CALNEX SOLUTIONS PLC

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

    Company NameCALNEX SOLUTIONS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC299625
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CALNEX SOLUTIONS PLC?

    • Other telecommunications activities (61900) / Information and communication

    Where is CALNEX SOLUTIONS PLC located?

    Registered Office Address
    Oracle Campus
    Calnex Solutions Limited
    EH49 7LR Linlithgow
    West Lothian
    Undeliverable Registered Office AddressNo

    What were the previous names of CALNEX SOLUTIONS PLC?

    Previous Company Names
    Company NameFromUntil
    CALNEX SOLUTIONS LIMITEDMar 27, 2006Mar 27, 2006

    What are the latest accounts for CALNEX SOLUTIONS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CALNEX SOLUTIONS PLC?

    Last Confirmation Statement Made Up ToApr 01, 2026
    Next Confirmation Statement DueApr 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2025
    OverdueNo

    What are the latest filings for CALNEX SOLUTIONS PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Oct 14, 2025

    • Capital: GBP 109,989.545
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 18, 2025

    • Capital: GBP 109,864.545
    3 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Mar 31, 2025

    106 pagesAA

    Confirmation statement made on Apr 01, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Feb 03, 2025

    • Capital: GBP 109,864.545
    3 pagesSH01

    Group of companies' accounts made up to Mar 31, 2024

    108 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Apr 01, 2024 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Feb 20, 2024

    • Capital: GBP 109,447.8775
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 13, 2024

    • Capital: GBP 109,425.7525
    3 pagesSH01

    Group of companies' accounts made up to Mar 31, 2023

    108 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Apr 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Helen Kelisky as a director on Jan 17, 2023

    2 pagesAP01

    Termination of appointment of Ann Cochrane Cook Wallace Budge as a director on Feb 28, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Authorisation to make market purchase 17/08/2022
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of George Reginald Elliott as a director on Aug 17, 2022

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    108 pagesAA

    Statement of capital following an allotment of shares on Jun 20, 2022

    • Capital: GBP 109,404.91875
    3 pagesSH01

    Confirmation statement made on Apr 01, 2022 with no updates

    3 pagesCS01

    Appointment of Stephen James Davidson as a director on Jan 10, 2022

    2 pagesAP01

    Appointment of Mrs Margaret Frances Rice-Jones as a director on Jan 10, 2022

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2021

    104 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase own shares out of capital

    RES08
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of CALNEX SOLUTIONS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREENAN, Ashleigh Joanne
    Springfield Road
    EH49 7LR Linlithgow
    Oracle Campus
    West Lothian
    Scotland
    Secretary
    Springfield Road
    EH49 7LR Linlithgow
    Oracle Campus
    West Lothian
    Scotland
    274921890001
    BISSETT, Graeme
    Calnex Solutions Limited
    EH49 7LR Linlithgow
    Oracle Campus
    West Lothian
    Director
    Calnex Solutions Limited
    EH49 7LR Linlithgow
    Oracle Campus
    West Lothian
    ScotlandBritish237830590001
    COOK, Thomas
    4 Linn Mill
    EH30 9ST South Queensferry
    West Lothian
    Director
    4 Linn Mill
    EH30 9ST South Queensferry
    West Lothian
    United KingdomBritish111734630001
    DAVIDSON, Stephen James
    Calnex Solutions Limited
    EH49 7LR Linlithgow
    Oracle Campus
    West Lothian
    Director
    Calnex Solutions Limited
    EH49 7LR Linlithgow
    Oracle Campus
    West Lothian
    United KingdomBritish92784240003
    GREENAN, Ashleigh Joanne
    Calnex Solutions Limited
    EH49 7LR Linlithgow
    Oracle Campus
    West Lothian
    Director
    Calnex Solutions Limited
    EH49 7LR Linlithgow
    Oracle Campus
    West Lothian
    ScotlandBritish269737360001
    KELISKY, Helen Mary
    Calnex Solutions Limited
    EH49 7LR Linlithgow
    Oracle Campus
    West Lothian
    Director
    Calnex Solutions Limited
    EH49 7LR Linlithgow
    Oracle Campus
    West Lothian
    EnglandBritish174782080001
    RICE-JONES, Margaret Frances
    Calnex Solutions Limited
    EH49 7LR Linlithgow
    Oracle Campus
    West Lothian
    Director
    Calnex Solutions Limited
    EH49 7LR Linlithgow
    Oracle Campus
    West Lothian
    EnglandBritish147569240001
    D C CONSULTING (SCOTLAND) LTD.
    River Court
    West Victoria Dock Road
    DD1 3JT Dundee
    Dundee One
    United Kingdom
    Secretary
    River Court
    West Victoria Dock Road
    DD1 3JT Dundee
    Dundee One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC210321
    93974270004
    MD SECRETARIES LIMITED
    Princes Exchange
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    Secretary
    Princes Exchange
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    117456920001
    BUDGE, Ann Cochrane Cook Wallace
    7 West Coates
    EH12 5JG Edinburgh
    St Helens
    Scotland
    Director
    7 West Coates
    EH12 5JG Edinburgh
    St Helens
    Scotland
    ScotlandBritish323850006
    ELLIOTT, George Reginald
    Calnex Solutions Limited
    EH49 7LR Linlithgow
    Oracle Campus
    West Lothian
    Scotland
    Director
    Calnex Solutions Limited
    EH49 7LR Linlithgow
    Oracle Campus
    West Lothian
    Scotland
    ScotlandBritish1231960004
    INGRAM, Kenneth Alexander
    23 Caesar Avenue
    DD7 6DR Carnoustie
    Angus
    Director
    23 Caesar Avenue
    DD7 6DR Carnoustie
    Angus
    British58935550001
    MCELROY, John Joseph
    Calnex Solutions Limited
    EH49 7LR Linlithgow
    Oracle Campus
    West Lothian
    Scotland
    Director
    Calnex Solutions Limited
    EH49 7LR Linlithgow
    Oracle Campus
    West Lothian
    Scotland
    ScotlandBritish109739370003
    RAM, Anand
    c/o Calnex Solutions Ltd
    Springfield Road
    EH49 7LR Linlithgow
    Oracle Campus
    West Lothian
    Scotland
    Director
    c/o Calnex Solutions Ltd
    Springfield Road
    EH49 7LR Linlithgow
    Oracle Campus
    West Lothian
    Scotland
    EnglandBritish114656470005

    Who are the persons with significant control of CALNEX SOLUTIONS PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Thomas Cook
    Calnex Solutions Limited
    EH49 7LR Linlithgow
    Oracle Campus
    West Lothian
    Mar 27, 2017
    Calnex Solutions Limited
    EH49 7LR Linlithgow
    Oracle Campus
    West Lothian
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Scottish Enterprise
    Waterloo Street
    G2 6HQ Glasgow
    Atrium Court, 50
    Scotland
    Mar 27, 2017
    Waterloo Street
    G2 6HQ Glasgow
    Atrium Court, 50
    Scotland
    Yes
    Legal FormLocal Government Body
    Legal AuthorityUk
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for CALNEX SOLUTIONS PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 05, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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