Calmsheer Limited

DataGardener
live
Micro

Calmsheer Limited

01610219Private Limited With Share Capital

Unit 5 Victoria Grove, Bedminster, Bristol, BS34AN
Incorporated

29/01/1982

Company Age

44 years

Directors

2

Employees

2

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Calmsheer Limited (01610219) is a private limited with share capital incorporated on 29/01/1982 (44 years old) and registered in bristol, BS34AN. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 29/01/1982
BS34AN
2 employees

Financial Overview

Total Assets

£1.75M

Liabilities

£232.0K

Net Assets

£1.52M

Cash

£363

Key Metrics

2

Employees

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

18

Registered

0

Outstanding

0

Part Satisfied

18

Satisfied

Filed Documents

100
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2017
Annual Return Company With Made Up Date
Category:Annual Return
Date:24-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2016
Memorandum Articles
Category:Incorporation
Date:11-03-2016
Resolution
Category:Resolution
Date:11-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-09-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2009
Legacy
Category:Annual Return
Date:04-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2008
Legacy
Category:Officers
Date:21-11-2008
Legacy
Category:Annual Return
Date:04-02-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2008
Legacy
Category:Annual Return
Date:10-03-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2006
Legacy
Category:Annual Return
Date:02-03-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2006
Legacy
Category:Annual Return
Date:04-03-2005
Resolution
Category:Resolution
Date:24-01-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-01-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2004
Legacy
Category:Annual Return
Date:28-01-2004
Legacy
Category:Annual Return
Date:19-06-2003
Legacy
Category:Officers
Date:19-06-2003
Legacy
Category:Officers
Date:07-02-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2003
Legacy
Category:Annual Return
Date:16-04-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-02-2002
Legacy
Category:Annual Return
Date:02-04-2001
Accounts With Accounts Type Full
Category:Accounts
Date:30-01-2001
Legacy
Category:Annual Return
Date:17-03-2000

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date25/02/2026
Latest Accounts31/03/2025

Trading Addresses

Holly House, 21D Chudleigh Road, Exeter, Devon, EX28TS
Unit 5 Victoria Grove, Bedminster, Bristol, Bs3 4An, BS34ANRegistered

Contact

Unit 5 Victoria Grove, Bedminster, Bristol, BS34AN