CALLEO CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CALLEO CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05054179

Incorporation date

24/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Allen House, 1westmead Road, Sutton SM1 4LACopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2004)
dot icon29/10/2025
Statement of affairs
dot icon29/10/2025
Resolutions
dot icon29/10/2025
Appointment of a voluntary liquidator
dot icon29/10/2025
Registered office address changed from 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR United Kingdom to Allen House 1Westmead Road Sutton SM1 4LA on 2025-10-29
dot icon14/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon13/03/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon16/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon01/03/2024
Director's details changed for Mr Martin Stuart Baker on 2024-03-01
dot icon01/03/2024
Change of details for Mr Martin Stuart Baker as a person with significant control on 2024-02-20
dot icon01/03/2024
Secretary's details changed for Susan Anne Baker on 2024-03-01
dot icon01/03/2024
Change of details for Mrs Susan Anne Baker as a person with significant control on 2024-02-20
dot icon01/03/2024
Change of details for Mrs Susan Anne Baker as a person with significant control on 2024-02-20
dot icon01/03/2024
Change of details for Martin Stuart Baker as a person with significant control on 2024-02-20
dot icon01/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-02-24 with updates
dot icon29/03/2022
Registered office address changed from The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY England to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 2022-03-29
dot icon29/03/2022
Change of details for Mr Martin Stuart Baker as a person with significant control on 2022-03-28
dot icon29/03/2022
Notification of Susan Anne Baker as a person with significant control on 2022-03-28
dot icon25/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon19/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon09/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/06/2015
Registered office address changed from Highwood Newbiggen Street Thaxted Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 2015-06-29
dot icon02/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/09/2013
Certificate of change of name
dot icon17/09/2013
Termination of appointment of Gary Lambert as a director
dot icon28/02/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon01/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon11/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon28/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon28/03/2010
Director's details changed for Gary Lambert on 2010-02-28
dot icon25/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 24/02/09; full list of members
dot icon22/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon29/02/2008
Return made up to 24/02/08; full list of members
dot icon08/01/2008
Ad 01/12/07--------- £ si 100@1=100 £ ic 100/200
dot icon21/12/2007
New director appointed
dot icon23/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon14/03/2007
Return made up to 24/02/07; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/03/2006
Registered office changed on 09/03/06 from: suite 3, goldhill house gold street saffron walden essex CB10 1EH
dot icon06/03/2006
Return made up to 24/02/06; full list of members
dot icon19/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon02/03/2005
Return made up to 24/02/05; full list of members
dot icon02/08/2004
Ad 29/03/04--------- £ si 98@1=98 £ ic 2/100
dot icon26/05/2004
Particulars of mortgage/charge
dot icon16/04/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon03/04/2004
Ad 24/02/04--------- £ si 1@1=1 £ ic 1/2
dot icon02/03/2004
New secretary appointed
dot icon02/03/2004
New director appointed
dot icon24/02/2004
Director resigned
dot icon24/02/2004
Secretary resigned
dot icon24/02/2004
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
31/03/2024
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.37K
-
0.00
522.00
-
2022
0
18.53K
-
0.00
653.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
24/02/2004 - 24/02/2004
43699
Lambert, Gary Lee
Director
21/11/2007 - 17/09/2013
26
Baker, Martin Stuart
Director
24/02/2004 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/02/2004 - 24/02/2004
99600
Baker, Susan Anne
Secretary
24/02/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALLEO CONSTRUCTION LIMITED

CALLEO CONSTRUCTION LIMITED is an(a) Liquidation company incorporated on 24/02/2004 with the registered office located at Allen House, 1westmead Road, Sutton SM1 4LA. 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 CALLEO CONSTRUCTION LIMITED?

toggle

CALLEO CONSTRUCTION LIMITED is currently Liquidation. It was registered on 24/02/2004 .

Where is CALLEO CONSTRUCTION LIMITED located?

toggle

CALLEO CONSTRUCTION LIMITED is registered at Allen House, 1westmead Road, Sutton SM1 4LA.

What does CALLEO CONSTRUCTION LIMITED do?

toggle

CALLEO CONSTRUCTION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CALLEO CONSTRUCTION LIMITED?

toggle

The latest filing was on 29/10/2025: Statement of affairs.