Calibre One Ltd LONDON


Founded in 1999, Calibre One, classified under reg no. 03828983 is an active company. Currently registered at Audrey House 16-20 Ely Place EC1N 6SN, London the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 29th Oct 2001 Calibre One Ltd is no longer carrying the name Calibreone.

At present there are 2 directors in the the firm, namely James B. and Thomas B.. In addition one secretary - Nigel W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Calibre One Ltd Address / Contact

Office Address Audrey House 16-20 Ely Place
Office Address2 4th Floor
Town London
Post code EC1N 6SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03828983
Date of Incorporation Fri, 20th Aug 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Nigel W.

Position: Secretary

Appointed: 31 March 2008

James B.

Position: Director

Appointed: 15 August 2000

Thomas B.

Position: Director

Appointed: 15 August 2000

Nigel W.

Position: Secretary

Appointed: 12 January 2006

Resigned: 31 December 2007

Nigel W.

Position: Director

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: 25 February 2003

Resigned: 28 May 2003

Alan L.

Position: Director

Appointed: 01 December 2002

Resigned: 12 January 2006

Christopher V.

Position: Secretary

Appointed: 31 October 2002

Resigned: 12 January 2006

Sophie H.

Position: Director

Appointed: 15 August 2000

Resigned: 31 October 2002

Matthew W.

Position: Secretary

Appointed: 15 August 2000

Resigned: 31 October 2002

Matthew W.

Position: Director

Appointed: 15 August 2000

Resigned: 31 October 2002

Rapid Nominees Limited

Position: Director

Appointed: 20 August 1999

Resigned: 20 August 1999

Chris H.

Position: Director

Appointed: 20 August 1999

Resigned: 31 October 2002

Maurice H.

Position: Secretary

Appointed: 20 August 1999

Resigned: 15 August 2000

Rapid Company Services Limited

Position: Corporate Secretary

Appointed: 20 August 1999

Resigned: 20 August 1999

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Calibre One Holdings Limited from London, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Calibre One Holdings Limited

4tf Floor Audrey House 16-20 Ely Place, London, EC1N 6SN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 04511070
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Calibreone October 29, 2001
Calibreone October 13, 2000

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 Hand479 493644 243635 4451 040 004983 716945 228597 855
Current Assets1 292 8151 310 4561 326 8892 235 8051 623 1342 065 1941 480 018
Debtors812 562666 213691 4441 195 801639 4181 119 966882 163
Net Assets Liabilities1 033 9081 398 5811 108 3971 406 6601 196 9001 312 111963 204
Other Debtors165 76063 829267 628224 48778 33874 691161 843
Property Plant Equipment21 6546 94326 82923 58819 53283 92857 348
Other
Accumulated Depreciation Impairment Property Plant Equipment89 115108 523113 704121 340129 365140 721162 835
Amounts Owed By Related Parties9 75051 74917 47847 58384 58576 89751 757
Amounts Owed To Group Undertakings48 49492 18455 300154 77729 996 18 950
Average Number Employees During Period   16171722
Creditors1 170 952793 184667 587850 005443 03850 73339 081
Current Tax For Period     146 34977 397
Deferred Tax Asset Debtors760756     
Fixed Assets1 862 1401 847 429451 82523 59019 53483 93057 349
Further Item Tax Increase Decrease Component Adjusting Items     2 1585 651
Future Minimum Lease Payments Under Non-cancellable Operating Leases  348 656261 492174 32887 164 
Increase From Depreciation Charge For Year Property Plant Equipment 19 4085 1817 6368 02511 35629 742
Investments   2221
Investments Fixed Assets1 840 4861 840 486424 9962221
Investments In Group Undertakings Participating Interests   111 
Key Management Personnel Compensation Total     130 845130 656
Net Current Assets Liabilities342 720344 336659 3021 385 8001 180 0961 281 644947 666
Number Shares Issued Fully Paid 2 000 000     
Other Creditors1 170 952793 184508 453372 459180 22650 73339 081
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 628
Other Disposals Property Plant Equipment      7 628
Other Investments Other Than Loans   1111
Other Taxation Social Security Payable182 515163 51389 328272 293227 702311 81168 340
Par Value Share 1     
Profit Loss On Ordinary Activities Before Tax     821 560368 490
Property Plant Equipment Gross Cost110 769115 466140 533144 928148 897224 649220 183
Provisions For Liabilities Balance Sheet Subtotal  2 7302 7302 7302 7302 730
Tax Expense Credit Applicable Tax Rate     156 09670 013
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss     2 6182 441
Total Additions Including From Business Combinations Property Plant Equipment 4 69725 0674 3953 96975 7523 162
Total Assets Less Current Liabilities2 204 8602 191 7651 111 1271 409 3901 199 6301 365 5741 005 015
Trade Creditors Trade Payables16 30227 48514 50650 4765 11442 439123 663
Trade Debtors Trade Receivables637 052549 879406 338923 731476 495968 378668 563

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (12 pages)

Company search

Advertisements