Background WavePink WaveYellow Wave

CALARA HOLDING LIMITED (02498446)

CALARA HOLDING LIMITED (02498446) is an active UK company. incorporated on 2 May 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CALARA HOLDING LIMITED has been registered for 35 years. Current directors include EAMES, Kerry, REEVE, Mark Peter.

Company Number
02498446
Status
active
Type
ltd
Incorporated
2 May 1990
Age
35 years
Address
Level 3 1 Paddington Square, London, W2 1DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EAMES, Kerry, REEVE, Mark Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALARA HOLDING LIMITED

CALARA HOLDING LIMITED is an active company incorporated on 2 May 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CALARA HOLDING LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02498446

LTD Company

Age

35 Years

Incorporated 2 May 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 May 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

SCA SPICERS HOLDING LIMITED
From: 27 November 1990To: 29 July 1993
SINGLEMOST LIMITED
From: 2 May 1990To: 27 November 1990
Contact
Address

Level 3 1 Paddington Square London, W2 1DL,

Previous Addresses

350 Euston Road London NW1 3AX
From: 20 November 2013To: 19 December 2022
Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY
From: 2 May 1990To: 20 November 2013
Timeline

20 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
May 90
Director Joined
May 10
Director Left
May 10
Director Left
Jun 11
Director Joined
Jan 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jan 14
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Oct 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

LLOYD, James William

Active
1 Paddington Square, LondonW2 1DL
Secretary
Appointed 13 Feb 2026

EAMES, Kerry

Active
1 Paddington Square, LondonW2 1DL
Born November 1975
Director
Appointed 13 Feb 2026

REEVE, Mark Peter

Active
1 Paddington Square, LondonW2 1DL
Born June 1973
Director
Appointed 13 Feb 2026

CATTERMOLE, Carolyn Tracy

Resigned
81 Cranbrook Road, LondonW4 2LJ
Secretary
Appointed 30 Nov 2000
Resigned 09 Jul 2001

JOHNSTONE, Howard Mills

Resigned
344 New Hythe Lane, AylesfordME20 6RZ
Secretary
Appointed N/A
Resigned 23 Jul 1993

RICHARDSON, Alan John

Resigned
118 Paxford Road, North WembleyHA0 3RH
Secretary
Appointed 23 Jul 1993
Resigned 30 Nov 2000

STEELE, Anne

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Secretary
Appointed 09 Jul 2001
Resigned 31 Oct 2018

STONE, Zillah Wendy

Resigned
1 Paddington Square, LondonW2 1DL
Secretary
Appointed 31 Oct 2018
Resigned 21 Mar 2025

ARMSTRONG, William Ritchie

Resigned
The Mill Cottage Caxton Road, CambridgeCB3 7SU
Born August 1948
Director
Appointed 11 Sept 1992
Resigned 31 Jan 1995

BERTORP, Sven Anders Michael

Resigned
Kronvagen 33, Sundsvall S-85251FOREIGN
Born April 1949
Director
Appointed N/A
Resigned 11 Sept 1992

BUTTFIELD, David Frank

Resigned
Mill Meadow Mill Lane, AmershamHP7 0EH
Born September 1946
Director
Appointed 27 Jan 1995
Resigned 01 Jan 2003

CATTERMOLE, Carolyn Tracy

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born September 1960
Director
Appointed 01 Jan 2001
Resigned 28 Jun 2011

DRYDEN, Stephen William

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born March 1968
Director
Appointed 01 Apr 2008
Resigned 28 Jun 2013

HICKS, William Beverley

Resigned
1 Paddington Square, LondonW2 1DL
Born November 1962
Director
Appointed 21 Jan 2016
Resigned 30 Sept 2025

JOWETT, Matthew Paul

Resigned
Euston Road, LondonNW1 3AX
Born December 1967
Director
Appointed 09 Jan 2012
Resigned 21 Jan 2016

LAMB, Gordon

Resigned
The Orchards 138 Hinton Way, CambridgeCB2 5AL
Born March 1944
Director
Appointed 11 Sept 1992
Resigned 31 Jan 1995

MARTIN-LOF, Sverker Knut Tore

Resigned
Allegatan 2, Sundsvall 85250FOREIGN
Born November 1943
Director
Appointed N/A
Resigned 11 Sept 1992

MATTHEWS, David John

Resigned
Euston Road, LondonNW1 3AX
Born January 1964
Director
Appointed 20 Mar 2013
Resigned 16 Jan 2014

MORRIS, Gavin Mathew

Resigned
20 Argyll Road, LondonW8 7BG
Born September 1953
Director
Appointed 01 Jan 2003
Resigned 01 Apr 2008

OLUYINKA, Kafayat Bisola

Resigned
1 Paddington Square, LondonW2 1DL
Born December 1985
Director
Appointed 21 Mar 2025
Resigned 13 Feb 2026

RIETZ, Ake Carl Lennart

Resigned
Kristinavagen 3, Sundsvall 85250FOREIGN
Born January 1945
Director
Appointed N/A
Resigned 11 Sept 1992

ROBERTS, Miles William

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born February 1964
Director
Appointed 04 May 2010
Resigned 20 Mar 2013

RUSSELL, John Stuart

Resigned
Little Pennys 70 High Wych Road, SawbridgeworthCM21 0HG
Born November 1947
Director
Appointed 27 Jan 1995
Resigned 31 Dec 2000

SMITH, Eric Cecil

Resigned
Salt Creek 56 St Marys Road, BenfleetSS7 1NN
Born October 1941
Director
Appointed 11 Sept 1992
Resigned 31 Jan 1995

STEELE, Anne

Resigned
Euston Road, LondonNW1 3AX
Born March 1962
Director
Appointed 28 Jun 2013
Resigned 31 Oct 2018

STONE, Zillah Wendy

Resigned
1 Paddington Square, LondonW2 1DL
Born March 1965
Director
Appointed 31 Oct 2018
Resigned 21 Mar 2025

THORNE, Anthony David

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born August 1950
Director
Appointed 01 Jan 2001
Resigned 04 May 2010

WILLIAMS, John Peter

Resigned
30 Egerton Crescent, LondonSW3 2EB
Born February 1942
Director
Appointed 27 Jan 1995
Resigned 01 Jan 2002

Persons with significant control

1

1 Paddington Square, LondonW2 1DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 February 2026
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
29 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Dormant
9 August 2010
AAAnnual Accounts
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
22 September 2009
363aAnnual Return
Legacy
18 September 2009
353353
Legacy
14 August 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
9 January 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 February 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2007
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2005
AAAnnual Accounts
Legacy
6 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 2002
AAAnnual Accounts
Legacy
31 January 2002
288cChange of Particulars
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2001
AAAnnual Accounts
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 January 2001
AAAnnual Accounts
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
363aAnnual Return
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Resolution
10 November 1999
RESOLUTIONSResolutions
Legacy
20 October 1999
363aAnnual Return
Legacy
9 March 1999
287Change of Registered Office
Legacy
9 March 1999
353353
Legacy
29 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
13 October 1998
363aAnnual Return
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
17 October 1997
363aAnnual Return
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
22 October 1996
363aAnnual Return
Legacy
11 March 1996
288288
Accounts With Accounts Type Full
20 December 1995
AAAnnual Accounts
Legacy
26 October 1995
363x363x
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
25 April 1995
288288
Legacy
25 April 1995
288288
Legacy
25 April 1995
288288
Accounts With Accounts Type Full
28 February 1995
AAAnnual Accounts
Legacy
17 October 1994
363sAnnual Return (shuttle)
Legacy
7 May 1994
363x363x
Auditors Resignation Company
7 January 1994
AUDAUD
Legacy
13 December 1993
225(1)225(1)
Legacy
23 August 1993
288288
Legacy
13 August 1993
287Change of Registered Office
Certificate Change Of Name Company
29 July 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 May 1993
AAAnnual Accounts
Legacy
17 May 1993
363x363x
Resolution
19 April 1993
RESOLUTIONSResolutions
Resolution
19 April 1993
RESOLUTIONSResolutions
Resolution
19 April 1993
RESOLUTIONSResolutions
Legacy
28 September 1992
288288
Legacy
28 September 1992
288288
Legacy
28 September 1992
288288
Legacy
15 May 1992
363x363x
Accounts With Accounts Type Full
7 May 1992
AAAnnual Accounts
Legacy
7 April 1992
288288
Statement Of Affairs
21 October 1991
SASA
Legacy
21 October 1991
88(2)O88(2)O
Legacy
19 September 1991
363b363b
Legacy
19 September 1991
88(2)P88(2)P
Accounts With Accounts Type Full
9 September 1991
AAAnnual Accounts
Legacy
14 February 1991
288288
Legacy
14 February 1991
288288
Memorandum Articles
23 January 1991
MEM/ARTSMEM/ARTS
Resolution
23 January 1991
RESOLUTIONSResolutions
Memorandum Articles
13 December 1990
MEM/ARTSMEM/ARTS
Legacy
13 December 1990
288288
Legacy
13 December 1990
288288
Legacy
3 December 1990
287Change of Registered Office
Certificate Change Of Name Company
26 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 1990
122122
Legacy
23 November 1990
123Notice of Increase in Nominal Capital
Resolution
23 November 1990
RESOLUTIONSResolutions
Resolution
23 November 1990
RESOLUTIONSResolutions
Legacy
30 October 1990
224224
Resolution
23 August 1990
RESOLUTIONSResolutions
Incorporation Company
2 May 1990
NEWINCIncorporation