CALROME LTD
Overview
| Company Name | CALROME LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10299760 |
| 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 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 Address | No |
What were the previous names of CALROME LTD?
| Company Name | From | Until |
|---|---|---|
| PATBAB LTD | Dec 13, 2017 | Dec 13, 2017 |
| CODSALL INVESTMENT HOLDINGS LIMITED | Jul 27, 2016 | Jul 27, 2016 |
What are the latest accounts for CALROME LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for CALROME LTD?
| Last Confirmation Statement Made Up To | Aug 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 10, 2025 |
| Overdue | No |
What are the latest filings for CALROME LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Joanna Marie Meakin as a person with significant control on Jan 28, 2026 | 2 pages | PSC01 | ||||||||||
Cessation of Stephen Butler as a person with significant control on Nov 03, 2025 | 1 pages | PSC07 | ||||||||||
Appointment of Mrs Rosemary Elleanor Caroline Butler as a director on Oct 16, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Joanna Marie Meakin as a director on Oct 16, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to Jul 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2018 | 2 pages | AA | ||||||||||
Notification of Stephen Butler as a person with significant control on Jan 09, 2018 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Aug 10, 2018 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2017 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Stephen Butler as a director on Jan 09, 2018 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of CALROME LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUTLER, Rosemary Elleanor Caroline | Director | Claypit Lane WS14 0AG Lichfield The Old House England | England | British | 341857380001 | |||||
| BUTLER, Stephen | Director | Claypit Lane WS14 0AG Lichfield The Old House England | England | British | 7327960001 | |||||
| MEAKIN, Joanna Marie | Director | Claypit Lane WS14 0AG Lichfield The Old House England | England | British | 167364280001 | |||||
| BABICI, Patrik, Dr | Director | 10 Wolsey Mews NW5 2DX London Flat 1 England | United Kingdom | Hungarian | 242122270001 | |||||
| KHELA, Resham Singh | Director | WV6 9QP Wolverhampton 84 Codsall Road England | England | British | 49540800003 |
Who are the persons with significant control of CALROME LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Joanna Marie Meakin | Jan 28, 2026 | Claypit Lane WS14 0AG Lichfield The Old House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stephen Butler | Jan 09, 2018 | Claypit Lane WS14 0AG Lichfield The Old House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Patrick Babice | Dec 12, 2017 | 10 Wolsey Mews NW5 2DX London Flat 1 England | Yes |
Nationality: Hungarian Country of Residence: England | |||
Natures of Control
| |||
| Mr Resham Singh Khela | Jul 27, 2016 | 10 Wolsey Mews NW5 2DX London Flat 1 England | Yes |
Nationality: British Country of Residence: England | |||
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