Background WavePink WaveYellow Wave

CALVERTON GROUP LIMITED (03372304)

CALVERTON GROUP LIMITED (03372304) is a receivership UK company. incorporated on 16 May 1997. with registered office in Basingstoke. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CALVERTON GROUP LIMITED has been registered for 28 years. Current directors include ELLIOTT, Nicholas James.

Company Number
03372304
Status
receivership
Type
ltd
Incorporated
16 May 1997
Age
28 years
Address
The Grosvenor C/O Pulse Cashflow Finance Ltd, Basingstoke, RG21 4HG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ELLIOTT, Nicholas James
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALVERTON GROUP LIMITED

CALVERTON GROUP LIMITED is an receivership company incorporated on 16 May 1997 with the registered office located in Basingstoke. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. CALVERTON GROUP LIMITED was registered 28 years ago.(SIC: 64205)

Status

receivership

Active since 28 years ago

Company No

03372304

LTD Company

Age

28 Years

Incorporated 16 May 1997

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 25 September 2025 (7 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 11 December 2025 (4 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

CAPITAL & FINANCE LIMITED
From: 16 May 1997To: 13 April 2017
Contact
Address

The Grosvenor C/O Pulse Cashflow Finance Ltd Basing View Basingstoke, RG21 4HG,

Previous Addresses

Network House C/O Pulse Cashflow Ltd Network House, Basingview Basingstoke RG21 4HG England
From: 4 May 2021To: 20 February 2024
Ockham End Old Lane Cobham Surrey KT11 1NF
From: 16 May 1997To: 4 May 2021
Timeline

20 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Funding Round
Oct 09
Director Left
Apr 15
Director Joined
Apr 15
Owner Exit
Mar 20
Owner Exit
Mar 20
New Owner
Mar 20
Owner Exit
Dec 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Owner Exit
Aug 22
Loan Secured
Oct 23
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
1
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

ELLIOTT, Nicholas James

Active
Shelton Street, LondonWC2H 9JQ
Born September 1972
Director
Appointed 25 Apr 2025

CORDREY, Carol Anne

Resigned
Ockham End Old Lane, CobhamKT11 1NF
Secretary
Appointed 16 May 1997
Resigned 31 Dec 2000

CORDREY, Peter Graham

Resigned
Ockham End Old Lane, CobhamKT11 1NF
Secretary
Appointed 31 Dec 2000
Resigned 09 Feb 2021

CORDREY, Carol Anne

Resigned
Ockham End Old Lane, CobhamKT11 1NF
Born September 1951
Director
Appointed 31 Dec 2000
Resigned 09 Feb 2021

CORDREY, Peter Graham

Resigned
Ockham End Old Lane, CobhamKT11 1NF
Born June 1947
Director
Appointed 16 May 1997
Resigned 09 Feb 2021

FERGUSON, Nial Charles

Resigned
Pall Mall, LondonSW1Y 5JG
Born February 1961
Director
Appointed 09 Feb 2021
Resigned 25 Apr 2025

SCHREIBER, Russell Sears

Resigned
Pall Mall, LondonSW1Y 5JG
Born December 1966
Director
Appointed 09 Feb 2021
Resigned 25 Apr 2025

SETH-SMITH, Joanne Carol

Resigned
Nelson Road, London Sw19 1hd
Born September 1979
Director
Appointed 12 Dec 2014
Resigned 12 Dec 2014

TILROE, Jason Alan

Resigned
Pall Mall, LondonSW1Y 5JG
Born November 1965
Director
Appointed 09 Feb 2021
Resigned 25 Apr 2025

Persons with significant control

5

0 Active
5 Ceased
George Town, Grand Cayman Ky1-1104

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2021
Ceased 09 Mar 2021

Mrs Carol Anne Cordrey

Ceased
Ockham End Old Lane, SurreyKT11 1NF
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Mar 2020
Ceased 11 Dec 2020
Old Lane, CobhamKT11 1NF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 02 Mar 2020
Ceased 02 Mar 2020

Mr Peter Graham Cordrey

Ceased
Ockham End Old Lane, SurreyKT11 1NF
Born June 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2017
Ceased 09 Feb 2021

Mrs Carol Anne Cordrey

Ceased
Ockham End Old Lane, SurreyKT11 1NF
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017
Ceased 02 Mar 2020
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
7 November 2025
REC2REC2
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
20 May 2025
REC2REC2
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Liquidation Receiver Appointment Of Receiver
3 May 2024
RM01RM01
Liquidation Receiver Appointment Of Receiver
2 May 2024
RM01RM01
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control Statement
27 September 2022
PSC08Cessation of Other Registrable Person PSC
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
19 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
27 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2021
TM02Termination of Secretary
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Certificate Change Of Name Company
13 April 2017
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
6 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Capital Allotment Shares
22 October 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 July 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 April 2008
AAAnnual Accounts
Legacy
5 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 June 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Statement Of Affairs
19 January 2006
SASA
Legacy
19 January 2006
88(3)88(3)
Legacy
19 January 2006
88(2)R88(2)R
Legacy
19 January 2006
123Notice of Increase in Nominal Capital
Resolution
19 January 2006
RESOLUTIONSResolutions
Resolution
19 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 June 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 June 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2003
AAAnnual Accounts
Legacy
11 June 2002
88(2)R88(2)R
Resolution
11 June 2002
RESOLUTIONSResolutions
Legacy
11 June 2002
123Notice of Increase in Nominal Capital
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 May 2002
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Legacy
9 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
23 July 1998
225Change of Accounting Reference Date
Legacy
10 June 1998
363sAnnual Return (shuttle)
Incorporation Company
16 May 1997
NEWINCIncorporation