Calibre One Holdings Limited LONDON


Calibre One Holdings started in year 2002 as Private Limited Company with registration number 04511070. The Calibre One Holdings company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at Audrey House. Postal code: EC1N 6SN. Since 2002-10-29 Calibre One Holdings Limited is no longer carrying the name Continental Shelf 243.

At the moment there are 2 directors in the the company, namely Thomas B. and James B.. In addition one secretary - Nigel W. - is with the firm. 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.

Calibre One Holdings Limited Address / Contact

Office Address Audrey House
Office Address2 16-20 Ely Place
Town London
Post code EC1N 6SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04511070
Date of Incorporation Wed, 14th Aug 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (105 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Nigel W.

Position: Secretary

Appointed: 31 March 2008

Thomas B.

Position: Director

Appointed: 30 October 2002

James B.

Position: Director

Appointed: 30 October 2002

Mark W.

Position: Director

Appointed: 11 February 2010

Resigned: 22 September 2010

Nigel W.

Position: Director

Appointed: 12 January 2006

Resigned: 31 December 2007

Nigel W.

Position: Secretary

Appointed: 12 January 2006

Resigned: 31 December 2007

Christopher V.

Position: Director

Appointed: 01 July 2003

Resigned: 12 January 2006

Allan L.

Position: Director

Appointed: 26 March 2003

Resigned: 28 May 2003

Alan L.

Position: Director

Appointed: 26 March 2003

Resigned: 12 January 2006

Christopher V.

Position: Secretary

Appointed: 30 October 2002

Resigned: 12 January 2006

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 2002

Resigned: 30 October 2002

Md Directors Limited

Position: Corporate Nominee Director

Appointed: 14 August 2002

Resigned: 30 October 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is James B. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Thomas B. This PSC owns 25-50% shares.

James B.

Notified on 30 June 2016
Nature of control: 25-50% shares

Thomas B.

Notified on 30 June 2016
Nature of control: 25-50% shares

Company previous names

Continental Shelf 243 October 29, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand70 32843 59934 02934 02986 71986 65386 473
Current Assets70 32855 19445 62545 62599 00498 93886 473
Debtors 11 59511 59611 59612 28512 285 
Other Debtors     12 285 
Other
Accrued Liabilities Deferred Income     1 377 787881 396
Accumulated Amortisation Impairment Intangible Assets     679 847679 847
Accumulated Depreciation Impairment Property Plant Equipment     27 44529 520
Additions Other Than Through Business Combinations Intangible Assets      2 987
Additions Other Than Through Business Combinations Property Plant Equipment      3 162
Administrative Expenses     4 510 8507 271 791
Amounts Owed By Related Parties 11 59511 59511 59612 28512 285 
Amounts Owed To Group Undertakings   20 93574 31974 31951 757
Average Number Employees During Period    222
Cash Cash Equivalents    86 7192 190 2061 132 774
Cash Cash Equivalents Cash Flow Value     86 65386 473
Comprehensive Income Expense     2 423 3711 071 803
Corporation Tax Payable     574 806 
Corporation Tax Recoverable     3 00020 136
Cost Sales     5 275 0414 682 785
Creditors   20 93574 32174 32151 759
Current Tax For Period     682 851727 749
Dividends Paid Classified As Financing Activities     -2 080 979-1 621 802
Dividends Paid To Owners Parent Classified As Financing Activities     -2 080 979-1 621 802
Dividends Received Classified As Investing Activities     -2 080 979-1 621 802
Equity Securities Held     50 79365 778
Finance Lease Liabilities Present Value Total     50 73339 081
Further Item Tax Increase Decrease Component Adjusting Items     -14 523-708
Income Taxes Paid Refund Classified As Operating Activities     -109 773-1 319 691
Increase Decrease In Cash Cash Equivalents From Foreign Exchange Differences     -30 08850 489
Increase Decrease In Current Tax From Adjustment For Prior Periods     732 
Increase From Amortisation Charge For Year Intangible Assets      2 769
Increase From Depreciation Charge For Year Property Plant Equipment      24 430
Intangible Assets     3 5823 800
Intangible Assets Gross Cost     679 847679 847
Interest Income On Bank Deposits     1835 535
Interest Paid Classified As Operating Activities     -1 120-4 560
Interest Payable Similar Charges Finance Costs     1 1204 560
Interest Received Classified As Investing Activities     -183-5 535
Investments   1 205 4291 205 4291 205 4291 220 414
Investments Fixed Assets1 159 8391 174 9351 184 4941 205 4291 205 4291 205 4291 220 414
Investments In Group Undertakings Participating Interests   1 154 6361 154 6361 154 636 
Investments In Subsidiaries     1 154 6361 154 636
Net Cash Generated From Operations     66-14 805
Net Current Assets Liabilities70 32855 19445 62524 69024 68324 617 
Net Finance Income Costs     2 080 9791 621 802
Number Shares Issued Fully Paid 40 000     
Other Creditors    2552 2042
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      22 355
Other Disposals Property Plant Equipment      88 307
Other Interest Receivable Similar Income Finance Income     1835 535
Other Investments Other Than Loans   50 79350 79350 793 
Par Value Share 1     
Pension Other Post-employment Benefit Costs Other Pension Costs     74 815100 815
Prepayments Accrued Income     115 358149 297
Proceeds From Sales Other Long-term Assets Classified As Investing Activities      14 985
Profit Loss     2 423 3711 071 803
Property Plant Equipment Gross Cost     161 59773 290
Staff Costs Employee Benefits Expense     4 180 2156 083 416
Taxation Including Deferred Taxation Balance Sheet Subtotal     2 7302 730
Tax Increase Decrease From Effect Capital Allowances Depreciation     2 1585 651
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss     2 631-2 595
Tax Increase Decrease From Effect Foreign Tax Rates     103 810383 224
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward      270
Tax Tax Credit On Profit Or Loss On Ordinary Activities     683 583727 749
Total Assets Less Current Liabilities1 230 1671 230 1291 230 1191 230 1191 230 1121 230 046 
Total Current Tax Expense Credit     683 583727 749
Trade Creditors Trade Payables     146 147270 850
Trade Debtors Trade Receivables  1  2 321 7981 542 773
Wages Salaries     3 701 1995 508 306

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 29th, September 2023
Free Download (34 pages)

Company search

Advertisements