General information

Name:

Callash Ltd

Office Address:

Suite 7, Meridian House 62 Station Road E4 7BA London

Number: 07080215

Incorporation date: 2009-11-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Callash Limited is categorised as Private Limited Company, with headquarters in Suite 7, Meridian House, 62 Station Road, London. The main office's postal code is E4 7BA. The company was set up in 2009. The registered no. is 07080215. The registered name of this business got changed in 2014 to Callash Limited. The company former business name was Paper Reclaim. This business's SIC code is 38320 and their NACE code stands for Recovery of sorted materials. Callash Ltd filed its account information for the period up to 2023-03-31. The latest annual confirmation statement was released on 2023-05-31.

The company has a single director currently overseeing the following firm, specifically Prabhat K. who has been utilizing the director's responsibilities for 15 years. Since November 2009 Ashish M., had been managing this specific firm up until the resignation in March 2012.

Ashish M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Callash Limited 2014-03-11
  • Paper Reclaim Limited 2009-11-18

Financial data based on annual reports

Company staff

Prabhat K.

Role: Director

Appointed: 14 March 2012

Latest update: 9 March 2024

People with significant control

Ashish M.
Notified on 29 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023/05/31 (CS01)
filed on: 5th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

6 The Roughs

Post code:

HA6 3DF

City / Town:

Northwood

Accountant/Auditor,
2016

Name:

Timewise Limited T/a George & Co.

Address:

6 The Roughs

Post code:

HA6 3DF

City / Town:

Northwood

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
14
Company Age

Closest Companies - by postcode