Company NameCalibre Professional Services Limited
DirectorsDace Fridberga and Linda Prado
Company StatusActive
Company Number09298294
CategoryPrivate Limited Company
Incorporation Date6 November 2014(9 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDace Fridberga
Date of BirthApril 1983 (Born 41 years ago)
NationalityLatvian
StatusCurrent
Appointed07 October 2015(11 months after company formation)
Appointment Duration8 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address11 Charing Cross Road
City Of Westminster
London
WC2H 0QU
Director NameLinda Prado
Date of BirthMarch 1985 (Born 39 years ago)
NationalityLatvian
StatusCurrent
Appointed07 October 2015(11 months after company formation)
Appointment Duration8 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address11 Charing Cross Road
City Of Westminster
London
WC2H 0QU
Director NameMs Louise O'Mahony
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed06 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address11 Charing Cross Road
City Of Westminster
London
WC2H 0QU

Location

Registered Address11 Charing Cross Road
City Of Westminster
London
WC2H 0QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Charges

8 October 2015Delivered on: 13 October 2015
Persons entitled: Louise Anne O'mahony

Classification: A registered charge
Outstanding

Filing History

20 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
10 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
11 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
9 April 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
16 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
11 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
12 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
4 October 2018Satisfaction of charge 092982940001 in full (1 page)
5 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
13 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
6 April 2017Group of companies' accounts made up to 30 June 2016 (25 pages)
6 April 2017Group of companies' accounts made up to 30 June 2016 (25 pages)
16 January 2017Statement of capital following an allotment of shares on 8 October 2016
  • GBP 141
(3 pages)
16 January 2017Statement of capital following an allotment of shares on 8 October 2016
  • GBP 141
(3 pages)
14 November 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 October 2015Registration of charge 092982940001, created on 8 October 2015 (5 pages)
13 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 114
(3 pages)
13 October 2015Registration of charge 092982940001, created on 8 October 2015 (5 pages)
13 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 114
(3 pages)
13 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 114
(3 pages)
13 October 2015Registration of charge 092982940001, created on 8 October 2015 (5 pages)
7 October 2015Appointment of Dace Fridberga as a director on 7 October 2015 (2 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Appointment of Dace Fridberga as a director on 7 October 2015 (2 pages)
7 October 2015Termination of appointment of Louise O'mahony as a director on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Louise O'mahony as a director on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Louise O'mahony as a director on 7 October 2015 (1 page)
7 October 2015Appointment of Linda Prado as a director on 7 October 2015 (2 pages)
7 October 2015Appointment of Linda Prado as a director on 7 October 2015 (2 pages)
7 October 2015Appointment of Linda Prado as a director on 7 October 2015 (2 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Appointment of Dace Fridberga as a director on 7 October 2015 (2 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
10 November 2014Current accounting period shortened from 30 November 2015 to 30 June 2015 (1 page)
10 November 2014Current accounting period shortened from 30 November 2015 to 30 June 2015 (1 page)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)