Caledonian Information Management Limited

General information

Name:

Caledonian Information Management Ltd

Office Address:

16 Churchill Way CF10 2DX Cardiff

Number: 05522267

Incorporation date: 2005-07-29

Dissolution date: 2021-01-05

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise called Caledonian Information Management was founded on Friday 29th July 2005 as a private limited company. This enterprise headquarters was situated in Cardiff on 16 Churchill Way. The address post code is CF10 2DX. The company registration number for Caledonian Information Management Limited was 05522267. Caledonian Information Management Limited had been active for sixteen years until dissolution date on Tuesday 5th January 2021.

As for this particular firm, all of director's duties had been executed by Helen J. and Simon J.. As for these two executives, Simon J. had administered the firm the longest, having been one of the many members of directors' team for nine years.

Helen J. was the individual who had control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Helen J.

Role: Director

Appointed: 22 October 2014

Latest update: 3 April 2023

Simon J.

Role: Director

Appointed: 21 December 2012

Latest update: 3 April 2023

People with significant control

Helen J.
Notified on 29 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 09 September 2020
Confirmation statement last made up date 29 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 28 January 2015
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 1 December 2015
Annual Accounts 23 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 23 April 2017
Annual Accounts 7 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 7 April 2013
Annual Accounts 2 March 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 2 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, January 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

26 York Street

Post code:

W1U 6PZ

City / Town:

London

HQ address,
2013

Address:

26 York Street

Post code:

W1U 6PZ

City / Town:

London

HQ address,
2014

Address:

26 York Street

Post code:

W1U 6PZ

City / Town:

London

HQ address,
2015

Address:

26 York Street

Post code:

W1U 6PZ

City / Town:

London

HQ address,
2016

Address:

26 York Street

Post code:

W1U 6PZ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
15
Company Age

Similar companies nearby

Closest companies