CALLABA LTD

Register to unlock more data on OkredoRegister

CALLABA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06422191

Incorporation date

08/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2007)
dot icon30/04/2026
Micro company accounts made up to 2025-11-30
dot icon02/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon03/12/2024
Micro company accounts made up to 2024-11-30
dot icon25/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-11-30
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon31/01/2023
Micro company accounts made up to 2022-11-30
dot icon05/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-11-30
dot icon15/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon23/07/2021
Micro company accounts made up to 2020-11-30
dot icon20/04/2021
Director's details changed for Mr Marco Meninno on 2021-04-19
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon05/08/2020
Micro company accounts made up to 2019-11-30
dot icon04/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon24/08/2019
Micro company accounts made up to 2018-11-30
dot icon03/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon28/08/2018
Micro company accounts made up to 2017-11-30
dot icon13/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon30/08/2017
Micro company accounts made up to 2016-11-30
dot icon14/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon16/08/2016
Micro company accounts made up to 2015-11-30
dot icon17/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon28/09/2015
Micro company accounts made up to 2014-11-30
dot icon02/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon16/04/2014
Registered office address changed from 104a Sydney Road London N8 0EX on 2014-04-16
dot icon30/01/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon30/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon03/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon24/10/2010
Registered office address changed from C/O Marco Meninno 46 Raleigh Road London N8 0HY United Kingdom on 2010-10-24
dot icon08/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon29/01/2010
Registered office address changed from 46 Raleigh Road London N8 0HY United Kingdom on 2010-01-29
dot icon29/01/2010
Director's details changed for Mr Marco Meninno on 2010-01-28
dot icon29/01/2010
Registered office address changed from 35 Hampden Road London N8 Ohx on 2010-01-29
dot icon26/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon26/11/2009
Director's details changed for Mr Marco Meninno on 2009-11-26
dot icon04/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon13/05/2009
Director's change of particulars / marco meninno / 13/05/2009
dot icon20/04/2009
Registered office changed on 20/04/2009 from 12A golders way london NW11 8JY
dot icon22/12/2008
Return made up to 08/11/08; full list of members
dot icon24/06/2008
Appointment terminated secretary paul engles
dot icon27/02/2008
Director's change of particulars / marco meninno / 26/02/2008
dot icon25/02/2008
Director's change of particulars / marco meninno / 21/02/2008
dot icon19/02/2008
Secretary resigned
dot icon19/02/2008
New secretary appointed
dot icon08/01/2008
Registered office changed on 08/01/08 from: 20 chertsey road london E11 4DG
dot icon22/11/2007
New secretary appointed
dot icon22/11/2007
New director appointed
dot icon08/11/2007
Director resigned
dot icon08/11/2007
Secretary resigned
dot icon08/11/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.69K
-
0.00
-
-
2023
0
19.84K
-
7.43K
-
-
2023
0
19.84K
-
7.43K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

19.84K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

7.43K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT DIRECTOR LIMITED
Nominee Director
08/11/2007 - 08/11/2007
9186
DUPORT SECRETARY LIMITED
Nominee Secretary
08/11/2007 - 08/11/2007
9442
Meninno, Fausto
Secretary
20/11/2007 - 13/02/2008
-
Meninno, Marco
Director
20/11/2007 - Present
-
Engles, Paul
Secretary
13/02/2008 - 19/06/2008
-

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

4,874
ALIFTED COMMUNITY INITIATIVE78 Leamington Road, Southend-On-Sea SS1 2SW
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10400165

Reg. date:

28/09/2016

Turnover:

-

No. of employees:

-
LOWER BARN FARM LIMITEDLower Barn Farm, Jupes Hill, Dedham, Essex CO7 6FB
Active

Category:

Mixed farming

Comp. code:

07334159

Reg. date:

03/08/2010

Turnover:

-

No. of employees:

-
AFFINITY WOODLAND WORKERS CO-OPERATIVE LTDSteward Community, Woodland, Moretonhampstead, Newton Abbot, Devon TQ13 8SD
Active

Category:

Mixed farming

Comp. code:

03910698

Reg. date:

20/01/2000

Turnover:

-

No. of employees:

-
AGL DEVELOPMENT LTDMountwood, 6 The Drive, Rickmansworth WD3 4EB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

11451814

Reg. date:

06/07/2018

Turnover:

-

No. of employees:

-
BASICBEGIN LIMITEDHarfield Farm, Easton, Winchester, Hampshire SO21 1HG
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03156218

Reg. date:

07/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALLABA LTD

CALLABA LTD is an(a) Active company incorporated on 08/11/2007 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CALLABA LTD?

toggle

CALLABA LTD is currently Active. It was registered on 08/11/2007 .

Where is CALLABA LTD located?

toggle

CALLABA LTD is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does CALLABA LTD do?

toggle

CALLABA LTD operates in the Wholesale of watches and jewellery (46.48 - SIC 2007) sector.

What is the latest filing for CALLABA LTD?

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-11-30.