D S CALLARDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameD S CALLARDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02825085
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of D S CALLARDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALLARDS TECHNOLOGY LIMITEDJul 05, 2004Jul 05, 2004
    CALLARDS TECHNOLOGY PLCFeb 13, 2001Feb 13, 2001
    CALLARDS TECHNOLOGY PUBLIC LIMITED COMPANYJul 06, 2000Jul 06, 2000
    DYNAMIC COMPUTER CORPORATION LIMITEDJun 08, 1993Jun 08, 1993

    What are the latest accounts for D S CALLARDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for D S CALLARDS LIMITED?

    Last Confirmation Statement Made Up ToJun 08, 2025
    Next Confirmation Statement DueJun 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2024
    OverdueNo

    What are the latest filings for D S CALLARDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Daniel Hobson as a director on Oct 04, 2024

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2023

    10 pagesAA

    Appointment of Mr William John Etchell as a director on Nov 04, 2024

    2 pagesAP01

    Previous accounting period shortened from Oct 31, 2023 to Sep 30, 2023

    1 pagesAA01

    Confirmation statement made on Jun 08, 2024 with no updates

    3 pagesCS01

    Change of details for Midmarch Limited as a person with significant control on Nov 17, 2022

    2 pagesPSC05

    Termination of appointment of Sam Bursey as a director on Feb 03, 2023

    1 pagesTM01

    Termination of appointment of Debbie Seeley as a director on Jun 02, 2023

    1 pagesTM01

    Termination of appointment of Sean Matthews as a director on May 03, 2024

    1 pagesTM01

    Termination of appointment of Gregory John Nielson as a director on May 03, 2024

    1 pagesTM01

    Termination of appointment of Michelle Htun-Kay as a director on May 03, 2024

    1 pagesTM01

    Termination of appointment of Daniel Bolger as a director on May 03, 2024

    1 pagesTM01

    Registration of charge 028250850004, created on Feb 12, 2024

    81 pagesMR01

    Appointment of Mr Darryl Sackett as a director on Oct 16, 2023

    2 pagesAP01

    Unaudited abridged accounts made up to Oct 31, 2022

    9 pagesAA

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    Registration of charge 028250850003, created on Jan 31, 2023

    13 pagesMR01

    Satisfaction of charge 028250850002 in full

    1 pagesMR04

    Previous accounting period extended from Aug 31, 2022 to Oct 31, 2022

    1 pagesAA01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Appointment of Debbie Seeley as a director on Nov 02, 2022

    2 pagesAP01

    Director's details changed for Mr Samuel John Bursey on Nov 02, 2022

    2 pagesCH01

    Director's details changed for Mr Jeremy Paul Bucknell on Nov 02, 2022

    2 pagesCH01

    Current accounting period extended from Aug 31, 2023 to Sep 30, 2023

    1 pagesAA01

    Who are the officers of D S CALLARDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCKNELL, Jeremy
    Nuffield Road
    Nuffield Industrial Estate
    BH17 0RB Poole
    2
    England
    Director
    Nuffield Road
    Nuffield Industrial Estate
    BH17 0RB Poole
    2
    England
    EnglandBritishDirector280247080001
    ETCHELL, William John
    Nuffield Road
    Nuffield Industrial Estate
    BH17 0RB Poole
    2
    England
    Director
    Nuffield Road
    Nuffield Industrial Estate
    BH17 0RB Poole
    2
    England
    EnglandBritishCfo233619430001
    SACKETT, Darryl
    Nuffield Road
    Nuffield Industrial Estate
    BH17 0RB Poole
    2
    England
    Director
    Nuffield Road
    Nuffield Industrial Estate
    BH17 0RB Poole
    2
    England
    EnglandBritishCeo319101030001
    KEMP, Raymond John
    West Barn
    Clyst St Mary
    EX5 1AP Exeter
    Devon
    Secretary
    West Barn
    Clyst St Mary
    EX5 1AP Exeter
    Devon
    BritishSoftware Developer48187240002
    SQUIRE, Anthony
    Essex House Stables
    Fernhill Heath
    WR3 7UR Worcester
    Secretary
    Essex House Stables
    Fernhill Heath
    WR3 7UR Worcester
    British7517310001
    STONE, Helen Clare
    The Barn Callards Farm
    Burrington
    EX37 9LL Umberleigh
    Devon
    Secretary
    The Barn Callards Farm
    Burrington
    EX37 9LL Umberleigh
    Devon
    British49812040001
    TAYLOR, Jennifer Gladys
    19 Old Bideford Road
    EX31 2DE Barnstaple
    Brampton House
    Devon
    Secretary
    19 Old Bideford Road
    EX31 2DE Barnstaple
    Brampton House
    Devon
    BritishCompany Secretary16410980001
    DAVISONS LIMITED
    11 South Street
    EX36 4AA South Molton
    Devon
    Secretary
    11 South Street
    EX36 4AA South Molton
    Devon
    74354600001
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    BOLGER, Daniel
    Nuffield Road
    Nuffield Industrial Estate
    BH17 0RB Poole
    2
    England
    Director
    Nuffield Road
    Nuffield Industrial Estate
    BH17 0RB Poole
    2
    England
    EnglandBritishDirector203862090001
    BURSEY, Sam
    Nuffield Road
    Nuffield Industrial Estate
    BH17 0RB Poole
    2
    England
    Director
    Nuffield Road
    Nuffield Industrial Estate
    BH17 0RB Poole
    2
    England
    EnglandBritishDirector296056540001
    CAMP, Jonathan Paul
    Wolborough Close
    TQ12 1HR Newton Abbot
    Pine Villa
    Devon
    Director
    Wolborough Close
    TQ12 1HR Newton Abbot
    Pine Villa
    Devon
    EnglandBritishCompany Director9029440004
    HANDLEY, Adrian Francis
    TQ9 5FX Totnes
    3 Follaton Rise
    Devon
    United Kingdom
    Director
    TQ9 5FX Totnes
    3 Follaton Rise
    Devon
    United Kingdom
    EnglandBritishSoftware Developer77709820002
    HOBSON, Daniel
    Nuffield Road
    Nuffield Industrial Estate
    BH17 0RB Poole
    2
    England
    Director
    Nuffield Road
    Nuffield Industrial Estate
    BH17 0RB Poole
    2
    England
    EnglandBritishDirector72842630017
    HTUN-KAY, Michelle
    Nuffield Road
    Nuffield Industrial Estate
    BH17 0RB Poole
    2 Nuffield Road
    England
    Director
    Nuffield Road
    Nuffield Industrial Estate
    BH17 0RB Poole
    2 Nuffield Road
    England
    EnglandAmericanDirector296061980001
    KEMP, Raymond John
    West Barn
    Clyst St Mary
    EX5 1AP Exeter
    Devon
    Director
    West Barn
    Clyst St Mary
    EX5 1AP Exeter
    Devon
    United KingdomBritishSoftware Developer48187240002
    MATTHEWS, Sean
    Nuffield Road
    Nuffield Industrial Estate
    BH17 0RB Poole
    2
    England
    Director
    Nuffield Road
    Nuffield Industrial Estate
    BH17 0RB Poole
    2
    England
    EnglandBritishDirector296056910001
    NIELSON, Gregory John
    Nuffield Road
    Nuffield Industrial Estate
    BH17 0RB Poole
    2
    England
    Director
    Nuffield Road
    Nuffield Industrial Estate
    BH17 0RB Poole
    2
    England
    EnglandBritishDirector302381780001
    SEELEY, Debbie
    Nuffield Road
    Nuffield Industrial Estate
    BH17 0RB Poole
    2
    England
    Director
    Nuffield Road
    Nuffield Industrial Estate
    BH17 0RB Poole
    2
    England
    EnglandBritishDirector178603260001
    STONE, David John
    The Barn Callards Farm
    Burrington
    EX37 9LL Umberleigh
    Devon
    Director
    The Barn Callards Farm
    Burrington
    EX37 9LL Umberleigh
    Devon
    EnglandIrishComputer Software Consultant42037570002
    STRINGER, Mark Andrew
    TQ13 7EF Ashburton
    2 Station Yard
    Devon
    England
    Director
    TQ13 7EF Ashburton
    2 Station Yard
    Devon
    England
    United KingdomBritishDirector229321900001
    TAYLOR, John Anthony
    19 Old Bideford Road
    Sticklepath
    EX31 2DE Barnstaple
    Devon
    Director
    19 Old Bideford Road
    Sticklepath
    EX31 2DE Barnstaple
    Devon
    BritishDirector35001340001
    WARD, John Charles
    98 Bayview Road
    Northam
    EX39 1BJ Bideford
    Devon
    Director
    98 Bayview Road
    Northam
    EX39 1BJ Bideford
    Devon
    BritishChartered Accountant65823220001
    PARAMOUNT PROPERTIES (UK) LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Director
    229 Nether Street
    N3 1NT London
    900001520001

    Who are the persons with significant control of D S CALLARDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Midmarch Limited
    Nuffield Road
    Nuffield Industrial Estate
    BH17 0RB Poole
    2
    Dorset
    England
    Apr 06, 2016
    Nuffield Road
    Nuffield Industrial Estate
    BH17 0RB Poole
    2
    Dorset
    England
    No
    Legal FormHolding Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland/Wales
    Registration Number05082778
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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