CLASSICUS LTD

Register to unlock more data on OkredoRegister

CLASSICUS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09522536

Incorporation date

01/04/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2nd Floor Export House, Cawsey Way, Woking, Surrey GU21 6QXCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2015)
dot icon02/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon03/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon02/05/2025
Second filing of Confirmation Statement dated 2025-03-29
dot icon01/05/2025
Statement of capital following an allotment of shares on 2024-12-19
dot icon03/04/2025
Second filing of Confirmation Statement dated 2024-03-29
dot icon03/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon07/01/2025
Statement of company's objects
dot icon07/01/2025
Resolutions
dot icon07/01/2025
Memorandum and Articles of Association
dot icon21/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/12/2024
Amended total exemption full accounts made up to 2023-12-31
dot icon05/12/2024
Termination of appointment of Callidus Secretaries Limited as a secretary on 2024-12-05
dot icon05/12/2024
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2024-12-05
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/04/2023
Secretary's details changed for Callidus Secretaries Limited on 2023-04-03
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon15/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/08/2021
Secretary's details changed for Callidus Secretaries Limited on 2021-06-18
dot icon15/06/2021
Registered office address changed from C/O Callidus 54 Fenchurch Street London England EC3M 3JY England to 2nd Floor Export House Cawsey Way Woking Surrey GU21 6QX on 2021-06-15
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/06/2020
Notification of a person with significant control statement
dot icon27/04/2020
Particulars of variation of rights attached to shares
dot icon27/04/2020
Particulars of variation of rights attached to shares
dot icon16/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon16/04/2020
Cessation of Bart Jan Theodor Kastrop as a person with significant control on 2019-12-31
dot icon12/02/2020
Resolutions
dot icon12/02/2020
Change of share class name or designation
dot icon11/02/2020
Particulars of variation of rights attached to shares
dot icon02/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon11/09/2018
Resolutions
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/08/2018
Statement of capital following an allotment of shares on 2018-08-08
dot icon21/08/2018
Statement of capital following an allotment of shares on 2018-08-08
dot icon20/04/2018
Secretary's details changed for Callidus Secretaries Limited on 2018-04-20
dot icon20/04/2018
Registered office address changed from C/O Callidus Secretaries Limited 150 Minories London EC3N 1LS United Kingdom to C/O Callidus 54 Fenchurch Street London England EC3M 3JY on 2018-04-20
dot icon17/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon04/01/2018
Secretary's details changed for Callidus Secretaries Limited on 2018-01-04
dot icon01/08/2017
Statement of capital following an allotment of shares on 2017-07-27
dot icon23/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/05/2017
Second filing of a statement of capital following an allotment of shares on 2017-03-07
dot icon01/05/2017
Confirmation statement made on 2017-04-01 with updates
dot icon10/03/2017
Resolutions
dot icon07/03/2017
Statement of capital following an allotment of shares on 2017-03-07
dot icon08/02/2017
Resolutions
dot icon15/01/2017
Statement of capital following an allotment of shares on 2016-12-30
dot icon13/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/07/2016
Statement of capital following an allotment of shares on 2016-06-16
dot icon30/06/2016
Registered office address changed from 150 Minories London EC3N 1LS United Kingdom to C/O Callidus Secretaries Limited 150 Minories London EC3N 1LS on 2016-06-30
dot icon17/06/2016
Registered office address changed from 2 Minster Court London EC3R 7BB United Kingdom to 150 Minories London EC3N 1LS on 2016-06-17
dot icon09/05/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon06/05/2016
Statement of capital following an allotment of shares on 2016-02-25
dot icon29/04/2016
Resolutions
dot icon29/04/2016
Resolutions
dot icon28/04/2016
Change of share class name or designation
dot icon18/04/2016
Previous accounting period shortened from 2016-04-30 to 2015-12-31
dot icon18/03/2016
Secretary's details changed for Callidus Secretaries Limited on 2016-02-16
dot icon18/03/2016
Registered office address changed from Callidus Secretaries Limited 110 Fenchurch Street London EC3M 5JT United Kingdom to 2 Minster Court London EC3R 7BB on 2016-03-18
dot icon01/04/2015
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
29/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
3
113.71K
-
0.00
108.86K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARDONAGH CORPORATE SECRETARY LIMITED
Corporate Secretary
05/12/2024 - Present
290
CALLIDUS SECRETARIES LIMITED
Corporate Secretary
01/04/2015 - 05/12/2024
178
Kastrop, Bart Jan Theodor
Director
01/04/2015 - Present
1
Buckmaster, Richard John
Director
01/04/2015 - 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

100,000+
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 CLASSICUS LTD

CLASSICUS LTD is an(a) Active company incorporated on 01/04/2015 with the registered office located at 2nd Floor Export House, Cawsey Way, Woking, Surrey GU21 6QX. 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 CLASSICUS LTD?

toggle

CLASSICUS LTD is currently Active. It was registered on 01/04/2015 .

Where is CLASSICUS LTD located?

toggle

CLASSICUS LTD is registered at 2nd Floor Export House, Cawsey Way, Woking, Surrey GU21 6QX.

What does CLASSICUS LTD do?

toggle

CLASSICUS LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CLASSICUS LTD?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-29 with no updates.