CALLUM LIMITED

Register to unlock more data on OkredoRegister

CALLUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03136250

Incorporation date

11/12/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1995)
dot icon12/03/2026
-
dot icon17/01/2026
-
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon26/06/2025
Micro company accounts made up to 2024-09-30
dot icon25/03/2025
Director's details changed for Miss Rosie Anne Mary Snowden on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Steven Hockham on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon03/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon25/07/2024
Termination of appointment of Sarah Jayne Robertson as a secretary on 2024-07-01
dot icon25/07/2024
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-07-01
dot icon25/07/2024
Registered office address changed from 54 Orchard Close Fetcham Leatherhead Surrey KT22 9JB to 94 Park Lane Croydon Surrey CR0 1JB on 2024-07-25
dot icon20/06/2024
Micro company accounts made up to 2023-09-30
dot icon11/03/2024
Appointment of Mr Steven Hockham as a director on 2024-03-11
dot icon08/01/2024
Confirmation statement made on 2023-11-30 with updates
dot icon12/10/2023
Appointment of Miss Rosie Anne Mary Snowden as a director on 2023-10-01
dot icon24/07/2023
Micro company accounts made up to 2022-09-30
dot icon01/06/2023
Notification of a person with significant control statement
dot icon21/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon21/12/2022
Cessation of Sarah Jayne Robertson as a person with significant control on 2022-12-21
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon05/01/2022
Confirmation statement made on 2021-11-30 with updates
dot icon12/08/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/06/2021
Director's details changed for Miss Sarah Massey on 2021-06-10
dot icon08/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon04/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon14/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon29/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon07/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon28/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon08/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon22/01/2014
Total exemption full accounts made up to 2013-09-30
dot icon30/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon30/12/2013
Termination of appointment of Gary Watford as a director
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon11/05/2012
Full accounts made up to 2011-09-30
dot icon06/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon27/05/2011
Full accounts made up to 2010-09-30
dot icon24/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon24/12/2010
Secretary's details changed for Sarah Elliott on 2010-12-24
dot icon25/05/2010
Full accounts made up to 2009-09-30
dot icon31/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon31/12/2009
Director's details changed for Sarah Massey on 2009-12-31
dot icon31/12/2009
Director's details changed for Gary Watford on 2009-12-31
dot icon31/12/2009
Termination of appointment of Claire Spooner as a director
dot icon28/05/2009
Full accounts made up to 2008-09-30
dot icon02/12/2008
Return made up to 30/11/08; full list of members
dot icon12/09/2008
Particulars of contract relating to shares
dot icon12/09/2008
Amending 88(2)
dot icon21/08/2008
Particulars of contract relating to shares
dot icon21/08/2008
Ad 13/08/08\gbp si 1@1=1\gbp ic 7/8\
dot icon17/06/2008
Full accounts made up to 2007-09-30
dot icon30/11/2007
Return made up to 30/11/07; full list of members
dot icon30/11/2007
Director's particulars changed
dot icon24/08/2007
Secretary resigned;director resigned
dot icon20/08/2007
New director appointed
dot icon20/08/2007
New director appointed
dot icon20/08/2007
Director resigned
dot icon20/08/2007
New director appointed
dot icon14/08/2007
Registered office changed on 14/08/07 from: rear building at recency house 61 walton street walton on the hill tadworth surrey KT20 7RZ
dot icon14/08/2007
New secretary appointed
dot icon24/07/2007
Full accounts made up to 2006-09-30
dot icon04/04/2007
Return made up to 30/11/06; full list of members
dot icon04/08/2006
Full accounts made up to 2005-09-30
dot icon10/02/2006
Return made up to 30/11/05; full list of members
dot icon03/08/2005
Full accounts made up to 2004-09-30
dot icon26/01/2005
Full accounts made up to 2003-09-30
dot icon10/01/2005
Return made up to 30/11/04; full list of members
dot icon25/11/2004
Secretary resigned;director resigned
dot icon25/11/2004
Director resigned
dot icon25/11/2004
New director appointed
dot icon25/11/2004
New secretary appointed;new director appointed
dot icon06/03/2004
Return made up to 30/11/03; full list of members
dot icon12/11/2003
Registered office changed on 12/11/03 from: 193 sparrows herne bushey heath hertfordshire WD23 1AJ
dot icon30/04/2003
Full accounts made up to 2002-09-30
dot icon02/12/2002
Full accounts made up to 2001-09-30
dot icon01/08/2002
Return made up to 30/11/01; full list of members
dot icon15/01/2001
Full accounts made up to 2000-09-30
dot icon02/01/2001
Return made up to 30/11/00; full list of members
dot icon27/06/2000
Full accounts made up to 1999-09-30
dot icon21/12/1999
Return made up to 30/11/99; full list of members
dot icon17/06/1999
New secretary appointed;new director appointed
dot icon17/06/1999
New director appointed
dot icon31/03/1999
Director resigned
dot icon31/03/1999
Secretary resigned;director resigned
dot icon18/03/1999
Full accounts made up to 1998-09-30
dot icon09/12/1998
Return made up to 30/11/98; full list of members
dot icon07/07/1998
Registered office changed on 07/07/98 from: hulton house 161-166 fleet street london EC4A 2DY
dot icon11/06/1998
Resolutions
dot icon11/06/1998
£ nc 1000/8 05/06/98
dot icon09/01/1998
Full accounts made up to 1997-09-30
dot icon09/01/1998
Return made up to 11/12/97; full list of members
dot icon11/07/1997
Miscellaneous
dot icon11/07/1997
Return made up to 11/12/96; full list of members; amend
dot icon12/12/1996
Return made up to 11/12/96; full list of members
dot icon12/12/1996
Full accounts made up to 1996-09-30
dot icon21/11/1996
Ad 19/12/95--------- £ si 3@1=3 £ ic 2/5
dot icon10/01/1996
Secretary resigned
dot icon10/01/1996
Director resigned
dot icon10/01/1996
New secretary appointed
dot icon10/01/1996
New director appointed
dot icon10/01/1996
New director appointed
dot icon04/01/1996
Accounting reference date notified as 30/09
dot icon21/12/1995
Registered office changed on 21/12/95 from: 788-790 finchley road london NW11 7UR
dot icon11/12/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* 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
30/09/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

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
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/07/2024 - Present
2825
Snowden, Rosie Anne Mary
Director
01/10/2023 - Present
2
Robertson, Sarah Jayne
Secretary
02/08/2007 - 01/07/2024
3
Hockham, Steven
Director
11/03/2024 - Present
-
Arscott, Sarah
Director
03/08/2007 - Present
-

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

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 CALLUM LIMITED

CALLUM LIMITED is an(a) Active company incorporated on 11/12/1995 with the registered office located at Stonemead House, London Road, Croydon, Surrey CR0 2RF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CALLUM LIMITED?

toggle

CALLUM LIMITED is currently Active. It was registered on 11/12/1995 .

Where is CALLUM LIMITED located?

toggle

CALLUM LIMITED is registered at Stonemead House, London Road, Croydon, Surrey CR0 2RF.

What does CALLUM LIMITED do?

toggle

CALLUM LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CALLUM LIMITED?

toggle

The latest filing was on 12/03/2026: undefined.