Background WavePink WaveYellow Wave

CALCOTT SECURITIES LIMITED (03688871)

CALCOTT SECURITIES LIMITED (03688871) is an active UK company. incorporated on 24 December 1998. with registered office in Middlesex. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CALCOTT SECURITIES LIMITED has been registered for 27 years. Current directors include BRAYFORD, Anthony Philip, BRAYFORD, Carole Jeanette.

Company Number
03688871
Status
active
Type
ltd
Incorporated
24 December 1998
Age
27 years
Address
1 The Dell, Middlesex, HA6 2HY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRAYFORD, Anthony Philip, BRAYFORD, Carole Jeanette
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALCOTT SECURITIES LIMITED

CALCOTT SECURITIES LIMITED is an active company incorporated on 24 December 1998 with the registered office located in Middlesex. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CALCOTT SECURITIES LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03688871

LTD Company

Age

27 Years

Incorporated 24 December 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

1 The Dell Northwood Middlesex, HA6 2HY,

Timeline

14 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Dec 98
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Sept 14
Loan Secured
Nov 14
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Cleared
Apr 20
Loan Cleared
May 20
Director Left
Feb 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BRAYFORD, Carole Jeanette

Active
1 The Dell, NorthwoodHA6 2HY
Secretary
Appointed 22 Feb 1999

BRAYFORD, Anthony Philip

Active
Brampton Lodge, NorthwoodHA6 2HY
Born June 1943
Director
Appointed 22 Feb 1999

BRAYFORD, Carole Jeanette

Active
1 The Dell, NorthwoodHA6 2HY
Born April 1945
Director
Appointed 22 Feb 1999

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 24 Dec 1998
Resigned 24 Dec 1998

BRAYFORD, Benjamin Alexander Francis

Resigned
1 The Dell, MiddlesexHA6 2HY
Born July 1982
Director
Appointed 02 Oct 2017
Resigned 02 Mar 2026

BRAYFORD, James Anthony Loxley

Resigned
1 The Dell, MiddlesexHA6 2HY
Born August 1986
Director
Appointed 02 Oct 2017
Resigned 23 Feb 2026

BRAYFORD, Sara Jeanine Wilhelmina

Resigned
1 The Dell, MiddlesexHA6 2HY
Born December 1983
Director
Appointed 02 Oct 2017
Resigned 02 Mar 2026

JONES, Marsha Annette

Resigned
36 Grand Avenue, LondonN10 3BP
Born April 1951
Director
Appointed 25 Mar 1999
Resigned 30 Jun 1999

JONES, Roderick

Resigned
36 Grand Avenue, LondonN10 3BP
Born December 1944
Director
Appointed 25 Mar 1999
Resigned 30 Jun 1999

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 24 Dec 1998
Resigned 24 Dec 1998

Persons with significant control

2

Mr Anthony Philip Brayford

Active
1 The Dell, MiddlesexHA6 2HY
Born June 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016

Mrs Carole Jeanette Brayford

Active
1 The Dell, MiddlesexHA6 2HY
Born April 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Sail Address Company
31 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2003
AAAnnual Accounts
Legacy
3 April 2003
395Particulars of Mortgage or Charge
Legacy
3 April 2003
395Particulars of Mortgage or Charge
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2002
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2000
AAAnnual Accounts
Legacy
20 October 2000
225Change of Accounting Reference Date
Legacy
18 January 2000
363sAnnual Return (shuttle)
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
395Particulars of Mortgage or Charge
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
88(2)R88(2)R
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
287Change of Registered Office
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Incorporation Company
24 December 1998
NEWINCIncorporation