Caliber Interactive Limited

General information

Name:

Caliber Interactive Ltd

Office Address:

5 South Charlotte Street EH2 4AN Edinburgh

Number: SC347256

Incorporation date: 2008-08-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Caliber Interactive Limited may be reached at 5 South Charlotte Street, in Edinburgh. The firm zip code is EH2 4AN. Caliber Interactive has been actively competing on the British market since it was started in 2008. The firm Companies House Registration Number is SC347256. This business's registered with SIC code 62090 meaning Other information technology service activities. 2021-12-31 is the last time when account status updates were reported.

There's 1 director at the moment controlling this company, specifically Jonathan S. who has been doing the director's responsibilities since 19th August 2008. For one year Jonathan S., had been fulfilling assigned duties for the company till the resignation in May 2020. Furthermore another director, namely Francesca K. resigned on 29th July 2021.

Jonathan S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jonathan S.

Role: Director

Appointed: 29 July 2021

Latest update: 4 January 2024

People with significant control

Jonathan S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Francesca K.
Notified on 1 January 2020
Ceased on 29 July 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 01 September 2024
Confirmation statement last made up date 18 August 2023
Annual Accounts 29 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 29 May 2014
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 May 2015
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 23 May 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
End Date For Period Covered By Report 31 August 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 5th January 2024. New Address: Garden House Mountquhanie House Cupar KY15 4QJ. Previous address: 5 South Charlotte Street Edinburgh EH2 4AN Scotland (AD01)
filed on: 5th, January 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Sugarbond 2 Anderson Place

Post code:

EH6 5NP

City / Town:

Edinburgh

HQ address,
2014

Address:

The Sugarbond 2 Anderson Place

Post code:

EH6 5NP

City / Town:

Edinburgh

HQ address,
2015

Address:

The Sugarbond 2 Anderson Place

Post code:

EH6 5NP

City / Town:

Edinburgh

HQ address,
2016

Address:

The Sugarbond 2 Anderson Place

Post code:

EH6 5NP

City / Town:

Edinburgh

Accountant/Auditor,
2016

Name:

J S Accounting Services Limited

Address:

13-15 Morningside Drive

Post code:

EH10 5LZ

City / Town:

Edinburgh

Accountant/Auditor,
2015 - 2014

Name:

J S Accounting Services Limited

Address:

Bruntsfield House 6 Bruntsfield Terrace

Post code:

EH10 4EX

City / Town:

Edinburgh

Accountant/Auditor,
2013

Name:

J S Accounting Services Limited

Address:

Bruntsfield House 6c Bruntsfield Terrace

Post code:

EH10 4EX

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
15
Company Age

Closest Companies - by postcode