Calytech Ltd MANCHESTER


Calytech started in year 2013 as Private Limited Company with registration number 08738354. The Calytech company has been functioning successfully for 11 years now and its status is active - proposal to strike off. The firm's office is based in Manchester at 9 Bulrush Close. Postal code: M28 3GT.

Calytech Ltd Address / Contact

Office Address 9 Bulrush Close
Office Address2 Worsley
Town Manchester
Post code M28 3GT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08738354
Date of Incorporation Fri, 18th Oct 2013
Industry Information technology consultancy activities
End of financial Year 31st May
Company age 11 years old
Account next due date Mon, 28th Feb 2022 (832 days after)
Account last made up date Sun, 31st May 2020
Next confirmation statement due date Sat, 22nd Oct 2022 (2022-10-22)
Last confirmation statement dated Fri, 8th Oct 2021

Company staff

Paul O.

Position: Director

Appointed: 10 July 2022

Efraim W.

Position: Director

Appointed: 31 March 2020

Resigned: 03 May 2022

Damilola O.

Position: Director

Appointed: 24 November 2019

Resigned: 30 March 2020

Damilola O.

Position: Director

Appointed: 18 October 2013

Resigned: 09 April 2019

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we discovered, there is Paul O. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Efraim W. This PSC owns 75,01-100% shares. Moving on, there is Damilola O., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paul O.

Notified on 20 August 2022
Nature of control: 75,01-100% shares

Efraim W.

Notified on 31 March 2020
Ceased on 8 August 2022
Nature of control: 75,01-100% shares

Damilola O.

Notified on 1 October 2016
Ceased on 30 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-05-312015-10-312016-05-312017-05-312018-05-312019-05-312020-05-31
Net Worth8 086-4 387-4 3874 491    
Balance Sheet
Cash Bank On Hand    44 16527 742  
Net Assets Liabilities    5 7352 85711
Property Plant Equipment    14 04013 12112 203 
Cash Bank In Hand1 0261 5721 5723 670    
Current Assets6 4661 5721 5724 753    
Debtors300  1 083    
Intangible Fixed Assets220       
Net Assets Liabilities Including Pension Asset Liability8 086-4 387-4 3874 491    
Stocks Inventory5 140       
Tangible Fixed Assets1 400  7 219    
Reserves/Capital
Called Up Share Capital6 351100100100    
Profit Loss Account Reserve1 735-4 487-4 4874 391    
Shareholder Funds8 086-4 387-4 3874 491    
Other
Version Production Software     11 
Accumulated Depreciation Impairment Property Plant Equipment    7711 6902 608 
Creditors    1281281 
Fixed Assets1 620   14 04013 12112 203 
Increase From Depreciation Charge For Year Property Plant Equipment     919918 
Net Current Assets Liabilities6 466-4 387-4 387-2 72844 03727 6141 
Number Shares Allotted  1100 111
Property Plant Equipment Gross Cost    14 81114 81114 811 
Total Assets Less Current Liabilities8 086-4 387-4 3874 49158 07740 73512 202 
Called Up Share Capital Not Paid Not Expressed As Current Asset      11
Par Value Share       1
Creditors Due Within One Year 5 9595 9597 481    
Share Capital Allotted Called Up Paid 100100100    
Tangible Fixed Assets Cost Or Valuation   7 219    
Value Shares Allotted  1001    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 18th, July 2023
Free Download (1 page)

Company search