Company NameCaleb (UK) Ltd
Company StatusDissolved
Company Number03532170
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 March 1998(26 years, 1 month ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Theodore Aririahusim
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1998(same day as company formation)
RoleCleaner
Country of ResidenceEngland
Correspondence Address17 Breton House
Abbey Street
Bermondsey
London
SE1 3EF
Secretary NameLilian Onyinyecfhi Ugochukwu
NationalityNigerian
StatusClosed
Appointed01 June 2004(6 years, 2 months after company formation)
Appointment Duration17 years, 2 months (closed 24 August 2021)
RoleTypist
Correspondence Address17 Breton House
Abbey Street
Bermondsey
London
SE1 3EF
Director NameAhuoma Ago
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleBusiness Executive
Correspondence Address47 Priory Court
Cheltenham Road Peckham
London
SE15 3BG
Secretary NameScholatica Aririahusim
NationalityNigerian
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address69 Manaton Close
Consort Road Peckham
London
SE15 3PW

Location

Registered Address17 Breton House
Abbey Street Bermondsey
London
SE1 3EF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 March 2019 (4 pages)
7 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
6 September 2018Confirmation statement made on 31 August 2018 with no updates (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
18 September 2017Confirmation statement made on 18 August 2017 with updates (2 pages)
18 September 2017Confirmation statement made on 18 August 2017 with updates (2 pages)
18 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 October 2015Director's details changed for Mr Theodore Aririahusim on 10 June 2015 (3 pages)
9 October 2015Secretary's details changed for Lilian Onyinyecfhi Ugochukwu on 10 June 2015 (3 pages)
9 October 2015Annual return made up to 8 August 2015 (14 pages)
9 October 2015Secretary's details changed for Lilian Onyinyecfhi Ugochukwu on 10 June 2015 (3 pages)
9 October 2015Director's details changed for Mr Theodore Aririahusim on 10 June 2015 (3 pages)
9 October 2015Annual return made up to 8 August 2015 (14 pages)
9 October 2015Annual return made up to 8 August 2015 (14 pages)
27 April 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
27 April 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 August 2014Annual return made up to 8 August 2014 (14 pages)
18 August 2014Annual return made up to 8 August 2014 (14 pages)
18 August 2014Annual return made up to 8 August 2014 (14 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 June 2013Annual return made up to 24 May 2013 (14 pages)
3 June 2013Annual return made up to 24 May 2013 (14 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Annual return made up to 28 April 2012 (14 pages)
6 August 2012Annual return made up to 28 April 2012 (14 pages)
12 March 2012Annual return made up to 28 April 2011 (14 pages)
12 March 2012Annual return made up to 28 April 2011 (14 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 April 2010Annual return made up to 28 April 2010 (14 pages)
29 April 2010Director's details changed for Theodore Aririahusim on 5 October 2009 (3 pages)
29 April 2010Annual return made up to 28 April 2010 (14 pages)
29 April 2010Director's details changed for Theodore Aririahusim on 5 October 2009 (3 pages)
29 April 2010Director's details changed for Theodore Aririahusim on 5 October 2009 (3 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 November 2009Annual return made up to 18 September 2009 (10 pages)
11 November 2009Registered office address changed from 353a Brockley Road Brockey London SE4 2AG on 11 November 2009 (1 page)
11 November 2009Annual return made up to 18 September 2009 (10 pages)
11 November 2009Registered office address changed from 353a Brockley Road Brockey London SE4 2AG on 11 November 2009 (1 page)
30 March 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
30 March 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
16 September 2008Director's change of particulars / theodore aririahusim / 20/11/2007 (1 page)
16 September 2008Director's change of particulars / theodore aririahusim / 20/11/2007 (1 page)
16 September 2008Annual return made up to 30/04/08 (4 pages)
16 September 2008Annual return made up to 30/04/08 (4 pages)
20 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
20 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
12 June 2007Annual return made up to 03/04/07 (3 pages)
12 June 2007Annual return made up to 03/04/07 (3 pages)
4 August 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
4 August 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
10 May 2006Annual return made up to 03/04/06 (3 pages)
10 May 2006Annual return made up to 03/04/06 (3 pages)
5 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
27 June 2005Annual return made up to 03/04/05 (3 pages)
27 June 2005Annual return made up to 03/04/05 (3 pages)
9 May 2005Annual return made up to 03/04/04 (3 pages)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Annual return made up to 03/04/04 (3 pages)
30 March 2005Director's particulars changed (1 page)
30 March 2005Director's particulars changed (1 page)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004New secretary appointed (2 pages)
16 June 2004New secretary appointed (2 pages)
17 February 2004Annual return made up to 03/04/03 (4 pages)
17 February 2004Annual return made up to 03/04/03 (4 pages)
20 October 2003Registered office changed on 20/10/03 from: 69 manaton close consort road peckham london SE15 3PW (1 page)
20 October 2003Registered office changed on 20/10/03 from: 69 manaton close consort road peckham london SE15 3PW (1 page)
7 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 September 2002Annual return made up to 03/04/02 (4 pages)
6 September 2002Annual return made up to 03/04/02 (4 pages)
29 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
29 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
29 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 September 2001Annual return made up to 03/04/01 (3 pages)
13 September 2001Annual return made up to 03/04/01 (3 pages)
17 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
17 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
3 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
28 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
7 June 2000Annual return made up to 03/04/00 (3 pages)
7 June 2000Annual return made up to 03/04/00 (3 pages)
20 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
20 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
10 April 1999Annual return made up to 03/04/99 (4 pages)
10 April 1999Annual return made up to 03/04/99 (4 pages)
20 March 1998Incorporation (29 pages)
20 March 1998Incorporation (29 pages)