Background WavePink WaveYellow Wave

CALIBRE SERVICES LIMITED (02589644)

CALIBRE SERVICES LIMITED (02589644) is an active UK company. incorporated on 7 March 1991. with registered office in 42 Weir Road Wimbledon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CALIBRE SERVICES LIMITED has been registered for 35 years. Current directors include MALLOZZI, Roberto.

Company Number
02589644
Status
active
Type
ltd
Incorporated
7 March 1991
Age
35 years
Address
42 Weir Road Wimbledon, SW19 8UG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MALLOZZI, Roberto
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALIBRE SERVICES LIMITED

CALIBRE SERVICES LIMITED is an active company incorporated on 7 March 1991 with the registered office located in 42 Weir Road Wimbledon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CALIBRE SERVICES LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02589644

LTD Company

Age

35 Years

Incorporated 7 March 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

PANMUIR LIMITED
From: 7 March 1991To: 4 September 1991
Contact
Address

42 Weir Road Wimbledon London , SW19 8UG,

Timeline

2 key events • 1991 - 2017

Funding Officers Ownership
Company Founded
Mar 91
Director Left
Jun 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MALLOZZI, Roberto

Active
27 Foxley Lane, PurleyCR8 3EH
Born October 1953
Director
Appointed N/A

SEGAL, Nicholas Elliot

Resigned
71 Clarence Way, LondonNW1 8DG
Secretary
Appointed N/A
Resigned 16 Jun 2017

MODIANO, Philip

Resigned
4 Coutts Crescent, LondonNW 2RF
Born January 1953
Director
Appointed N/A
Resigned 27 May 1997

SEGAL, Nicholas Elliot

Resigned
71 Clarence Way, LondonNW1 8DG
Born August 1952
Director
Appointed N/A
Resigned 16 Jun 2017

Persons with significant control

1

Weir Road, LondonSW19 8UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Dormant
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Dormant
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Dormant
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Dormant
14 May 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Auditors Resignation Company
19 December 2006
AUDAUD
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
1 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1998
AAAnnual Accounts
Legacy
6 June 1997
363sAnnual Return (shuttle)
Legacy
4 November 1996
88(2)R88(2)R
Legacy
4 November 1996
123Notice of Increase in Nominal Capital
Resolution
4 November 1996
RESOLUTIONSResolutions
Resolution
4 November 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
18 October 1996
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 December 1994
288288
Accounts With Accounts Type Full Group
16 December 1994
AAAnnual Accounts
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
4 January 1994
395Particulars of Mortgage or Charge
Legacy
12 March 1993
363b363b
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
8 May 1992
287Change of Registered Office
Legacy
8 May 1992
363b363b
Legacy
25 April 1992
123Notice of Increase in Nominal Capital
Legacy
25 April 1992
88(2)R88(2)R
Resolution
25 April 1992
RESOLUTIONSResolutions
Resolution
25 April 1992
RESOLUTIONSResolutions
Legacy
8 October 1991
288288
Legacy
8 October 1991
224224
Certificate Change Of Name Company
3 September 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 1991
287Change of Registered Office
Legacy
16 May 1991
288288
Legacy
16 May 1991
288288
Incorporation Company
7 March 1991
NEWINCIncorporation