CALOBCAM LIMITED

Register to unlock more data on OkredoRegister

CALOBCAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07277659

Incorporation date

08/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O LANDIN WILCOCK & CO, 68 Queen Street, Sheffield S1 1WRCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2010)
dot icon09/09/2025
Compulsory strike-off action has been suspended
dot icon12/08/2025
First Gazette notice for compulsory strike-off
dot icon09/06/2025
Change of details for Mr Martyn David Saunders as a person with significant control on 2025-06-09
dot icon09/06/2025
Confirmation statement made on 2025-06-08 with updates
dot icon14/03/2025
Previous accounting period shortened from 2024-03-26 to 2024-03-25
dot icon17/12/2024
Previous accounting period shortened from 2024-03-27 to 2024-03-26
dot icon10/06/2024
Confirmation statement made on 2024-06-08 with updates
dot icon23/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/07/2023
Total exemption full accounts made up to 2022-03-31
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon27/03/2023
Current accounting period shortened from 2022-03-28 to 2022-03-27
dot icon20/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon28/12/2018
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon06/07/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon28/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon14/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon29/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon29/07/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon14/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon14/06/2013
Registered office address changed from Unit 4 Twelve O'clock Court Attercliffe Road Sheffield South Yorkshire S4 7WW on 2013-06-14
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/12/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon11/11/2011
Registered office address changed from 2 Queens Road Sheffield South Yorkshire S2 4DG United Kingdom on 2011-11-11
dot icon23/09/2010
Statement of capital following an allotment of shares on 2010-06-08
dot icon23/09/2010
Appointment of Mr Martyn David Saunders as a director
dot icon23/09/2010
Current accounting period shortened from 2011-06-30 to 2011-03-31
dot icon11/06/2010
Termination of appointment of Barbara Kahan as a director
dot icon08/06/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
25/03/2024
dot iconNext due on
14/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
22.00
-
0.00
262.00
-
2022
1
3.78K
-
0.00
10.85K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
08/06/2010 - 08/06/2010
27940
Saunders, Martyn David
Director
08/06/2010 - Present
3

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 CALOBCAM LIMITED

CALOBCAM LIMITED is an(a) Active company incorporated on 08/06/2010 with the registered office located at C/O LANDIN WILCOCK & CO, 68 Queen Street, Sheffield S1 1WR. 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 CALOBCAM LIMITED?

toggle

CALOBCAM LIMITED is currently Active. It was registered on 08/06/2010 .

Where is CALOBCAM LIMITED located?

toggle

CALOBCAM LIMITED is registered at C/O LANDIN WILCOCK & CO, 68 Queen Street, Sheffield S1 1WR.

What does CALOBCAM LIMITED do?

toggle

CALOBCAM LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for CALOBCAM LIMITED?

toggle

The latest filing was on 09/09/2025: Compulsory strike-off action has been suspended.