Calmseas Investments Limited LONDON


Calmseas Investments started in year 2005 as Private Limited Company with registration number 05642038. The Calmseas Investments company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at 162 Thomas More House. Postal code: EC2Y 8BU. Since Thursday 16th February 2006 Calmseas Investments Limited is no longer carrying the name Selectpay (bristol).

Currently there are 2 directors in the the company, namely Mahendra P. and Indumati P.. In addition one secretary - Mahendra P. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Rohit K. who worked with the the company until 3 December 2005.

Calmseas Investments Limited Address / Contact

Office Address 162 Thomas More House
Office Address2 Barbican
Town London
Post code EC2Y 8BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05642038
Date of Incorporation Thu, 1st Dec 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Mahendra P.

Position: Director

Appointed: 03 December 2005

Mahendra P.

Position: Secretary

Appointed: 03 December 2005

Indumati P.

Position: Director

Appointed: 03 December 2005

Rohit K.

Position: Secretary

Appointed: 01 December 2005

Resigned: 03 December 2005

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 2005

Resigned: 01 December 2005

Kishor R.

Position: Director

Appointed: 01 December 2005

Resigned: 03 December 2005

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 December 2005

Resigned: 01 December 2005

Rohit K.

Position: Director

Appointed: 01 December 2005

Resigned: 03 December 2005

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats found, there is Mahendra P. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Indumati P. This PSC owns 25-50% shares.

Mahendra P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Indumati P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Selectpay (bristol) February 16, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth34 33844 86559 23875 163        
Balance Sheet
Cash Bank In Hand8 90417 95731 90631 417        
Cash Bank On Hand   31 4175 19920 82534 22944 58122 22628 39412 330513 028
Current Assets   56 72932 51348 13861 54270 52948 17454 34238 278513 028
Debtors   25 31227 31427 31427 31325 94825 94825 94825 948 
Net Assets Liabilities   -26 091-17 867       
Net Assets Liabilities Including Pension Asset Liability34 33844 86559 23875 163        
Tangible Fixed Assets476 566476 566476 566476 566        
Reserves/Capital
Called Up Share Capital2222        
Profit Loss Account Reserve34 33644 86359 23675 161        
Shareholder Funds34 33844 86559 23875 163        
Other
Accrued Liabilities Deferred Income   8 7458 9258 6858 6858 6858 4451 3201 3201 320
Additional Provisions Increase From New Provisions Recognised       1 365    
Bank Borrowings Overdrafts   180 962128 090       
Corporation Tax Payable   3 9814 0565 0244 9154 1914 9103 2573 2933 518
Creditors   180 962390 380385 912378 693371 180327 895320 180320 903326 655
Creditors Due After One Year248 325186 078183 699180 962        
Creditors Due Within One Year202 807263 580265 535251 858        
Deferred Tax Asset Debtors   25 31227 31427 31427 31325 94825 94825 94825 948 
Investment Property   350 000340 000340 000340 000340 000340 000340 000340 000 
Investment Property Fair Value Model    340 000  340 000340 000340 000340 000 
Net Current Assets Liabilities-193 903-245 623-233 629-195 129-357 867-337 773-317 151-300 651-279 721-265 838-282 625186 373
Number Shares Allotted 222        
Number Shares Issued Fully Paid    22222222
Par Value Share 11111111111
Provisions   -25 312-27 314-27 314-27 313-25 948-25 948-25 948-25 948-25 948
Share Capital Allotted Called Up Paid2222        
Tangible Fixed Assets Cost Or Valuation476 566476 566476 566         
Total Assets Less Current Liabilities282 663230 943242 937256 125-17 8672 22722 84939 34960 27974 16257 375186 373
Trade Creditors Trade Payables     -1      
Disposals Investment Property Fair Value Model           340 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, September 2023
Free Download (9 pages)

Company search

Advertisements