CHRIS CALDICOTT LIMITED

Register to unlock more data on OkredoRegister

CHRIS CALDICOTT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04508093

Incorporation date

09/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

4 Church Path, Titchfield, Fareham PO14 4AACopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2002)
dot icon26/09/2025
Withdrawal of the directors' residential address register information from the public register
dot icon26/08/2025
Micro company accounts made up to 2025-03-31
dot icon11/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon14/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon10/07/2024
Micro company accounts made up to 2024-03-31
dot icon09/07/2024
Elect to keep the directors' residential address register information on the public register
dot icon09/07/2024
Registered office address changed from 25 Wharf Hill Winchester SO23 9NQ England to 4 Church Path Titchfield Fareham PO14 4AA on 2024-07-09
dot icon10/08/2023
Change of details for Mr Christopher Caldicott as a person with significant control on 2023-07-01
dot icon10/08/2023
Director's details changed for Mr Christopher Caldicott on 2023-08-01
dot icon10/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon26/07/2023
Micro company accounts made up to 2023-03-31
dot icon21/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon02/08/2022
Cessation of Carolyn Caldicott as a person with significant control on 2020-07-30
dot icon02/08/2022
Registered office address changed from 18 Elm Road Winchester Hampshire SO22 5AG to 25 Wharf Hill Winchester SO23 9NQ on 2022-08-02
dot icon02/08/2022
Micro company accounts made up to 2022-03-31
dot icon19/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon17/06/2021
Micro company accounts made up to 2021-03-31
dot icon07/10/2020
Micro company accounts made up to 2020-03-31
dot icon15/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon15/08/2020
Termination of appointment of Carolyn Caldicott as a director on 2020-07-30
dot icon15/08/2020
Termination of appointment of Carolyn Caldicott as a secretary on 2020-07-30
dot icon10/09/2019
Micro company accounts made up to 2019-03-31
dot icon06/09/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon14/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon24/07/2018
Micro company accounts made up to 2018-03-31
dot icon31/08/2017
Micro company accounts made up to 2017-03-31
dot icon16/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon01/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon15/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon12/06/2015
Appointment of Mrs Carolyn Caldicott as a director on 2015-04-01
dot icon02/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon22/08/2014
Registered office address changed from C/O C/O Nicholson & Co Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom to 18 Elm Road Winchester Hampshire SO22 5AG on 2014-08-22
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon03/09/2013
Director's details changed for Christopher Caldicott on 2013-05-03
dot icon03/09/2013
Secretary's details changed for Carolyn Caldicott on 2013-05-03
dot icon03/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/09/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon24/06/2011
Director's details changed for Christopher Caldicott on 2011-06-24
dot icon24/06/2011
Secretary's details changed for Carolyn Caldicott on 2011-06-24
dot icon24/06/2011
Registered office address changed from 34 Woodhurst Road London W3 6SP on 2011-06-24
dot icon28/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/09/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon23/09/2010
Director's details changed for Christopher Caldicott on 2010-08-08
dot icon20/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/08/2009
Return made up to 09/08/09; full list of members
dot icon19/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/08/2008
Return made up to 09/08/08; full list of members
dot icon24/09/2007
Return made up to 09/08/07; full list of members
dot icon06/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/09/2006
Return made up to 09/08/06; full list of members
dot icon31/08/2005
Return made up to 09/08/05; full list of members
dot icon24/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/08/2004
Return made up to 09/08/04; full list of members
dot icon09/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/09/2003
Return made up to 09/08/03; full list of members
dot icon02/09/2003
Ad 09/08/03--------- £ si 99@1=99 £ ic 1/100
dot icon08/09/2002
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon23/08/2002
New director appointed
dot icon23/08/2002
New secretary appointed
dot icon23/08/2002
Director resigned
dot icon23/08/2002
Secretary resigned
dot icon09/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.27K
-
0.00
-
-
2022
1
6.38K
-
0.00
-
-
2023
1
2.54K
-
0.00
-
-
2023
1
2.54K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

2.54K £Descended-60.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caldicott, Christopher
Director
09/08/2002 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,001
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 CHRIS CALDICOTT LIMITED

CHRIS CALDICOTT LIMITED is an(a) Active company incorporated on 09/08/2002 with the registered office located at 4 Church Path, Titchfield, Fareham PO14 4AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIS CALDICOTT LIMITED?

toggle

CHRIS CALDICOTT LIMITED is currently Active. It was registered on 09/08/2002 .

Where is CHRIS CALDICOTT LIMITED located?

toggle

CHRIS CALDICOTT LIMITED is registered at 4 Church Path, Titchfield, Fareham PO14 4AA.

What does CHRIS CALDICOTT LIMITED do?

toggle

CHRIS CALDICOTT LIMITED operates in the Photographic activities not elsewhere classified (74.20/9 - SIC 2007) sector.

How many employees does CHRIS CALDICOTT LIMITED have?

toggle

CHRIS CALDICOTT LIMITED had 1 employees in 2023.

What is the latest filing for CHRIS CALDICOTT LIMITED?

toggle

The latest filing was on 26/09/2025: Withdrawal of the directors' residential address register information from the public register.