CALLAGENIX LIMITED

Register to unlock more data on OkredoRegister

CALLAGENIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10010712

Incorporation date

17/02/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Bridgford House, Heyes Lane, Alderley Edge, Cheshire SK9 7JPCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2016)
dot icon24/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon20/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon20/02/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon03/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon03/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon26/08/2025
Termination of appointment of Mark Roy Lightfoot as a director on 2025-08-26
dot icon10/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon04/02/2025
Accounts for a small company made up to 2024-04-30
dot icon29/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon27/02/2024
Accounts for a small company made up to 2023-04-30
dot icon08/02/2024
Memorandum and Articles of Association
dot icon08/02/2024
Resolutions
dot icon01/02/2024
Registration of charge 100107120001, created on 2024-01-31
dot icon21/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon09/02/2023
Current accounting period extended from 2023-03-31 to 2023-04-30
dot icon11/01/2023
Registered office address changed from Kirkpatrick and Hopes Merlin House Brunel Road, Theale Reading Berkshire RG7 4AB England to Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP on 2023-01-11
dot icon11/01/2023
Cessation of Antony Robert Jenkins as a person with significant control on 2023-01-06
dot icon11/01/2023
Cessation of Mark Keith Jenkins as a person with significant control on 2023-01-06
dot icon11/01/2023
Notification of Chess Ict Limited as a person with significant control on 2023-01-06
dot icon11/01/2023
Termination of appointment of Antony Robert Jenkins as a director on 2023-01-06
dot icon11/01/2023
Termination of appointment of Mark Keith Jenkins as a director on 2023-01-06
dot icon11/01/2023
Termination of appointment of Sharon Elizabeth Parkes as a director on 2023-01-06
dot icon11/01/2023
Appointment of Mr John Richard Mark Btesh as a director on 2023-01-06
dot icon11/01/2023
Appointment of Mr Charles David Pollock as a director on 2023-01-06
dot icon11/01/2023
Appointment of Mr Mark Roy Lightfoot as a director on 2023-01-06
dot icon11/01/2023
Appointment of Mr Stephen David Michael Dracup as a director on 2023-01-06
dot icon04/10/2022
Change of details for Mr Mark Keith Jenkins as a person with significant control on 2019-08-31
dot icon03/10/2022
Change of details for Mr Antony Robert Jenkins as a person with significant control on 2022-08-25
dot icon26/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon31/08/2021
Micro company accounts made up to 2021-03-31
dot icon07/04/2021
Change of details for Mr Mark Keith Jenkins as a person with significant control on 2021-03-24
dot icon07/04/2021
Director's details changed for Mr Mark Keith Jenkins on 2021-03-24
dot icon22/03/2021
Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX United Kingdom to Kirkpatrick and Hopes Merlin House Brunel Road, Theale Reading Berkshire RG7 4AB on 2021-03-22
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with updates
dot icon22/10/2020
Micro company accounts made up to 2020-03-31
dot icon10/06/2020
Cessation of Neil Ford Gow as a person with significant control on 2020-06-10
dot icon10/06/2020
Termination of appointment of Neil Ford Gow as a director on 2020-06-10
dot icon24/02/2020
Confirmation statement made on 2020-02-16 with updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/02/2019
Confirmation statement made on 2019-02-16 with updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/09/2018
Change of details for a person with significant control
dot icon10/09/2018
Notification of Neil Ford Gow as a person with significant control on 2018-02-19
dot icon10/09/2018
Appointment of Mr Neil Ford Gow as a director on 2017-10-01
dot icon23/03/2018
Notification of Antony Robert Jenkins as a person with significant control on 2017-10-01
dot icon23/03/2018
Confirmation statement made on 2018-02-16 with updates
dot icon23/03/2018
Notification of Mark Keith Jenkins as a person with significant control on 2017-10-01
dot icon04/01/2018
Statement of capital following an allotment of shares on 2017-10-01
dot icon04/01/2018
Resolutions
dot icon04/01/2018
Cessation of Sharon Elizabeth Parkes as a person with significant control on 2017-10-01
dot icon20/12/2017
Appointment of Mr Antony Robert Jenkins as a director on 2017-10-01
dot icon20/12/2017
Appointment of Mr Mark Keith Jenkins as a director on 2017-10-01
dot icon14/12/2017
Statement of capital following an allotment of shares on 2017-12-01
dot icon12/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/03/2017
Current accounting period extended from 2017-02-28 to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon21/09/2016
Resolutions
dot icon17/02/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.73K
-
0.00
-
-
2022
3
425.00
-
0.00
118.18K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pollock, Charles David
Director
06/01/2023 - Present
54
Jenkins, Antony Robert
Director
01/10/2017 - 06/01/2023
9
Mr Neil Ford Gow
Director
01/10/2017 - 10/06/2020
5
Jenkins, Mark Keith
Director
01/10/2017 - 06/01/2023
12
Mrs Sharon Elizabeth Parkes
Director
17/02/2016 - 06/01/2023
3

Persons with Significant Control

5
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 CALLAGENIX LIMITED

CALLAGENIX LIMITED is an(a) Active company incorporated on 17/02/2016 with the registered office located at Bridgford House, Heyes Lane, Alderley Edge, Cheshire SK9 7JP. 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 CALLAGENIX LIMITED?

toggle

CALLAGENIX LIMITED is currently Active. It was registered on 17/02/2016 .

Where is CALLAGENIX LIMITED located?

toggle

CALLAGENIX LIMITED is registered at Bridgford House, Heyes Lane, Alderley Edge, Cheshire SK9 7JP.

What does CALLAGENIX LIMITED do?

toggle

CALLAGENIX LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CALLAGENIX LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-09 with no updates.