CALLOW CAPITAL LTD

Lisbon House Lisbon House, Derby, DE1 3JA, England
StatusACTIVE
Company No.10872414
CategoryPrivate Limited Company
Incorporated18 Jul 2017
Age6 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

CALLOW CAPITAL LTD is an active private limited company with number 10872414. It was incorporated 6 years, 10 months, 5 days ago, on 18 July 2017. The company address is Lisbon House Lisbon House, Derby, DE1 3JA, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 18 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-04-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Oct 2023

Action Date: 06 Apr 2023

Category: Accounts

Type: AA01

New date: 2023-04-06

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2023

Action Date: 31 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Lincoln Deacon

Change date: 2023-07-31

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Alison Jane Carruthers

Change date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-01

Old address: 1 Lowman Way Hilton Business Park Hilton DE65 5LJ United Kingdom

New address: Lisbon House 5-7 st. Marys Gate Derby DE1 3JA

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Dec 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Lincoln Deacon

Termination date: 2020-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Jane Carruthers

Appointment date: 2020-04-24

Documents

View document PDF

Resolution

Date: 18 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

New address: 1 Lowman Way Hilton Business Park Hilton DE65 5LJ

Change date: 2019-09-18

Old address: 1 Lowman Way Hilton Business Park Hilton Derby DE65 5LJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-07

Psc name: Simon Lincoln Deacon

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-07

Psc name: Peter Valaitis

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Valaitis

Termination date: 2019-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-07

Officer name: Mr Simon Lincoln Deacon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Address

Type: AD01

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Change date: 2019-01-07

New address: 1 Lowman Way Hilton Business Park Hilton Derby DE65 5LJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2018

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-18

Psc name: Peter Valaitis

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-20

Documents

View document PDF

Incorporation company

Date: 18 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 WEST PROPERTIES LIMITED

OWL HALL,EDINBURGH,EH17 8SG

Number:SC558118
Status:ACTIVE
Category:Private Limited Company

CENTRAL FANS-COLASIT LIMITED

UNIT 12A PALMERS ROAD,REDDITCH,B98 0RF

Number:02127233
Status:ACTIVE
Category:Private Limited Company

DYFODOL SOLUTIONS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09586594
Status:ACTIVE
Category:Private Limited Company

MIRACLE HOLDINGS LIMITED

15 LONDON END,BEACONSFIELD,HP9 2HN

Number:11751117
Status:ACTIVE
Category:Private Limited Company

SHREEDEVA LIMITED

29 TOLPITS LANE,WATFORD,WD18 9SP

Number:11819788
Status:ACTIVE
Category:Private Limited Company

SIDEKICK STUDIOS LONDON LTD

9 SIAREYS CLOSE,CHINNOR,OX39 4EF

Number:10650128
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source