Caligor Opco Uk, Ltd

DataGardener
caligor opco uk, ltd
in liquidation
Medium

Caligor Opco Uk, Ltd

09941278Private Limited With Share Capital

30 Old Bailey, London, EC4M7AU
Incorporated

07/01/2016

Company Age

10 years

Directors

2

Employees

65

SIC Code

96090

Risk

not scored

Company Overview

Registration, classification & business activity

Caligor Opco Uk, Ltd (09941278) is a private limited with share capital incorporated on 07/01/2016 (10 years old) and registered in london, EC4M7AU. The company operates under SIC code 96090 - other service activities n.e.c..

Caligor opco uk, ltd is a company based out of caligor opco uk ltd unit 8 masthead, capstan court crossways business park, dartford, united kingdom.

Private Limited With Share Capital
SIC: 96090
Medium
Incorporated 07/01/2016
EC4M7AU
65 employees

Financial Overview

Total Assets

£9.52M

Liabilities

£16.81M

Net Assets

£-7.29M

Turnover

£20.65M

Cash

£1.44M

Key Metrics

65

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2
director

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

58
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-04-2026
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:15-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:10-01-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:10-01-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:21-11-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-11-2024
Resolution
Category:Resolution
Date:19-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2024
Accounts With Accounts Type Full
Category:Accounts
Date:18-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:19-04-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:07-08-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-06-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-06-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-06-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:19-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:20-01-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-01-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-12-2019
Accounts Amended With Accounts Type Full
Category:Accounts
Date:10-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:18-12-2017
Memorandum Articles
Category:Incorporation
Date:06-12-2017
Resolution
Category:Resolution
Date:06-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2017
Memorandum Articles
Category:Incorporation
Date:24-11-2017
Resolution
Category:Resolution
Date:24-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2016
Incorporation Company
Category:Incorporation
Date:07-01-2016

Import / Export

Imports
12 Months0
60 Months39
Exports
12 Months0
60 Months41

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2024
Filing Date13/07/2024
Latest Accounts31/12/2022

Trading Addresses

30 Old Bailey, London, EC4M7AURegistered
Unit 8, Capstan Court, Crossways Business Park, Dartford, Kent, DA26QG

Contact