Calamata Three Limited SALISBURY


Calamata Three started in year 2005 as Private Limited Company with registration number 05331066. The Calamata Three company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Salisbury at Alexandra House. Postal code: SP1 2SB.

There is a single director in the company at the moment - Jonathan J., appointed on 21 July 2023. In addition, a secretary was appointed - Jonathan J., appointed on 21 July 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Calamata Three Limited Address / Contact

Office Address Alexandra House
Office Address2 St Johns Street
Town Salisbury
Post code SP1 2SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05331066
Date of Incorporation Wed, 12th Jan 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (173 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Jonathan J.

Position: Secretary

Appointed: 21 July 2023

Jonathan J.

Position: Director

Appointed: 21 July 2023

Nicholas E.

Position: Secretary

Appointed: 31 July 2022

Resigned: 21 July 2023

Nicholas E.

Position: Director

Appointed: 31 July 2022

Resigned: 21 July 2023

Scott C.

Position: Secretary

Appointed: 20 June 2018

Resigned: 31 July 2022

Scott C.

Position: Director

Appointed: 20 June 2018

Resigned: 31 July 2022

Oliver N.

Position: Director

Appointed: 25 July 2012

Resigned: 20 August 2013

Adl Two Limited

Position: Corporate Director

Appointed: 29 July 2010

Resigned: 20 June 2018

Adl One Limited

Position: Corporate Director

Appointed: 29 July 2010

Resigned: 20 June 2018

Martyn R.

Position: Director

Appointed: 29 July 2010

Resigned: 20 June 2018

Peter B.

Position: Director

Appointed: 23 May 2008

Resigned: 29 July 2010

Fidsec Limited

Position: Corporate Secretary

Appointed: 12 January 2005

Resigned: 20 June 2018

Adl Two Limited

Position: Corporate Director

Appointed: 12 January 2005

Resigned: 23 May 2008

Adl One Limited

Position: Corporate Director

Appointed: 12 January 2005

Resigned: 23 May 2008

People with significant control

The list of persons with significant control that own or have control over the company includes 12 names. As BizStats researched, there is Gemma S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is James T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Colin S., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gemma S.

Notified on 12 January 2017
Nature of control: 25-50% voting rights
25-50% shares

James T.

Notified on 12 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Colin S.

Notified on 12 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Jean F.

Notified on 18 January 2024
Nature of control: 25-50% shares

Niamh F.

Notified on 9 February 2024
Nature of control: 25-50% shares

David F.

Notified on 9 February 2024
Nature of control: 25-50% shares

Alan F.

Notified on 18 January 2024
Nature of control: 25-50% shares

Edward T.

Notified on 12 January 2017
Ceased on 9 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Rio Laranja Empreendimentos Turisticos Limitada

Vale Currais Apt 79, Carvoeiro, Lagoa, Algarve, 8401 901, Portugal

Legal authority Portugal
Legal form Limited Company
Country registered Portugal
Place registered Portugal
Registration number Pt501896015
Notified on 12 January 2017
Ceased on 18 January 2024
Nature of control: 25-50% voting rights
25-50% shares

James T.

Notified on 9 June 2017
Ceased on 9 June 2017
Nature of control: 25-50% voting rights
25-50% shares

David M.

Notified on 12 January 2017
Ceased on 9 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Edward T.

Notified on 9 June 2017
Ceased on 9 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand 444 
Net Assets Liabilities44444
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset44 44
Number Shares Allotted 4444
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 2024-01-11
filed on: 7th, February 2024
Free Download (2 pages)

Company search

Advertisements