Company NameCarallon Ltd
Company StatusActive
Company Number05047798
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment
Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Richard John Mead
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Gunnersbury Avenue
London
W4 5QB
Director NameMr Christopher Hunt
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Gunnersbury Avenue
London
W4 5QB
Secretary NameMr Christopher Hunt
NationalityBritish
StatusCurrent
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Gunnersbury Avenue
London
W4 5QB
Director NameMrs Sarah Katherine Darby
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleHR Director
Country of ResidenceEngland
Correspondence Address272 Gunnersbury Avenue
London
W4 5QB
Director NameMr Leo Khale
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleDirector Of Engineering
Country of ResidenceEngland
Correspondence Address272 Gunnersbury Avenue
London
W4 5QB
Director NameMr Alexander Meron Drofiak
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleDirector Of Manufacturing
Country of ResidenceEngland
Correspondence Address272 Gunnersbury Avenue
London
W4 5QB
Director NameMr William Henry Wagner
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleDirector Of Software
Country of ResidenceEngland
Correspondence Address272 Gunnersbury Avenue
London
W4 5QB
Director NameMr Paul Watson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(19 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Gunnersbury Avenue
London
W4 5QB
Director NameMr Nicholas Edward Archdale
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Gunnersbury Avenue
London
W4 5QB
Director NameMr Martin Keith Walton
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2021(17 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 February 2023)
RoleDirector Of Electronics
Country of ResidenceEngland
Correspondence Address272 Gunnersbury Avenue
London
W4 5QB

Contact

Websitecarallon.co.uk
Email address[email protected]
Telephone020 73712032
Telephone regionLondon

Location

Registered Address272 Gunnersbury Avenue
London
W4 5QB
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Carallon Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,545,651
Gross Profit£1,927,256
Net Worth£1,419,463
Cash£108,367
Current Liabilities£1,679,756

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

18 June 2020Accounts for a small company made up to 31 July 2019 (13 pages)
18 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
13 November 2019Director's details changed for Mr Nicholas Edward Archdale on 13 November 2019 (2 pages)
7 August 2019Director's details changed for Mr Nicholas Edward Archdale on 7 August 2019 (2 pages)
30 May 2019Accounts for a small company made up to 31 July 2018 (13 pages)
4 March 2019Confirmation statement made on 18 February 2019 with updates (6 pages)
4 March 2019Notification of Carallon Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
4 March 2019Cessation of Christopher Hunt as a person with significant control on 1 February 2017 (1 page)
4 March 2019Cessation of Richard John Mead as a person with significant control on 1 February 2017 (1 page)
4 March 2019Cessation of Nicholas Edward Archdale as a person with significant control on 1 February 2017 (1 page)
31 August 2018Resolutions
  • RES13 ‐ Dividend 03/08/2018
(1 page)
4 May 2018Accounts for a small company made up to 31 July 2017 (13 pages)
1 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
23 June 2017Director's details changed for Mr Christopher Hunt on 10 June 2017 (2 pages)
23 June 2017Director's details changed for Mr Christopher Hunt on 10 June 2017 (2 pages)
22 June 2017Director's details changed for Mr Christopher Hunt on 10 June 2017 (2 pages)
22 June 2017Director's details changed for Mr Christopher Hunt on 10 June 2017 (2 pages)
4 May 2017Accounts for a small company made up to 31 July 2016 (8 pages)
4 May 2017Accounts for a small company made up to 31 July 2016 (8 pages)
27 February 2017Director's details changed for Mr Richard John Mead on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Richard John Mead on 27 February 2017 (2 pages)
27 February 2017Register inspection address has been changed from Shepherds Building, Unit G20 Rockley Road London W14 0DA United Kingdom to International House 7 High Street London W5 5DB (1 page)
27 February 2017Register inspection address has been changed from Shepherds Building, Unit G20 Rockley Road London W14 0DA United Kingdom to International House 7 High Street London W5 5DB (1 page)
24 February 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
24 February 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
9 May 2016Accounts for a small company made up to 31 July 2015 (7 pages)
9 May 2016Accounts for a small company made up to 31 July 2015 (7 pages)
24 March 2016Registered office address changed from Studio G20, Shepherds Studios Rockley Road London W14 0DA to International House 7 High Street Ealing Broadway London W5 5DB on 24 March 2016 (1 page)
24 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(5 pages)
24 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(5 pages)
24 March 2016Registered office address changed from Studio G20, Shepherds Studios Rockley Road London W14 0DA to International House 7 High Street Ealing Broadway London W5 5DB on 24 March 2016 (1 page)
6 May 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
6 May 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
2 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(5 pages)
2 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(5 pages)
7 May 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
7 May 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
12 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(5 pages)
12 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(5 pages)
30 April 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
13 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
12 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
9 March 2011Register(s) moved to registered office address (1 page)
9 March 2011Register(s) moved to registered office address (1 page)
9 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
20 October 2010Change of share class name or designation (2 pages)
20 October 2010Change of share class name or designation (2 pages)
20 October 2010Particulars of variation of rights attached to shares (3 pages)
20 October 2010Change of share class name or designation (2 pages)
20 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 27/07/2010
(14 pages)
20 October 2010Change of share class name or designation (2 pages)
20 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 27/07/2010
(14 pages)
20 October 2010Particulars of variation of rights attached to shares (3 pages)
20 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 October 2010Particulars of variation of rights attached to shares (2 pages)
20 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 October 2010Particulars of variation of rights attached to shares (2 pages)
25 March 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
25 March 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
17 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (7 pages)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (7 pages)
16 March 2010Director's details changed for Nicholas Archdale on 1 November 2009 (2 pages)
16 March 2010Director's details changed for Christopher Hunt on 1 November 2009 (2 pages)
16 March 2010Secretary's details changed for Christopher Hunt on 1 November 2009 (1 page)
16 March 2010Director's details changed for Nicholas Archdale on 1 November 2009 (2 pages)
16 March 2010Director's details changed for Christopher Hunt on 1 November 2009 (2 pages)
16 March 2010Director's details changed for Christopher Hunt on 1 November 2009 (2 pages)
16 March 2010Secretary's details changed for Christopher Hunt on 1 November 2009 (1 page)
16 March 2010Director's details changed for Nicholas Archdale on 1 November 2009 (2 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Director's details changed for Richard John Mead on 1 November 2009 (2 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Director's details changed for Richard John Mead on 1 November 2009 (2 pages)
16 March 2010Director's details changed for Richard John Mead on 1 November 2009 (2 pages)
16 March 2010Secretary's details changed for Christopher Hunt on 1 November 2009 (1 page)
26 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
26 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
13 March 2009Return made up to 18/02/09; full list of members (5 pages)
13 March 2009Return made up to 18/02/09; full list of members (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
12 March 2008Return made up to 18/02/08; full list of members (5 pages)
12 March 2008Return made up to 18/02/08; full list of members (5 pages)
16 May 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
16 May 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
5 March 2007Return made up to 18/02/07; full list of members (3 pages)
5 March 2007Return made up to 18/02/07; full list of members (3 pages)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 March 2006Return made up to 18/02/06; full list of members (3 pages)
7 March 2006Return made up to 18/02/06; full list of members (3 pages)
3 January 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
3 January 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
2 March 2005Return made up to 18/02/05; full list of members (4 pages)
2 March 2005Return made up to 18/02/05; full list of members (4 pages)
23 February 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
23 February 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
14 December 2004Registered office changed on 14/12/04 from: studio G9, shepherds studios rockley road london W14 0DA (1 page)
14 December 2004Registered office changed on 14/12/04 from: studio G9, shepherds studios rockley road london W14 0DA (1 page)
23 July 2004Ad 01/07/04--------- £ si 997@1=997 £ ic 3/1000 (3 pages)
23 July 2004Ad 01/07/04--------- £ si 997@1=997 £ ic 3/1000 (3 pages)
22 March 2004Director's particulars changed (1 page)
22 March 2004Director's particulars changed (1 page)
22 March 2004Registered office changed on 22/03/04 from: 24 sandringham avenue london SW20 8JY (1 page)
22 March 2004Registered office changed on 22/03/04 from: 24 sandringham avenue london SW20 8JY (1 page)
18 February 2004Incorporation (8 pages)
18 February 2004Incorporation (8 pages)