Company NameCaladan Communications Limited
Company StatusActive
Company Number03839911
CategoryPrivate Limited Company
Incorporation Date13 September 1999(24 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christopher Evans
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2006(6 years, 5 months after company formation)
Appointment Duration18 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGround Floor 50 Leman Street
London
E1 8HQ
Secretary NameKaren Fisher
StatusCurrent
Appointed30 January 2019(19 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressGround Floor 50 Leman Street
London
E1 8HQ
Director NameMr Daniel Alexander John Goscomb
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(19 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Leman Street, London Leman Street
London
E1 8HQ
Director NameMr Peter David Manning
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(19 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Leman Street Leman Street
London
E1 8HQ
Director NameMr Stephen Graham Spooner
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(19 years, 7 months after company formation)
Appointment Duration5 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address50 Leman Street Leman Street
London
E1 8HQ
Director NameMr John Alexander Allen
Date of BirthJune 1956 (Born 67 years ago)
NationalityNew Zealander
StatusCurrent
Appointed16 May 2019(19 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 50 Leman Street
London
E1 8HQ
Director NameChristopher Powell Smith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1999(5 days after company formation)
Appointment Duration6 years, 5 months (resigned 07 March 2006)
RoleTechnical Director
Correspondence Address25 Dando Close
Wollaston
Wellingborough
Northants
NN29 7QB
Director NameSelina Ann Smith
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1999(5 days after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2005)
RoleSales Director
Correspondence Address25 Dando Close
Wollaston
Northants
NN29 7QB
Secretary NameDavid Smith
NationalityBritish
StatusResigned
Appointed18 September 1999(5 days after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2005)
RoleCompany Director
Correspondence Address5 Grindleford Close
Desborough
Northamptonshire
NN14 2FG
Secretary NameSelina Ann Smith
NationalityBritish
StatusResigned
Appointed01 March 2005(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 March 2006)
RoleCompany Director
Correspondence Address25 Dando Close
Wollaston
Northants
NN29 7QB
Secretary NameStephen William Renfree
NationalityBritish
StatusResigned
Appointed07 March 2006(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 26 March 2008)
RoleCompany Director
Correspondence Address30 Wapping Lane
Wapping
London
E1W 2RL
Secretary NameMr John McLaughlin
NationalityIrish
StatusResigned
Appointed26 March 2008(8 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 July 2017)
RoleCounsel
Correspondence AddressGround Floor 50 Leman Street
London
E1 8HQ
Secretary NameMr Christopher Hugh Martin Boissiere
StatusResigned
Appointed01 September 2017(17 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 2019)
RoleCompany Director
Correspondence AddressGround Floor 50 Leman Street
London
E1 8HQ
Director NameMr John Alexander Allen
Date of BirthJune 1956 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 April 2019(19 years, 7 months after company formation)
Appointment Duration1 month (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Leman Street Leman Street
London
E1 8HQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitehso.co.uk
Email address[email protected]
Telephone020 78474510
Telephone regionLondon

Location

Registered AddressGround Floor
50 Leman Street
London
E1 8HQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1High Speed Office LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

12 November 2001Delivered on: 17 November 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 December 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
13 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
15 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
13 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
7 January 2022Accounts for a dormant company made up to 31 March 2021 (4 pages)
8 November 2021Director's details changed for Mr Christopher Evans on 5 November 2021 (2 pages)
8 November 2021Director's details changed for Mr Stephen Graham Spooner on 5 November 2021 (2 pages)
13 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
2 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
17 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
5 June 2019Director's details changed for Mr John Alexander Allen on 1 June 2019 (2 pages)
16 May 2019Appointment of Mr John Alexander Allen as a director on 16 May 2019 (2 pages)
16 May 2019Termination of appointment of John Alexander Allen as a director on 15 May 2019 (1 page)
15 April 2019Appointment of Mr Daniel Alexander John Goscomb as a director on 12 April 2019 (2 pages)
15 April 2019Appointment of Mr John Alexander Allen as a director on 12 April 2019 (2 pages)
15 April 2019Appointment of Mr Stephen Graham Spooner as a director on 12 April 2019 (2 pages)
15 April 2019Appointment of Mr Peter David Manning as a director on 12 April 2019 (2 pages)
30 January 2019Appointment of Karen Fisher as a secretary on 30 January 2019 (2 pages)
30 January 2019Termination of appointment of Christopher Hugh Martin Boissiere as a secretary on 29 January 2019 (1 page)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
28 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
23 October 2017Satisfaction of charge 1 in full (1 page)
23 October 2017Satisfaction of charge 1 in full (1 page)
6 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Appointment of Mr Christopher Hugh Martin Boissiere as a secretary on 1 September 2017 (2 pages)
13 September 2017Appointment of Mr Christopher Hugh Martin Boissiere as a secretary on 1 September 2017 (2 pages)
1 August 2017Termination of appointment of John Mclaughlin as a secretary on 21 July 2017 (2 pages)
1 August 2017Termination of appointment of John Mclaughlin as a secretary on 21 July 2017 (2 pages)
13 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (8 pages)
13 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (5 pages)
13 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (5 pages)
13 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (8 pages)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (25 pages)
29 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (3 pages)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (25 pages)
29 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (3 pages)
19 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
2 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (23 pages)
2 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (3 pages)
2 November 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (5 pages)
2 November 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (5 pages)
2 November 2015Audit exemption subsidiary accounts made up to 31 March 2015 (9 pages)
2 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (23 pages)
2 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (3 pages)
2 November 2015Audit exemption subsidiary accounts made up to 31 March 2015 (9 pages)
15 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(3 pages)
15 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(3 pages)
12 February 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (25 pages)
12 February 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (3 pages)
12 February 2015Audit exemption subsidiary accounts made up to 31 March 2014 (9 pages)
12 February 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (5 pages)
12 February 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (5 pages)
12 February 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (3 pages)
12 February 2015Audit exemption subsidiary accounts made up to 31 March 2014 (9 pages)
12 February 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (25 pages)
26 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(3 pages)
26 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(3 pages)
21 January 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (23 pages)
21 January 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (23 pages)
21 January 2014Audit exemption subsidiary accounts made up to 31 March 2013 (10 pages)
21 January 2014Audit exemption subsidiary accounts made up to 31 March 2013 (10 pages)
15 January 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (3 pages)
15 January 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
15 January 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (3 pages)
15 January 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
6 January 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (7 pages)
6 January 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (7 pages)
25 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(3 pages)
25 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(3 pages)
13 September 2013Registered office address changed from Epworth House 25 City Road London Greater London EC1Y 1AA on 13 September 2013 (2 pages)
13 September 2013Registered office address changed from Epworth House 25 City Road London Greater London EC1Y 1AA on 13 September 2013 (2 pages)
28 September 2012Full accounts made up to 31 March 2012 (13 pages)
28 September 2012Full accounts made up to 31 March 2012 (13 pages)
24 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
3 October 2011Secretary's details changed for Mr John Mclaughlin on 1 October 2011 (1 page)
3 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
3 October 2011Secretary's details changed for Mr John Mclaughlin on 1 October 2011 (1 page)
3 October 2011Secretary's details changed for Mr John Mclaughlin on 1 October 2011 (1 page)
3 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
8 August 2011Full accounts made up to 31 March 2011 (11 pages)
8 August 2011Full accounts made up to 31 March 2011 (11 pages)
17 November 2010Full accounts made up to 31 March 2010 (11 pages)
17 November 2010Full accounts made up to 31 March 2010 (11 pages)
28 September 2010Secretary's details changed for Mr John Mclaughlin on 12 September 2010 (2 pages)
28 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
28 September 2010Secretary's details changed for Mr John Mclaughlin on 12 September 2010 (2 pages)
8 October 2009Full accounts made up to 31 March 2009 (11 pages)
8 October 2009Full accounts made up to 31 March 2009 (11 pages)
28 September 2009Secretary's change of particulars / john mclaughlin / 28/09/2009 (1 page)
28 September 2009Return made up to 13/09/09; full list of members (3 pages)
28 September 2009Secretary's change of particulars / john mclaughlin / 28/09/2009 (1 page)
28 September 2009Return made up to 13/09/09; full list of members (3 pages)
2 January 2009Return made up to 13/09/08; full list of members (3 pages)
2 January 2009Return made up to 13/09/08; full list of members (3 pages)
29 October 2008Full accounts made up to 31 March 2008 (11 pages)
29 October 2008Full accounts made up to 31 March 2008 (11 pages)
26 March 2008Secretary appointed mr john mclaughlin (1 page)
26 March 2008Secretary appointed mr john mclaughlin (1 page)
26 March 2008Appointment terminated secretary stephen renfree (1 page)
26 March 2008Appointment terminated secretary stephen renfree (1 page)
21 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
14 September 2007Return made up to 13/09/07; full list of members (2 pages)
14 September 2007Return made up to 13/09/07; full list of members (2 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
12 October 2006Return made up to 13/09/06; full list of members (6 pages)
12 October 2006Return made up to 13/09/06; full list of members (6 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Director resigned (1 page)
20 April 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
20 April 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
22 March 2006Ad 18/09/99--------- £ si 1000@1 (2 pages)
22 March 2006Ad 18/09/99--------- £ si 1000@1 (2 pages)
20 March 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
20 March 2006Registered office changed on 20/03/06 from: 25 dando close wollaston northamptonshire NN29 7QB (1 page)
20 March 2006Registered office changed on 20/03/06 from: 25 dando close wollaston northamptonshire NN29 7QB (1 page)
20 March 2006Location of debenture register (1 page)
20 March 2006Location of register of members (1 page)
20 March 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
20 March 2006Location of register of members (1 page)
20 March 2006Location of debenture register (1 page)
14 March 2006New secretary appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
29 December 2005Return made up to 13/09/05; full list of members
  • 363(287) ‐ Registered office changed on 29/12/05
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 December 2005Return made up to 13/09/05; full list of members
  • 363(287) ‐ Registered office changed on 29/12/05
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 December 2005New secretary appointed (2 pages)
29 December 2005New secretary appointed (2 pages)
12 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 October 2004Return made up to 13/09/04; full list of members (8 pages)
29 October 2004Return made up to 13/09/04; full list of members (8 pages)
8 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
18 November 2003Return made up to 13/09/03; full list of members (8 pages)
18 November 2003Return made up to 13/09/03; full list of members (8 pages)
16 June 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
16 June 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
9 October 2002Return made up to 13/09/02; full list of members (7 pages)
9 October 2002Return made up to 13/09/02; full list of members (7 pages)
22 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
22 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
11 June 2002Secretary's particulars changed (1 page)
11 June 2002Secretary's particulars changed (1 page)
17 November 2001Particulars of mortgage/charge (3 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
18 September 2001Return made up to 13/09/01; full list of members
  • 363(287) ‐ Registered office changed on 18/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2001Return made up to 13/09/01; full list of members
  • 363(287) ‐ Registered office changed on 18/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2001Full accounts made up to 30 September 2000 (5 pages)
11 June 2001Full accounts made up to 30 September 2000 (5 pages)
10 October 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
2 November 1999Ad 18/09/99--------- £ si 9@1=9 £ ic 2/11 (2 pages)
2 November 1999Registered office changed on 02/11/99 from: 25 dando close wollaston wellingborough northamptonshire NN29 7QB (1 page)
2 November 1999New secretary appointed (2 pages)
2 November 1999New secretary appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999Ad 18/09/99--------- £ si 9@1=9 £ ic 2/11 (2 pages)
2 November 1999Registered office changed on 02/11/99 from: 25 dando close wollaston wellingborough northamptonshire NN29 7QB (1 page)
2 November 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
17 September 1999Secretary resigned (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Secretary resigned (1 page)
17 September 1999Registered office changed on 17/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
17 September 1999Registered office changed on 17/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
13 September 1999Incorporation (19 pages)
13 September 1999Incorporation (19 pages)