CALROME LTD

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

    Company NameCALROME LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10299760
    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 CALROME LTD?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is CALROME LTD located?

    Registered Office Address
    The Old House
    Claypit Lane
    WS14 0AG Lichfield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CALROME LTD?

    Previous Company Names
    Company NameFromUntil
    PATBAB LTDDec 13, 2017Dec 13, 2017
    CODSALL INVESTMENT HOLDINGS LIMITEDJul 27, 2016Jul 27, 2016

    What are the latest accounts for CALROME LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for CALROME LTD?

    Last Confirmation Statement Made Up ToAug 10, 2026
    Next Confirmation Statement DueAug 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 10, 2025
    OverdueNo

    What are the latest filings for CALROME LTD?

    Filings
    DateDescriptionDocumentType

    Notification of Joanna Marie Meakin as a person with significant control on Jan 28, 2026

    2 pagesPSC01

    Cessation of Stephen Butler as a person with significant control on Nov 03, 2025

    1 pagesPSC07

    Appointment of Mrs Rosemary Elleanor Caroline Butler as a director on Oct 16, 2025

    2 pagesAP01

    Appointment of Mrs Joanna Marie Meakin as a director on Oct 16, 2025

    2 pagesAP01

    Confirmation statement made on Aug 10, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2024

    3 pagesAA

    Confirmation statement made on Aug 10, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2023

    3 pagesAA

    Confirmation statement made on Aug 10, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 71 Sjs Accountancy & Payroll Hill Village Road Sutton Coldfield B75 5BH England to The Old House Claypit Lane Lichfield WS14 0AG on Jul 04, 2023

    1 pagesAD01

    Micro company accounts made up to Jul 31, 2022

    3 pagesAA

    Confirmation statement made on Aug 10, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2021

    3 pagesAA

    Confirmation statement made on Aug 10, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2020

    3 pagesAA

    Confirmation statement made on Aug 10, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2019

    2 pagesAA

    Confirmation statement made on Aug 10, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2018

    2 pagesAA

    Notification of Stephen Butler as a person with significant control on Jan 09, 2018

    2 pagesPSC01

    Confirmation statement made on Aug 10, 2018 with updates

    5 pagesCS01

    Micro company accounts made up to Jul 31, 2017

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 29, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 29, 2018

    RES15

    Appointment of Mr Stephen Butler as a director on Jan 09, 2018

    2 pagesAP01

    Registered office address changed from Flat 1 10 Wolsey Mews London NW5 2DX England to 71 Sjs Accountancy & Payroll Hill Village Road Sutton Coldfield B75 5BH on Jan 10, 2018

    1 pagesAD01

    Who are the officers of CALROME LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTLER, Rosemary Elleanor Caroline
    Claypit Lane
    WS14 0AG Lichfield
    The Old House
    England
    Director
    Claypit Lane
    WS14 0AG Lichfield
    The Old House
    England
    EnglandBritish341857380001
    BUTLER, Stephen
    Claypit Lane
    WS14 0AG Lichfield
    The Old House
    England
    Director
    Claypit Lane
    WS14 0AG Lichfield
    The Old House
    England
    EnglandBritish7327960001
    MEAKIN, Joanna Marie
    Claypit Lane
    WS14 0AG Lichfield
    The Old House
    England
    Director
    Claypit Lane
    WS14 0AG Lichfield
    The Old House
    England
    EnglandBritish167364280001
    BABICI, Patrik, Dr
    10 Wolsey Mews
    NW5 2DX London
    Flat 1
    England
    Director
    10 Wolsey Mews
    NW5 2DX London
    Flat 1
    England
    United KingdomHungarian242122270001
    KHELA, Resham Singh
    WV6 9QP Wolverhampton
    84 Codsall Road
    England
    Director
    WV6 9QP Wolverhampton
    84 Codsall Road
    England
    EnglandBritish49540800003

    Who are the persons with significant control of CALROME LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Joanna Marie Meakin
    Claypit Lane
    WS14 0AG Lichfield
    The Old House
    England
    Jan 28, 2026
    Claypit Lane
    WS14 0AG Lichfield
    The Old House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stephen Butler
    Claypit Lane
    WS14 0AG Lichfield
    The Old House
    England
    Jan 09, 2018
    Claypit Lane
    WS14 0AG Lichfield
    The Old House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Patrick Babice
    10 Wolsey Mews
    NW5 2DX London
    Flat 1
    England
    Dec 12, 2017
    10 Wolsey Mews
    NW5 2DX London
    Flat 1
    England
    Yes
    Nationality: Hungarian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Resham Singh Khela
    10 Wolsey Mews
    NW5 2DX London
    Flat 1
    England
    Jul 27, 2016
    10 Wolsey Mews
    NW5 2DX London
    Flat 1
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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