CALVETON UK LIMITED

Register to unlock more data on OkredoRegister

CALVETON UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10793181

Incorporation date

30/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Old Bond Street, Mayfair, London W1S 4PWCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2017)
dot icon13/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon30/03/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon01/12/2025
Registered office address changed from PO Box 4385 10793181 - Companies House Default Address Cardiff CF14 8LH to 12 Old Bond Street Mayfair London W1S 4PW on 2025-12-01
dot icon01/12/2025
Registered office address changed from 12 Old Bond Street Mayfair London W1S 4PW to 12 Old Bond Street Mayfair London W1S 4PW on 2025-12-01
dot icon03/11/2025
Registered office address changed to PO Box 4385, 10793181 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-03
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon08/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon25/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon03/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon04/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon31/03/2022
Confirmation statement made on 2022-03-29 with updates
dot icon11/02/2022
Previous accounting period extended from 2021-05-31 to 2021-07-31
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with updates
dot icon09/02/2021
Micro company accounts made up to 2020-05-31
dot icon19/01/2021
Confirmation statement made on 2021-01-19 with updates
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with updates
dot icon11/09/2020
Change of details for Mr Haseeb Ahmed Aziz as a person with significant control on 2020-09-11
dot icon11/09/2020
Change of details for Mr Sandeep Vyas as a person with significant control on 2020-09-11
dot icon11/09/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon30/07/2020
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to 4 Old Park Lane London W1K 1QW on 2020-07-30
dot icon07/07/2020
Cessation of Arvind Kumar Vij as a person with significant control on 2020-07-07
dot icon07/07/2020
Termination of appointment of Arvind Kumar Vij as a director on 2020-07-07
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon11/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon25/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon18/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon07/07/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon27/06/2017
Notification of Haseeb Aziz as a person with significant control on 2017-05-31
dot icon27/06/2017
Notification of Sandeep Vyas as a person with significant control on 2017-05-31
dot icon27/06/2017
Cessation of Gateley Incorporations Limited as a person with significant control on 2017-05-31
dot icon27/06/2017
Notification of Arvind Vij as a person with significant control on 2017-05-31
dot icon21/06/2017
Resolutions
dot icon16/06/2017
Resolutions
dot icon16/06/2017
Termination of appointment of Gateley Secretaries Limited as a secretary on 2017-05-31
dot icon16/06/2017
Termination of appointment of Michael James Ward as a director on 2017-05-31
dot icon16/06/2017
Termination of appointment of Gateley Incorporations Limited as a director on 2017-05-31
dot icon16/06/2017
Appointment of Mr Arvind Kumar Vij as a director on 2017-05-31
dot icon16/06/2017
Appointment of Mr Sandeep Vyas as a director on 2017-05-31
dot icon16/06/2017
Appointment of Mr Haseeb Ahmed Aziz as a director on 2017-05-31
dot icon30/05/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon-26.64 % *

* during past year

Cash in Bank

£12,835.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.07K
-
0.00
20.45K
-
2022
0
21.48K
-
0.00
17.50K
-
2023
2
28.39K
-
0.00
12.84K
-
2023
2
28.39K
-
0.00
12.84K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

28.39K £Ascended32.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.84K £Descended-26.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GATELEY SECRETARIES LIMITED
Corporate Secretary
30/05/2017 - 31/05/2017
788
GATELEY INCORPORATIONS LIMITED
Corporate Director
30/05/2017 - 31/05/2017
748
Ward, Michael James
Director
30/05/2017 - 31/05/2017
1148
Vij, Arvind Kumar
Director
31/05/2017 - 07/07/2020
19
Aziz, Haseeb Ahmed
Director
31/05/2017 - Present
51

Persons with Significant Control

3
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 CALVETON UK LIMITED

CALVETON UK LIMITED is an(a) Active company incorporated on 30/05/2017 with the registered office located at 12 Old Bond Street, Mayfair, London W1S 4PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CALVETON UK LIMITED?

toggle

CALVETON UK LIMITED is currently Active. It was registered on 30/05/2017 .

Where is CALVETON UK LIMITED located?

toggle

CALVETON UK LIMITED is registered at 12 Old Bond Street, Mayfair, London W1S 4PW.

What does CALVETON UK LIMITED do?

toggle

CALVETON UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CALVETON UK LIMITED have?

toggle

CALVETON UK LIMITED had 2 employees in 2023.

What is the latest filing for CALVETON UK LIMITED?

toggle

The latest filing was on 13/04/2026: Total exemption full accounts made up to 2025-07-31.