Background WavePink WaveYellow Wave

D S CALLARDS LIMITED (02825085)

D S CALLARDS LIMITED (02825085) is an active UK company. incorporated on 8 June 1993. with registered office in Poole. The company operates in the Information and Communication sector, engaged in other software publishing and 1 other business activities. D S CALLARDS LIMITED has been registered for 32 years. Current directors include BUCKNELL, Jeremy, ETCHELL, William John, SACKETT, Darryl.

Company Number
02825085
Status
active
Type
ltd
Incorporated
8 June 1993
Age
32 years
Address
1st Floor, Link House,, Poole, BH15 1LD
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
BUCKNELL, Jeremy, ETCHELL, William John, SACKETT, Darryl
SIC Codes
58290, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D S CALLARDS LIMITED

D S CALLARDS LIMITED is an active company incorporated on 8 June 1993 with the registered office located in Poole. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 1 other business activity. D S CALLARDS LIMITED was registered 32 years ago.(SIC: 58290, 62020)

Status

active

Active since 32 years ago

Company No

02825085

LTD Company

Age

32 Years

Incorporated 8 June 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

CALLARDS TECHNOLOGY LIMITED
From: 5 July 2004To: 13 November 2006
CALLARDS TECHNOLOGY PLC
From: 13 February 2001To: 5 July 2004
CALLARDS TECHNOLOGY PUBLIC LIMITED COMPANY
From: 6 July 2000To: 13 February 2001
DYNAMIC COMPUTER CORPORATION LIMITED
From: 8 June 1993To: 6 July 2000
Contact
Address

1st Floor, Link House, 25 West Street Poole, BH15 1LD,

Previous Addresses

2 Nuffield Road Nuffield Industrial Estate Poole BH17 0RB England
From: 17 November 2022To: 6 June 2025
2 -3 Station Yard Ashburton Devon TQ13 7EF
From: 20 January 2011To: 17 November 2022
Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom
From: 6 July 2010To: 20 January 2011
Quay House Quay Road Newton Abbot Devon TQ12 2BU
From: 8 June 1993To: 6 July 2010
Timeline

29 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jun 93
Director Joined
Dec 09
Director Left
Jul 11
Director Joined
Apr 17
Director Left
Oct 18
Loan Secured
Jul 20
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Loan Cleared
Jan 23
Loan Secured
Feb 23
Director Joined
Feb 24
Loan Secured
Feb 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Dec 24
Director Left
Jan 25
Loan Secured
Nov 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BUCKNELL, Jeremy

Active
25 West Street, PooleBH15 1LD
Born June 1971
Director
Appointed 02 Nov 2022

ETCHELL, William John

Active
25 West Street, PooleBH15 1LD
Born November 1971
Director
Appointed 04 Nov 2024

SACKETT, Darryl

Active
25 West Street, PooleBH15 1LD
Born July 1983
Director
Appointed 16 Oct 2023

KEMP, Raymond John

Resigned
West Barn, ExeterEX5 1AP
Secretary
Appointed 27 May 2004
Resigned 02 Nov 2022

SQUIRE, Anthony

Resigned
Essex House Stables, WorcesterWR3 7UR
Secretary
Appointed 26 Jan 1994
Resigned 15 Aug 1996

STONE, Helen Clare

Resigned
The Barn Callards Farm, UmberleighEX37 9LL
Secretary
Appointed 15 Aug 1996
Resigned 02 Feb 2001

TAYLOR, Jennifer Gladys

Resigned
19 Old Bideford Road, BarnstapleEX31 2DE
Secretary
Appointed 08 Jun 1993
Resigned 26 Jan 1994

DAVISONS LIMITED

Resigned
11 South Street, South MoltonEX36 4AA
Corporate secretary
Appointed 02 Feb 2001
Resigned 27 May 2004

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 08 Jun 1993
Resigned 08 Jun 1993

BOLGER, Daniel

Resigned
Nuffield Road, PooleBH17 0RB
Born May 1972
Director
Appointed 02 Nov 2022
Resigned 03 May 2024

BURSEY, Sam

Resigned
Nuffield Road, PooleBH17 0RB
Born May 1976
Director
Appointed 02 Nov 2022
Resigned 03 Feb 2023

CAMP, Jonathan Paul

Resigned
Wolborough Close, Newton AbbotTQ12 1HR
Born September 1960
Director
Appointed 01 Sept 2009
Resigned 08 Jul 2011

HANDLEY, Adrian Francis

Resigned
TotnesTQ9 5FX
Born July 1968
Director
Appointed 27 May 2004
Resigned 02 Nov 2022

HOBSON, Daniel

Resigned
Nuffield Road, PooleBH17 0RB
Born June 1975
Director
Appointed 02 Nov 2022
Resigned 04 Oct 2024

HTUN-KAY, Michelle

Resigned
Nuffield Road, PooleBH17 0RB
Born February 1975
Director
Appointed 02 Nov 2022
Resigned 03 May 2024

KEMP, Raymond John

Resigned
West Barn, ExeterEX5 1AP
Born April 1951
Director
Appointed 27 May 2004
Resigned 02 Nov 2022

MATTHEWS, Sean

Resigned
Nuffield Road, PooleBH17 0RB
Born June 1974
Director
Appointed 02 Nov 2022
Resigned 03 May 2024

NIELSON, Gregory John

Resigned
Nuffield Road, PooleBH17 0RB
Born August 1973
Director
Appointed 02 Nov 2022
Resigned 03 May 2024

SEELEY, Debbie

Resigned
Nuffield Road, PooleBH17 0RB
Born November 1979
Director
Appointed 02 Nov 2022
Resigned 02 Jun 2023

STONE, David John

Resigned
The Barn Callards Farm, UmberleighEX37 9LL
Born May 1960
Director
Appointed 26 Jan 1994
Resigned 07 Jun 2008

STRINGER, Mark Andrew

Resigned
AshburtonTQ13 7EF
Born April 1967
Director
Appointed 10 Apr 2017
Resigned 31 Jan 2018

TAYLOR, John Anthony

Resigned
19 Old Bideford Road, BarnstapleEX31 2DE
Born April 1941
Director
Appointed 08 Jun 1993
Resigned 10 May 2004

WARD, John Charles

Resigned
98 Bayview Road, BidefordEX39 1BJ
Born July 1960
Director
Appointed 02 Feb 2001
Resigned 27 May 2004

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 08 Jun 1993
Resigned 08 Jun 1993

Persons with significant control

1

Link House, PooleBH15 1LD

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

172

Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
9 January 2023
AA01Change of Accounting Reference Date
Resolution
16 December 2022
RESOLUTIONSResolutions
Memorandum Articles
16 December 2022
MAMA
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 November 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Gazette Notice Compulsary
9 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
30 July 2008
287Change of Registered Office
Legacy
30 July 2008
287Change of Registered Office
Legacy
29 July 2008
363aAnnual Return
Legacy
29 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2007
AAAnnual Accounts
Memorandum Articles
11 January 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Small
31 March 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
16 August 2004
225Change of Accounting Reference Date
Certificate Re Registration Public Limited Company To Private
5 July 2004
CERT10CERT10
Re Registration Memorandum Articles
5 July 2004
MARMAR
Legacy
5 July 2004
5353
Resolution
5 July 2004
RESOLUTIONSResolutions
Auditors Resignation Company
8 June 2004
AUDAUD
Resolution
8 June 2004
RESOLUTIONSResolutions
Legacy
4 June 2004
403aParticulars of Charge Subject to s859A
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
287Change of Registered Office
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
403b403b
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
88(2)R88(2)R
Legacy
30 January 2001
122122
Resolution
30 January 2001
RESOLUTIONSResolutions
Resolution
30 January 2001
RESOLUTIONSResolutions
Resolution
30 January 2001
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
29 January 2001
CERT5CERT5
Legacy
29 January 2001
287Change of Registered Office
Auditors Statement
29 January 2001
AUDSAUDS
Accounts Balance Sheet
29 January 2001
BSBS
Auditors Report
29 January 2001
AUDRAUDR
Re Registration Memorandum Articles
29 January 2001
MARMAR
Legacy
29 January 2001
43(3)e43(3)e
Legacy
29 January 2001
43(3)43(3)
Resolution
29 January 2001
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
22 December 2000
AAMDAAMD
Accounts Amended With Made Up Date
22 December 2000
AAMDAAMD
Accounts Amended With Made Up Date
22 December 2000
AAMDAAMD
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Certificate Change Of Name Company
5 July 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 July 2000
RESOLUTIONSResolutions
Legacy
5 July 2000
123Notice of Increase in Nominal Capital
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1998
AAAnnual Accounts
Resolution
20 January 1998
RESOLUTIONSResolutions
Resolution
20 January 1998
RESOLUTIONSResolutions
Resolution
20 January 1998
RESOLUTIONSResolutions
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1997
AAAnnual Accounts
Legacy
20 March 1997
395Particulars of Mortgage or Charge
Legacy
20 November 1996
287Change of Registered Office
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1996
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 1995
AAAnnual Accounts
Legacy
6 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 August 1994
363sAnnual Return (shuttle)
Legacy
28 February 1994
287Change of Registered Office
Legacy
13 February 1994
288288
Legacy
13 February 1994
288288
Legacy
13 February 1994
88(2)R88(2)R
Legacy
23 June 1993
88(2)Return of Allotment of Shares
Legacy
23 June 1993
224224
Legacy
23 June 1993
287Change of Registered Office
Legacy
23 June 1993
288288
Legacy
23 June 1993
288288
Incorporation Company
8 June 1993
NEWINCIncorporation