Calceus Trading Co Ltd

DataGardener
calceus trading co ltd
in liquidation
Micro

Calceus Trading Co Ltd

10504513Private Limited With Share Capital

The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH
Incorporated

30/11/2016

Company Age

9 years

Directors

1

Employees

SIC Code

46160

Risk

not scored

Company Overview

Registration, classification & business activity

Calceus Trading Co Ltd (10504513) is a private limited with share capital incorporated on 30/11/2016 (9 years old) and registered in ringwood, BH241DH. The company operates under SIC code 46160 - agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Calceus trading co ltd is a textiles company based out of united kingdom.

Private Limited With Share Capital
SIC: 46160
Micro
Incorporated 30/11/2016
BH241DH

Financial Overview

Total Assets

£180.7K

Liabilities

£111.6K

Net Assets

£69.1K

Cash

£64.5K

Key Metrics

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

45
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-05-2025
Resolution
Category:Resolution
Date:07-05-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:07-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:01-04-2025
Gazette Notice Compulsory
Category:Gazette
Date:25-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-06-2024
Gazette Notice Compulsory
Category:Gazette
Date:21-05-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-02-2024
Gazette Notice Compulsory
Category:Gazette
Date:06-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2023
Memorandum Articles
Category:Incorporation
Date:14-11-2023
Resolution
Category:Resolution
Date:09-11-2023
Resolution
Category:Resolution
Date:24-10-2023
Memorandum Articles
Category:Incorporation
Date:24-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-02-2017
Incorporation Company
Category:Incorporation
Date:30-11-2016

Import / Export

Imports
12 Months0
60 Months7
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date19/03/2024
Filing Date29/09/2022
Latest Accounts31/12/2021

Trading Addresses

71-75 Shelton Street, London, WC2H9JQ
The Old Town Hall, 71 Christchurch Road, Ringwood, Bh24 1Dh, BH241DHRegistered

Related Companies

2

Contact

The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH