Company NameCalceus Limited
DirectorsDaniel George William Gyves and Thoraya Gyves
Company StatusActive
Company Number07100997
CategoryPrivate Limited Company
Incorporation Date10 December 2009(14 years, 4 months ago)
Previous NameShoe Lab Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Daniel George William Gyves
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address47 Allison Road
London
W3 6HZ
Director NameMrs Thoraya Gyves
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2009(same day as company formation)
RoleShoe Designer
Country of ResidenceEngland
Correspondence Address47 Allison Road
London
W3 6HZ
Director NameGeorge Thomas James Gyves
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressStudio 20 Europa Studios
Victoria Road
London
NW10 6ND

Location

Registered AddressUnit 7 Roslin Square
Roslin Road
London
W3 8DH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Daniel Gyves
80.00%
Ordinary
20 at £1Thoraya Gyves
20.00%
Ordinary

Financials

Year2014
Net Worth£8,170
Cash£12,685
Current Liabilities£6,934

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

6 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
2 September 2023Micro company accounts made up to 31 December 2022 (7 pages)
9 August 2023Change of details for Mrs Thoraya Gyves as a person with significant control on 9 August 2023 (2 pages)
9 August 2023Change of details for Mr Daniel George William Gyves as a person with significant control on 9 August 2023 (2 pages)
6 February 2023Director's details changed for Mrs Thoraya Gyves on 30 January 2023 (2 pages)
6 February 2023Director's details changed for Mr Daniel George William Gyves on 30 January 2023 (2 pages)
30 January 2023Registered office address changed from 47 Allison Road London W3 6HZ England to Unit 7 Roslin Square Roslin Road London W3 8DH on 30 January 2023 (1 page)
6 December 2022Confirmation statement made on 6 December 2022 with updates (4 pages)
28 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 September 2022Micro company accounts made up to 31 December 2021 (8 pages)
8 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
10 September 2021Micro company accounts made up to 31 December 2020 (7 pages)
22 June 2021Registered office address changed from 16 Somerset Road London W4 5DN England to 47 Allison Road London W3 6HZ on 22 June 2021 (1 page)
7 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
17 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 December 2018Confirmation statement made on 6 December 2018 with updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
6 December 2017Notification of Thoraya Gyves as a person with significant control on 6 December 2017 (2 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
6 December 2017Notification of Thoraya Gyves as a person with significant control on 6 December 2017 (2 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 January 2017Registered office address changed from Studio 20 Europa Studios Victoria Road London NW10 6nd to 16 Somerset Road London W4 5DN on 10 January 2017 (1 page)
10 January 2017Registered office address changed from Studio 20 Europa Studios Victoria Road London NW10 6nd to 16 Somerset Road London W4 5DN on 10 January 2017 (1 page)
15 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 July 2014Registered office address changed from Studio 20 Europa Studios Victoria Road London NW10 6nd England on 23 July 2014 (1 page)
23 July 2014Registered office address changed from Studio 20 Europa Studios Victoria Road London NW10 6nd England on 23 July 2014 (1 page)
6 January 2014Registered office address changed from Studio 20 Europa Studios Victoria Road London NW10 6nd England on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Studio 20 Europa Studios Victoria Road London NW10 6nd on 6 January 2014 (1 page)
6 January 2014Termination of appointment of George Thomas James Gyves as a director on 1 January 2014 (1 page)
6 January 2014Termination of appointment of George Thomas James Gyves as a director on 1 January 2014 (1 page)
6 January 2014Registered office address changed from Studio 20 Europa Studios Victoria Road London NW10 6nd on 6 January 2014 (1 page)
6 January 2014Termination of appointment of George Thomas James Gyves as a director on 1 January 2014 (1 page)
6 January 2014Registered office address changed from Studio 5 203-205 the Vale Business Centre the Vale Acton London W3 7QS United Kingdom on 6 January 2014 (1 page)
6 January 2014Annual return made up to 10 December 2013 with a full list of shareholders (4 pages)
6 January 2014Registered office address changed from Studio 20 Europa Studios Victoria Road London NW10 6nd on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Studio 5 203-205 the Vale Business Centre the Vale Acton London W3 7QS United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Studio 20 Europa Studios Victoria Road London NW10 6nd England on 6 January 2014 (1 page)
6 January 2014Annual return made up to 10 December 2013 with a full list of shareholders (4 pages)
6 January 2014Registered office address changed from Studio 20 Europa Studios Victoria Road London NW10 6nd England on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Studio 5 203-205 the Vale Business Centre the Vale Acton London W3 7QS United Kingdom on 6 January 2014 (1 page)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
16 December 2011Director's details changed for Thoraya Karame on 21 September 2011 (2 pages)
16 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
16 December 2011Director's details changed for Thoraya Karame on 21 September 2011 (2 pages)
10 November 2011Company name changed shoe lab LIMITED\certificate issued on 10/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-10
(3 pages)
10 November 2011Company name changed shoe lab LIMITED\certificate issued on 10/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-10
(3 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 December 2010Director's details changed for George Thomas James Gyves on 1 January 2010 (2 pages)
23 December 2010Director's details changed for Mr Daniel George William Gyves on 25 May 2010 (2 pages)
23 December 2010Registered office address changed from Studio 5 203-205 the Vale Business Centre the Vale Acton London M3 7QS on 23 December 2010 (1 page)
23 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
23 December 2010Director's details changed for George Thomas James Gyves on 1 January 2010 (2 pages)
23 December 2010Director's details changed for Mr Daniel George William Gyves on 25 May 2010 (2 pages)
23 December 2010Director's details changed for George Thomas James Gyves on 1 January 2010 (2 pages)
23 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
23 December 2010Registered office address changed from Studio 5 203-205 the Vale Business Centre the Vale Acton London M3 7QS on 23 December 2010 (1 page)
15 January 2010Registered office address changed from 203-205 the Vale Studio 5 the Vale Business Centre Acton London W3 7QS on 15 January 2010 (2 pages)
15 January 2010Director's details changed for George Thomas James Gyves on 17 December 2009 (3 pages)
15 January 2010Director's details changed for Thoraya Karame on 17 December 2009 (3 pages)
15 January 2010Director's details changed for Mr Daniel George William Gyves on 17 December 2009 (3 pages)
15 January 2010Director's details changed for Mr Daniel George William Gyves on 17 December 2009 (3 pages)
15 January 2010Director's details changed for Thoraya Karame on 17 December 2009 (3 pages)
15 January 2010Director's details changed for George Thomas James Gyves on 17 December 2009 (3 pages)
15 January 2010Registered office address changed from 203-205 the Vale Studio 5 the Vale Business Centre Acton London W3 7QS on 15 January 2010 (2 pages)
10 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
10 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)