CALLEVA PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CALLEVA PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04652077

Incorporation date

30/01/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Merlin House Brunel Road, Theale, Reading, Berkshire RG7 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2003)
dot icon02/02/2026
Confirmation statement made on 2026-01-30 with updates
dot icon23/07/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with updates
dot icon26/06/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon07/02/2024
Change of details for Mr Christopher Keith Maxwell as a person with significant control on 2024-02-06
dot icon07/02/2024
Change of details for Mrs Kirstie Maxwell as a person with significant control on 2024-02-06
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with updates
dot icon08/01/2024
Second filing of Confirmation Statement dated 2022-01-30
dot icon10/08/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon02/02/2023
Confirmation statement made on 2023-01-30 with updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/02/2022
Confirmation statement made on 2022-01-30 with updates
dot icon19/01/2022
Change of details for Mr Christopher Keith Maxwell as a person with significant control on 2021-11-22
dot icon19/01/2022
Notification of Kirstie Maxwell as a person with significant control on 2021-11-22
dot icon22/09/2021
Micro company accounts made up to 2021-03-31
dot icon06/04/2021
Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX to Merlin House Brunel Road Theale Reading Berkshire RG7 4AB on 2021-04-06
dot icon01/02/2021
Confirmation statement made on 2021-01-30 with updates
dot icon20/10/2020
Micro company accounts made up to 2020-03-31
dot icon31/01/2020
Confirmation statement made on 2020-01-30 with updates
dot icon13/11/2019
Micro company accounts made up to 2019-03-31
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/02/2018
Confirmation statement made on 2018-01-30 with updates
dot icon29/01/2018
Cessation of Julie Maxwell as a person with significant control on 2017-02-28
dot icon29/01/2018
Change of details for Mr Christopher Keith Maxwell as a person with significant control on 2017-02-28
dot icon21/11/2017
Micro company accounts made up to 2017-03-31
dot icon23/06/2017
Termination of appointment of Julie Maxwell as a director on 2017-04-05
dot icon23/06/2017
Termination of appointment of Julie Maxwell as a secretary on 2017-04-05
dot icon13/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/05/2016
Resolutions
dot icon12/05/2016
Change of share class name or designation
dot icon12/05/2016
Particulars of variation of rights attached to shares
dot icon12/05/2016
Statement of company's objects
dot icon24/03/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/10/2015
Director's details changed for Christopher Keith Maxwell on 2015-08-01
dot icon27/10/2015
Secretary's details changed for Julie Maxwell on 2015-08-01
dot icon27/10/2015
Director's details changed for Julie Maxwell on 2015-08-01
dot icon12/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/01/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon15/08/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon27/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon01/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/02/2009
Return made up to 30/01/09; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/02/2008
Return made up to 30/01/08; full list of members
dot icon03/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/03/2007
Return made up to 30/01/07; full list of members
dot icon21/11/2006
Certificate of change of name
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/03/2006
Return made up to 30/01/06; full list of members
dot icon13/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/03/2005
New director appointed
dot icon11/02/2005
Return made up to 30/01/05; full list of members
dot icon13/12/2004
Certificate of change of name
dot icon03/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/02/2004
Return made up to 30/01/04; full list of members
dot icon23/09/2003
Ad 01/08/03--------- £ si 20@1=20 £ ic 80/100
dot icon23/09/2003
Ad 30/01/03--------- £ si 79@1=79 £ ic 1/80
dot icon09/03/2003
Secretary resigned
dot icon09/03/2003
Director resigned
dot icon09/03/2003
New secretary appointed
dot icon09/03/2003
New director appointed
dot icon28/02/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon13/02/2003
Registered office changed on 13/02/03 from: 788-790 finchley road london NW11 7TJ
dot icon30/01/2003
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
31/03/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
32.05K
-
0.00
21.41K
-
2023
2
25.71K
-
0.00
40.03K
-
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
Mrs Julie Maxwell
Director
03/03/2005 - 05/04/2017
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
30/01/2003 - 05/02/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
30/01/2003 - 05/02/2003
67500
Maxwell, Christopher Keith
Director
05/02/2003 - Present
4
Maxwell, Julie
Secretary
05/02/2003 - 05/04/2017
-

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 CALLEVA PARTNERS LIMITED

CALLEVA PARTNERS LIMITED is an(a) Active company incorporated on 30/01/2003 with the registered office located at Merlin House Brunel Road, Theale, Reading, Berkshire RG7 4AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALLEVA PARTNERS LIMITED?

toggle

CALLEVA PARTNERS LIMITED is currently Active. It was registered on 30/01/2003 .

Where is CALLEVA PARTNERS LIMITED located?

toggle

CALLEVA PARTNERS LIMITED is registered at Merlin House Brunel Road, Theale, Reading, Berkshire RG7 4AB.

What does CALLEVA PARTNERS LIMITED do?

toggle

CALLEVA PARTNERS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CALLEVA PARTNERS LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-30 with updates.