CALLERIGROUP UK LIMITED

Register to unlock more data on OkredoRegister

CALLERIGROUP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09643326

Incorporation date

17/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Duck Lane, Flat B, London W1F 0HUCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2015)
dot icon09/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon01/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon01/12/2025
Register inspection address has been changed from 15 Hanover Square London W1S 1HS England to 60 Grosvenor Street London W1K 3HZ
dot icon01/12/2025
Register(s) moved to registered inspection location 60 Grosvenor Street London W1K 3HZ
dot icon28/04/2025
Amended total exemption full accounts made up to 2024-06-30
dot icon05/04/2025
Micro company accounts made up to 2024-06-30
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon21/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/03/2024
Previous accounting period shortened from 2023-06-24 to 2023-06-23
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with updates
dot icon21/11/2023
Secretary's details changed for Regent Premium Secretary Ltd on 2023-06-07
dot icon26/07/2023
Total exemption full accounts made up to 2022-06-30
dot icon30/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon23/06/2023
Previous accounting period shortened from 2022-06-25 to 2022-06-24
dot icon24/03/2023
Previous accounting period shortened from 2022-06-26 to 2022-06-25
dot icon01/07/2022
Confirmation statement made on 2022-06-17 with updates
dot icon01/07/2022
Cessation of Gian Marco Calleri as a person with significant control on 2022-01-10
dot icon01/07/2022
Register inspection address has been changed from Royalty House 32 Sackville Street London W1S 3EA England to 15 Hanover Square London W1S 1HS
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/02/2022
Statement of capital on 2022-02-10
dot icon28/01/2022
Cancellation of shares. Statement of capital on 2022-01-10
dot icon27/01/2022
Statement by Directors
dot icon27/01/2022
Solvency Statement dated 10/01/22
dot icon27/01/2022
Resolutions
dot icon31/08/2021
Secretary's details changed for Regent Premium Secretary Ltd on 2021-08-31
dot icon25/08/2021
Secretary's details changed for Regent Premium Secretary Ltd on 2021-07-13
dot icon30/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon08/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/03/2020
Previous accounting period shortened from 2019-06-27 to 2019-06-26
dot icon12/12/2019
Resolutions
dot icon12/12/2019
Statement of company's objects
dot icon28/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon24/06/2019
Micro company accounts made up to 2018-06-30
dot icon22/03/2019
Previous accounting period shortened from 2018-06-28 to 2018-06-27
dot icon21/03/2019
Appointment of Regent Premium Secretary Ltd as a secretary on 2019-03-14
dot icon21/03/2019
Termination of appointment of Finchley Secretaries Limited as a secretary on 2019-03-14
dot icon29/06/2018
Confirmation statement made on 2018-06-17 with updates
dot icon29/06/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon26/03/2018
Previous accounting period shortened from 2017-06-29 to 2017-06-28
dot icon11/09/2017
Notification of Gian Marco Calleri as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-06-17 with no updates
dot icon29/06/2017
Notification of Riccardo Calleri as a person with significant control on 2016-04-06
dot icon13/04/2017
Total exemption small company accounts made up to 2016-06-29
dot icon09/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-06-29
dot icon23/09/2016
Register inspection address has been changed to Royalty House 32 Sackville Street London W1S 3EA
dot icon15/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon05/01/2016
Registered office address changed from 2 Woodberry Grove Winnington House London N12 0DR United Kingdom to 3 Duck Lane Flat B London W1F 0HU on 2016-01-05
dot icon11/12/2015
Director's details changed for Mr Riccardo Calleri on 2015-12-11
dot icon17/06/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-47.68 % *

* during past year

Cash in Bank

£658,203.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.40M
-
0.00
1.26M
-
2022
1
847.95K
-
0.00
658.20K
-
2022
1
847.95K
-
0.00
658.20K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

847.95K £Descended-39.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

658.20K £Descended-47.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REGENT PREMIUM SECRETARY LTD
Corporate Secretary
14/03/2019 - Present
40
Calleri, Riccardo
Director
17/06/2015 - Present
6

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

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 CALLERIGROUP UK LIMITED

CALLERIGROUP UK LIMITED is an(a) Active company incorporated on 17/06/2015 with the registered office located at 3 Duck Lane, Flat B, London W1F 0HU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CALLERIGROUP UK LIMITED?

toggle

CALLERIGROUP UK LIMITED is currently Active. It was registered on 17/06/2015 .

Where is CALLERIGROUP UK LIMITED located?

toggle

CALLERIGROUP UK LIMITED is registered at 3 Duck Lane, Flat B, London W1F 0HU.

What does CALLERIGROUP UK LIMITED do?

toggle

CALLERIGROUP UK LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does CALLERIGROUP UK LIMITED have?

toggle

CALLERIGROUP UK LIMITED had 1 employees in 2022.

What is the latest filing for CALLERIGROUP UK LIMITED?

toggle

The latest filing was on 09/03/2026: Total exemption full accounts made up to 2025-06-30.