CALPRI LTD

Register to unlock more data on OkredoRegister

CALPRI LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05649467

Incorporation date

08/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Frederick Street, London WC1X 0NDCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2005)
dot icon12/03/2026
Confirmation statement made on 2026-02-18 with updates
dot icon20/02/2026
Change of details for Mr Marco Andrea Pagotto as a person with significant control on 2026-02-18
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon19/02/2025
Change of details for Mr Marco Andrea Pagotto as a person with significant control on 2025-02-17
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/02/2023
Confirmation statement made on 2023-02-18 with updates
dot icon26/08/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon23/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon10/12/2021
Compulsory strike-off action has been discontinued
dot icon09/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon13/10/2021
Termination of appointment of Kingsley Secretaries Limited as a secretary on 2021-10-12
dot icon13/10/2021
Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to 2 Frederick Street London WC1X 0nd on 2021-10-13
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon07/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon18/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon15/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon27/07/2017
Notification of Marco Andrea Pagotto as a person with significant control on 2016-04-06
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/09/2016
Termination of appointment of Mark Raymond Greaves as a director on 2016-06-30
dot icon06/09/2016
Termination of appointment of Caroline Ann Kochan as a director on 2016-06-30
dot icon06/09/2016
Termination of appointment of Mark Raymond Greaves as a director on 2016-06-30
dot icon22/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon19/02/2016
Appointment of Mr Yvano Dandrea as a director on 2016-02-15
dot icon09/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon12/12/2014
Appointment of Mrs Caroline Ann Kochan as a director on 2014-11-26
dot icon12/12/2014
Termination of appointment of Paul Richard Allen as a director on 2014-11-26
dot icon31/10/2014
Appointment of Mr Mark Raymond Greaves as a director on 2014-10-28
dot icon31/10/2014
Termination of appointment of Jenna Shirley Rosina Yorke as a director on 2014-10-28
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/06/2014
Appointment of Mr Paul Richard Allen as a director on 2014-06-27
dot icon27/06/2014
Termination of appointment of Amber Jade Allen as a director on 2014-06-27
dot icon02/06/2014
Appointment of Miss Amber Jade Allen as a director on 2014-06-02
dot icon02/06/2014
Termination of appointment of Marie Ann Nash as a director on 2014-06-02
dot icon30/05/2014
Appointment of Miss Jenna Shirley Rosina Yorke as a director on 2014-05-30
dot icon30/05/2014
Termination of appointment of Kaleigh Jennifer Rumsey as a director on 2014-04-30
dot icon20/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon16/12/2013
Termination of appointment of Ashley Rebecca Brown as a director on 2013-12-16
dot icon16/12/2013
Appointment of Ms. Marie Ann Nash as a director on 2013-12-16
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/07/2013
Appointment of Miss Ashley Rebecca Brown as a director on 2013-07-09
dot icon10/07/2013
Termination of appointment of Gareth Hardy as a director on 2013-07-09
dot icon20/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon20/12/2012
Secretary's details changed for Kingsley Secretaries Limited on 2012-09-11
dot icon20/12/2012
Registered office address changed from 2Nd Floor De Burgh House, Market Road Wickford Essex SS12 0BB on 2012-12-20
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon27/09/2012
Appointment of Miss Kaleigh Jennifer Rumsey as a director on 2012-09-27
dot icon11/01/2012
Compulsory strike-off action has been discontinued
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon05/01/2012
Full accounts made up to 2010-12-31
dot icon05/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon12/07/2011
Appointment of Mr Gareth Hardy as a director
dot icon12/07/2011
Termination of appointment of Gemma Howells as a director
dot icon06/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon05/08/2010
Appointment of Miss Gemma Howells as a director
dot icon05/08/2010
Termination of appointment of Tony Nixon as a director
dot icon06/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon06/01/2010
Secretary's details changed for Kingsley Secretaries Limited on 2009-10-01
dot icon19/11/2009
Director's details changed for Mr Tony Nixon on 2009-10-01
dot icon02/11/2009
Accounts for a small company made up to 2008-12-31
dot icon04/08/2009
Appointment terminated director faye redmond
dot icon22/07/2009
Accounts for a small company made up to 2007-12-31
dot icon16/07/2009
Director appointed miss faye redmond
dot icon15/07/2009
Accounts for a small company made up to 2006-12-31
dot icon24/04/2009
Director appointed mr tony nixon
dot icon24/04/2009
Appointment terminated director stephanie hawkes
dot icon20/01/2009
Director's change of particulars / stephanie hawkes / 12/01/2009
dot icon08/12/2008
Return made up to 08/12/08; full list of members
dot icon08/09/2008
Director's change of particulars / stephanie hawkes / 01/09/2008
dot icon28/08/2008
Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008
dot icon14/04/2008
Director appointed miss stephanie hawkes
dot icon14/04/2008
Appointment terminated director mark quirk
dot icon25/02/2008
Resolutions
dot icon25/02/2008
Resolutions
dot icon11/12/2007
Return made up to 08/12/07; full list of members
dot icon21/11/2007
Registered office changed on 21/11/07 from: atherton house 13 lower southend road wickford essex SS11 8AB
dot icon13/09/2007
Director's particulars changed
dot icon21/01/2007
Return made up to 08/12/06; full list of members
dot icon20/12/2005
Ad 12/12/05--------- £ si 99@1=99 £ ic 1/100
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New secretary appointed
dot icon09/12/2005
Director resigned
dot icon09/12/2005
Secretary resigned
dot icon08/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2027
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(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
1
211.53K
-
0.00
-
-
2022
1
213.60K
-
0.00
-
-
2022
1
213.60K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(EUR)

213.60K £Ascended0.98 % *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

-

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redmond, Faye
Director
14/07/2009 - 04/08/2009
42
Kochan, Caroline Ann
Director
26/11/2014 - 30/06/2016
31
KINGSLEY SECRETARIES LIMITED
Corporate Secretary
12/12/2005 - 12/10/2021
354
Dandrea, Yvano
Director
15/02/2016 - Present
13
Hardy, Gareth
Director
05/07/2011 - 09/07/2013
28

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+
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 CALPRI LTD

CALPRI LTD is an(a) Active company incorporated on 08/12/2005 with the registered office located at 2 Frederick Street, London WC1X 0ND. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CALPRI LTD?

toggle

CALPRI LTD is currently Active. It was registered on 08/12/2005 .

Where is CALPRI LTD located?

toggle

CALPRI LTD is registered at 2 Frederick Street, London WC1X 0ND.

What does CALPRI LTD do?

toggle

CALPRI LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CALPRI LTD have?

toggle

CALPRI LTD had 1 employees in 2022.

What is the latest filing for CALPRI LTD?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-18 with updates.