Background WavePink WaveYellow Wave

CALVERT & RUSSELL LTD. (03393157)

CALVERT & RUSSELL LTD. (03393157) is an active UK company. incorporated on 26 June 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. CALVERT & RUSSELL LTD. has been registered for 28 years. Current directors include SUTER, Philip Charles Anthony.

Company Number
03393157
Status
active
Type
ltd
Incorporated
26 June 1997
Age
28 years
Address
Seventh Floor, London, EC3A 8BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
SUTER, Philip Charles Anthony
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALVERT & RUSSELL LTD.

CALVERT & RUSSELL LTD. is an active company incorporated on 26 June 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. CALVERT & RUSSELL LTD. was registered 28 years ago.(SIC: 74902)

Status

active

Active since 28 years ago

Company No

03393157

LTD Company

Age

28 Years

Incorporated 26 June 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

DAVID C. RUSSELL LIMITED
From: 26 June 1997To: 26 March 1999
Contact
Address

Seventh Floor 70 St Mary Axe London, EC3A 8BE,

Previous Addresses

Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB England
From: 27 August 2015To: 5 August 2024
Ashford House Eden Road Walsgrave Triangle Business Park Coventry CV2 2TB
From: 5 September 2013To: 27 August 2015
the Lodge Carriers Fold Church Road Wombourne Wolverhampton South Staffs WV5 9DH
From: 26 June 1997To: 5 September 2013
Timeline

26 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Loan Secured
Mar 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Cleared
Nov 15
Director Left
Aug 17
Director Left
Mar 18
Director Left
Jan 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Nov 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

GEOGHEGAN, Nicole Ann

Active
70 St Mary Axe, LondonEC3A 8BE
Secretary
Appointed 29 Nov 2024

SUTER, Philip Charles Anthony

Active
70 St Mary Axe, LondonEC3A 8BE
Born July 1984
Director
Appointed 18 Mar 2022

MOORE, Barbara Jean

Resigned
Eden Road, CoventryCV2 2TB
Secretary
Appointed 01 Sept 2014
Resigned 31 Oct 2014

RUSSELL, Tracy Louise

Resigned
8 Heath House Drive, WolverhamptonWV5 8EZ
Secretary
Appointed 26 Jun 1997
Resigned 20 Aug 2013

SADLER, Steve

Resigned
Eden Road, CoventryCV2 2TB
Secretary
Appointed 22 Aug 2013
Resigned 01 Sept 2014

SINGLETERRY, Maria

Resigned
70 St Mary Axe, LondonEC3A 8BE
Secretary
Appointed 01 Sept 2020
Resigned 29 Nov 2024

WOOD, Tracey Alison

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Secretary
Appointed 14 Aug 2015
Resigned 01 Sept 2020

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 26 Jun 1997
Resigned 26 Jun 1997

BOWEN, Timothy Garnet

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born September 1969
Director
Appointed 14 Aug 2015
Resigned 31 Aug 2017

BYWATER, Graham Kenneth Roland

Resigned
5 Hodnet Place, CannockWS11 2YF
Born August 1968
Director
Appointed 01 Sept 2001
Resigned 29 Feb 2008

CALVERT, David John

Resigned
Radbrook Road, ShrewsburySY3 9BD
Born February 1956
Director
Appointed 01 Mar 1999
Resigned 20 Aug 2013

CURRY, Nigel Alistair

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born February 1977
Director
Appointed 20 Aug 2013
Resigned 31 Dec 2018

FERGUSON, Andrew Charles

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born December 1962
Director
Appointed 01 Aug 2014
Resigned 30 Mar 2018

HUNTER, Martin David

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born March 1959
Director
Appointed 01 Sept 2020
Resigned 18 Mar 2022

MAYHEW, Maxine Eleanor, Dr

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born August 1973
Director
Appointed 07 Apr 2020
Resigned 31 Dec 2021

MOORE, Barbara Jean

Resigned
Eden Road, CoventryCV2 2TB
Born July 1961
Director
Appointed 01 Sept 2014
Resigned 07 Nov 2014

RUSSELL, David Charles

Resigned
8 Heath House Drive, South StaffordshireWV5 8EZ
Born September 1964
Director
Appointed 26 Jun 1997
Resigned 20 Aug 2013

SADLER, Steve

Resigned
Eden Road, CoventryCV2 2TB
Born February 1968
Director
Appointed 20 Aug 2013
Resigned 01 Sept 2014

VAUGHAN, Alexander John

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born December 1969
Director
Appointed 14 Aug 2015
Resigned 07 Apr 2020

WHITE, Samuel Michael

Resigned
70 St Mary Axe, LondonEC3A 8BE
Born February 1976
Director
Appointed 04 Jan 2022
Resigned 03 Nov 2025

WOOD, Tracey Alison

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born May 1969
Director
Appointed 14 Aug 2015
Resigned 01 Sept 2020

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 26 Jun 1997
Resigned 26 Jun 1997

Persons with significant control

1

70 St Mary Axe, LondonEC3A 8BE

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

133

Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2025
AAAnnual Accounts
Legacy
28 May 2025
PARENT_ACCPARENT_ACC
Legacy
28 May 2025
GUARANTEE2GUARANTEE2
Legacy
28 May 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
29 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2024
AAAnnual Accounts
Legacy
16 June 2024
PARENT_ACCPARENT_ACC
Legacy
16 June 2024
GUARANTEE2GUARANTEE2
Legacy
16 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2023
AAAnnual Accounts
Legacy
1 August 2023
PARENT_ACCPARENT_ACC
Legacy
1 August 2023
AGREEMENT2AGREEMENT2
Legacy
1 August 2023
GUARANTEE2GUARANTEE2
Second Filing Of Confirmation Statement With Made Up Date
10 November 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 October 2016
AA01Change of Accounting Reference Date
Move Registers To Registered Office Company With New Address
7 July 2016
AD04Change of Accounting Records Location
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Resolution
3 September 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Move Registers To Sail Company
30 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
30 June 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
9 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Termination Secretary Company With Name
5 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 September 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 March 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
5 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 October 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 March 2007
AAAnnual Accounts
Legacy
5 February 2007
88(2)R88(2)R
Resolution
5 February 2007
RESOLUTIONSResolutions
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2006
AAAnnual Accounts
Legacy
9 January 2006
287Change of Registered Office
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 January 2005
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2004
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2003
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 October 2001
AAAnnual Accounts
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2001
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
3 September 1999
287Change of Registered Office
Legacy
4 July 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Memorandum Articles
7 July 1997
MEM/ARTSMEM/ARTS
Resolution
7 July 1997
RESOLUTIONSResolutions
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
287Change of Registered Office
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
2 July 1997
288bResignation of Director or Secretary
Incorporation Company
26 June 1997
NEWINCIncorporation