Background WavePink WaveYellow Wave

CALIBRE SECURITIES LIMITED (02726486)

CALIBRE SECURITIES LIMITED (02726486) is an active UK company. incorporated on 26 June 1992. with registered office in Hampshire. The company operates in the Real Estate Activities sector, engaged in real estate agencies. CALIBRE SECURITIES LIMITED has been registered for 33 years. Current directors include MURDOCK, Helen Margaret, MURDOCK, Peter.

Company Number
02726486
Status
active
Type
ltd
Incorporated
26 June 1992
Age
33 years
Address
The Courtyard, 2a Brook Road, Hampshire, SO41 3PW
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
MURDOCK, Helen Margaret, MURDOCK, Peter
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALIBRE SECURITIES LIMITED

CALIBRE SECURITIES LIMITED is an active company incorporated on 26 June 1992 with the registered office located in Hampshire. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. CALIBRE SECURITIES LIMITED was registered 33 years ago.(SIC: 68310)

Status

active

Active since 33 years ago

Company No

02726486

LTD Company

Age

33 Years

Incorporated 26 June 1992

Size

N/A

Accounts

ARD: 30/6

Overdue

10 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

TUDOR P.G. LIMITED
From: 1 September 1992To: 28 May 1993
LARGEOFTEN LIMITED
From: 26 June 1992To: 1 September 1992
Contact
Address

The Courtyard, 2a Brook Road Lymington Hampshire, SO41 3PW,

Timeline

3 key events • 1992 - 2017

Funding Officers Ownership
Company Founded
Jun 92
New Owner
Jul 17
New Owner
Jul 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MURDOCK, Peter

Active
The Courtyard, LymingtonSO41 3PW
Secretary
Appointed 20 Mar 1998

MURDOCK, Helen Margaret

Active
The Courtyard, LymingtonSO41 3PW
Born April 1952
Director
Appointed N/A

MURDOCK, Peter

Active
The Courtyard, LymingtonSO41 3PW
Born April 1948
Director
Appointed 11 Feb 2000

BOLTON, Paula

Resigned
5 Castle Street, LiverpoolL2 4XE
Secretary
Appointed 23 Apr 1993
Resigned 12 May 1993

CLAY, David Nicholas

Resigned
5 Castle Street, LiverpoolL2 4XE
Secretary
Appointed 04 Aug 1992
Resigned 23 Apr 1993

MURDOCK, Irene

Resigned
5 Kirby Close, WirralL48 2HB
Secretary
Appointed 13 Nov 1995
Resigned 20 Mar 1998

MURDOCK, Kenneth

Resigned
5 Kirby Close, WirralL48 2HB
Secretary
Appointed N/A
Resigned 13 Nov 1995

WARBURTON, Peter James

Resigned
5 Castle Street, LiverpoolL2 4XE
Secretary
Appointed 29 Jul 1992
Resigned 04 Aug 1992

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Jun 1992
Resigned 29 Jul 1992

CLAY, David Nicholas

Resigned
37 Larkhill Lane, LiverpoolL37 1LT
Born January 1944
Director
Appointed 23 Apr 1993
Resigned 12 May 1993

CLAY, David Nicholas

Resigned
5 Castle Street, LiverpoolL2 4XE
Born January 1944
Director
Appointed 29 Jul 1992
Resigned 04 Aug 1992

PATON, John Shearer

Resigned
The Clock House, CreweCW3 9BH
Born April 1947
Director
Appointed 04 Aug 1992
Resigned 23 Apr 1993

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Jun 1992
Resigned 29 Jul 1992

Persons with significant control

2

Mrs Helen Murdock

Active
The Courtyard, 2a Brook Road, HampshireSO41 3PW
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Peter Murdock

Active
The Courtyard, 2a Brook Road, HampshireSO41 3PW
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 June 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
8 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
29 June 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Change Sail Address Company With Old Address
29 June 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Move Registers To Sail Company
6 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 February 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 April 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 March 2008
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 April 2007
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Legacy
17 August 2006
288cChange of Particulars
Legacy
17 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 March 2006
AAAnnual Accounts
Legacy
3 March 2006
287Change of Registered Office
Legacy
9 July 2005
363sAnnual Return (shuttle)
Legacy
9 May 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 March 2005
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 April 2004
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 March 2003
AAAnnual Accounts
Accounts Amended With Made Up Date
1 July 2002
AAMDAAMD
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 April 2002
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2001
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2000
AAAnnual Accounts
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
4 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1999
AAAnnual Accounts
Legacy
30 July 1998
363sAnnual Return (shuttle)
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
287Change of Registered Office
Accounts With Accounts Type Small
6 January 1998
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1997
AAAnnual Accounts
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1996
AAAnnual Accounts
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Legacy
20 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1995
AAAnnual Accounts
Auditors Resignation Company
23 April 1995
AUDAUD
Legacy
26 July 1994
363sAnnual Return (shuttle)
Legacy
9 December 1993
225(1)225(1)
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Legacy
12 August 1993
288288
Legacy
12 August 1993
288288
Legacy
13 July 1993
288288
Legacy
27 June 1993
287Change of Registered Office
Legacy
24 June 1993
363b363b
Legacy
24 June 1993
363(287)363(287)
Legacy
10 June 1993
288288
Legacy
10 June 1993
288288
Legacy
28 May 1993
288288
Legacy
28 May 1993
288288
Legacy
28 May 1993
288288
Certificate Change Of Name Company
27 May 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 1993
224224
Legacy
15 September 1992
288288
Legacy
15 September 1992
288288
Legacy
15 September 1992
288288
Legacy
15 September 1992
88(2)R88(2)R
Certificate Change Of Name Company
28 August 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 August 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Legacy
19 August 1992
287Change of Registered Office
Incorporation Company
26 June 1992
NEWINCIncorporation