CALLIGARIS RETAIL LIMITED

Register to unlock more data on OkredoRegister

CALLIGARIS RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09322988

Incorporation date

21/11/2014

Size

Small

Contacts

Registered address

Registered address

177-178 Tottenham Court Road, London W1T 7NYCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2014)
dot icon09/04/2026
Termination of appointment of Eros Petris as a director on 2026-03-31
dot icon02/04/2026
Accounts for a small company made up to 2025-12-31
dot icon17/03/2026
Appointment of Mr Simone Cervi as a director on 2026-03-17
dot icon27/02/2026
Change of details for Alexander Peter Zschokke as a person with significant control on 2026-02-26
dot icon27/02/2026
Director's details changed for Mr Eros Petris on 2026-02-26
dot icon26/02/2026
Registered office address changed from 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT England to 177-178 Tottenham Court Road London W1T 7NY on 2026-02-26
dot icon20/01/2026
Confirmation statement made on 2025-11-21 with no updates
dot icon06/06/2025
Accounts for a small company made up to 2024-12-31
dot icon26/11/2024
Cessation of Jean Ernest Bodoni as a person with significant control on 2023-12-20
dot icon26/11/2024
Cessation of Massimo Longoni as a person with significant control on 2023-12-20
dot icon26/11/2024
Notification of Alexander Peter Zschokke as a person with significant control on 2023-12-20
dot icon26/11/2024
Cessation of Sebastien Francis Wiander as a person with significant control on 2023-12-20
dot icon26/11/2024
Confirmation statement made on 2024-11-21 with updates
dot icon21/05/2024
Accounts for a small company made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-11-21 with updates
dot icon17/07/2023
Resolutions
dot icon14/07/2023
Statement of capital following an allotment of shares on 2023-06-20
dot icon29/06/2023
Memorandum and Articles of Association
dot icon15/06/2023
Notification of Sebastien Francis Wiander as a person with significant control on 2023-06-07
dot icon14/06/2023
Notification of Jean Ernest Bodoni as a person with significant control on 2023-06-07
dot icon14/06/2023
Notification of Massimo Longoni as a person with significant control on 2023-06-07
dot icon14/06/2023
Cessation of Calligaris S.P.A as a person with significant control on 2023-06-07
dot icon12/06/2023
Accounts for a small company made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon12/05/2022
Accounts for a small company made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-11-21 with updates
dot icon09/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon09/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon22/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon24/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon24/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon25/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon14/09/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon14/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon17/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon17/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon26/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon24/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon24/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon24/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon01/05/2019
Termination of appointment of Roberto Mirabella as a director on 2019-05-01
dot icon01/05/2019
Appointment of Mr Eros Petris as a director on 2019-05-01
dot icon18/02/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon18/02/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon17/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon21/06/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon21/06/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon05/03/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon05/03/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon12/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon04/07/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon04/07/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon10/05/2017
Registered office address changed from Mha Macintyre Hudson 8/12 Priestgate Peterborough Cambridgshire PE1 1JA to 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT on 2017-05-10
dot icon25/01/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon25/01/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon23/01/2017
Termination of appointment of Carlo Licheri as a director on 2017-01-19
dot icon05/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon01/11/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon05/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon15/04/2016
Termination of appointment of Bryan Keith Wilson as a director on 2016-04-15
dot icon11/04/2016
Appointment of Mr Carlo Licheri as a director on 2016-04-11
dot icon11/04/2016
Appointment of Mr Roberto Mirabella as a director on 2016-04-01
dot icon25/02/2016
Statement of capital following an allotment of shares on 2015-07-31
dot icon05/01/2016
Annual return made up to 2015-11-21 with full list of shareholders
dot icon04/01/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon04/01/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon15/12/2015
Certificate of change of name
dot icon15/12/2015
Change of name notice
dot icon07/07/2015
Termination of appointment of Giorgio Gobbi as a director on 2015-06-30
dot icon16/03/2015
Director's details changed for Mr Bryan Keith Wilson on 2015-03-16
dot icon02/12/2014
Current accounting period extended from 2015-11-30 to 2015-12-31
dot icon21/11/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CALLIGARIS RETAIL LIMITED

CALLIGARIS RETAIL LIMITED is an(a) Active company incorporated on 21/11/2014 with the registered office located at 177-178 Tottenham Court Road, London W1T 7NY. 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 CALLIGARIS RETAIL LIMITED?

toggle

CALLIGARIS RETAIL LIMITED is currently Active. It was registered on 21/11/2014 .

Where is CALLIGARIS RETAIL LIMITED located?

toggle

CALLIGARIS RETAIL LIMITED is registered at 177-178 Tottenham Court Road, London W1T 7NY.

What does CALLIGARIS RETAIL LIMITED do?

toggle

CALLIGARIS RETAIL LIMITED operates in the Agents involved in the sale of furniture household goods hardware and ironmongery (46.15 - SIC 2007) sector.

What is the latest filing for CALLIGARIS RETAIL LIMITED?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Eros Petris as a director on 2026-03-31.