CALOO LIMITED

Register to unlock more data on OkredoRegister

CALOO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06162029

Incorporation date

15/03/2007

Size

Small

Contacts

Registered address

Registered address

Unit 9a Triangle Business Park, Stoke Mandeville, Buckinghamshire HP22 5BLCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2007)
dot icon03/12/2025
Confirmation statement made on 2025-11-20 with updates
dot icon03/10/2025
Director's details changed for Mr Geoffrey Walter Rodwell on 2025-10-03
dot icon03/10/2025
Director's details changed for Mrs Heidi Elizabeth Rodwell on 2025-10-03
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon19/06/2025
Satisfaction of charge 061620290001 in full
dot icon19/06/2025
Satisfaction of charge 061620290002 in full
dot icon16/06/2025
Registration of charge 061620290003, created on 2025-06-16
dot icon08/05/2025
Termination of appointment of Luke Richard Overall as a director on 2025-05-08
dot icon28/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon28/11/2024
Change of details for Henwood Thirty Nine Limited as a person with significant control on 2024-11-20
dot icon18/09/2024
Accounts for a small company made up to 2023-12-31
dot icon30/11/2023
Confirmation statement made on 2023-11-20 with updates
dot icon03/11/2023
Termination of appointment of Karen Louise Harris as a secretary on 2023-11-03
dot icon03/11/2023
Appointment of Mrs Heidi Elizabeth Rodwell as a secretary on 2023-11-03
dot icon14/09/2023
Accounts for a small company made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-20 with updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon17/01/2022
Director's details changed for Mr Luke Richard Overall on 2022-01-17
dot icon01/12/2021
Confirmation statement made on 2021-11-20 with updates
dot icon01/12/2021
Director's details changed for Ms Heidi Elizabeth Law on 2020-11-21
dot icon13/10/2021
Accounts for a small company made up to 2020-12-31
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with updates
dot icon17/09/2020
Accounts for a small company made up to 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with updates
dot icon20/11/2019
Cessation of Abacus Lawrence Group Limited as a person with significant control on 2019-10-30
dot icon20/11/2019
Notification of Henwood Thirty Nine Limited as a person with significant control on 2019-10-30
dot icon28/08/2019
Accounts for a small company made up to 2018-12-31
dot icon29/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon19/02/2019
Termination of appointment of Andrew David Kime as a director on 2019-02-19
dot icon24/01/2019
Appointment of Mr Darren Brian Spittles as a director on 2019-01-23
dot icon24/01/2019
Appointment of Mr Luke Richard Overall as a director on 2019-01-23
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon23/07/2018
Appointment of Mr Geoffrey Walter Rodwell as a director on 2018-06-07
dot icon22/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon22/12/2017
Registered office address changed from C/O Andrew Kime Unit 12 Boxted Farm Berkhamsted Road Hemel Hempstead Hertfordshire HP1 2SG to Unit 9a Triangle Business Park Stoke Mandeville Buckinghamshire HP22 5BL on 2017-12-22
dot icon21/12/2017
Accounts for a small company made up to 2016-12-31
dot icon24/08/2017
Secretary's details changed for Ms Karen Louise Lloyd on 2017-05-11
dot icon28/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon12/09/2016
Full accounts made up to 2015-12-31
dot icon01/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon24/03/2016
Appointment of Ms Karen Louise Lloyd as a secretary on 2016-03-24
dot icon09/09/2015
Memorandum and Articles of Association
dot icon22/07/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon16/07/2015
Registration of charge 061620290002, created on 2015-07-01
dot icon15/07/2015
Change of share class name or designation
dot icon15/07/2015
Resolutions
dot icon15/07/2015
Statement of capital following an allotment of shares on 2015-06-26
dot icon14/07/2015
Registration of charge 061620290001, created on 2015-07-07
dot icon02/07/2015
Appointment of Ms Heidi Elizabeth Law as a director on 2015-07-01
dot icon11/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/03/2012
Director's details changed for Andrew David Kime on 2011-12-08
dot icon29/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon08/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon01/04/2010
Director's details changed for Andrew David Kime on 2010-03-15
dot icon26/02/2010
Registered office address changed from Maybank, 7B Great Road Hemel Hempstead Herts HP2 5LB on 2010-02-26
dot icon17/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 15/03/09; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/07/2008
Appointment terminated secretary paramount company searches LIMITED
dot icon31/03/2008
Return made up to 15/03/08; full list of members
dot icon15/03/2007
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
20/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
0
313.12K
-
0.00
20.64K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Geoffrey Walter Rodwell
Director
07/06/2018 - Present
10
Overall, Luke Richard
Director
23/01/2019 - 08/05/2025
8
Spittles, Darren Brian
Director
23/01/2019 - Present
9
Rodwell, Heidi Elizabeth
Director
01/07/2015 - Present
1
Rodwell, Heidi Elizabeth
Secretary
03/11/2023 - 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 CALOO LIMITED

CALOO LIMITED is an(a) Active company incorporated on 15/03/2007 with the registered office located at Unit 9a Triangle Business Park, Stoke Mandeville, Buckinghamshire HP22 5BL. There are currently 4 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 CALOO LIMITED?

toggle

CALOO LIMITED is currently Active. It was registered on 15/03/2007 .

Where is CALOO LIMITED located?

toggle

CALOO LIMITED is registered at Unit 9a Triangle Business Park, Stoke Mandeville, Buckinghamshire HP22 5BL.

What does CALOO LIMITED do?

toggle

CALOO LIMITED operates in the Manufacture of sports goods (32.30 - SIC 2007) sector.

What is the latest filing for CALOO LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-20 with updates.