General information

Name:

Calsutton Ltd

Office Address:

Main Office Station House Station Road SW13 0HT Barnes

Number: 10729853

Incorporation date: 2017-04-19

Dissolution date: 2021-11-30

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Calsutton started conducting its operations in 2017 as a Private Limited Company under the following Company Registration No.: 10729853. This company's registered office was located in Barnes at Main Office Station House. This particular Calsutton Limited business had been operating on the market for at least four years. The name of this business was replaced in the year 2017 to Calsutton Limited. The firm former business name was Calcop.

The data we obtained regarding the following company's management shows us that the last four directors were: Jonathan H., Clive S., Christopher K. and Richard V. who assumed their respective positions on 2020-01-07, 2018-02-07 and 2017-10-25.

  • Previous company's names
  • Calsutton Limited 2017-12-20
  • Calcop Limited 2017-04-19

Financial data based on annual reports

Company staff

Jonathan H.

Role: Director

Appointed: 07 January 2020

Latest update: 22 February 2024

Clive S.

Role: Director

Appointed: 07 February 2018

Latest update: 22 February 2024

Christopher K.

Role: Director

Appointed: 25 October 2017

Latest update: 22 February 2024

Richard V.

Role: Director

Appointed: 25 October 2017

Latest update: 22 February 2024

People with significant control

Dfi Nominee Ltd
Address: 306 Vanilla Factory 39 Fleet Street, Liverpool, L1 4AR, England
Legal authority United Kingdom
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered England
Place registered Companies House
Registration number 10078124
Notified on 22 February 2018
Nature of control:
over 3/4 of shares
St Servicing Ltd
Address: Station House Station Road, London, SW13 0HT, England
Legal authority Uk
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11843777
Notified on 10 June 2020
Nature of control:
over 3/4 of shares
Kerfoot Cs
Address: Ainderby Manor Ainderby Steeple, Northallerton, North Yourshire, DL7 9PY, England
Legal authority United Kingdom
Legal form Private Unlimited Company
Country registered England
Place registered Companies House
Registration number 09850499
Notified on 15 February 2018
Ceased on 22 February 2018
Nature of control:
1/2 or less of shares
Darnhall Developments Limited
Address: The Estate Office Weobley, Hereford, Hereford, Herefordshire, HR4 8QH, United Kingdom
Legal authority United Kingdom
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08300172
Notified on 22 January 2018
Ceased on 22 February 2018
Nature of control:
over 3/4 of shares
Richard V.
Notified on 19 April 2017
Ceased on 22 February 2018
Nature of control:
substantial control or influence
Christopher K.
Notified on 19 April 2017
Ceased on 22 January 2018
Nature of control:
substantial control or influence
Calmez Limited
Address: Main Office, Station House, Station Road,, Barnes, London, SW13 0HT, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 05751329
Notified on 19 April 2017
Ceased on 22 January 2018
Nature of control:
over 3/4 of shares
Richard V.
Notified on 22 January 2018
Ceased on 22 January 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 12 March 2022
Confirmation statement last made up date 26 February 2021
Annual Accounts
Start Date For Period Covered By Report 19 April 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 April 2020

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 30th, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64929 : Other credit granting n.e.c.
4
Company Age

Similar companies nearby

Closest companies