Calvine Limited BARNES


Founded in 2016, Calvine, classified under reg no. 10391407 is an active company. Currently registered at Main Office Station House SW13 0HT, Barnes the company has been in the business for eight years. Its financial year was closed on Friday 27th September and its latest financial statement was filed on 2022/09/27.

The firm has 2 directors, namely Christopher K., Richard V.. Of them, Christopher K., Richard V. have been with the company the longest, being appointed on 25 October 2017. As of 15 June 2024, there were 3 ex directors - Jonathan H., Clive S. and others listed below. There were no ex secretaries.

Calvine Limited Address / Contact

Office Address Main Office Station House
Office Address2 Station Road
Town Barnes
Post code SW13 0HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10391407
Date of Incorporation Fri, 23rd Sep 2016
Industry Other credit granting n.e.c.
End of financial Year 27th September
Company age 8 years old
Account next due date Thu, 27th Jun 2024 (12 days left)
Account last made up date Tue, 27th Sep 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Christopher K.

Position: Director

Appointed: 25 October 2017

Richard V.

Position: Director

Appointed: 25 October 2017

Jonathan H.

Position: Director

Appointed: 07 January 2020

Resigned: 10 May 2022

Clive S.

Position: Director

Appointed: 07 February 2018

Resigned: 19 January 2024

Casey J.

Position: Director

Appointed: 23 September 2016

Resigned: 25 October 2017

Imperium Directors One Limited

Position: Corporate Director

Appointed: 23 September 2016

Resigned: 25 October 2017

People with significant control

The list of PSCs who own or have control over the company includes 7 names. As we discovered, there is Colin W. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Darnhall Developments Limited that entered Hereford, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Richard V., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Colin W.

Notified on 14 June 2017
Nature of control: 75,01-100% shares

Darnhall Developments Limited

The Estate Office Weobley, Hereford, HR4 8QH, United Kingdom

Legal authority Companies Act, 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08300172
Notified on 19 October 2016
Ceased on 14 June 2017
Nature of control: 75,01-100% shares

Richard V.

Notified on 23 September 2016
Ceased on 14 June 2017
Nature of control: significiant influence or control
right to appoint and remove directors

R&H Trust Co (Jersey) Limited As Trustee Of The Borrowdale Trust

Ordnance House 31 Pier Road, St Helier, Jersey, JE4 8PW, Jersey

Legal authority Jersey
Legal form Limited By Shares
Country registered Jersey
Place registered Jersey
Registration number 5661
Notified on 23 September 2016
Ceased on 19 October 2016
Nature of control: significiant influence or control

Maxtar Limited

Ordnance House 31 Pier Road, St Helier, JE4 8PW, Jersey

Legal authority Jersey
Legal form Limited By Shares
Country registered Jersey
Place registered Jersey
Registration number 106716
Notified on 23 September 2016
Ceased on 19 October 2016
Nature of control: significiant influence or control

Calmez Limited

Main Office Station House Road, Barnes, London, SW13 0HT, United Kingdom

Legal authority Uk
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 05751329
Notified on 23 September 2016
Ceased on 19 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Christopher K.

Notified on 23 September 2016
Ceased on 19 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-272020-09-272021-09-272022-09-272023-09-27
Balance Sheet
Net Assets Liabilities     22
Debtors44 846114 389283 673309 69322 
Other
Average Number Employees During Period   4443
Called Up Share Capital Not Paid Not Expressed As Current Asset     22
Creditors244 844314 387483 671509 691200 000200 000200 000
Fixed Assets     200 000200 000
Total Assets Less Current Liabilities222222200 002
Investments Fixed Assets200 000200 000200 000200 000200 000200 000 
Net Current Assets Liabilities-199 998-199 998-199 998-199 998-199 998-199 998 
Other Loans Classified Under Investments200 000200 000200 000200 000200 000  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
2024/01/19 - the day director's appointment was terminated
filed on: 19th, January 2024
Free Download (1 page)

Company search

Advertisements