General information

Name:

Calvine Ltd

Office Address:

Main Office Station House Station Road SW13 0HT Barnes

Number: 10391407

Incorporation date: 2016-09-23

End of financial year: 27 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is widely known under the name of Calvine Limited. This company was founded eight years ago and was registered with 10391407 as its registration number. The registered office of the firm is based in Barnes. You may find them at Main Office Station House, Station Road. This company's SIC and NACE codes are 64929 and has the NACE code: Other credit granting n.e.c.. Calvine Ltd reported its account information for the financial period up to Tue, 27th Sep 2022. The company's most recent annual confirmation statement was released on Thu, 19th Oct 2023.

In order to meet the requirements of the client base, the firm is constantly controlled by a group of two directors who are Christopher K. and Richard V.. Their constant collaboration has been of critical importance to the following firm since Wednesday 25th October 2017.

Colin W. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Christopher K.

Role: Director

Appointed: 25 October 2017

Latest update: 17 April 2024

Richard V.

Role: Director

Appointed: 25 October 2017

Latest update: 17 April 2024

People with significant control

Colin W.
Notified on 14 June 2017
Nature of control:
over 3/4 of shares
Darnhall Developments Limited
Address: The Estate Office Weobley, Hereford, HR4 8QH, United Kingdom
Legal authority Companies Act, 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08300172
Notified on 19 October 2016
Ceased on 14 June 2017
Nature of control:
over 3/4 of shares
Richard V.
Notified on 23 September 2016
Ceased on 14 June 2017
Nature of control:
substantial control or influence
right to manage directors
R&H Trust Co (Jersey) Limited As Trustee Of The Borrowdale Trust
Address: Ordnance House 31 Pier Road, St Helier, Jersey, JE4 8PW, Jersey
Legal authority Jersey
Legal form Limited By Shares
Country registered Jersey
Place registered Jersey
Registration number 5661
Notified on 23 September 2016
Ceased on 19 October 2016
Nature of control:
substantial control or influence
Maxtar Limited
Address: Ordnance House 31 Pier Road, St Helier, JE4 8PW, Jersey
Legal authority Jersey
Legal form Limited By Shares
Country registered Jersey
Place registered Jersey
Registration number 106716
Notified on 23 September 2016
Ceased on 19 October 2016
Nature of control:
substantial control or influence
Calmez Limited
Address: Main Office Station House Road, Barnes, London, SW13 0HT, United Kingdom
Legal authority Uk
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 05751329
Notified on 23 September 2016
Ceased on 19 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
substantial control or influence
Christopher K.
Notified on 23 September 2016
Ceased on 19 October 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 27 June 2024
Account last made up date 27 September 2022
Confirmation statement next due date 02 November 2024
Confirmation statement last made up date 19 October 2023
Annual Accounts
Start Date For Period Covered By Report 23 September 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 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 27 September 2019
Annual Accounts
Start Date For Period Covered By Report 28 September 2019
End Date For Period Covered By Report 27 September 2020
Annual Accounts
Start Date For Period Covered By Report 28 September 2020
End Date For Period Covered By Report 27 September 2021
Annual Accounts
Start Date For Period Covered By Report 28 September 2021
End Date For Period Covered By Report 27 September 2022
Annual Accounts
Start Date For Period Covered By Report 28 September 2022
End Date For Period Covered By Report 27 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Free Download
2024/01/19 - the day director's appointment was terminated (TM01)
filed on: 19th, January 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64929 : Other credit granting n.e.c.
7
Company Age

Similar companies nearby

Closest companies