Callisto Projects Ltd

DataGardener
in liquidation
Small

Callisto Projects Ltd

04324109Private Limited With Share Capital

1 Beauchamp Court, 10 Victors Way, Barnet, EN55TZ
Incorporated

16/11/2001

Company Age

24 years

Directors

2

Employees

6

SIC Code

43390

Risk

not scored

Company Overview

Registration, classification & business activity

Callisto Projects Ltd (04324109) is a private limited with share capital incorporated on 16/11/2001 (24 years old) and registered in barnet, EN55TZ. The company operates under SIC code 43390 and is classified as Small.

Private Limited With Share Capital
SIC: 43390
Small
Incorporated 16/11/2001
EN55TZ
6 employees

Financial Overview

Total Assets

£1.30M

Liabilities

£1.06M

Net Assets

£237.1K

Cash

£16.2K

Key Metrics

6

Employees

2

Directors

3

Shareholders

6

CCJs

Board of Directors

2

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

93
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-09-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:11-07-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-06-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-06-2022
Resolution
Category:Resolution
Date:30-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2019
Resolution
Category:Resolution
Date:23-03-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Termination Secretary Company With Name
Category:Officers
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2013
Termination Secretary Company With Name
Category:Officers
Date:13-03-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:13-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:02-02-2011
Resolution
Category:Resolution
Date:24-01-2011
Legacy
Category:Mortgage
Date:18-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:02-02-2010
Legacy
Category:Mortgage
Date:26-01-2010
Legacy
Category:Mortgage
Date:05-08-2009
Legacy
Category:Annual Return
Date:05-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2008
Legacy
Category:Annual Return
Date:27-02-2008
Legacy
Category:Officers
Date:07-02-2007
Legacy
Category:Officers
Date:07-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2007
Legacy
Category:Annual Return
Date:16-11-2006
Legacy
Category:Annual Return
Date:30-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2005
Legacy
Category:Annual Return
Date:01-07-2005
Legacy
Category:Accounts
Date:21-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2004
Legacy
Category:Annual Return
Date:18-02-2004
Legacy
Category:Officers
Date:11-02-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2004
Legacy
Category:Annual Return
Date:01-07-2003
Legacy
Category:Address
Date:25-06-2003
Legacy
Category:Mortgage
Date:05-04-2003
Legacy
Category:Mortgage
Date:04-09-2002
Legacy
Category:Officers
Date:14-08-2002
Legacy
Category:Officers
Date:26-04-2002
Legacy
Category:Officers
Date:26-04-2002
Legacy
Category:Officers
Date:23-11-2001
Legacy
Category:Officers
Date:23-11-2001
Incorporation Company
Category:Incorporation
Date:16-11-2001

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2022
Filing Date22/12/2021
Latest Accounts31/03/2021

Trading Addresses

Flat 1, Vantage Point, 12 Victors Way, Barnet, EN55TZRegistered

Related Companies

2

Contact

441322226111
1 Beauchamp Court, 10 Victors Way, Barnet, EN55TZ