CALLUND CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CALLUND CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02330113

Incorporation date

20/12/1988

Size

Micro Entity

Contacts

Registered address

Registered address

154 Victoria Road, Wargrave, Reading RG10 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1988)
dot icon28/04/2026
Confirmation statement made on 2026-04-20 with no updates
dot icon16/01/2026
Termination of appointment of Philip William Bond as a director on 2025-12-31
dot icon08/09/2025
Micro company accounts made up to 2024-12-31
dot icon05/09/2025
Termination of appointment of Philip William Bond as a secretary on 2025-09-01
dot icon05/09/2025
Appointment of Mrs Catherine Mary-Anne Blades as a secretary on 2025-09-01
dot icon25/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon27/08/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon24/04/2024
Director's details changed for Ms Ssanyu Rosemary Nantambi Amiri on 2024-04-19
dot icon24/04/2024
Confirmation statement made on 2024-04-20 with updates
dot icon07/08/2023
Director's details changed for Mrs Laura Jane Llewellyn-Jones on 2023-07-31
dot icon26/06/2023
Micro company accounts made up to 2022-12-31
dot icon25/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon25/04/2023
Cessation of Nicholas Gavin Silver as a person with significant control on 2023-04-20
dot icon01/02/2023
Appointment of Mr Peter David Gordon Tompkins as a director on 2022-11-07
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon19/04/2022
Micro company accounts made up to 2021-12-31
dot icon21/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon21/04/2021
Micro company accounts made up to 2020-12-31
dot icon27/04/2020
Micro company accounts made up to 2019-12-31
dot icon23/04/2020
Confirmation statement made on 2020-04-20 with updates
dot icon01/08/2019
Appointment of Mrs Laura Jane Llewellyn-Jones as a director on 2019-08-01
dot icon01/08/2019
Appointment of Ms Ssanyu Rosemary Nantambi Amiri as a director on 2019-08-01
dot icon08/07/2019
Micro company accounts made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon11/06/2018
Micro company accounts made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-04-20 with updates
dot icon23/04/2018
Notification of Nicholas Silver as a person with significant control on 2018-04-23
dot icon30/05/2017
Micro company accounts made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/07/2016
Director's details changed for Matthias Reiner Zeeb on 2016-06-23
dot icon16/05/2016
Appointment of Louise Margaret Pryor as a director on 2016-05-06
dot icon21/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon17/03/2015
Satisfaction of charge 3 in full
dot icon18/02/2015
Appointment of Kenneth Bruce Donaldson as a director on 2015-01-19
dot icon12/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/07/2013
Termination of appointment of David Fred Callund as a director on 2013-06-04
dot icon17/07/2013
Appointment of Mrs Catherine Mary-Anne Blades as a director on 2013-07-17
dot icon17/07/2013
Registered office address changed from 3 Boulters Close Maidenhead Berkshire SL6 8TL England on 2013-07-17
dot icon06/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon18/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/06/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon10/06/2011
Director's details changed for Mr David Fred Callund on 2011-01-01
dot icon10/06/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon06/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/02/2011
Registered office address changed from Fountain Court 28-32 Frances Road Windsor Berkshire SL4 3AA on 2011-02-25
dot icon06/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/05/2010
Appointment of Matthias Reiner Zeeb as a director
dot icon30/04/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon30/04/2010
Director's details changed for Mr David Fred Callund on 2010-04-25
dot icon30/04/2010
Director's details changed for Philip William Bond on 2010-04-25
dot icon15/01/2010
Appointment of Mr Nicholas Silver as a director
dot icon15/05/2009
Return made up to 25/04/09; full list of members
dot icon12/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/06/2008
Director's change of particulars / david callund / 20/04/2008
dot icon20/06/2008
Return made up to 25/04/08; full list of members
dot icon28/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/09/2007
Registered office changed on 10/09/07 from: teleport house, the pound cookham berkshire SL6 9QE
dot icon11/05/2007
Return made up to 25/04/07; full list of members
dot icon11/05/2007
Registered office changed on 11/05/07 from: teleport house the pound cook ham berkshire SL6 9QE
dot icon15/01/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/05/2006
Return made up to 25/04/06; full list of members
dot icon22/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/01/2006
Registered office changed on 05/01/06 from: 2ND floor brock house 57 high street maidenhead berkshire SL6 1JT
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/06/2005
Director resigned
dot icon06/05/2005
Return made up to 25/04/05; full list of members
dot icon10/01/2005
Director resigned
dot icon15/12/2004
Full accounts made up to 2003-12-31
dot icon04/06/2004
Director resigned
dot icon08/05/2004
Return made up to 25/04/04; full list of members
dot icon04/11/2003
New director appointed
dot icon16/05/2003
Return made up to 25/04/03; full list of members
dot icon08/03/2003
Full accounts made up to 2002-12-31
dot icon19/06/2002
New director appointed
dot icon05/05/2002
Return made up to 25/04/02; full list of members
dot icon08/03/2002
Director resigned
dot icon04/03/2002
Group of companies' accounts made up to 2001-12-31
dot icon21/09/2001
Declaration of satisfaction of mortgage/charge
dot icon31/08/2001
Particulars of mortgage/charge
dot icon30/07/2001
Resolutions
dot icon20/07/2001
Director's particulars changed
dot icon30/04/2001
Return made up to 25/04/01; full list of members
dot icon17/04/2001
Director resigned
dot icon17/04/2001
Location of register of members
dot icon28/03/2001
Declaration of satisfaction of mortgage/charge
dot icon26/03/2001
New director appointed
dot icon23/03/2001
Declaration of satisfaction of mortgage/charge
dot icon19/03/2001
New director appointed
dot icon13/03/2001
Full group accounts made up to 2000-12-31
dot icon06/03/2001
New director appointed
dot icon20/12/2000
£ ic 100000/85000 23/06/00 £ sr 15000@1=15000
dot icon25/09/2000
Registered office changed on 25/09/00 from: 57 high street maidenhead berkshire SL6 1JT
dot icon24/08/2000
Particulars of mortgage/charge
dot icon15/08/2000
New secretary appointed
dot icon11/08/2000
New secretary appointed
dot icon02/08/2000
Registered office changed on 02/08/00 from: 35 st lukes road maidenhead berkshire SL6 7DN
dot icon01/08/2000
Director resigned
dot icon01/08/2000
Secretary resigned
dot icon26/05/2000
Return made up to 25/04/00; full list of members
dot icon02/05/2000
Full group accounts made up to 1999-12-31
dot icon20/03/2000
Resolutions
dot icon02/02/2000
Director resigned
dot icon01/06/1999
Return made up to 25/04/99; no change of members
dot icon05/05/1999
Full group accounts made up to 1998-12-31
dot icon30/11/1998
Return made up to 25/04/97; full list of members
dot icon30/11/1998
Return made up to 25/04/96; full list of members
dot icon30/11/1998
Return made up to 25/04/98; full list of members
dot icon17/06/1998
Full group accounts made up to 1997-12-31
dot icon29/04/1998
Ad 28/12/95--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon29/04/1998
Resolutions
dot icon29/04/1998
£ nc 50000/100000 28/02/98
dot icon07/05/1997
Full accounts made up to 1996-12-31
dot icon06/02/1997
Secretary resigned
dot icon06/02/1997
New secretary appointed
dot icon08/07/1996
Full accounts made up to 1995-12-31
dot icon04/01/1996
Registered office changed on 04/01/96 from: oveys farm cookham berkshire SL6 9SQ
dot icon21/08/1995
Location of register of members
dot icon21/08/1995
Location of debenture register
dot icon12/08/1995
Particulars of mortgage/charge
dot icon28/06/1995
Miscellaneous
dot icon21/06/1995
Return made up to 25/04/95; full list of members
dot icon30/04/1995
Full accounts made up to 1994-12-31
dot icon27/02/1995
Return made up to 25/04/93; full list of members
dot icon27/02/1995
Return made up to 25/04/94; full list of members
dot icon09/02/1995
Ad 30/12/94--------- £ si 38000@1=38000 £ ic 12000/50000
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/05/1994
Full accounts made up to 1993-12-31
dot icon01/06/1993
Director resigned
dot icon13/05/1993
Full accounts made up to 1992-12-31
dot icon11/05/1993
Director resigned
dot icon11/05/1993
New director appointed
dot icon01/04/1993
Certificate of change of name
dot icon24/11/1992
New director appointed
dot icon07/07/1992
Full accounts made up to 1990-12-31
dot icon18/05/1992
Full accounts made up to 1991-12-31
dot icon30/04/1992
£ nc 10000/50000 01/07/90
dot icon30/04/1992
Ad 31/07/90--------- £ si 6000@1=6000 £ ic 6000/12000
dot icon30/04/1992
Memorandum and Articles of Association
dot icon06/02/1992
New director appointed
dot icon10/01/1992
New director appointed
dot icon13/05/1991
Director resigned
dot icon13/05/1991
Director resigned
dot icon13/05/1991
New director appointed
dot icon04/03/1991
Particulars of mortgage/charge
dot icon17/05/1990
Secretary resigned;new secretary appointed
dot icon02/05/1990
Full accounts made up to 1989-12-31
dot icon02/05/1990
New director appointed
dot icon26/04/1990
Return made up to 25/04/90; full list of members
dot icon30/01/1989
Wd 10/01/89 ad 03/01/89--------- £ si 6000@1=6000 £ ic 2/6002
dot icon30/01/1989
Accounting reference date notified as 31/12
dot icon13/01/1989
Secretary resigned
dot icon20/12/1988
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
31/12/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
58.71K
-
0.00
-
-
2022
7
80.98K
-
0.00
-
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tompkins, Peter David Gordon
Director
07/11/2022 - Present
5
Pryor, Louise Margaret
Director
06/05/2016 - Present
2
Bond, Philip William
Director
14/02/2001 - 31/12/2025
6
Mrs Catherine Mary-Anne Blades
Director
17/07/2013 - Present
2
Silver, Nicholas Gavin
Director
14/01/2010 - Present
17

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 CALLUND CONSULTING LIMITED

CALLUND CONSULTING LIMITED is an(a) Active company incorporated on 20/12/1988 with the registered office located at 154 Victoria Road, Wargrave, Reading RG10 8AJ. There are currently 9 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 CALLUND CONSULTING LIMITED?

toggle

CALLUND CONSULTING LIMITED is currently Active. It was registered on 20/12/1988 .

Where is CALLUND CONSULTING LIMITED located?

toggle

CALLUND CONSULTING LIMITED is registered at 154 Victoria Road, Wargrave, Reading RG10 8AJ.

What does CALLUND CONSULTING LIMITED do?

toggle

CALLUND CONSULTING LIMITED operates in the Compulsory social security activities (84.30 - SIC 2007) sector.

What is the latest filing for CALLUND CONSULTING LIMITED?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-20 with no updates.