CALIPSA LIMITED

Register to unlock more data on OkredoRegister

CALIPSA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10184514

Incorporation date

17/05/2016

Size

Small

Contacts

Registered address

Registered address

Nova South, 160 Victoria Street, London SW1E 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2016)
dot icon30/03/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon20/03/2026
Director's details changed for Viviane Merendi Damiao on 2026-01-01
dot icon15/10/2025
Accounts for a small company made up to 2024-12-31
dot icon06/06/2025
Full accounts made up to 2023-12-31
dot icon07/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon08/01/2025
Full accounts made up to 2023-12-31
dot icon13/04/2024
Register inspection address has been changed from Css Law Deb 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS United Kingdom to Computershare Governance Services Limited the Pavilions Bridgwater Road Bristol BS13 8FD
dot icon12/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon15/01/2024
Termination of appointment of Oscar Lynn Alexander Henken as a director on 2023-12-29
dot icon15/01/2024
Appointment of Viviane Merendi Damiao as a director on 2023-12-29
dot icon30/11/2023
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Nova South 160 Victoria Street London SW1E 5LB on 2023-11-30
dot icon30/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/06/2023
Second filing for the appointment of Katherine Ann Maher as a director
dot icon11/04/2023
Confirmation statement made on 2023-03-29 with updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/03/2023
Notification of Motorola Solutions International Holding Limited as a person with significant control on 2023-03-09
dot icon20/03/2023
Cessation of Motorola Solutions, Inc. as a person with significant control on 2023-03-09
dot icon14/02/2023
Particulars of variation of rights attached to shares
dot icon13/02/2023
Change of share class name or designation
dot icon13/02/2023
Memorandum and Articles of Association
dot icon13/02/2023
Resolutions
dot icon23/12/2022
Register(s) moved to registered inspection location Css Law Deb 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS
dot icon22/12/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon21/12/2022
Director's details changed for Katherine Ann Maher on 2022-12-20
dot icon26/10/2022
Director's details changed for Mr Oscar Lynn Alexander Henken on 2022-10-04
dot icon24/10/2022
Register inspection address has been changed from 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ England to 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS
dot icon24/10/2022
Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS United Kingdom to Css Law Deb 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS
dot icon21/10/2022
Register(s) moved to registered inspection location 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ
dot icon01/06/2022
Director's details changed for Katherine Ann Maher on 2022-04-19
dot icon25/05/2022
Statement of capital following an allotment of shares on 2022-04-19
dot icon17/05/2022
Resolutions
dot icon28/04/2022
Notification of Motorola Solutions, Inc. as a person with significant control on 2022-04-19
dot icon28/04/2022
Cessation of Mohammad Rashid as a person with significant control on 2022-04-19
dot icon28/04/2022
Cessation of Boris Ploix as a person with significant control on 2022-04-19
dot icon28/04/2022
Termination of appointment of Mohammad Rashid as a director on 2022-04-19
dot icon28/04/2022
Termination of appointment of Boris Ploix as a director on 2022-04-19
dot icon28/04/2022
Termination of appointment of Cc Secretaries Limited as a secretary on 2022-04-19
dot icon28/04/2022
Appointment of Mr David England as a secretary on 2022-04-19
dot icon28/04/2022
Appointment of Oscar Alexander Lynn Henken as a director on 2022-04-19
dot icon28/04/2022
Appointment of Katherine Ann Maher as a director on 2022-04-19
dot icon10/04/2022
Previous accounting period shortened from 2022-05-31 to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with updates
dot icon29/03/2022
Statement of capital following an allotment of shares on 2021-12-28
dot icon02/03/2022
Satisfaction of charge 101845140001 in full
dot icon18/02/2022
Statement of capital following an allotment of shares on 2022-02-17
dot icon07/02/2022
Statement of capital following an allotment of shares on 2022-01-24
dot icon02/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon18/01/2022
Resolutions
dot icon05/01/2022
Statement of capital following an allotment of shares on 2022-01-04
dot icon14/12/2021
Statement of capital following an allotment of shares on 2021-12-08
dot icon14/12/2021
Statement of capital following an allotment of shares on 2021-12-08
dot icon12/10/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon20/08/2021
Statement of capital following an allotment of shares on 2021-08-17
dot icon13/08/2021
Statement of capital following an allotment of shares on 2021-08-10
dot icon06/07/2021
Statement of capital following an allotment of shares on 2021-07-01
dot icon06/07/2021
Statement of capital following an allotment of shares on 2021-06-01
dot icon14/06/2021
Second filing of Confirmation Statement dated 2021-05-16
dot icon18/05/2021
16/05/21 Statement of Capital gbp 150.88818
dot icon21/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon22/03/2021
Registered office address changed from 202 Pinnacle Tower 23 Fulton Road Wembley HA9 0GB England to 86-90 Paul Street London EC2A 4NE on 2021-03-22
dot icon17/02/2021
Statement of capital following an allotment of shares on 2021-02-12
dot icon05/02/2021
Statement of capital following an allotment of shares on 2021-02-04
dot icon05/02/2021
Statement of capital following an allotment of shares on 2021-02-04
dot icon14/01/2021
Registered office address changed from 5 Merchant Square London W2 1AY England to 202 Pinnacle Tower 23 Fulton Road Wembley HA9 0GB on 2021-01-14
dot icon14/01/2021
Register inspection address has been changed to 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ
dot icon13/01/2021
Appointment of Cc Secretaries Limited as a secretary on 2021-01-11
dot icon13/01/2021
Statement of capital following an allotment of shares on 2021-01-06
dot icon13/01/2021
Statement of capital following an allotment of shares on 2021-01-05
dot icon12/06/2020
Statement of capital following an allotment of shares on 2020-06-01
dot icon19/05/2020
Confirmation statement made on 2020-05-16 with updates
dot icon28/04/2020
Resolutions
dot icon18/11/2019
Resolutions
dot icon15/11/2019
Registration of charge 101845140001, created on 2019-11-08
dot icon29/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon02/08/2019
Registered office address changed from Calipsa, Wework 51 Eastcheap London EC3M 1JP United Kingdom to 5 Merchant Square London W2 1AY on 2019-08-02
dot icon17/07/2019
Statement of capital following an allotment of shares on 2019-07-02
dot icon24/06/2019
Statement of capital following an allotment of shares on 2019-05-20
dot icon11/06/2019
Registered office address changed from Wework, 1 Poultry London EC2R 8EJ England to Calipsa, Wework 51 Eastcheap London EC3M 1JP on 2019-06-11
dot icon30/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon07/05/2019
Registered office address changed from 8 Duncannon Street London WC2N 4JF United Kingdom to Wework, 1 Poultry London EC2R 8EJ on 2019-05-07
dot icon08/04/2019
Statement of capital following an allotment of shares on 2019-03-08
dot icon18/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon15/01/2019
Statement of capital following an allotment of shares on 2018-12-24
dot icon15/01/2019
Sub-division of shares on 2018-12-18
dot icon15/01/2019
Resolutions
dot icon10/07/2018
Amended total exemption full accounts made up to 2017-05-31
dot icon27/06/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon24/04/2018
Second filing of a statement of capital following an allotment of shares on 2016-06-15
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon14/08/2017
Notification of Boris Ploix as a person with significant control on 2017-08-14
dot icon14/08/2017
Registered office address changed from 8 Duncannon Street London WC2N 5DP United Kingdom to 8 Duncannon Street London WC2N 4JF on 2017-08-14
dot icon14/08/2017
Registered office address changed from 67 Townshend Road London NW8 6LB England to 8 Duncannon Street London WC2N 5DP on 2017-08-14
dot icon22/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon14/10/2016
Appointment of Mr Mohammad Rashid as a director on 2016-10-14
dot icon06/10/2016
Registered office address changed from 8 East Street London SE17 2st United Kingdom to 67 Townshend Road London NW8 6LB on 2016-10-06
dot icon28/06/2016
Statement of capital following an allotment of shares on 2016-06-15
dot icon28/06/2016
Resolutions
dot icon17/05/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-11 *

* during past year

Number of employees

6
2022
change arrow icon-61.40 % *

* during past year

Cash in Bank

£618,431.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/03/2026
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
223.96K
-
0.00
1.60M
-
2022
6
1.33M
-
0.00
618.43K
-
2022
6
1.33M
-
0.00
618.43K
-

Employees

2022

Employees

6 Descended-65 % *

Net Assets(GBP)

1.33M £Ascended493.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

618.43K £Descended-61.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henken, Oscar Lynn Alexander
Director
19/04/2022 - 29/12/2023
18
Maher, Katherine Ann
Director
19/04/2022 - Present
25
England, David
Secretary
19/04/2022 - Present
-
Merendi Damiao, Viviane
Director
29/12/2023 - Present
5

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 CALIPSA LIMITED

CALIPSA LIMITED is an(a) Active company incorporated on 17/05/2016 with the registered office located at Nova South, 160 Victoria Street, London SW1E 5LB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CALIPSA LIMITED?

toggle

CALIPSA LIMITED is currently Active. It was registered on 17/05/2016 .

Where is CALIPSA LIMITED located?

toggle

CALIPSA LIMITED is registered at Nova South, 160 Victoria Street, London SW1E 5LB.

What does CALIPSA LIMITED do?

toggle

CALIPSA LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

How many employees does CALIPSA LIMITED have?

toggle

CALIPSA LIMITED had 6 employees in 2022.

What is the latest filing for CALIPSA LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-29 with no updates.