CALTEC LIMITED

Register to unlock more data on OkredoRegister

CALTEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04386277

Incorporation date

04/03/2002

Size

Full

Contacts

Registered address

Registered address

117 Jermyn Street, London SW1Y 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2002)
dot icon07/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon18/11/2024
Registered office address changed from 117 Jermyn Street London SW1Y 6HH United Kingdom to 117 Jermyn Street London SW1Y 6HH on 2024-11-18
dot icon22/10/2024
First Gazette notice for voluntary strike-off
dot icon09/10/2024
Application to strike the company off the register
dot icon02/10/2024
Termination of appointment of Nicholas David Shorten as a director on 2024-09-27
dot icon29/09/2024
Statement of capital on 2024-09-29
dot icon27/09/2024
Statement by Directors
dot icon27/09/2024
Solvency Statement dated 25/09/24
dot icon27/09/2024
Resolutions
dot icon27/09/2024
Appointment of Mr Tareq Fawzi Kawash as a director on 2024-09-23
dot icon09/09/2024
Appointment of Mr Afonso Reis E Sousa as a director on 2024-09-06
dot icon09/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon06/08/2024
Termination of appointment of Stephen David Coates as a director on 2024-07-03
dot icon08/02/2024
Full accounts made up to 2022-12-31
dot icon12/12/2023
Appointment of Mr Nicholas David Shorten as a director on 2023-12-11
dot icon12/12/2023
Termination of appointment of Carl William Thompson as a director on 2023-12-11
dot icon03/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon14/02/2023
Resolutions
dot icon14/02/2023
Memorandum and Articles of Association
dot icon15/08/2022
Full accounts made up to 2021-12-31
dot icon02/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon11/07/2022
Termination of appointment of Usman Darr as a director on 2022-06-27
dot icon26/01/2022
Appointment of Mr Stephen David Coates as a director on 2022-01-26
dot icon30/11/2021
Full accounts made up to 2020-12-31
dot icon12/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon12/04/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon09/04/2021
Registered office address changed from 4th Floor 117 Jermyn Street London SW1Y 6HH to 117 Jermyn Street London SW1Y 6HH on 2021-04-09
dot icon16/10/2020
Full accounts made up to 2019-12-31
dot icon20/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon24/07/2019
Full accounts made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon22/12/2018
Compulsory strike-off action has been discontinued
dot icon19/12/2018
Full accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon06/04/2018
Confirmation statement made on 2018-03-04 with updates
dot icon28/03/2018
Satisfaction of charge 4 in full
dot icon15/03/2018
Termination of appointment of Mirza Najam Ali Beg as a director on 2017-06-30
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon16/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon24/01/2017
Director's details changed for Mr Carl William Thompson on 2017-01-24
dot icon04/01/2017
Termination of appointment of Colin Morrison as a director on 2016-12-15
dot icon14/12/2016
Appointment of Mr Usman Darr as a director on 2016-12-12
dot icon14/12/2016
Termination of appointment of Michael Cannavina as a director on 2016-12-01
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon10/09/2015
Termination of appointment of Alison Francis as a secretary on 2015-08-25
dot icon05/06/2015
Termination of appointment of Gordon Robin East as a director on 2015-05-15
dot icon04/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon11/07/2014
Full accounts made up to 2013-12-31
dot icon10/07/2014
Appointment of Dr Mirza Najam Ali Beg as a director
dot icon09/07/2014
Appointment of Mr Michael Cannavina as a director
dot icon17/06/2014
Termination of appointment of John Kerr as a director
dot icon17/06/2014
Termination of appointment of David Turley as a director
dot icon06/03/2014
Appointment of Alison Francis as a secretary
dot icon05/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon10/07/2013
Termination of appointment of Vinay Chhabra as a secretary
dot icon03/04/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon16/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon22/12/2010
Appointment of Mr Carl William Thompson as a director
dot icon22/12/2010
Termination of appointment of Jim Atack as a director
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon08/06/2010
Appointment of Mr Colin Morrison as a director
dot icon07/06/2010
Termination of appointment of Eleanor Milne as a secretary
dot icon07/06/2010
Termination of appointment of Neil Platt as a director
dot icon07/06/2010
Appointment of Mr Vinay Chhabra as a secretary
dot icon07/06/2010
Termination of appointment of Eleanor Milne as a secretary
dot icon09/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon09/03/2010
Director's details changed for David Nigel Turley on 2010-03-04
dot icon09/03/2010
Director's details changed for John Thomas Kerr on 2010-03-04
dot icon09/03/2010
Director's details changed for Neil Robert Platt on 2010-03-04
dot icon09/03/2010
Director's details changed for Jim Atack on 2010-03-04
dot icon24/02/2010
Termination of appointment of John Wingfield as a director
dot icon09/01/2010
Full accounts made up to 2008-12-31
dot icon31/03/2009
Return made up to 04/03/09; full list of members
dot icon23/09/2008
Conve
dot icon23/09/2008
Secretary appointed eleanor milne
dot icon23/09/2008
Director appointed john thomas kerr
dot icon23/09/2008
Director appointed neil platt
dot icon23/09/2008
Director appointed gordon east
dot icon23/09/2008
Registered office changed on 23/09/2008 from 7 lucas court biddenham bedford bedfordshire MK40 4RN
dot icon23/09/2008
Director appointed jim atack
dot icon22/09/2008
Director appointed john derek wingfield
dot icon22/09/2008
Appointment terminated secretary janet turley
dot icon22/09/2008
Appointment terminated director mir sarshar
dot icon22/09/2008
Appointment terminated director ole melberg
dot icon22/09/2008
Appointment terminated director gregory herrera
dot icon22/09/2008
Appointment terminated director olav furnes
dot icon22/09/2008
Ad 28/08/08\gbp si 5339@1=5339\gbp ic 159117/164456\
dot icon22/09/2008
Resolutions
dot icon11/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/07/2008
Ad 12/06/08\gbp si 2813@1=2813\gbp ic 109483/112296\
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon26/06/2008
Ad 03/04/08\gbp si 382@1=382\gbp ic 109101/109483\
dot icon26/06/2008
Ad 08/05/08\gbp si 50@1=50\gbp ic 109051/109101\
dot icon26/06/2008
Ad 02/04/08\gbp si 1907@1=1907\gbp ic 107144/109051\
dot icon26/06/2008
Ad 01/04/08\gbp si 840@1=840\gbp ic 106304/107144\
dot icon26/06/2008
Capitals not rolled up
dot icon26/06/2008
Capitals not rolled up
dot icon12/05/2008
Accounts for a small company made up to 2007-12-31
dot icon08/05/2008
Director appointed ole melberg
dot icon07/05/2008
Appointment terminated director stephen carter
dot icon16/04/2008
Return made up to 04/03/08; full list of members
dot icon22/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon16/08/2007
Director resigned
dot icon16/08/2007
New director appointed
dot icon11/07/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Accounts for a small company made up to 2006-12-31
dot icon04/05/2007
Ad 19/04/07--------- £ si 382@1=382 £ ic 102578/102960
dot icon20/04/2007
Ad 05/03/07--------- £ si 759@1=759 £ ic 100482/101241
dot icon20/04/2007
Ad 05/03/07--------- £ si 1337@1=1337 £ ic 101241/102578
dot icon19/04/2007
Return made up to 04/03/07; full list of members
dot icon11/10/2006
Accounts for a small company made up to 2005-12-31
dot icon26/04/2006
Miscellaneous
dot icon26/04/2006
Ad 16/02/04--------- £ si 17734@1
dot icon10/04/2006
Ad 24/03/06--------- £ si 1719@1=1719 £ ic 98763/100482
dot icon07/04/2006
Ad 28/02/06--------- £ si 759@1
dot icon07/04/2006
Return made up to 04/03/06; full list of members
dot icon21/12/2005
£ ic 88657/81157 02/12/05 £ sr 7500@1=7500
dot icon17/11/2005
Declaration of shares redemption:auditor's report
dot icon01/11/2005
Resolutions
dot icon31/10/2005
Accounts for a small company made up to 2004-12-31
dot icon25/06/2005
Ad 28/02/05--------- £ si 12768@1
dot icon01/04/2005
Return made up to 04/03/05; change of members
dot icon01/02/2005
Total exemption small company accounts made up to 2003-12-31
dot icon14/04/2004
Return made up to 04/03/04; full list of members
dot icon08/04/2004
New director appointed
dot icon08/04/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Resolutions
dot icon02/07/2003
Particulars of mortgage/charge
dot icon03/04/2003
Certificate of change of name
dot icon18/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon13/03/2003
Return made up to 04/03/03; full list of members
dot icon13/03/2003
New director appointed
dot icon12/03/2003
Ad 21/02/03--------- £ si 75000@1=75000 £ ic 2/75002
dot icon06/01/2003
Memorandum and Articles of Association
dot icon02/01/2003
Particulars of mortgage/charge
dot icon19/12/2002
Resolutions
dot icon19/12/2002
Resolutions
dot icon19/12/2002
£ nc 100/500090 10/12/02
dot icon17/12/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon18/04/2002
Registered office changed on 18/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon18/04/2002
Secretary resigned;director resigned
dot icon18/04/2002
Director resigned
dot icon18/04/2002
New secretary appointed
dot icon18/04/2002
New director appointed
dot icon18/04/2002
Ad 18/03/02--------- £ si 1@1=1 £ ic 1/2
dot icon04/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
01/08/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shorten, Nicholas David
Director
11/12/2023 - 27/09/2024
33
Combined Nominees Limited
Nominee Director
04/03/2002 - 18/03/2002
7286
Atack, Jim
Director
28/08/2008 - 06/12/2010
-
Morrison, Colin
Director
20/05/2010 - 15/12/2016
-
Kerr, John Thomas
Director
28/08/2008 - 17/01/2014
14

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALTEC LIMITED

CALTEC LIMITED is an(a) Dissolved company incorporated on 04/03/2002 with the registered office located at 117 Jermyn Street, London SW1Y 6HH. There are currently 2 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 CALTEC LIMITED?

toggle

CALTEC LIMITED is currently Dissolved. It was registered on 04/03/2002 and dissolved on 07/01/2025.

Where is CALTEC LIMITED located?

toggle

CALTEC LIMITED is registered at 117 Jermyn Street, London SW1Y 6HH.

What does CALTEC LIMITED do?

toggle

CALTEC LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for CALTEC LIMITED?

toggle

The latest filing was on 07/01/2025: Final Gazette dissolved via voluntary strike-off.