CALLISTO PROJECTS LTD

Register to unlock more data on OkredoRegister

CALLISTO PROJECTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04324109

Incorporation date

16/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Beauchamp Court, 10 Victors Way, Barnet EN5 5TZCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2001)
dot icon15/08/2025
Liquidators' statement of receipts and payments to 2025-06-27
dot icon22/08/2024
Liquidators' statement of receipts and payments to 2024-06-27
dot icon23/09/2023
Liquidators' statement of receipts and payments to 2023-06-27
dot icon11/07/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/06/2022
Statement of affairs
dot icon30/06/2022
Appointment of a voluntary liquidator
dot icon30/06/2022
Resolutions
dot icon14/06/2022
Satisfaction of charge 043241090007 in full
dot icon14/06/2022
Satisfaction of charge 043241090008 in full
dot icon01/06/2022
Registered office address changed from The Old Barn Wood Street Swanley BR8 7PA England to 1 Beauchamp Court 10 Victors Way Barnet EN5 5TZ on 2022-06-01
dot icon20/05/2022
Satisfaction of charge 043241090005 in full
dot icon20/05/2022
Satisfaction of charge 043241090006 in full
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon13/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/09/2020
Director's details changed for Mr Nadine Aylwin on 2019-09-01
dot icon20/08/2020
Registration of charge 043241090008, created on 2020-08-18
dot icon17/08/2020
Registration of charge 043241090007, created on 2020-08-15
dot icon02/07/2020
Director's details changed for Mr Nadine Aylwin on 2020-07-02
dot icon02/07/2020
Director's details changed for Mr Bramwell Percival George Martin on 2020-07-02
dot icon02/07/2020
Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to The Old Barn Wood Street Swanley BR8 7PA on 2020-07-02
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon17/12/2019
Termination of appointment of Mark Aylwin as a director on 2019-12-16
dot icon26/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon20/09/2019
Appointment of Mr Nadine Aylwin as a director on 2019-09-01
dot icon20/09/2019
Appointment of Mr Mark Aylwin as a director on 2019-09-01
dot icon05/08/2019
Registration of charge 043241090006, created on 2019-08-05
dot icon22/07/2019
Registration of charge 043241090005, created on 2019-07-19
dot icon10/07/2019
Satisfaction of charge 1 in full
dot icon10/07/2019
Satisfaction of charge 2 in full
dot icon23/03/2019
Resolutions
dot icon28/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon20/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon05/11/2018
Director's details changed for Mr Bramwell Percival George Martin on 2018-11-05
dot icon05/11/2018
Change of details for Mr Bramwell Martin as a person with significant control on 2018-11-05
dot icon29/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/12/2016
Confirmation statement made on 2016-11-16 with updates
dot icon19/05/2016
Satisfaction of charge 4 in full
dot icon18/05/2016
Satisfaction of charge 3 in full
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon12/01/2015
Annual return made up to 2014-11-16 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2013
Termination of appointment of Martin Bramwell as a secretary
dot icon18/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2013
Annual return made up to 2012-11-16 with full list of shareholders
dot icon13/03/2012
Termination of appointment of D & W Services Limited as a secretary
dot icon13/03/2012
Appointment of Martin Bramwell as a secretary
dot icon08/03/2012
Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP on 2012-03-08
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon17/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/02/2011
Annual return made up to 2010-11-16 with full list of shareholders
dot icon02/02/2011
Amended accounts made up to 2009-03-31
dot icon24/01/2011
Resolutions
dot icon18/08/2010
Duplicate mortgage certificatecharge no:4
dot icon26/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/02/2010
Annual return made up to 2009-11-16 with full list of shareholders
dot icon02/02/2010
Director's details changed for Mr Bramwell Percival George Martin on 2009-10-01
dot icon02/02/2010
Secretary's details changed for D & W Services Limited on 2009-10-01
dot icon26/01/2010
Particulars of a mortgage or charge/co extend / charge no: 4
dot icon05/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon05/02/2009
Return made up to 16/11/08; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/02/2008
Return made up to 16/11/07; full list of members
dot icon07/02/2007
New secretary appointed
dot icon07/02/2007
Secretary resigned
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/11/2006
Return made up to 16/11/06; full list of members
dot icon30/11/2005
Return made up to 16/11/05; full list of members
dot icon10/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/07/2005
Return made up to 16/11/04; full list of members
dot icon21/03/2005
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon02/04/2004
Total exemption small company accounts made up to 2003-11-30
dot icon18/02/2004
Return made up to 16/11/03; full list of members
dot icon11/02/2004
Director resigned
dot icon11/02/2004
Total exemption small company accounts made up to 2002-11-30
dot icon01/07/2003
Return made up to 16/11/02; full list of members
dot icon25/06/2003
Registered office changed on 25/06/03 from: 334 green lane new eltham london SE9 3TH
dot icon05/04/2003
Particulars of mortgage/charge
dot icon04/09/2002
Particulars of mortgage/charge
dot icon14/08/2002
New secretary appointed
dot icon26/04/2002
New director appointed
dot icon26/04/2002
New director appointed
dot icon23/11/2001
Secretary resigned
dot icon23/11/2001
Director resigned
dot icon16/11/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£16,241.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
23/10/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
237.12K
-
0.00
16.24K
-
2021
6
237.12K
-
0.00
16.24K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

237.12K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.24K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aylwin, Mark Stephen
Director
01/09/2019 - 16/12/2019
8
Aylwin, Nadine
Director
01/09/2019 - Present
-
Martin, Bramwell Percival George
Director
16/11/2001 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CALLISTO PROJECTS LTD

CALLISTO PROJECTS LTD is an(a) Liquidation company incorporated on 16/11/2001 with the registered office located at 1 Beauchamp Court, 10 Victors Way, Barnet EN5 5TZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CALLISTO PROJECTS LTD?

toggle

CALLISTO PROJECTS LTD is currently Liquidation. It was registered on 16/11/2001 .

Where is CALLISTO PROJECTS LTD located?

toggle

CALLISTO PROJECTS LTD is registered at 1 Beauchamp Court, 10 Victors Way, Barnet EN5 5TZ.

What does CALLISTO PROJECTS LTD do?

toggle

CALLISTO PROJECTS LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does CALLISTO PROJECTS LTD have?

toggle

CALLISTO PROJECTS LTD had 6 employees in 2021.

What is the latest filing for CALLISTO PROJECTS LTD?

toggle

The latest filing was on 15/08/2025: Liquidators' statement of receipts and payments to 2025-06-27.