CALLEBLEND LIMITED

Register to unlock more data on OkredoRegister

CALLEBLEND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03774435

Incorporation date

20/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford OX5 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1999)
dot icon14/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/10/2024
Confirmation statement made on 2024-10-07 with updates
dot icon26/07/2024
Director's details changed for Mrs Natasha Grace Ryle on 2024-07-11
dot icon26/07/2024
Director's details changed for Mr Edward James Ryle on 2024-07-11
dot icon04/07/2024
Termination of appointment of Wendy Shaw as a director on 2024-06-30
dot icon04/07/2024
Termination of appointment of Clive Antony Griffiths as a director on 2024-06-30
dot icon04/07/2024
Notification of Enr Property Limited as a person with significant control on 2024-06-30
dot icon04/07/2024
Cessation of Wendy Shaw as a person with significant control on 2024-06-30
dot icon04/07/2024
Cessation of Clive Antony Griffiths as a person with significant control on 2024-06-30
dot icon04/07/2024
Appointment of Mr Edward James Ryle as a director on 2024-06-30
dot icon04/07/2024
Appointment of Mrs Natasha Grace Ryle as a director on 2024-06-30
dot icon04/07/2024
Termination of appointment of Wendy Shaw as a secretary on 2024-06-30
dot icon21/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/06/2024
Purchase of own shares.
dot icon13/06/2024
Cancellation of shares. Statement of capital on 2024-05-31
dot icon12/12/2023
Registered office address changed from Market Way Market Way North Petherton Bridgwater Somerset TA6 6DF to C9 Glyme Court, Oxford Office Village Langford Lane Kidlington Oxford OX5 1LQ on 2023-12-12
dot icon18/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon17/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/06/2023
Satisfaction of charge 037744350002 in full
dot icon02/06/2023
Satisfaction of charge 037744350001 in full
dot icon20/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/11/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon18/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/11/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/11/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon03/11/2017
Change of details for Mr Clive Antony Griffiths as a person with significant control on 2017-11-03
dot icon03/11/2017
Notification of Wendy Shaw as a person with significant control on 2017-10-20
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon07/10/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon16/02/2015
Registered office address changed from Unit 1F Polden Business Centre Bristol Road Bridgwater Somerset TA6 4AW to Market Way Market Way North Petherton Bridgwater Somerset TA6 6DF on 2015-02-16
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/07/2014
Registration of charge 037744350002, created on 2014-07-11
dot icon28/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon10/05/2014
Registration of charge 037744350001
dot icon30/10/2013
Statement of capital following an allotment of shares on 2013-10-25
dot icon24/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon19/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/04/2013
Appointment of Mrs Wendy Shaw as a director
dot icon31/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon28/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon10/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon03/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/05/2009
Return made up to 20/05/09; full list of members
dot icon17/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/07/2008
Director's change of particulars / clive griffiths / 02/01/2008
dot icon01/07/2008
Secretary's change of particulars / wendy shaw / 02/01/2008
dot icon01/07/2008
Return made up to 20/05/08; full list of members
dot icon11/01/2008
Registered office changed on 11/01/08 from: 10 enterprise court rankine road basingstoke hampshire RG24 8GE
dot icon08/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/06/2007
Return made up to 20/05/07; full list of members
dot icon22/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/05/2006
Return made up to 20/05/06; full list of members
dot icon22/05/2006
Director's particulars changed
dot icon22/05/2006
Secretary's particulars changed
dot icon21/11/2005
Registered office changed on 21/11/05 from: 6 faraday court rankine road basingstoke hampshire RG24 8PF
dot icon30/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/06/2005
Return made up to 20/05/05; full list of members
dot icon19/07/2004
Amended accounts made up to 2003-12-31
dot icon01/06/2004
Return made up to 20/05/04; full list of members
dot icon29/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon04/12/2003
Accounts for a dormant company made up to 2002-12-31
dot icon03/06/2003
Return made up to 20/05/03; full list of members
dot icon05/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon16/06/2002
Return made up to 20/05/02; full list of members
dot icon08/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon31/05/2001
Return made up to 20/05/01; full list of members
dot icon06/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon30/05/2000
Return made up to 20/05/00; full list of members
dot icon09/03/2000
Secretary resigned
dot icon09/03/2000
Director resigned
dot icon09/03/2000
New secretary appointed
dot icon09/03/2000
New director appointed
dot icon09/03/2000
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon20/05/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
4.68M
-
0.00
121.34K
-
2022
2
6.34M
-
0.00
254.95K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Wendy
Director
01/01/2013 - 30/06/2024
4
Gardener, Howard Paul Keith
Director
19/05/1999 - 30/12/1999
11
Griffiths, Clive Antony
Director
31/12/1999 - 30/06/2024
6
Ryle, Edward James
Director
30/06/2024 - Present
6
Ryle, Natasha Grace
Director
30/06/2024 - Present
6

Persons with Significant Control

3
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 CALLEBLEND LIMITED

CALLEBLEND LIMITED is an(a) Active company incorporated on 20/05/1999 with the registered office located at C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford OX5 1LQ. 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 CALLEBLEND LIMITED?

toggle

CALLEBLEND LIMITED is currently Active. It was registered on 20/05/1999 .

Where is CALLEBLEND LIMITED located?

toggle

CALLEBLEND LIMITED is registered at C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford OX5 1LQ.

What does CALLEBLEND LIMITED do?

toggle

CALLEBLEND LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CALLEBLEND LIMITED?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-10-07 with updates.