CALLAN METHOD GROUP LIMITED

Register to unlock more data on OkredoRegister

CALLAN METHOD GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09909630

Incorporation date

09/12/2015

Size

Group

Contacts

Registered address

Registered address

Unit 705 The Chandlery 50 Westminster Bridge Road, London, London SE1 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2015)
dot icon08/12/2025
Confirmation statement made on 2025-12-08 with updates
dot icon19/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon14/08/2025
Registration of charge 099096300001, created on 2025-08-01
dot icon05/08/2025
Notification of Callan Eot Limited as a person with significant control on 2025-08-01
dot icon05/08/2025
Cessation of Richard John Case as a person with significant control on 2025-08-01
dot icon04/08/2025
Cessation of Brigitta Elizabeth Case as a person with significant control on 2025-07-31
dot icon04/08/2025
Termination of appointment of Brigitta Elizabeth Case as a director on 2025-07-31
dot icon08/12/2024
Confirmation statement made on 2024-12-08 with updates
dot icon19/10/2024
Statement of capital on 2024-09-10
dot icon18/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon06/04/2024
Statement of capital on 2024-03-13
dot icon29/12/2023
Statement of capital on 2023-12-15
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon28/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon13/04/2023
Statement of capital on 2023-03-31
dot icon10/01/2023
Statement of capital on 2022-12-08
dot icon09/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon29/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon24/01/2022
Registered office address changed from Unit 702 the Chandlery 50 Westminster Bridge Road Waterloo London London SE1 7QY England to Unit 705 the Chandlery 50 Westminster Bridge Road London London SE1 7QY on 2022-01-24
dot icon20/01/2022
Second filing of Confirmation Statement dated 2021-12-08
dot icon19/01/2022
Second filing of Confirmation Statement dated 2020-12-08
dot icon20/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon30/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon16/08/2021
Statement of capital on 2020-11-25
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon14/08/2020
Group of companies' accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon16/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon06/09/2017
Total exemption small company accounts made up to 2016-12-31
dot icon20/12/2016
Director's details changed for Mr Howard Stephen Winetroube on 2016-12-16
dot icon13/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon13/12/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon21/11/2016
Director's details changed for Mr Howard Stephen Winetroube on 2016-11-21
dot icon21/11/2016
Director's details changed for Ms Carol Sarah Dukes on 2016-11-21
dot icon05/07/2016
Registered office address changed from Ivy Dene 43 Mill Way Grantchester Cambridge CB3 9nd England to Unit 702 the Chandlery 50 Westminster Bridge Road Waterloo London London SE1 7QY on 2016-07-05
dot icon17/05/2016
Registered office address changed from C/O Sa Law Llp Gladstone Place 36-38 Upper Marlborough Road St Albans Hertfordshire AL1 3UU to Ivy Dene 43 Mill Way Grantchester Cambridge CB3 9nd on 2016-05-17
dot icon03/05/2016
Statement of capital following an allotment of shares on 2016-04-08
dot icon22/04/2016
Resolutions
dot icon18/04/2016
Appointment of Ms Carol Sarah Dukes as a director on 2016-04-09
dot icon18/04/2016
Appointment of Mr Howard Stephen Winetroube as a secretary on 2016-04-09
dot icon18/04/2016
Appointment of Mr Howard Stephen Winetroube as a director on 2016-04-09
dot icon09/12/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

11
2022
change arrow icon+25.79 % *

* during past year

Cash in Bank

£100,572.00

Confirmation

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

Accounts

dot iconAccounts
Group
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
10
104.90K
-
0.00
79.95K
-
2022
11
41.25K
-
0.00
100.57K
-
2022
11
41.25K
-
0.00
100.57K
-

Employees

2022

Employees

11 Ascended10 % *

Net Assets(GBP)

41.25K £Descended-60.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.57K £Ascended25.79 % *

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
Winetroube, Howard Stephen
Director
09/04/2016 - Present
29
Dukes, Carol Sarah
Director
09/04/2016 - Present
12
Case, Richard John
Director
09/12/2015 - Present
16
Case, Brigitta Elizabeth, Dr
Director
09/12/2015 - 31/07/2025
4
Winetroube, Howard Stephen
Secretary
09/04/2016 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CALLAN METHOD GROUP LIMITED

CALLAN METHOD GROUP LIMITED is an(a) Active company incorporated on 09/12/2015 with the registered office located at Unit 705 The Chandlery 50 Westminster Bridge Road, London, London SE1 7QY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CALLAN METHOD GROUP LIMITED?

toggle

CALLAN METHOD GROUP LIMITED is currently Active. It was registered on 09/12/2015 .

Where is CALLAN METHOD GROUP LIMITED located?

toggle

CALLAN METHOD GROUP LIMITED is registered at Unit 705 The Chandlery 50 Westminster Bridge Road, London, London SE1 7QY.

What does CALLAN METHOD GROUP LIMITED do?

toggle

CALLAN METHOD GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CALLAN METHOD GROUP LIMITED have?

toggle

CALLAN METHOD GROUP LIMITED had 11 employees in 2022.

What is the latest filing for CALLAN METHOD GROUP LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-08 with updates.