Company NameCavaletta Investment Limited
DirectorChrysovalentine Garrett
Company StatusActive
Company Number06482163
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Chrysovalentine Garrett
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2012(3 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressSuite 6049 128 Aldersgate Street
Barbican
London
EC1A 4AE
Secretary NameCorporate Management And Secretaries Limited (Corporation)
StatusCurrent
Appointed24 January 2008(same day as company formation)
Correspondence AddressOffice 11 456-458 Strand
London
WC2R 0DZ
Director NameAndreas Ellinas
Date of BirthOctober 1967 (Born 56 years ago)
NationalityCypriot
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressFlat 301
4 Triptolemos Street
Lefkosia
Cy1640
Cyprus
Director NameAlfred Victor Brewster
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 2012)
RoleSecretary
Country of ResidenceSeychelles
Correspondence AddressSuite 4 10 Great Russell Street
London
WC1B 3BQ

Location

Registered AddressSuite 6049 128 Aldersgate Street
Barbican
London
EC1A 4AE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Cavaleta LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£698
Cash£9
Current Liabilities£330

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Filing History

18 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
18 August 2020Unaudited abridged accounts made up to 31 January 2020 (7 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
10 January 2020Registered office address changed from Suite 4 10 Great Russell Street London WC1B 3BQ England to Suite 6049 128 Aldersgate Street Barbican London EC1A 4AE on 10 January 2020 (1 page)
16 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
28 November 2019Notification of Oleksandr Kipot as a person with significant control on 28 November 2019 (2 pages)
28 November 2019Cessation of Volodymyr Gurko as a person with significant control on 28 November 2019 (1 page)
27 September 2019Unaudited abridged accounts made up to 31 January 2019 (6 pages)
13 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
27 July 2018Unaudited abridged accounts made up to 31 January 2018 (6 pages)
7 April 2018Withdrawal of a person with significant control statement on 7 April 2018 (2 pages)
7 April 2018Notification of Volodymyr Gurko as a person with significant control on 5 April 2018 (2 pages)
29 March 2018Registered office address changed from Suite 4, 10 Great Russell Street London WC1B 3BQ to Suite 4 10 Great Russell Street London WC1B 3BQ on 29 March 2018 (1 page)
29 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
24 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(3 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(3 pages)
9 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(3 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(3 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
12 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(3 pages)
12 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(3 pages)
17 December 2013Amended accounts made up to 31 January 2013 (5 pages)
17 December 2013Amended accounts made up to 31 January 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 June 2012Amended accounts made up to 31 January 2011 (5 pages)
19 June 2012Amended accounts made up to 31 January 2011 (5 pages)
7 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
20 January 2012Termination of appointment of Alfred Brewster as a director (1 page)
20 January 2012Termination of appointment of Alfred Brewster as a director (1 page)
20 January 2012Appointment of Chrysovalentine Garrett as a director (2 pages)
20 January 2012Appointment of Chrysovalentine Garrett as a director (2 pages)
5 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
5 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
5 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
5 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
24 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
24 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
17 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Corporate Management and Secretaries Limited on 1 January 2010 (2 pages)
17 February 2010Appointment of Alfred Victor Brewster as a director (2 pages)
17 February 2010Secretary's details changed for Corporate Management and Secretaries Limited on 1 January 2010 (2 pages)
17 February 2010Appointment of Alfred Victor Brewster as a director (2 pages)
17 February 2010Termination of appointment of Andreas Ellinas as a director (1 page)
17 February 2010Director's details changed for Andreas Ellinas on 1 January 2010 (2 pages)
17 February 2010Termination of appointment of Andreas Ellinas as a director (1 page)
17 February 2010Secretary's details changed for Corporate Management and Secretaries Limited on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Andreas Ellinas on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Andreas Ellinas on 1 January 2010 (2 pages)
4 February 2010Registered office address changed from Office 11, 456-458 Strand London Westminster WC2R 0DZ on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Office 11, 456-458 Strand London Westminster WC2R 0DZ on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Office 11, 456-458 Strand London Westminster WC2R 0DZ on 4 February 2010 (1 page)
24 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
24 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
24 March 2009Return made up to 24/01/09; full list of members (3 pages)
24 March 2009Return made up to 24/01/09; full list of members (3 pages)
24 January 2008Incorporation (12 pages)
24 January 2008Incorporation (12 pages)