CALA 1 LIMITED

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

    Company NameCALA 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08428297
    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 CALA 1 LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is CALA 1 LIMITED located?

    Registered Office Address
    Cala House
    54 The Causeway
    TW18 3AX Staines-Upon-Thames
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of CALA 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAUT 1 LIMITEDMar 04, 2013Mar 04, 2013

    What are the latest accounts for CALA 1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CALA 1 LIMITED?

    Last Confirmation Statement Made Up ToMar 04, 2026
    Next Confirmation Statement DueMar 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 04, 2025
    OverdueNo

    What are the latest filings for CALA 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Michael Daniel Rice on Dec 03, 2025

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    16 pagesAA

    legacy

    84 pagesPARENT_ACC

    legacy

    4 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Neil John Stoddart as a director on Sep 01, 2025

    1 pagesTM01

    Appointment of Mr Michael Daniel Rice as a director on Jun 30, 2025

    2 pagesAP01

    Confirmation statement made on Mar 04, 2025 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    16 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    81 pagesPARENT_ACC

    legacy

    4 pagesGUARANTEE2

    Confirmation statement made on Mar 04, 2024 with updates

    4 pagesCS01

    Statement of capital on Dec 15, 2023

    • Capital: GBP 90,643,443
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 14/12/2023
    RES13

    Statement of capital on Dec 07, 2023

    • Capital: GBP 90,643,443
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 05/12/2023
    RES13

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Accounts for a small company made up to Dec 31, 2022

    16 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Appointment of Charlotte Emma Scott Johnson as a secretary on Jan 01, 2023

    2 pagesAP03

    Who are the officers of CALA 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Charlotte Emma Scott
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Secretary
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    310341820001
    RICE, Michael Daniel
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    United KingdomIrish337720630002
    WHITAKER, Kevin
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Mid Lothian
    United Kingdom
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Mid Lothian
    United Kingdom
    United KingdomBritish97371590006
    FITZPATRICK, Jasan
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    Secretary
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    243003220001
    SIBBALD, Moira Ramsay
    Mid New Cultins
    EH11 4DU Edinburgh
    Adam House 5
    Midlothian
    Scotland
    Secretary
    Mid New Cultins
    EH11 4DU Edinburgh
    Adam House 5
    Midlothian
    Scotland
    British179575820001
    WYLIE, Jennifer
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Secretary
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    259961900001
    BROUGHTON SECRETARIES LIMITED
    Welbeck Street
    W1G 9YE London
    7
    United Kingdom
    Secretary
    Welbeck Street
    W1G 9YE London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04569914
    86181860001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    England
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    England
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    BAYLISS, Phillip
    54 The Causeway
    TW18 3AX Staines-Upon-Thames
    Cala House
    Surrey
    Director
    54 The Causeway
    TW18 3AX Staines-Upon-Thames
    Cala House
    Surrey
    UkAustralian177177100001
    BROWN, Alan Duke
    54 The Causeway
    TW18 3AX Staines-Upon-Thames
    Cala House
    Surrey
    Director
    54 The Causeway
    TW18 3AX Staines-Upon-Thames
    Cala House
    Surrey
    EnglandBritish32640750005
    COLLINS, Aubrey Mark
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    EnglandBritish146892050001
    COLOMBO, Matteo Charles
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    EnglandBritish201745020001
    FRY, Anthony Michael
    Mid New Cultins
    EH11 4DU Edinburgh
    Adam House 5
    Midlothian
    Scotland
    Director
    Mid New Cultins
    EH11 4DU Edinburgh
    Adam House 5
    Midlothian
    Scotland
    EnglandBritish79576680001
    LAW, Shane Edward
    Engadine Street
    SW18 5DU London
    81
    United Kingdom
    Director
    Engadine Street
    SW18 5DU London
    81
    United Kingdom
    United KingdomBritish140274120002
    POLLOCK, John Brackenridge
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    EnglandBritish60879650005
    REID, John Graham Gunn
    54 The Causeway
    TW18 3AX Staines-Upon-Thames
    Cala House
    Surrey
    Director
    54 The Causeway
    TW18 3AX Staines-Upon-Thames
    Cala House
    Surrey
    ScotlandBritish54537790003
    STANWORTH, Paul Robertson
    Coleman Street
    EC2R 5AA London
    1
    England
    Director
    Coleman Street
    EC2R 5AA London
    1
    England
    United KingdomBritish65950780003
    STANWORTH, Paul Robertson
    54 The Causeway
    TW18 3AX Staines-Upon-Thames
    Cala House
    Surrey
    Director
    54 The Causeway
    TW18 3AX Staines-Upon-Thames
    Cala House
    Surrey
    United KingdomBritish65950780003
    STODDART, Neil John
    5 New Mid Cultins
    EH11 4DU Edinburgh
    Adam House
    Mid Lothian
    United Kingdom
    Director
    5 New Mid Cultins
    EH11 4DU Edinburgh
    Adam House
    Mid Lothian
    United Kingdom
    ScotlandBritish83091000050
    SZKURNIK, Jonatas
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    EnglandBrazilian177177670002
    TIMMS, Geoffrey Julian
    Coleman Street
    EC2R 5AA London
    One
    England
    Director
    Coleman Street
    EC2R 5AA London
    One
    England
    United KingdomBritish176298200001
    WOLSTENHOLME, Manjit
    The Causeway
    TW18 3AX Staines-Upon-Thames
    Cala House 54
    Surrey
    England
    Director
    The Causeway
    TW18 3AX Staines-Upon-Thames
    Cala House 54
    Surrey
    England
    EnglandBritish79837540002
    PLATINUM NOMINEES LIMITED
    Welbeck Street
    W1G 9YE London
    7
    United Kingdom
    Director
    Welbeck Street
    W1G 9YE London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04412485
    85129520001

    Who are the persons with significant control of CALA 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Causeway
    TW18 3AX Staines-Upon-Thames
    Cala House, 54
    England
    Apr 06, 2016
    The Causeway
    TW18 3AX Staines-Upon-Thames
    Cala House, 54
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number08428265
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold 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