Company NameCalypso Design Limited
DirectorAltaf Ahmed Ismial
Company StatusActive - Proposal to Strike off
Company Number11685382
CategoryPrivate Limited Company
Incorporation Date19 November 2018(5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Altaf Ahmed Ismial
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(1 year after company formation)
Appointment Duration4 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address243 South Park Drive
Ilford
IG3 9AL
Director NameMrs Elena Delia Calita
Date of BirthNovember 1990 (Born 33 years ago)
NationalityRomanian
StatusResigned
Appointed19 November 2018(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address15 Lansdowne Road
Flat 104 Emerald House
Croydon
CR0 2WE
Director NameMr Yaseen Amjad
Date of BirthJuly 1991 (Born 32 years ago)
NationalityPakistani
StatusResigned
Appointed01 March 2019(3 months, 1 week after company formation)
Appointment Duration9 months (resigned 01 December 2019)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address3 Inglehurst Gardens
Ilford
IG4 5HD
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(1 year, 1 month after company formation)
Appointment Duration1 month (resigned 01 February 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Inglehurst Gardens
Ilford
IG4 5HD

Location

Registered Address1 Kings Passage
Kingston Upon Thames
KT1 1AQ
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return29 July 2022 (1 year, 8 months ago)
Next Return Due12 August 2023 (overdue)

Filing History

12 December 2023Compulsory strike-off action has been suspended (1 page)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
1 October 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
1 October 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
30 September 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
1 August 2021Registered office address changed from 243 South Park Drive Ilford IG3 9AL England to 1 Kings Passage Kingston upon Thames KT1 1AQ on 1 August 2021 (1 page)
1 August 2021Confirmation statement made on 29 July 2021 with updates (3 pages)
18 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
29 July 2020Registered office address changed from 3 Inglehurst Gardens Ilford IG4 5HD England to 243 South Park Drive Ilford IG3 9AL on 29 July 2020 (1 page)
29 July 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
29 July 2020Appointment of Mr Altaf Ahmed Ismial as a director on 1 December 2019 (2 pages)
29 July 2020Termination of appointment of Yaseen Amjad as a director on 1 December 2019 (1 page)
30 May 2020Termination of appointment of James Malcolm Swallow as a director on 1 February 2020 (1 page)
30 May 2020Notification of Yaseen Amjad as a person with significant control on 28 February 2020 (2 pages)
30 May 2020Cessation of James Malcolm Swallow as a person with significant control on 1 February 2020 (1 page)
30 May 2020Registered office address changed from 128 Cannon Drive London E14 4AS United Kingdom to 3 Inglehurst Gardens Ilford IG4 5HD on 30 May 2020 (1 page)
30 May 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
30 May 2020Appointment of Mr Yaseen Amjad as a director on 1 March 2019 (2 pages)
28 May 2020Termination of appointment of Elena Delia Calita as a director on 1 January 2020 (1 page)
28 May 2020Notification of James Malcolm Swallow as a person with significant control on 1 January 2020 (2 pages)
28 May 2020Cessation of Elena Delia Calita as a person with significant control on 1 January 2020 (1 page)
28 May 2020Appointment of Mr James Malcolm Swallow as a director on 1 January 2020 (2 pages)
29 February 2020Compulsory strike-off action has been discontinued (1 page)
26 February 2020Confirmation statement made on 18 November 2019 with no updates (3 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
19 November 2018Incorporation
Statement of capital on 2018-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)