London
W1S 2XH
Director Name | Susan Rebecca McDonald |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Conduit Street London W1S 2XH |
Secretary Name | Julie Hong Nhan Ngo |
---|---|
Status | Current |
Appointed | 08 March 2021(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 12 Conduit Street London W1S 2XH |
Secretary Name | Ms Lesley Susan Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Culmstock Road London SW11 6LX |
Secretary Name | Ms Natalie Krystyna Evans |
---|---|
Status | Resigned |
Appointed | 01 February 2019(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 March 2021) |
Role | Company Director |
Correspondence Address | 104 Park Street London W1K 6NF |
Website | calculuscapital.com |
---|
Registered Address | 12 Conduit Street London W1S 2XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
16.4k at £1 | Arthur John Glencross 50.00% Ordinary |
---|---|
16.4k at £1 | Susan Rebecca McDonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,042 |
Cash | £2,042 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 25 April 2025 (11 months, 4 weeks from now) |
28 April 2023 | Accounts for a dormant company made up to 31 October 2022 (6 pages) |
---|---|
11 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
5 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
29 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
23 February 2022 | Accounts for a dormant company made up to 31 October 2021 (6 pages) |
9 August 2021 | Registered 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 2021 | Registered 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 2021 | Registered 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 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
8 March 2021 | Termination of appointment of Natalie Krystyna Evans as a secretary on 8 March 2021 (1 page) |
8 March 2021 | Appointment of Julie Hong Nhan Ngo as a secretary on 8 March 2021 (2 pages) |
19 February 2021 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
1 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 October 2019 (4 pages) |
9 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
1 February 2019 | Appointment of Ms Natalie Krystyna Evans as a secretary on 1 February 2019 (2 pages) |
1 February 2019 | Termination of appointment of Lesley Susan Watkins as a secretary on 1 February 2019 (1 page) |
11 January 2019 | Accounts for a dormant company made up to 31 October 2018 (4 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
17 February 2016 | Resolutions
|
17 February 2016 | Resolutions
|
15 December 2015 | Sub-division of shares on 25 November 2015 (5 pages) |
15 December 2015 | Sub-division of shares on 25 November 2015 (5 pages) |
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
3 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
9 March 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Accounts for a small company made up to 31 October 2010 (4 pages) |
17 March 2011 | Accounts for a small company made up to 31 October 2010 (4 pages) |
2 September 2010 | Director's details changed for Susan Rebecca Mcdonald on 13 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Susan Rebecca Mcdonald on 13 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Arthur John Glencross on 13 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Arthur John Glencross on 13 August 2010 (2 pages) |
7 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (14 pages) |
7 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (14 pages) |
25 January 2010 | Resolutions
|
25 January 2010 | Resolutions
|
22 January 2010 | Cancellation of shares. Statement of capital on 22 January 2010
|
22 January 2010 | Purchase of own shares. (3 pages) |
22 January 2010 | Purchase of own shares. (3 pages) |
22 January 2010 | Cancellation of shares. Statement of capital on 22 January 2010
|
21 January 2010 | Accounts for a small company made up to 31 October 2009 (4 pages) |
21 January 2010 | Accounts for a small company made up to 31 October 2009 (4 pages) |
7 May 2009 | Gbp ic 40000/36800\03/04/09\gbp sr 3200@1=3200\ (1 page) |
7 May 2009 | Gbp ic 40000/36800\03/04/09\gbp sr 3200@1=3200\ (1 page) |
29 April 2009 | Return made up to 26/03/09; full list of members; amend (8 pages) |
29 April 2009 | Return made up to 26/03/09; full list of members; amend (8 pages) |
16 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
6 February 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from 11 lees place london W1K 6LN (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from 11 lees place london W1K 6LN (1 page) |
22 April 2008 | Ad 04/04/08\gbp si 39990@1=39990\gbp ic 10/40000\ (2 pages) |
22 April 2008 | Statement of affairs (4 pages) |
22 April 2008 | Statement of affairs (4 pages) |
22 April 2008 | Ad 04/04/08\gbp si 39990@1=39990\gbp ic 10/40000\ (2 pages) |
9 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page) |
9 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page) |
26 March 2008 | Incorporation (14 pages) |
26 March 2008 | Incorporation (14 pages) |