CALTECH I.T. LIMITED

Register to unlock more data on OkredoRegister

CALTECH I.T. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03701887

Incorporation date

26/01/1999

Size

Dormant

Contacts

Registered address

Registered address

Wyre House Cartmell Lane, Nateby, Preston PR3 0LUCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1999)
dot icon07/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon06/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon01/02/2022
Register inspection address has been changed from Wyre House Cartmell Lane Nateby Preston PR3 0LU England to Wyre House Cartmell Lane Nateby Preston PR3 0LU
dot icon01/02/2022
Register inspection address has been changed from Wyre House Cartmell Lane Nateby Preston PR3 0LU England to Wyre House Cartmell Lane Nateby Preston PR3 0LU
dot icon01/02/2022
Register inspection address has been changed from C/O Caltech It Ltd Unit 66 Bbtc Grange Rd Batley West Yorkshire WF17 6ER United Kingdom to Wyre House Cartmell Lane Nateby Preston PR3 0LU
dot icon01/02/2022
Registered office address changed from Unit 66 Batley Technology Centre Grange Road Batley West Yorkshire WF17 6ER to Wyre House Cartmell Lane Nateby Preston PR3 0LU on 2022-02-01
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-01-26 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/09/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-01-26 with updates
dot icon04/04/2019
Termination of appointment of Anthony Poole as a secretary on 2019-04-04
dot icon05/03/2019
Cessation of Philip Callaghan as a person with significant control on 2019-02-08
dot icon05/03/2019
Notification of Pure Synergy Group Limited as a person with significant control on 2019-02-08
dot icon05/03/2019
Appointment of Mr Anthony Poole as a secretary on 2019-02-08
dot icon05/03/2019
Appointment of Mr Anthony Poole as a director on 2019-02-08
dot icon05/03/2019
Termination of appointment of Suzanne Callaghan as a director on 2019-02-08
dot icon05/03/2019
Termination of appointment of David Alan Taylor as a director on 2019-02-08
dot icon05/03/2019
Termination of appointment of Suzanne Callaghan as a secretary on 2019-02-08
dot icon05/03/2019
Termination of appointment of Philip Callaghan as a director on 2019-02-08
dot icon06/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon12/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon10/03/2011
Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom
dot icon10/03/2011
Register(s) moved to registered inspection location
dot icon10/03/2011
Director's details changed for Suzanne Callaghan on 2011-03-10
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/03/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon02/03/2010
Register(s) moved to registered inspection location
dot icon02/03/2010
Register inspection address has been changed
dot icon13/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 26/01/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/04/2008
Return made up to 26/01/08; full list of members
dot icon12/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/03/2007
Return made up to 26/01/07; full list of members
dot icon11/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/02/2006
Return made up to 26/01/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/08/2005
Director resigned
dot icon10/08/2005
Registered office changed on 10/08/05 from: units 20-21 business and technology centre grange road batley west yorkshire WF17 6ER
dot icon31/03/2005
Return made up to 26/01/05; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/02/2004
Return made up to 26/01/04; full list of members
dot icon08/01/2004
Ad 18/12/03--------- £ si 20@1=20 £ ic 80/100
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Resolutions
dot icon14/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon18/03/2003
Return made up to 26/01/03; full list of members
dot icon27/01/2003
Particulars of contract relating to shares
dot icon27/01/2003
Ad 31/07/02--------- £ si 78@1=78 £ ic 2/80
dot icon27/01/2003
Resolutions
dot icon27/01/2003
Resolutions
dot icon28/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/11/2002
New director appointed
dot icon25/10/2002
Return made up to 26/01/02; full list of members
dot icon17/10/2002
New director appointed
dot icon27/03/2002
New director appointed
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon28/01/2002
Location of register of members
dot icon05/12/2001
Registered office changed on 05/12/01 from: john gordon walton & co yorkshire house greek street leeds LS1 5ST
dot icon24/01/2001
Return made up to 26/01/01; full list of members
dot icon28/11/2000
Accounts for a small company made up to 2000-03-31
dot icon16/05/2000
Return made up to 26/01/00; full list of members
dot icon18/04/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon18/04/1999
Ad 29/03/99--------- £ si 1@1=1 £ ic 1/2
dot icon03/04/1999
Memorandum and Articles of Association
dot icon02/04/1999
Registered office changed on 02/04/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon02/04/1999
Director resigned
dot icon02/04/1999
Secretary resigned
dot icon02/04/1999
New secretary appointed
dot icon02/04/1999
New director appointed
dot icon24/02/1999
Certificate of change of name
dot icon26/01/1999
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
06/01/2027
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
1
100.00
-
0.00
0.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Callaghan
Director
29/03/1999 - 08/02/2019
-
Poole, Anthony
Director
08/02/2019 - Present
13
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
26/01/1999 - 29/03/1999
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
26/01/1999 - 29/03/1999
12820
Taylor, David Alan
Director
01/04/2001 - 08/02/2019
-

Persons with Significant Control

2
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 CALTECH I.T. LIMITED

CALTECH I.T. LIMITED is an(a) Active company incorporated on 26/01/1999 with the registered office located at Wyre House Cartmell Lane, Nateby, Preston PR3 0LU. 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 CALTECH I.T. LIMITED?

toggle

CALTECH I.T. LIMITED is currently Active. It was registered on 26/01/1999 .

Where is CALTECH I.T. LIMITED located?

toggle

CALTECH I.T. LIMITED is registered at Wyre House Cartmell Lane, Nateby, Preston PR3 0LU.

What does CALTECH I.T. LIMITED do?

toggle

CALTECH I.T. LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CALTECH I.T. LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2026-01-06 with no updates.