CALMEZ LTD

Register to unlock more data on OkredoRegister

CALMEZ LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05751329

Incorporation date

22/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Main Office, Station House Station Road, Barnes, London SW13 0HTCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2006)
dot icon02/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon02/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/09/2025
Previous accounting period shortened from 2025-02-26 to 2024-12-31
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with updates
dot icon02/12/2024
Amended total exemption full accounts made up to 2024-02-28
dot icon13/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon13/02/2024
Termination of appointment of Clive Michael Standish-White as a secretary on 2024-02-13
dot icon13/02/2024
Termination of appointment of Clive Michael Standish-White as a director on 2024-02-13
dot icon30/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon04/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-02-28
dot icon12/05/2022
Total exemption full accounts made up to 2021-02-28
dot icon04/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon14/02/2022
Previous accounting period shortened from 2021-02-27 to 2021-02-26
dot icon29/11/2021
Previous accounting period shortened from 2021-02-28 to 2021-02-27
dot icon15/06/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon14/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon08/05/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon02/05/2018
Director's details changed for Mr Clive Michael Standish-White on 2018-04-26
dot icon02/05/2018
Secretary's details changed for Mr Clive Michael Standish-White on 2018-04-26
dot icon26/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon26/03/2018
Notification of Christopher Neil Kemsley as a person with significant control on 2018-02-16
dot icon26/03/2018
Cessation of Jeremy Neil Kemsley as a person with significant control on 2018-02-16
dot icon27/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon15/06/2017
Second filing of Confirmation Statement dated 25/03/2017
dot icon05/04/2017
Elect to keep the directors' register information on the public register
dot icon05/04/2017
Elect to keep the directors' residential address register information on the public register
dot icon05/04/2017
Elect to keep the secretaries register information on the public register
dot icon05/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon24/03/2017
Secretary's details changed for Mr Clive Michael Standish-White on 2017-03-24
dot icon23/03/2017
Director's details changed for Mr Richard James Verdin on 2017-03-23
dot icon23/03/2017
Director's details changed for Mr Clive Michael Standish-White on 2017-03-23
dot icon23/03/2017
Director's details changed for Mr Christopher Neil Kemsley on 2017-03-23
dot icon03/10/2016
Second filing of the annual return made up to 2016-03-25
dot icon01/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon07/07/2016
Registered office address changed from , Faulkner House Victoria Street, St Albans, Herts, AL1 3SE to Main Office, Station House Station Road Barnes London SW13 0HT on 2016-07-07
dot icon24/05/2016
Annual return
dot icon28/08/2015
Memorandum and Articles of Association
dot icon31/07/2015
Termination of appointment of Michael Wilfred Hess as a director on 2015-07-08
dot icon31/07/2015
Termination of appointment of Ruth Ann Fischelis as a secretary on 2015-07-08
dot icon31/07/2015
Appointment of Mr Clive Michael Standish-White as a director on 2015-07-08
dot icon13/07/2015
Particulars of variation of rights attached to shares
dot icon13/07/2015
Change of share class name or designation
dot icon13/07/2015
Resolutions
dot icon10/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon08/06/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon14/04/2015
Appointment of Mr Clive Michael Standish-White as a secretary on 2015-03-19
dot icon13/03/2015
Termination of appointment of Adrian Francis Cormican as a director on 2015-02-28
dot icon04/03/2015
Director's details changed for Mr Adrian Francis Cormican on 2014-08-28
dot icon29/08/2014
Memorandum and Articles of Association
dot icon29/08/2014
Resolutions
dot icon29/08/2014
Resolutions
dot icon13/08/2014
Appointment of Mr Adrian Francis Cormican as a director on 2014-07-02
dot icon12/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon16/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon29/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon24/04/2013
Particulars of variation of rights attached to shares
dot icon24/04/2013
Change of share class name or designation
dot icon24/04/2013
Resolutions
dot icon23/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon04/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon29/12/2011
Director's details changed for Christopher Neil Kemsley on 2011-01-01
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon12/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon12/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon11/04/2011
Appointment of Mr Richard James Verdin as a director
dot icon11/04/2011
Director's details changed for Mr Michael Wilfred Hess on 2011-03-18
dot icon11/04/2011
Director's details changed for Christopher Neil Kemsley on 2011-03-18
dot icon11/04/2011
Secretary's details changed for Ruth Ann Fischelis on 2011-03-18
dot icon23/02/2011
Registered office address changed from , 10 Stanhope Gardens, London, NW7 2JD on 2011-02-23
dot icon06/01/2011
Termination of appointment of Brian Wensley as a director
dot icon27/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon30/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon14/04/2009
Return made up to 22/03/09; full list of members
dot icon30/06/2008
Appointment terminated director ian shipman
dot icon22/05/2008
Total exemption small company accounts made up to 2008-02-29
dot icon21/05/2008
Return made up to 22/03/08; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon09/11/2007
Accounting reference date shortened from 31/03/07 to 28/02/07
dot icon14/05/2007
Return made up to 22/03/07; full list of members
dot icon09/02/2007
Certificate of change of name
dot icon31/01/2007
New director appointed
dot icon15/05/2006
New director appointed
dot icon15/05/2006
New director appointed
dot icon15/05/2006
Ad 15/05/06-15/05/06 £ si [email protected]=90 £ ic 10/100
dot icon22/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+316.67 % *

* during past year

Cash in Bank

£113,051.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2027
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(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.87M
-
0.00
492.25K
-
2022
3
1.78M
-
0.00
27.13K
-
2023
3
1.60M
-
0.00
113.05K
-
2023
3
1.60M
-
0.00
113.05K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.60M £Descended-9.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

113.05K £Ascended316.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard James Verdin
Director
18/03/2011 - Present
126
Mr Adrian Francis Cormican
Director
02/07/2014 - 28/02/2015
35
Shipman, Ian
Director
15/05/2006 - 22/05/2008
7
Hess, Michael Wilfred
Director
22/03/2006 - 08/07/2015
22
Standish-White, Clive Michael
Director
08/07/2015 - 13/02/2024
49

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CALMEZ LTD

CALMEZ LTD is an(a) Active company incorporated on 22/03/2006 with the registered office located at Main Office, Station House Station Road, Barnes, London SW13 0HT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CALMEZ LTD?

toggle

CALMEZ LTD is currently Active. It was registered on 22/03/2006 .

Where is CALMEZ LTD located?

toggle

CALMEZ LTD is registered at Main Office, Station House Station Road, Barnes, London SW13 0HT.

What does CALMEZ LTD do?

toggle

CALMEZ LTD operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

How many employees does CALMEZ LTD have?

toggle

CALMEZ LTD had 3 employees in 2023.

What is the latest filing for CALMEZ LTD?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-28 with no updates.