Company NameLe Caillou Limited
DirectorBruno Bauduin
Company StatusActive
Company Number07050291
CategoryPrivate Limited Company
Incorporation Date20 October 2009(14 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Bruno Bauduin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed20 October 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressBirchin Court 20 Birchin Lane
London
EC3V 9DU
Secretary NameCarrington Corporate Services Ltd (Corporation)
StatusResigned
Appointed20 October 2009(same day as company formation)
Correspondence AddressBirchin Court 20 Birchin Lane
London
EC3V 9DU

Location

Registered AddressCarrington Accountancy
Birchin Court
20 Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Bruno Bauduin
100.00%
Ordinary

Financials

Year2014
Net Worth£197,148
Cash£333,377
Current Liabilities£136,332

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

2 November 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
3 October 2023Compulsory strike-off action has been discontinued (1 page)
2 October 2023Total exemption full accounts made up to 31 October 2022 (4 pages)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
8 November 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (4 pages)
17 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 October 2020 (4 pages)
15 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
21 October 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
10 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
7 June 2019Termination of appointment of Carrington Corporate Services Ltd as a secretary on 7 June 2019 (1 page)
7 May 2019Director's details changed for Mr Bruno Bauduin on 9 April 2019 (2 pages)
7 May 2019Change of details for Mr Bruno Bauduin as a person with significant control on 9 April 2019 (2 pages)
12 November 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 101
(3 pages)
28 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
7 November 2017Director's details changed for Mr Bruno Bauduin on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Bruno Bauduin on 7 November 2017 (2 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
3 November 2016Director's details changed for Mr Bruno Bauduin on 2 October 2016 (2 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
3 November 2016Director's details changed for Mr Bruno Bauduin on 2 October 2016 (2 pages)
21 July 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
21 July 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
16 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
31 July 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
31 July 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
8 May 2015Registered office address changed from 107 Cheapside London EC2V 6DN to C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 107 Cheapside London EC2V 6DN to C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 107 Cheapside London EC2V 6DN to C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU on 8 May 2015 (1 page)
7 May 2015Secretary's details changed for Carrington Corporate Services Ltd on 6 April 2015 (1 page)
7 May 2015Secretary's details changed for Carrington Corporate Services Ltd on 6 April 2015 (1 page)
7 May 2015Secretary's details changed for Carrington Corporate Services Ltd on 6 April 2015 (1 page)
15 January 2015Secretary's details changed for Carrington Corporate Services Ltd on 21 October 2013 (1 page)
15 January 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Secretary's details changed for Carrington Corporate Services Ltd on 21 October 2013 (1 page)
15 January 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
31 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
31 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
12 December 2013Secretary's details changed for Carrington Corporate Services Ltd on 10 December 2013 (1 page)
12 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
12 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
12 December 2013Secretary's details changed for Carrington Corporate Services Ltd on 10 December 2013 (1 page)
9 October 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
9 October 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
29 November 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
29 November 2012Annual return made up to 20 October 2011 with a full list of shareholders (14 pages)
29 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (14 pages)
29 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (14 pages)
29 November 2012Administrative restoration application (3 pages)
29 November 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
29 November 2012Annual return made up to 20 October 2011 with a full list of shareholders (14 pages)
29 November 2012Administrative restoration application (3 pages)
5 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
2 August 2011Registered office address changed from , 16 Clerkenwell Road, the Bridge, London, London, EC1M 5PQ, United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from , 16 Clerkenwell Road, the Bridge, London, London, EC1M 5PQ, United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from , 16 Clerkenwell Road, the Bridge, London, London, EC1M 5PQ, United Kingdom on 2 August 2011 (1 page)
22 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
22 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
23 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
23 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
20 October 2009Incorporation (18 pages)
20 October 2009Incorporation (18 pages)