Background WavePink WaveYellow Wave

CALIBRE SERVICES GROUP LIMITED (02934879)

CALIBRE SERVICES GROUP LIMITED (02934879) is an active UK company. incorporated on 2 June 1994. with registered office in 42 Weir Road Wimbledon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CALIBRE SERVICES GROUP LIMITED has been registered for 31 years. Current directors include MALLOZZI, Roberto, MODIANO, Philip, O'CONNOR, Imelda and 1 others.

Company Number
02934879
Status
active
Type
ltd
Incorporated
2 June 1994
Age
31 years
Address
42 Weir Road Wimbledon, SW19 8UG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MALLOZZI, Roberto, MODIANO, Philip, O'CONNOR, Imelda, SEGAL, Nicholas Elliot
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALIBRE SERVICES GROUP LIMITED

CALIBRE SERVICES GROUP LIMITED is an active company incorporated on 2 June 1994 with the registered office located in 42 Weir Road Wimbledon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CALIBRE SERVICES GROUP LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

02934879

LTD Company

Age

31 Years

Incorporated 2 June 1994

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 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

42 Weir Road Wimbledon London , SW19 8UG,

Timeline

3 key events • 1994 - 2018

Funding Officers Ownership
Company Founded
Jun 94
Director Joined
Jul 17
Loan Secured
Feb 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

O'CONNOR, Imelda

Active
42 Weir Road WimbledonSW19 8UG
Secretary
Appointed 26 Jun 2017

MALLOZZI, Roberto

Active
42 Weir Road WimbledonSW19 8UG
Born October 1953
Director
Appointed 31 Jul 2002

MODIANO, Philip

Active
42 Weir Road WimbledonSW19 8UG
Born January 1953
Director
Appointed 20 May 2008

O'CONNOR, Imelda

Active
42 Weir Road WimbledonSW19 8UG
Born July 1967
Director
Appointed 26 Jun 2017

SEGAL, Nicholas Elliot

Active
42 Weir Road WimbledonSW19 8UG
Born August 1952
Director
Appointed 02 Jun 1994

MADDEN, Paula

Resigned
37 Dalton Avenue, MitchamCR4 3DT
Secretary
Appointed 02 Jun 1994
Resigned 07 Feb 2003

SEGAL, Nicholas Elliot

Resigned
42 Weir Road WimbledonSW19 8UG
Secretary
Appointed 07 Feb 2003
Resigned 26 Jun 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 02 Jun 1994
Resigned 02 Jun 1994

MODIANO, Philip

Resigned
4 Coutts Crescent, LondonNW 2RF
Born January 1953
Director
Appointed 30 Sept 1996
Resigned 08 Apr 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 02 Jun 1994
Resigned 02 Jun 1994

Persons with significant control

3

Mr Nicholas Elliot Segal

Active
42 Weir Road WimbledonSW19 8UG
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Philip Modiano

Active
42 Weir Road WimbledonSW19 8UG
Born January 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Roberto Mallozzi

Active
42 Weir Road WimbledonSW19 8UG
Born October 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Group
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Group
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Group
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Accounts With Accounts Type Group
21 June 2010
AAAnnual Accounts
Accounts With Accounts Type Group
27 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
8 June 2009
363aAnnual Return
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Group
28 July 2008
AAAnnual Accounts
Legacy
2 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 July 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Auditors Resignation Company
19 December 2006
AUDAUD
Accounts With Accounts Type Group
1 November 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Legacy
25 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
6 February 2006
AAAnnual Accounts
Legacy
10 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 January 2005
AAAnnual Accounts
Legacy
25 January 2005
287Change of Registered Office
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2003
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Legacy
22 March 2003
288bResignation of Director or Secretary
Legacy
22 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 February 2003
AAAnnual Accounts
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
15 January 2002
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 October 1999
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 February 1999
AAAnnual Accounts
Legacy
21 December 1998
88(2)R88(2)R
Resolution
21 December 1998
RESOLUTIONSResolutions
Legacy
21 December 1998
122122
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 January 1998
AAAnnual Accounts
Statement Of Affairs
27 July 1997
SASA
Legacy
27 July 1997
88(2)O88(2)O
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
20 February 1997
169169
Resolution
7 February 1997
RESOLUTIONSResolutions
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
123Notice of Increase in Nominal Capital
Legacy
5 November 1996
88(2)P88(2)P
Memorandum Articles
5 November 1996
MEM/ARTSMEM/ARTS
Resolution
5 November 1996
RESOLUTIONSResolutions
Resolution
5 November 1996
RESOLUTIONSResolutions
Resolution
5 November 1996
RESOLUTIONSResolutions
Resolution
5 November 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 October 1996
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Legacy
5 March 1996
395Particulars of Mortgage or Charge
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 1995
AAAnnual Accounts
Resolution
23 October 1995
RESOLUTIONSResolutions
Legacy
7 June 1995
287Change of Registered Office
Legacy
28 March 1995
395Particulars of Mortgage or Charge
Legacy
18 August 1994
224224
Legacy
26 July 1994
288288
Incorporation Company
2 June 1994
NEWINCIncorporation