Company NameCalculus Advisory Limited
DirectorsArthur John Glencross and Susan Rebecca McDonald
Company StatusActive
Company Number06888387
CategoryPrivate Limited Company
Incorporation Date27 April 2009(15 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Arthur John Glencross
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2009(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
Appointed27 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Conduit Street
London
W1S 2XH
Secretary NameMs Natalie Krystyna Evans
StatusCurrent
Appointed05 May 2022(13 years after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence Address12 Conduit Street
London
W1S 2XH
Secretary NameMs Lesley Susan Watkins
NationalityBritish
StatusResigned
Appointed27 April 2009(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(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 March 2021)
RoleCompany Director
Correspondence Address104 Park Street
London
W1K 6NF
Secretary NameJulie Hong Nhan Ngo
StatusResigned
Appointed08 March 2021(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 2022)
RoleCompany Director
Correspondence Address12 Conduit Street
London
W1S 2XH

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

2 at £1Calculus Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 2 days from now)

Filing History

3 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
4 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
26 April 2023Termination of appointment of Susan Rebecca Mcdonald as a director on 26 April 2023 (1 page)
5 May 2022Appointment of Ms Natalie Krystyna Evans as a secretary on 5 May 2022 (2 pages)
5 May 2022Termination of appointment of Julie Hong Nhan Ngo as a secretary on 5 May 2022 (1 page)
4 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
7 April 2022Accounts for a dormant company made up to 31 October 2021 (5 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 104 Park Street London W1K 6NF to 12 Conduit Street 12 Conduit Street London, W1S 2XH on 9 August 2021 (1 page)
11 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
12 March 2021Accounts for a dormant company made up to 31 October 2020 (5 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)
30 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
24 February 2020Accounts for a dormant company made up to 31 October 2019 (5 pages)
30 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
6 February 2019Accounts for a dormant company made up to 31 October 2018 (5 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)
30 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
13 February 2018Micro company accounts made up to 31 October 2017 (2 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
20 January 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
20 January 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
2 March 2016Total exemption full accounts made up to 31 October 2015 (5 pages)
2 March 2016Total exemption full accounts made up to 31 October 2015 (5 pages)
22 May 2015Total exemption full accounts made up to 31 October 2014 (5 pages)
22 May 2015Total exemption full accounts made up to 31 October 2014 (5 pages)
11 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
14 February 2014Total exemption full accounts made up to 31 October 2013 (5 pages)
14 February 2014Total exemption full accounts made up to 31 October 2013 (5 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
21 March 2013Total exemption full accounts made up to 31 October 2012 (5 pages)
21 March 2013Total exemption full accounts made up to 31 October 2012 (5 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
26 January 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 January 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
15 February 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
15 February 2011Accounts for a dormant company made up to 31 October 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)
2 September 2010Director's details changed for Susan Rebecca Mcdonald on 13 August 2010 (2 pages)
11 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
18 March 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
18 March 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 July 2009Accounting reference date shortened from 30/04/2010 to 31/10/2009 (1 page)
27 July 2009Accounting reference date shortened from 30/04/2010 to 31/10/2009 (1 page)
27 April 2009Incorporation (15 pages)
27 April 2009Incorporation (15 pages)