CALYSTA (UK) LTD

Register to unlock more data on OkredoRegister

CALYSTA (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08919085

Incorporation date

03/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear DH4 5QYCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2014)
dot icon05/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon28/11/2025
Statement of affairs
dot icon28/11/2025
Resolutions
dot icon28/11/2025
Registered office address changed from 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE United Kingdom to F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY on 2025-11-28
dot icon26/11/2025
Appointment of a voluntary liquidator
dot icon18/09/2025
Cessation of George Blake Campbell as a person with significant control on 2016-04-06
dot icon18/09/2025
Notification of a person with significant control statement
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/06/2024
Registered office address changed from Third Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE England to 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 2024-06-21
dot icon05/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/06/2023
Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Third Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 2023-06-05
dot icon31/05/2023
Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-05-31
dot icon16/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon14/02/2023
Secretary's details changed for 7Side Secretarial Ltd on 2023-01-16
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/03/2022
Change of details for Mr George Blake Campbell as a person with significant control on 2022-03-02
dot icon04/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon04/03/2022
Director's details changed for Blake Campbell on 2022-03-02
dot icon15/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/08/2021
Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 2021-08-31
dot icon10/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon06/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/06/2020
Second filing of Confirmation Statement dated 03/03/2017
dot icon16/04/2020
Register inspection address has been changed from C/O Legalinx Limited First Floor 14-18 City Road Cardiff CF24 3DL to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH
dot icon15/04/2020
Cessation of A Person with Significant Control as a person with significant control on 2017-03-03
dot icon14/04/2020
Cessation of Calysta Inc as a person with significant control on 2017-03-03
dot icon13/04/2020
Notification of George Blake Campbell as a person with significant control on 2016-04-06
dot icon09/04/2020
Statement of capital following an allotment of shares on 2016-12-31
dot icon09/04/2020
Statement of capital following an allotment of shares on 2015-07-14
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon04/11/2019
Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 2019-11-04
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/09/2019
Appointment of Blake Campbell as a director on 2019-08-26
dot icon19/09/2019
Termination of appointment of Graham Ian Aylen as a director on 2019-08-26
dot icon18/06/2019
Secretary's details changed for 7Side Secretarial Ltd on 2019-06-01
dot icon05/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon08/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/03/2017
03/03/17 Statement of Capital usd 3.00
dot icon06/03/2017
Director's details changed for Alan Shaw on 2017-03-03
dot icon07/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon09/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/03/2015
Appointment of Graham Ian Aylen as a director on 2015-03-01
dot icon16/03/2015
Register(s) moved to registered inspection location C/O Legalinx Limited First Floor 14-18 City Road Cardiff CF24 3DL
dot icon16/03/2015
Register inspection address has been changed to C/O Legalinx Limited First Floor 14-18 City Road Cardiff CF24 3DL
dot icon05/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon16/05/2014
Appointment of 7Side Secretarial Ltd as a secretary
dot icon09/04/2014
Registered office address changed from C/O Legalinx Limited First Floor 14/18 City Road Cardiff CF24 3DL United Kingdom on 2014-04-09
dot icon05/03/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon03/03/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

25
2022
change arrow icon-30.27 % *

* during past year

Cash in Bank

£559,230.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
333.76K
-
0.00
801.99K
-
2022
25
575.98K
-
0.00
559.23K
-
2022
25
575.98K
-
0.00
559.23K
-

Employees

2022

Employees

25 Ascended9 % *

Net Assets(GBP)

575.98K £Ascended72.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

559.23K £Descended-30.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DYE & DURHAM SECRETARIAL LIMITED
Corporate Secretary
16/05/2014 - 31/05/2023
95
Mr Graham Ian Aylen
Director
01/03/2015 - 26/08/2019
4
Campbell, Blake
Director
26/08/2019 - Present
-
Shaw, Alan
Director
03/03/2014 - 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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About CALYSTA (UK) LTD

CALYSTA (UK) LTD is an(a) Liquidation company incorporated on 03/03/2014 with the registered office located at F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear DH4 5QY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of CALYSTA (UK) LTD?

toggle

CALYSTA (UK) LTD is currently Liquidation. It was registered on 03/03/2014 .

Where is CALYSTA (UK) LTD located?

toggle

CALYSTA (UK) LTD is registered at F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear DH4 5QY.

What does CALYSTA (UK) LTD do?

toggle

CALYSTA (UK) LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CALYSTA (UK) LTD have?

toggle

CALYSTA (UK) LTD had 25 employees in 2022.

What is the latest filing for CALYSTA (UK) LTD?

toggle

The latest filing was on 05/03/2026: Notice to Registrar of Companies of Notice of disclaimer.