Background WavePink WaveYellow Wave

CALDEA NOMINEES LIMITED (03373633)

CALDEA NOMINEES LIMITED (03373633) is an active UK company. incorporated on 20 May 1997. with registered office in Brunswick Street Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. CALDEA NOMINEES LIMITED has been registered for 28 years. Current directors include MASON, Andrew Peter, MASON, Christopher Ian.

Company Number
03373633
Status
active
Type
ltd
Incorporated
20 May 1997
Age
28 years
Address
C/O Mason & Partners, Brunswick Street Liverpool, L2 7TP
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
MASON, Andrew Peter, MASON, Christopher Ian
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALDEA NOMINEES LIMITED

CALDEA NOMINEES LIMITED is an active company incorporated on 20 May 1997 with the registered office located in Brunswick Street Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. CALDEA NOMINEES LIMITED was registered 28 years ago.(SIC: 66290)

Status

active

Active since 28 years ago

Company No

03373633

LTD Company

Age

28 Years

Incorporated 20 May 1997

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

C/O Mason & Partners The Corn Exchange Brunswick Street Liverpool, L2 7TP,

Timeline

4 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
May 97
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Left
Dec 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HARVEY, Ben Desmond

Active
C/O Mason & Partners, Brunswick Street LiverpoolL2 7TP
Secretary
Appointed 18 Jun 1997

MASON, Andrew Peter

Active
C/O Mason & Partners, Brunswick Street LiverpoolL2 7TP
Born June 1965
Director
Appointed 18 Jun 1997

MASON, Christopher Ian

Active
11 Broomfield Ride, OxshottKT22 0LR
Born June 1967
Director
Appointed 18 Jun 1997

BULLIVANT, Peter Wild

Resigned
State House 22 Dale Street, LiverpoolL2 4UR
Secretary
Appointed 18 Jun 1997
Resigned 17 Dec 2003

WILKINSON, Christopher John

Resigned
46 Grange Road, AltrinchamWA14 3EY
Secretary
Appointed 20 May 1997
Resigned 18 Jun 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 May 1997
Resigned 20 May 1997

BULLIVANT, Peter Wild

Resigned
State House 22 Dale Street, LiverpoolL2 4UR
Born October 1939
Director
Appointed 20 May 1997
Resigned 18 Jun 1997

MASON, Geoffrey Owen

Resigned
C/O Mason & Partners, Brunswick Street LiverpoolL2 7TP
Born March 1940
Director
Appointed 18 Jun 1997
Resigned 10 Nov 2021

MCDONALD, Martyn Campbell

Resigned
68 Trafalgar Road, SouthportPR8 2NJ
Born June 1961
Director
Appointed 19 Dec 2008
Resigned 26 Feb 2009

Persons with significant control

2

Mr Andrew Peter Mason

Active
C/O Mason & Partners, Brunswick Street LiverpoolL2 7TP
Born June 1965

Nature of Control

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

Mr Geoffrey Owen Mason

Active
C/O Mason & Partners, Brunswick Street LiverpoolL2 7TP
Born March 1940

Nature of Control

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

Filing History

101

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Dormant
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Move Registers To Registered Office Company
21 May 2013
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 August 2012
AAAnnual Accounts
Legacy
2 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Legacy
24 January 2012
MG02MG02
Accounts With Accounts Type Dormant
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Move Registers To Sail Company
17 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 May 2009
AAAnnual Accounts
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
395Particulars of Mortgage or Charge
Legacy
23 January 2009
395Particulars of Mortgage or Charge
Legacy
23 January 2009
395Particulars of Mortgage or Charge
Legacy
23 January 2009
395Particulars of Mortgage or Charge
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
17 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 November 2007
AAAnnual Accounts
Legacy
30 August 2007
225Change of Accounting Reference Date
Legacy
12 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 2007
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
19 August 2005
288cChange of Particulars
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
12 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
17 February 2005
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
395Particulars of Mortgage or Charge
Legacy
18 February 2004
395Particulars of Mortgage or Charge
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
13 November 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 2003
AAAnnual Accounts
Legacy
9 May 2002
288cChange of Particulars
Legacy
2 April 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
21 February 2002
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Legacy
6 March 2001
287Change of Registered Office
Legacy
19 August 2000
395Particulars of Mortgage or Charge
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 1999
AAAnnual Accounts
Legacy
24 August 1998
288cChange of Particulars
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
22 August 1997
225Change of Accounting Reference Date
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288bResignation of Director or Secretary
Incorporation Company
20 May 1997
NEWINCIncorporation