Company NameCalculus Holdings Limited
DirectorsArthur John Glencross and Susan Rebecca McDonald
Company StatusActive
Company Number06544557
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Arthur John Glencross
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Conduit Street
London
W1S 2XH
Director NameSusan Rebecca McDonald
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Conduit Street
London
W1S 2XH
Secretary NameJulie Hong Nhan Ngo
StatusCurrent
Appointed08 March 2021(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address12 Conduit Street
London
W1S 2XH
Secretary NameMs Lesley Susan Watkins
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Culmstock Road
London
SW11 6LX
Secretary NameMs Natalie Krystyna Evans
StatusResigned
Appointed01 February 2019(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 March 2021)
RoleCompany Director
Correspondence Address104 Park Street
London
W1K 6NF

Contact

Websitecalculuscapital.com

Location

Registered Address12 Conduit Street
London
W1S 2XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

16.4k at £1Arthur John Glencross
50.00%
Ordinary
16.4k at £1Susan Rebecca McDonald
50.00%
Ordinary

Financials

Year2014
Net Worth£77,042
Cash£2,042

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 April 2024 (2 weeks, 6 days ago)
Next Return Due25 April 2025 (11 months, 4 weeks from now)

Filing History

28 April 2023Accounts for a dormant company made up to 31 October 2022 (6 pages)
11 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
5 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
29 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
23 February 2022Accounts for a dormant company made up to 31 October 2021 (6 pages)
9 August 2021Registered office address changed from 12 Conduit Street 12 Conduit Street London, W1S 2XH England to 12 Conduit Street London, W1S 2XH on 9 August 2021 (1 page)
9 August 2021Registered office address changed from 12 Conduit Street 12 Conduit Street London W1S 2XH England to 12 Conduit Street 12 Conduit Street London, W1S 2XH on 9 August 2021 (1 page)
6 August 2021Registered office address changed from 104 Park Street London W1K 6NF to 12 Conduit Street 12 Conduit Street London W1S 2XH on 6 August 2021 (1 page)
8 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
8 March 2021Termination of appointment of Natalie Krystyna Evans as a secretary on 8 March 2021 (1 page)
8 March 2021Appointment of Julie Hong Nhan Ngo as a secretary on 8 March 2021 (2 pages)
19 February 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
1 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 October 2019 (4 pages)
9 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
1 February 2019Appointment of Ms Natalie Krystyna Evans as a secretary on 1 February 2019 (2 pages)
1 February 2019Termination of appointment of Lesley Susan Watkins as a secretary on 1 February 2019 (1 page)
11 January 2019Accounts for a dormant company made up to 31 October 2018 (4 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
18 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 32,800
(4 pages)
8 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 32,800
(4 pages)
17 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
17 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
15 December 2015Sub-division of shares on 25 November 2015 (5 pages)
15 December 2015Sub-division of shares on 25 November 2015 (5 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 32,800
(4 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 32,800
(4 pages)
3 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 32,800
(4 pages)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 32,800
(4 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
14 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
9 March 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
9 March 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
17 March 2011Accounts for a small company made up to 31 October 2010 (4 pages)
17 March 2011Accounts for a small company made up to 31 October 2010 (4 pages)
2 September 2010Director's details changed for Susan Rebecca Mcdonald on 13 August 2010 (2 pages)
2 September 2010Director's details changed for Susan Rebecca Mcdonald on 13 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Arthur John Glencross on 13 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Arthur John Glencross on 13 August 2010 (2 pages)
7 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (14 pages)
7 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (14 pages)
25 January 2010Resolutions
  • RES13 ‐ Proposed agreement 08/12/2009
(2 pages)
25 January 2010Resolutions
  • RES13 ‐ Proposed agreement 08/12/2009
(2 pages)
22 January 2010Cancellation of shares. Statement of capital on 22 January 2010
  • GBP 32,800
(4 pages)
22 January 2010Purchase of own shares. (3 pages)
22 January 2010Purchase of own shares. (3 pages)
22 January 2010Cancellation of shares. Statement of capital on 22 January 2010
  • GBP 32,800
(4 pages)
21 January 2010Accounts for a small company made up to 31 October 2009 (4 pages)
21 January 2010Accounts for a small company made up to 31 October 2009 (4 pages)
7 May 2009Gbp ic 40000/36800\03/04/09\gbp sr 3200@1=3200\ (1 page)
7 May 2009Gbp ic 40000/36800\03/04/09\gbp sr 3200@1=3200\ (1 page)
29 April 2009Return made up to 26/03/09; full list of members; amend (8 pages)
29 April 2009Return made up to 26/03/09; full list of members; amend (8 pages)
16 April 2009Return made up to 26/03/09; full list of members (4 pages)
16 April 2009Return made up to 26/03/09; full list of members (4 pages)
9 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
9 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
9 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
9 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
6 February 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
6 February 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
20 August 2008Registered office changed on 20/08/2008 from 11 lees place london W1K 6LN (1 page)
20 August 2008Registered office changed on 20/08/2008 from 11 lees place london W1K 6LN (1 page)
22 April 2008Ad 04/04/08\gbp si 39990@1=39990\gbp ic 10/40000\ (2 pages)
22 April 2008Statement of affairs (4 pages)
22 April 2008Statement of affairs (4 pages)
22 April 2008Ad 04/04/08\gbp si 39990@1=39990\gbp ic 10/40000\ (2 pages)
9 April 2008Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page)
9 April 2008Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page)
26 March 2008Incorporation (14 pages)
26 March 2008Incorporation (14 pages)