D S CALLARDS LIMITED
Overview
Company Name | D S CALLARDS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02825085 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of D S CALLARDS LIMITED?
- Other software publishing (58290) / Information and communication
- Information technology consultancy activities (62020) / Information and communication
Where is D S CALLARDS LIMITED located?
Registered Office Address | 2 Nuffield Road Nuffield Industrial Estate BH17 0RB Poole England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of D S CALLARDS LIMITED?
Company Name | From | Until |
---|---|---|
CALLARDS TECHNOLOGY LIMITED | Jul 05, 2004 | Jul 05, 2004 |
CALLARDS TECHNOLOGY PLC | Feb 13, 2001 | Feb 13, 2001 |
CALLARDS TECHNOLOGY PUBLIC LIMITED COMPANY | Jul 06, 2000 | Jul 06, 2000 |
DYNAMIC COMPUTER CORPORATION LIMITED | Jun 08, 1993 | Jun 08, 1993 |
What are the latest accounts for D S CALLARDS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for D S CALLARDS LIMITED?
Last Confirmation Statement Made Up To | Jun 08, 2025 |
---|---|
Next Confirmation Statement Due | Jun 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 08, 2024 |
Overdue | No |
What are the latest filings for D S CALLARDS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Daniel Hobson as a director on Oct 04, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Sep 30, 2023 | 10 pages | AA | ||||||||||
Appointment of Mr William John Etchell as a director on Nov 04, 2024 | 2 pages | AP01 | ||||||||||
Previous accounting period shortened from Oct 31, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Midmarch Limited as a person with significant control on Nov 17, 2022 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Sam Bursey as a director on Feb 03, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Debbie Seeley as a director on Jun 02, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sean Matthews as a director on May 03, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gregory John Nielson as a director on May 03, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michelle Htun-Kay as a director on May 03, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Bolger as a director on May 03, 2024 | 1 pages | TM01 | ||||||||||
Registration of charge 028250850004, created on Feb 12, 2024 | 81 pages | MR01 | ||||||||||
Appointment of Mr Darryl Sackett as a director on Oct 16, 2023 | 2 pages | AP01 | ||||||||||
Unaudited abridged accounts made up to Oct 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 028250850003, created on Jan 31, 2023 | 13 pages | MR01 | ||||||||||
Satisfaction of charge 028250850002 in full | 1 pages | MR04 | ||||||||||
Previous accounting period extended from Aug 31, 2022 to Oct 31, 2022 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Appointment of Debbie Seeley as a director on Nov 02, 2022 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Samuel John Bursey on Nov 02, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jeremy Paul Bucknell on Nov 02, 2022 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Aug 31, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||||||||||
Who are the officers of D S CALLARDS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUCKNELL, Jeremy | Director | Nuffield Road Nuffield Industrial Estate BH17 0RB Poole 2 England | England | British | Director | 280247080001 | ||||
ETCHELL, William John | Director | Nuffield Road Nuffield Industrial Estate BH17 0RB Poole 2 England | England | British | Cfo | 233619430001 | ||||
SACKETT, Darryl | Director | Nuffield Road Nuffield Industrial Estate BH17 0RB Poole 2 England | England | British | Ceo | 319101030001 | ||||
KEMP, Raymond John | Secretary | West Barn Clyst St Mary EX5 1AP Exeter Devon | British | Software Developer | 48187240002 | |||||
SQUIRE, Anthony | Secretary | Essex House Stables Fernhill Heath WR3 7UR Worcester | British | 7517310001 | ||||||
STONE, Helen Clare | Secretary | The Barn Callards Farm Burrington EX37 9LL Umberleigh Devon | British | 49812040001 | ||||||
TAYLOR, Jennifer Gladys | Secretary | 19 Old Bideford Road EX31 2DE Barnstaple Brampton House Devon | British | Company Secretary | 16410980001 | |||||
DAVISONS LIMITED | Secretary | 11 South Street EX36 4AA South Molton Devon | 74354600001 | |||||||
PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||
BOLGER, Daniel | Director | Nuffield Road Nuffield Industrial Estate BH17 0RB Poole 2 England | England | British | Director | 203862090001 | ||||
BURSEY, Sam | Director | Nuffield Road Nuffield Industrial Estate BH17 0RB Poole 2 England | England | British | Director | 296056540001 | ||||
CAMP, Jonathan Paul | Director | Wolborough Close TQ12 1HR Newton Abbot Pine Villa Devon | England | British | Company Director | 9029440004 | ||||
HANDLEY, Adrian Francis | Director | TQ9 5FX Totnes 3 Follaton Rise Devon United Kingdom | England | British | Software Developer | 77709820002 | ||||
HOBSON, Daniel | Director | Nuffield Road Nuffield Industrial Estate BH17 0RB Poole 2 England | England | British | Director | 72842630017 | ||||
HTUN-KAY, Michelle | Director | Nuffield Road Nuffield Industrial Estate BH17 0RB Poole 2 Nuffield Road England | England | American | Director | 296061980001 | ||||
KEMP, Raymond John | Director | West Barn Clyst St Mary EX5 1AP Exeter Devon | United Kingdom | British | Software Developer | 48187240002 | ||||
MATTHEWS, Sean | Director | Nuffield Road Nuffield Industrial Estate BH17 0RB Poole 2 England | England | British | Director | 296056910001 | ||||
NIELSON, Gregory John | Director | Nuffield Road Nuffield Industrial Estate BH17 0RB Poole 2 England | England | British | Director | 302381780001 | ||||
SEELEY, Debbie | Director | Nuffield Road Nuffield Industrial Estate BH17 0RB Poole 2 England | England | British | Director | 178603260001 | ||||
STONE, David John | Director | The Barn Callards Farm Burrington EX37 9LL Umberleigh Devon | England | Irish | Computer Software Consultant | 42037570002 | ||||
STRINGER, Mark Andrew | Director | TQ13 7EF Ashburton 2 Station Yard Devon England | United Kingdom | British | Director | 229321900001 | ||||
TAYLOR, John Anthony | Director | 19 Old Bideford Road Sticklepath EX31 2DE Barnstaple Devon | British | Director | 35001340001 | |||||
WARD, John Charles | Director | 98 Bayview Road Northam EX39 1BJ Bideford Devon | British | Chartered Accountant | 65823220001 | |||||
PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Who are the persons with significant control of D S CALLARDS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Midmarch Limited | Apr 06, 2016 | Nuffield Road Nuffield Industrial Estate BH17 0RB Poole 2 Dorset England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0