Kallista Medical Limited

General information

Name:

Kallista Medical Ltd

Office Address:

Hjs Recovery (uk) Ltd 12-14 Carlton Place SO15 2EA Southampton

Number: 02807594

Incorporation date: 1993-04-07

Dissolution date: 2021-07-09

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was located in Southampton registered with number: 02807594. It was set up in the year 1993. The headquarters of the company was situated at Hjs Recovery (uk) Ltd 12-14 Carlton Place. The post code is SO15 2EA. This company was dissolved in 2021, meaning it had been active for twenty eight years. The company's name switch from Walter Graphtek Uk to Kallista Medical Limited took place on January 20, 2004.

Raymond M. was this particular company's director, appointed on April 8, 1993.

Raymond M. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Kallista Medical Limited 2004-01-20
  • Walter Graphtek Uk Limited 1993-04-07

Financial data based on annual reports

Company staff

Paul T.

Role: Secretary

Appointed: 08 April 1993

Latest update: 5 March 2024

Raymond M.

Role: Director

Appointed: 08 April 1993

Latest update: 5 March 2024

People with significant control

Raymond M.
Notified on 1 May 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 20 April 2020
Confirmation statement last made up date 06 April 2019
Annual Accounts 11 September 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 11 September 2014
Annual Accounts 7 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 7 October 2015
Annual Accounts 3 August 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 3 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts 19 September 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 19 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Accounts for a micro company for the period ending on 2019/07/31 (AA)
filed on: 21st, August 2019
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

10 Farnham Business Centre Dogflud Way

Post code:

GU9 7UO

City / Town:

Farnham

HQ address,
2014

Address:

10 Farnham Business Centre Dogflud Way

Post code:

GU9 7UO

City / Town:

Farnham

HQ address,
2015

Address:

10 Farnham Business Centre Dogflud Way

Post code:

GU9 7UO

City / Town:

Farnham

HQ address,
2016

Address:

10 Farnham Business Centre Dogflud Way

Post code:

GU9 7UO

City / Town:

Farnham

Accountant/Auditor,
2014 - 2013

Name:

Temple Accounting Services Ltd

Address:

4 Derbyfields North Warnborough

Post code:

RG29 1HH

City / Town:

Hook

Accountant/Auditor,
2015 - 2016

Name:

Temple Accounting Services Ltd

Address:

4 Derbyfields North Warnborough

Post code:

RG29 1HH

City / Town:

Hook

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
28
Company Age

Closest Companies - by postcode