CALVIC ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CALVIC ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07988702

Incorporation date

13/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Quayside Tower Quayspace, Suite 203, 2nd Floor, 251-260 Broad Street, Birmingham, West Midlands B1 2HPCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2012)
dot icon31/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon12/02/2026
Cessation of Patricia Whyte as a person with significant control on 2025-09-04
dot icon12/02/2026
Termination of appointment of Patricia Whyte as a director on 2025-09-04
dot icon12/02/2026
Change of details for Mrs Saiqa Yasmeen as a person with significant control on 2026-02-11
dot icon11/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/04/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon31/12/2024
Registered office address changed from Fairgate House 205 Kings Road Tyseley Birmingham West Midlands B11 2AA England to Quayside Tower Quayspace, Suite 203, 2nd Floor 251-260 Broad Street Birmingham West Midlands B1 2HP on 2024-12-31
dot icon17/05/2024
Micro company accounts made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon16/08/2023
Change of details for Mrs Patricia Whyte as a person with significant control on 2023-08-16
dot icon16/08/2023
Notification of Saiqa Yasmeen as a person with significant control on 2023-08-16
dot icon16/08/2023
Micro company accounts made up to 2022-12-31
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon22/01/2023
Director's details changed for Ms Saiqa Yesmeen on 2023-01-13
dot icon12/01/2023
Termination of appointment of Jaydeene Romayne Grubb as a director on 2022-12-31
dot icon12/01/2023
Appointment of Ms Saiqa Yesmeen as a director on 2023-01-01
dot icon29/06/2022
Appointment of Miss Jaydeene Romayne Grubb as a director on 2022-06-29
dot icon13/05/2022
Micro company accounts made up to 2021-12-31
dot icon29/04/2022
Change of details for Mrs Pat Whyte as a person with significant control on 2022-04-29
dot icon29/04/2022
Director's details changed for Patricia Whyte on 2022-04-27
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon18/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon08/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon23/10/2018
Registered office address changed from 26 Leahall Road Kitts Green Birmingham B33 8ER to Fairgate House 205 Kings Road Tyseley Birmingham West Midlands B11 2AA on 2018-10-23
dot icon22/10/2018
Director's details changed for Patricia Whyte on 2018-10-22
dot icon25/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon25/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-03-13 with updates
dot icon24/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-03-13 no member list
dot icon01/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-03-13 no member list
dot icon30/04/2014
Annual return made up to 2014-03-13 no member list
dot icon04/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/08/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon17/08/2013
Compulsory strike-off action has been discontinued
dot icon14/08/2013
Annual return made up to 2013-03-13 no member list
dot icon09/07/2013
First Gazette notice for compulsory strike-off
dot icon13/03/2012
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
16/03/2026
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(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
0.00
-
0.00
-
-
2022
10
3.31K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whyte, Patricia
Director
13/03/2012 - 04/09/2025
3
Grubb, Jaydeene Romayne
Director
29/06/2022 - 31/12/2022
-
Yesmeen, Saiqa
Director
01/01/2023 - Present
-

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+
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 CALVIC ENTERPRISES LIMITED

CALVIC ENTERPRISES LIMITED is an(a) Active company incorporated on 13/03/2012 with the registered office located at Quayside Tower Quayspace, Suite 203, 2nd Floor, 251-260 Broad Street, Birmingham, West Midlands B1 2HP. 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 CALVIC ENTERPRISES LIMITED?

toggle

CALVIC ENTERPRISES LIMITED is currently Active. It was registered on 13/03/2012 .

Where is CALVIC ENTERPRISES LIMITED located?

toggle

CALVIC ENTERPRISES LIMITED is registered at Quayside Tower Quayspace, Suite 203, 2nd Floor, 251-260 Broad Street, Birmingham, West Midlands B1 2HP.

What does CALVIC ENTERPRISES LIMITED do?

toggle

CALVIC ENTERPRISES LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CALVIC ENTERPRISES LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-16 with no updates.