road Whitley Bay Tyne and Wear NE25 8EE United Kingdom on 2011-01-19
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/06/2010
Appointment of Mrs Karen Nelson as a director
dot icon07/06/2010
Termination of appointment of Paul Nelson as a director
dot icon12/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon12/05/2010
Director's details changed for Mr Paul Nelson on 2010-04-18
dot icon05/05/2010
Secretary's details changed for Mr Steven James Nelson on 2010-05-04
dot icon05/05/2010
Registered office address changed from 8 Southcliff Whitley Bay Tyne and Wear NE26 2PB United Kingdom on 2010-05-05
dot icon04/05/2010
Secretary's details changed for Mr Steven James Nelson on 2010-05-04
dot icon21/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon19/06/2009
Return made up to 18/04/09; full list of members
dot icon19/06/2009
Director appointed mr paul james nelson
dot icon19/06/2009
Appointment terminated director karen nelson
dot icon17/10/2008
Registered office changed on 17/10/2008 from 1 aln court ellington morpeth northumberland NE61 5LR united kingdom
dot icon17/10/2008
Director's change of particulars / karen nelson / 15/10/2008
dot icon17/10/2008
Secretary's change of particulars / steven nelson / 15/10/2008
dot icon09/07/2008
Appointment terminated director steven nelson
dot icon18/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
05/07/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turnbull, Robert
Director
04/07/2019 - 08/10/2021
29
Nelson, Karen
Director
07/06/2010 - 04/07/2019
2
Cowie, Charles Stephen
Director
13/03/2020 - Present
16
Nelson, Steven James
Director
01/07/2013 - 04/07/2019
3
Nelson, Steven James
Director
18/04/2008 - 09/07/2008
3

Persons with Significant Control

4
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 SECURED NETWORKS LTD

CALIBRE SECURED NETWORKS LTD is an(a) Active company incorporated on 18/04/2008 with the registered office located at Hadrian House, Beaminster Way East, Newcastle Upon Tyne NE3 2ER. There are currently 2 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 SECURED NETWORKS LTD?

toggle

CALIBRE SECURED NETWORKS LTD is currently Active. It was registered on 18/04/2008 .

Where is CALIBRE SECURED NETWORKS LTD located?

toggle

CALIBRE SECURED NETWORKS LTD is registered at Hadrian House, Beaminster Way East, Newcastle Upon Tyne NE3 2ER.

What does CALIBRE SECURED NETWORKS LTD do?

toggle

CALIBRE SECURED NETWORKS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CALIBRE SECURED NETWORKS LTD?

toggle

The latest filing was on 14/06/2025: Compulsory strike-off action has been suspended.