CALZEDONIA UK LIMITED

Register to unlock more data on OkredoRegister

CALZEDONIA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06021062

Incorporation date

06/12/2006

Size

Full

Contacts

Registered address

Registered address

Spirella House, 266-270 Regent Street, London W1B 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2006)
dot icon02/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon16/05/2025
Full accounts made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon07/05/2024
Full accounts made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon06/06/2023
Full accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon29/07/2022
Director's details changed for Matteo Muraro on 2022-07-28
dot icon17/05/2022
Appointment of Ms Giulia Baggiani as a director on 2022-05-09
dot icon21/04/2022
Full accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon06/12/2021
Termination of appointment of Sara Fabiano as a director on 2021-11-30
dot icon07/06/2021
Full accounts made up to 2020-12-31
dot icon07/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon02/07/2020
Full accounts made up to 2019-12-31
dot icon30/06/2020
Appointment of Ms Sara Fabiano as a director on 2020-06-29
dot icon30/06/2020
Termination of appointment of Alfredo Peter as a director on 2020-06-29
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon04/04/2019
Full accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon22/10/2018
Appointment of Mr Alfredo Peter as a director on 2018-10-19
dot icon19/10/2018
Termination of appointment of Alessandro Luppi as a director on 2018-10-19
dot icon16/03/2018
Full accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon31/07/2017
Satisfaction of charge 1 in full
dot icon14/07/2017
Satisfaction of charge 2 in full
dot icon14/07/2017
Satisfaction of charge 3 in full
dot icon30/03/2017
Full accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon20/12/2016
Statement of capital following an allotment of shares on 2016-11-08
dot icon11/04/2016
Appointment of Mr Alessandro Luppi as a director on 2016-04-11
dot icon23/03/2016
Full accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon07/09/2015
Statement of capital following an allotment of shares on 2015-09-07
dot icon01/04/2015
Full accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon08/12/2014
Registered office address changed from Spirella House 266-270 Regent Street London W1B 3AH to Spirella House 266-270 Regent Street London W1B 3AH on 2014-12-08
dot icon22/09/2014
Statement of capital following an allotment of shares on 2014-09-19
dot icon25/03/2014
Full accounts made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon23/09/2013
Statement of capital following an allotment of shares on 2013-09-17
dot icon19/06/2013
Appointment of Mr Stephen David Field as a director
dot icon18/06/2013
Termination of appointment of Paola Poli as a director
dot icon18/06/2013
Termination of appointment of Marco Carletto as a director
dot icon24/04/2013
Full accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon20/03/2012
Full accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon05/01/2012
Registered office address changed from Spirella House 266-270 Regent Street London W1B 3AH United Kingdom on 2012-01-05
dot icon05/01/2012
Director's details changed for Matteo Muraro on 2012-01-05
dot icon05/01/2012
Director's details changed for Marco Carletto on 2012-01-05
dot icon01/09/2011
Appointment of Ms Paola Poli as a director
dot icon16/08/2011
Statement of capital following an allotment of shares on 2011-07-15
dot icon26/07/2011
Resolutions
dot icon26/07/2011
Statement of company's objects
dot icon06/07/2011
Registered office address changed from Grunberg & Co 10-14 Accommodation Road Golders Green London NW11 8ED on 2011-07-06
dot icon06/07/2011
Termination of appointment of Sandro Veronesi as a director
dot icon21/04/2011
Accounts for a small company made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon12/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon05/05/2010
Accounts for a small company made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon07/06/2009
Full accounts made up to 2008-12-31
dot icon06/05/2009
Particulars of contract relating to shares
dot icon06/05/2009
Ad 02/03/09\gbp si 5000000@1=5000000\gbp ic 1250000/6250000\
dot icon06/05/2009
Nc inc already adjusted 02/03/09
dot icon06/05/2009
Resolutions
dot icon17/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/01/2009
Return made up to 06/12/08; full list of members
dot icon17/09/2008
Accounts for a small company made up to 2007-12-31
dot icon08/08/2008
Ad 17/07/08\gbp si 1000000@1=1000000\gbp ic 250000/1250000\
dot icon08/08/2008
Nc inc already adjusted 17/07/08
dot icon08/08/2008
Resolutions
dot icon05/03/2008
Return made up to 06/12/07; full list of members
dot icon04/01/2008
Director's particulars changed
dot icon19/10/2007
Ad 21/09/07--------- £ si 249900@1=249900 £ ic 100/250000
dot icon19/10/2007
Nc inc already adjusted 21/09/07
dot icon19/10/2007
Resolutions
dot icon19/10/2007
Resolutions
dot icon19/10/2007
Resolutions
dot icon23/05/2007
Registered office changed on 23/05/07 from: c/o howard kennedy 19 cavendish square london W1A 2AW
dot icon13/04/2007
New director appointed
dot icon13/04/2007
New director appointed
dot icon13/04/2007
New secretary appointed
dot icon13/04/2007
New director appointed
dot icon05/04/2007
Ad 07/12/06--------- £ si 99@1=99 £ ic 1/100
dot icon07/12/2006
Secretary resigned
dot icon07/12/2006
Director resigned
dot icon06/12/2006
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
02/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
148
5.36M
-
0.00
1.73M
-
2022
153
5.57M
-
16.23M
2.46M
-
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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CALZEDONIA UK LIMITED

CALZEDONIA UK LIMITED is an(a) Active company incorporated on 06/12/2006 with the registered office located at Spirella House, 266-270 Regent Street, London W1B 3AH. There are currently 3 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 CALZEDONIA UK LIMITED?

toggle

CALZEDONIA UK LIMITED is currently Active. It was registered on 06/12/2006 .

Where is CALZEDONIA UK LIMITED located?

toggle

CALZEDONIA UK LIMITED is registered at Spirella House, 266-270 Regent Street, London W1B 3AH.

What does CALZEDONIA UK LIMITED do?

toggle

CALZEDONIA UK LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for CALZEDONIA UK LIMITED?

toggle

The latest filing was on 02/11/2025: Confirmation statement made on 2025-11-02 with no updates.