CALSAL LIMITED

Register to unlock more data on OkredoRegister

CALSAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04056256

Incorporation date

21/08/2000

Size

Dormant

Contacts

Registered address

Registered address

168 Church Road, Hove, East Sussex BN3 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2000)
dot icon09/09/2025
Confirmation statement made on 2025-08-21 with updates
dot icon08/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/02/2025
Appointment of Ms Anita Strymoweiz as a director on 2025-01-12
dot icon13/02/2025
Appointment of Taha Berk Tiryaki as a director on 2025-01-15
dot icon13/02/2025
Appointment of Mr Mark Le-Petit as a director on 2025-01-15
dot icon25/09/2024
Confirmation statement made on 2024-08-21 with updates
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-21 with updates
dot icon03/07/2023
Director's details changed for Helen Deborah Ainsley Kellett on 2023-07-03
dot icon07/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/09/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon27/10/2021
Confirmation statement made on 2021-08-21 with updates
dot icon14/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/04/2021
Termination of appointment of Stephen Turner as a director on 2021-04-21
dot icon11/02/2021
Termination of appointment of Brian Robert Morris as a director on 2020-10-30
dot icon03/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon24/08/2020
Termination of appointment of Colin Andrew Grant-Wilson as a director on 2020-08-24
dot icon24/08/2020
Micro company accounts made up to 2019-12-31
dot icon23/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon09/09/2019
Micro company accounts made up to 2018-12-31
dot icon04/09/2018
Micro company accounts made up to 2017-12-31
dot icon28/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon29/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon18/09/2014
Termination of appointment of David William Pyle as a director on 2014-01-31
dot icon18/09/2014
Director's details changed for Helen Deborah Ainsley Kellett on 2014-08-21
dot icon18/09/2014
Director's details changed for Brian Robert Morris on 2014-08-21
dot icon18/09/2014
Director's details changed for Douglas Cameron Cattanach on 2014-08-21
dot icon29/04/2014
Termination of appointment of Charles Egan as a director
dot icon03/12/2013
Appointment of Mr Alfonso Zazzarelli as a director
dot icon31/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/10/2013
Termination of appointment of Hml Company Secretarial Services Limited as a secretary
dot icon24/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon30/01/2013
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 2013-01-30
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon05/03/2012
Appointment of Stephen Turner as a director
dot icon17/02/2012
Appointment of Mr Colin Andrew Grant-Wilson as a director
dot icon21/12/2011
Termination of appointment of John Harrison as a director
dot icon23/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon11/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QR on 2010-10-06
dot icon24/08/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon24/08/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon23/08/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon24/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/01/2010
Director's details changed for John Malcolm Harrison on 2010-01-22
dot icon21/08/2009
Return made up to 21/08/09; full list of members
dot icon04/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/11/2008
Return made up to 21/08/08; full list of members
dot icon29/09/2008
Secretary appointed hml company secretarial services
dot icon29/09/2008
Appointment terminated secretary john westhead
dot icon02/09/2008
Registered office changed on 02/09/2008 from 89 chiswick high road london W4 2EF
dot icon12/06/2008
Appointment terminated director jacaranda properties LIMITED
dot icon10/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/10/2007
Return made up to 21/08/07; no change of members
dot icon20/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/05/2007
New director appointed
dot icon18/10/2006
Return made up to 21/08/06; full list of members
dot icon03/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/09/2005
Return made up to 21/08/05; full list of members
dot icon15/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/05/2005
Director resigned
dot icon01/03/2005
New director appointed
dot icon22/02/2005
Secretary resigned
dot icon22/02/2005
New secretary appointed
dot icon22/02/2005
Registered office changed on 22/02/05 from: c/o william sturges and co burwood house 14-16 caxton street london SW1H 0QY
dot icon04/01/2005
Director resigned
dot icon15/09/2004
Director resigned
dot icon03/09/2004
Return made up to 21/08/04; full list of members
dot icon27/08/2004
New director appointed
dot icon09/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/12/2003
Registered office changed on 22/12/03 from: 4TH floor alliance house 12 caxton street london SW1H 0QY
dot icon30/09/2003
Return made up to 21/08/03; full list of members
dot icon07/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/12/2002
Resolutions
dot icon08/10/2002
Director resigned
dot icon07/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/09/2002
Director resigned
dot icon13/09/2002
Director resigned
dot icon13/09/2002
Director resigned
dot icon12/09/2002
Return made up to 21/08/02; full list of members
dot icon10/06/2002
Registered office changed on 10/06/02 from: 67 westow street london SE19 3RW
dot icon06/02/2002
New secretary appointed
dot icon23/11/2001
Return made up to 21/08/01; full list of members
dot icon15/11/2001
Secretary resigned
dot icon11/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon18/06/2001
New director appointed
dot icon12/06/2001
New director appointed
dot icon12/06/2001
New director appointed
dot icon12/06/2001
New director appointed
dot icon12/06/2001
New director appointed
dot icon04/06/2001
New director appointed
dot icon29/05/2001
New secretary appointed
dot icon17/05/2001
Ad 30/04/01--------- £ si 10@1=10 £ ic 2/12
dot icon17/05/2001
Memorandum and Articles of Association
dot icon17/05/2001
Resolutions
dot icon17/05/2001
Resolutions
dot icon17/05/2001
Resolutions
dot icon16/05/2001
New director appointed
dot icon16/05/2001
Registered office changed on 16/05/01 from: 4 bedford row london WC1R 4TF
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon09/05/2001
Secretary resigned
dot icon09/05/2001
Director resigned
dot icon28/03/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon06/09/2000
New secretary appointed
dot icon06/09/2000
New director appointed
dot icon05/09/2000
Secretary resigned;director resigned
dot icon05/09/2000
Director resigned
dot icon05/09/2000
Registered office changed on 05/09/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon21/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
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
21/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
12.00
-
0.00
-
-
2022
0
12.00
-
0.00
-
-
2022
0
12.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

12.00 £Ascended0.00 % *

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
Tian, Xueqing
Director
05/02/2005 - Present
2
Le-Petit, Mark
Director
15/01/2025 - Present
3
Zazzarelli, Alfonso N/A
Director
22/08/2013 - Present
3
Kellett, Helen Deborah Ainsley
Director
30/04/2001 - Present
4
Tiryaki, Taha Berk
Director
15/01/2025 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALSAL LIMITED

CALSAL LIMITED is an(a) Active company incorporated on 21/08/2000 with the registered office located at 168 Church Road, Hove, East Sussex BN3 2DL. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CALSAL LIMITED?

toggle

CALSAL LIMITED is currently Active. It was registered on 21/08/2000 .

Where is CALSAL LIMITED located?

toggle

CALSAL LIMITED is registered at 168 Church Road, Hove, East Sussex BN3 2DL.

What does CALSAL LIMITED do?

toggle

CALSAL LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CALSAL LIMITED?

toggle

The latest filing was on 09/09/2025: Confirmation statement made on 2025-08-21 with updates.