CAMBRIDGE CALLOUT LTD

Register to unlock more data on OkredoRegister

CAMBRIDGE CALLOUT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

14067343

Incorporation date

25/04/2022

Size

Dormant

Contacts

Registered address

Registered address

43 Moat Place, Northampton NN1 2SACopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2022)
dot icon31/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon13/01/2026
First Gazette notice for compulsory strike-off
dot icon27/11/2024
Registered office address changed from Dept 5772a 601 International House 223 Regent Street Mayfair London W1B 2QD England to 43 Moat Place Northampton NN1 2SA on 2024-11-27
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon10/10/2024
Registered office address changed from Suite G04 1 Quality Court Chancery Lane London WC2A 1HR United Kingdom to Dept 5772a 601 International House 223 Regent Street Mayfair London W1B 2QD on 2024-10-10
dot icon09/10/2024
Registered office address changed from Dept 5772a 601 International House 223 Regent Street Mayfair London W1B 2QD United Kingdom to Suite G04 1 Quality Court Chancery Lane London WC2A 1HR on 2024-10-09
dot icon09/10/2024
Appointment of Miss Mukgadi Nyakabau as a director on 2024-10-09
dot icon09/10/2024
Notification of Mukgadi Nyakabau as a person with significant control on 2024-10-09
dot icon09/10/2024
Termination of appointment of Enaholo Nicholas Emmanuel as a director on 2024-10-09
dot icon09/10/2024
Cessation of Emmanuel Enaholo as a person with significant control on 2024-10-09
dot icon09/10/2024
Termination of appointment of Enaholo Emmanuel as a secretary on 2024-10-09
dot icon02/08/2024
Secretary's details changed for Mr Emmanuel Enaholo on 2024-08-01
dot icon02/08/2024
Director's details changed for Mr Emmanuel Enaholo on 2024-08-01
dot icon02/08/2024
Director's details changed for Mr Enaholo Emmanuel on 2024-08-02
dot icon26/06/2024
Cessation of Nuala Thornton as a person with significant control on 2024-06-24
dot icon26/06/2024
Cessation of Cfs Secretaries Limited as a person with significant control on 2024-06-24
dot icon26/06/2024
Appointment of Mr Emmanuel Enaholo as a director on 2024-06-24
dot icon26/06/2024
Termination of appointment of Nuala Thornton as a director on 2024-06-24
dot icon26/06/2024
Appointment of Mr Emmanuel Enaholo as a secretary on 2024-06-24
dot icon26/06/2024
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 5772a 601 International House 223 Regent Street Mayfair London W1B 2QD on 2024-06-26
dot icon26/06/2024
Notification of Emmanuel Enaholo as a person with significant control on 2024-06-24
dot icon26/06/2024
Confirmation statement made on 2024-06-24 with updates
dot icon19/06/2024
Appointment of Mrs Nuala Thornton as a director on 2024-04-24
dot icon19/06/2024
Notification of Cfs Secretaries Limited as a person with significant control on 2024-04-24
dot icon19/06/2024
Notification of Nuala Thornton as a person with significant control on 2024-04-24
dot icon19/06/2024
Confirmation statement made on 2024-04-24 with updates
dot icon19/06/2024
Accounts for a dormant company made up to 2024-04-30
dot icon12/06/2024
Cessation of Peter Valaitis as a person with significant control on 2024-04-25
dot icon12/06/2024
Termination of appointment of Peter Anthony Valaitis as a director on 2024-04-25
dot icon12/06/2024
Registered office address changed from Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-06-12
dot icon20/05/2024
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2024-05-20
dot icon05/05/2023
Accounts for a dormant company made up to 2023-04-30
dot icon28/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon25/04/2022
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
22/10/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
1.00
-
0.00
1.00
-
2023
-
1.00
-
0.00
1.00
-

Employees

2023

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
25/04/2022 - 25/04/2024
15298
Mrs Nuala Thornton
Director
24/04/2024 - 24/06/2024
8231
Miss Mukgadi Nyakabau
Director
09/10/2024 - Present
12
Mr Emmanuel Enaholo
Director
24/06/2024 - 09/10/2024
3
Enaholo, Emmanuel
Secretary
24/06/2024 - 09/10/2024
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE CALLOUT LTD

CAMBRIDGE CALLOUT LTD is an(a) Dissolved company incorporated on 25/04/2022 with the registered office located at 43 Moat Place, Northampton NN1 2SA. 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 CAMBRIDGE CALLOUT LTD?

toggle

CAMBRIDGE CALLOUT LTD is currently Dissolved. It was registered on 25/04/2022 and dissolved on 31/03/2026.

Where is CAMBRIDGE CALLOUT LTD located?

toggle

CAMBRIDGE CALLOUT LTD is registered at 43 Moat Place, Northampton NN1 2SA.

What does CAMBRIDGE CALLOUT LTD do?

toggle

CAMBRIDGE CALLOUT LTD operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE CALLOUT LTD?

toggle

The latest filing was on 31/03/2026: Final Gazette dissolved via compulsory strike-off.