CALLIAN INVESTMENTS LTD

Register to unlock more data on OkredoRegister

CALLIAN INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07778059

Incorporation date

19/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Offices, 19-21 West Street, Haslemere, Surrey GU27 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2011)
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon27/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon11/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon12/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/02/2023
Termination of appointment of Melanie Louise Agace as a director on 2022-12-14
dot icon01/12/2022
Statement of capital following an allotment of shares on 2022-10-25
dot icon30/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon26/04/2022
Appointment of Mrs Elaine Annette Jones as a director on 2022-03-30
dot icon08/04/2022
Director's details changed for Mr James Jonathon Agace on 2022-02-10
dot icon18/02/2022
Director's details changed for Mr James Jonathon Agace on 2022-02-10
dot icon23/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon17/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/09/2020
Confirmation statement made on 2020-09-19 with updates
dot icon25/09/2020
Notification of a person with significant control statement
dot icon25/09/2020
Cessation of Max Alexander Agace as a person with significant control on 2020-04-30
dot icon21/08/2020
Appointment of Mr Max Alexander Agace as a director on 2020-08-10
dot icon21/08/2020
Change of details for Mr Max Alexander Agace as a person with significant control on 2020-08-10
dot icon10/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/07/2020
Termination of appointment of Simon Aron Marks as a director on 2020-07-15
dot icon24/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon15/08/2019
Notification of Max Alexander Agace as a person with significant control on 2018-09-21
dot icon15/08/2019
Withdrawal of a person with significant control statement on 2019-08-15
dot icon02/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon14/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/03/2018
Secretary's details changed for Mrs Jane Powell on 2018-03-13
dot icon27/03/2018
Director's details changed for Mr James Jonathon Agace on 2018-03-13
dot icon31/01/2018
Registered office address changed from Harboury Linchmere Ridge Haslemere Surrey GU27 3PS to The Offices 19-21 West Street Haslemere Surrey GU27 2AB on 2018-01-31
dot icon06/10/2017
Confirmation statement made on 2017-09-19 with updates
dot icon21/08/2017
Appointment of Ms Melanie Louise Agace as a director on 2017-08-15
dot icon21/08/2017
Appointment of Mr Simon Aron Marks as a director on 2017-08-15
dot icon28/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon19/07/2012
Registered office address changed from the Garage 22 Queensgate Place Mews London SW7 5BQ England on 2012-07-19
dot icon05/10/2011
Register inspection address has been changed
dot icon05/10/2011
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon19/09/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/09/2026
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(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
0
3.49M
-
0.00
347.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(EUR)

-

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

-

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Elaine Annette
Director
30/03/2022 - Present
8
Agace, Melanie Louise
Director
15/08/2017 - 14/12/2022
7
Marks, Simon Aron
Director
15/08/2017 - 15/07/2020
12
Agace, James Jonathon
Director
19/09/2011 - Present
25
Agace, Max Alexander
Director
10/08/2020 - Present
10

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALLIAN INVESTMENTS LTD

CALLIAN INVESTMENTS LTD is an(a) Active company incorporated on 19/09/2011 with the registered office located at The Offices, 19-21 West Street, Haslemere, Surrey GU27 2AB. There are currently 4 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 CALLIAN INVESTMENTS LTD?

toggle

CALLIAN INVESTMENTS LTD is currently Active. It was registered on 19/09/2011 .

Where is CALLIAN INVESTMENTS LTD located?

toggle

CALLIAN INVESTMENTS LTD is registered at The Offices, 19-21 West Street, Haslemere, Surrey GU27 2AB.

What does CALLIAN INVESTMENTS LTD do?

toggle

CALLIAN INVESTMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CALLIAN INVESTMENTS LTD?

toggle

The latest filing was on 19/09/2025: Confirmation statement made on 2025-09-19 with no updates.