Company NameCallash Limited
DirectorPrabhat Kochhar
Company StatusActive
Company Number07080215
CategoryPrivate Limited Company
Incorporation Date18 November 2009(14 years, 5 months ago)
Previous NamePaper Reclaim Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Prabhat Kochhar
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed14 March 2012(2 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressSuite 7, Meridian House
62 Station Road
London
E4 7BA
Director NameMr Ashish Mahajan
Date of BirthMarch 1978 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUAE
Correspondence Address246 High Road
Harrow
Middlesex
HA3 7BB

Location

Registered AddressSuite 7, Meridian House
62 Station Road
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Blessings Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,977
Cash£9,578
Current Liabilities£14,700

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

16 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
16 July 2020Notification of Ashish Mahajan as a person with significant control on 29 June 2020 (2 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
11 March 2014Company name changed paper reclaim LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2014Company name changed paper reclaim LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
22 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
8 April 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
8 April 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
28 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
25 April 2012Registered office address changed from 246 High Road Harrow Harrow HA3 7BB United Kingdom on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 246 High Road Harrow Harrow HA3 7BB United Kingdom on 25 April 2012 (1 page)
2 April 2012Termination of appointment of Ashish Mahajan as a director (1 page)
2 April 2012Appointment of Mr Prabhat Kochhar as a director (2 pages)
2 April 2012Appointment of Mr Prabhat Kochhar as a director (2 pages)
2 April 2012Termination of appointment of Ashish Mahajan as a director (1 page)
5 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
22 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
20 July 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
20 July 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
14 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)