Calico Sheffield Limited BOURNEMOUTH


Calico Sheffield Limited is a private limited company located at Flat 8, 13-15 Southbourne Lane East, Bournemouth BH6 3DN. Its net worth is estimated to be around 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2020-03-16, this 4-year-old company is run by 1 director.
Director Bhavik S., appointed on 16 March 2020.
The company is classified as "development of building projects" (SIC code: 41100).
The latest confirmation statement was filed on 2023-01-26 and the date for the subsequent filing is 2024-02-09. Likewise, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Calico Sheffield Limited Address / Contact

Office Address Flat 8
Office Address2 13-15 Southbourne Lane East
Town Bournemouth
Post code BH6 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 12519497
Date of Incorporation Mon, 16th Mar 2020
Industry Development of building projects
End of financial Year 31st March
Company age 4 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Bhavik S.

Position: Director

Appointed: 16 March 2020

Nr Ursa Ltd

Position: Corporate Director

Appointed: 26 November 2021

Resigned: 27 June 2022

Dhaval M.

Position: Director

Appointed: 26 January 2021

Resigned: 18 March 2021

Dhaval M.

Position: Director

Appointed: 16 March 2020

Resigned: 08 January 2021

Jaspreet N.

Position: Director

Appointed: 16 March 2020

Resigned: 08 January 2021

People with significant control

The list of persons with significant control who own or control the company includes 6 names. As we researched, there is Bhavik J Shah Family Office (Uk) Ltd from Ealing, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Bhavik S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Dhaval M., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Bhavik J Shah Family Office (Uk) Ltd

Flat 1, Creffield Lodge 2-4 Creffield Road, Ealing, London, W5 3HP, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 08742377
Notified on 29 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bhavik S.

Notified on 8 January 2021
Ceased on 29 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dhaval M.

Notified on 26 January 2021
Ceased on 31 December 2023
Nature of control: significiant influence or control

Nr Ursa Ltd

C/O Able & Young, Airport House Purley Way, Croydon, CR0 0XZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 13163656
Notified on 26 November 2021
Ceased on 27 June 2022
Nature of control: significiant influence or control

Niveda Realty Ltd

C/O Niveda Group 5th Floor, 14 Brook's Mews, Mayfair, London, W1K 4DG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 07819615
Notified on 16 March 2020
Ceased on 16 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nr Orion Llp

C/O Niveda Group 5th Floor, 14 Brook's Mews, Mayfair, London, W1K 4DG, England

Legal authority Companies Act
Legal form Llp
Country registered England And Wales
Place registered England & Wales
Registration number Oc400577
Notified on 16 March 2020
Ceased on 16 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 1571 681
Current Assets4 847 7295 346 1551 681
Debtors 80 038 
Net Assets Liabilities76 863-202 158-732 663
Other Debtors 28 053 
Total Inventories 5 265 960 
Other
Version Production Software 2 0232 023
Accrued Liabilities 4801 200
Accrued Liabilities Not Expressed Within Creditors Subtotal27 190480 
Amounts Owed To Group Undertakings Participating Interests 5 148 464692 964
Creditors4 058 378399 36941 380
Finished Goods Goods For Resale 5 265 960 
Net Current Assets Liabilities789 3514 946 306-39 699
Prepayments Accrued Income 17 845 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal16 44517 845 
Recoverable Value-added Tax 34 140 
Total Assets Less Current Liabilities789 3514 946 306-39 699
Trade Creditors Trade Payables 399 369180
Value-added Tax Payable  40 000

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New member appointment on Mon, 29th Apr 2024.
filed on: 13th, May 2024
Free Download (2 pages)

Company search