Background WavePink WaveYellow Wave

CALIBRE ONE LTD (03828983)

CALIBRE ONE LTD (03828983) is an active UK company. incorporated on 20 August 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CALIBRE ONE LTD has been registered for 26 years. Current directors include BARNES, Thomas Spencer, BROCKET, James Stewart.

Company Number
03828983
Status
active
Type
ltd
Incorporated
20 August 1999
Age
26 years
Address
Audrey House 16-20 Ely Place, London, EC1N 6SN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARNES, Thomas Spencer, BROCKET, James Stewart
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALIBRE ONE LTD

CALIBRE ONE LTD is an active company incorporated on 20 August 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CALIBRE ONE LTD was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03828983

LTD Company

Age

26 Years

Incorporated 20 August 1999

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 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

CALIBREONE.COM LIMITED
From: 13 October 2000To: 29 October 2001
CALIBREONE . COM . LIMITED
From: 20 August 1999To: 13 October 2000
Contact
Address

Audrey House 16-20 Ely Place 4th Floor London, EC1N 6SN,

Previous Addresses

6Th Floor 25 Farringdon Street London EC4A 4AB
From: 12 September 2011To: 8 April 2013
2 Bloomsbury Street London WC1B 3ST
From: 20 August 1999To: 12 September 2011
Timeline

3 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Aug 99
Loan Cleared
Sept 24
Loan Cleared
Sept 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

WILSON, Nigel Peter

Active
Hoe Moor House, SouthamptonSO31 1AB
Secretary
Appointed 31 Mar 2008

BARNES, Thomas Spencer

Active
St Germain Avenue, San Francisco94114
Born September 1972
Director
Appointed 15 Aug 2000

BROCKET, James Stewart

Active
45 Elmfield Road, LondonSW18 8AG
Born May 1968
Director
Appointed 15 Aug 2000

HINDLE, Maurice Owen, Doctor

Resigned
Westering, Hope ValleyS32 1BU
Secretary
Appointed 20 Aug 1999
Resigned 15 Aug 2000

VERDIN, Christopher Peter

Resigned
16 Coates Avenue, LondonSW18 2TH
Secretary
Appointed 31 Oct 2002
Resigned 12 Jan 2006

WHANT, Matthew

Resigned
8 Belsize Crescent, LondonNW3 5QU
Secretary
Appointed 15 Aug 2000
Resigned 31 Oct 2002

WILSON, Nigel Peter

Resigned
24 Calbourne Road, LondonSW12 8LP
Secretary
Appointed 12 Jan 2006
Resigned 31 Dec 2007

RAPID COMPANY SERVICES LIMITED

Resigned
81a Corbets Tey Road, UpminsterRM14 2AJ
Corporate secretary
Appointed 20 Aug 1999
Resigned 20 Aug 1999

HINDLE, Chris

Resigned
10 Belsize Crescent, LondonNW3 5QU
Born October 1970
Director
Appointed 20 Aug 1999
Resigned 31 Oct 2002

HOUSTOUN-BOSWALL, Sophie

Resigned
Flat 10 Lionel Mansions, LondonW14 0JH
Born June 1973
Director
Appointed 15 Aug 2000
Resigned 31 Oct 2002

LEES, Allan Mclaren

Resigned
The Big Barn, KimblefwickHP17 8SZ
Born August 1954
Director
Appointed 25 Feb 2003
Resigned 28 May 2003

LITTLE, Alan James

Resigned
The Manor House, FarnhamGU9 8BH
Born May 1947
Director
Appointed 01 Dec 2002
Resigned 12 Jan 2006

VERDIN, Christopher Peter

Resigned
16 Coates Avenue, LondonSW18 2TH
Born February 1966
Director
Appointed 01 Jul 2003
Resigned 12 Jan 2006

WHANT, Matthew

Resigned
8 Belsize Crescent, LondonNW3 5QU
Born January 1968
Director
Appointed 15 Aug 2000
Resigned 31 Oct 2002

WILSON, Nigel Peter

Resigned
24 Calbourne Road, LondonSW12 8LP
Born October 1968
Director
Appointed 12 Jan 2006
Resigned 31 Dec 2007

RAPID NOMINEES LIMITED

Resigned
81a Corbets Tey Road, UpminsterRM14 2AJ
Corporate director
Appointed 20 Aug 1999
Resigned 20 Aug 1999

Persons with significant control

1

Ely Place, LondonEC1N 6SN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Small
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2013
AD01Change of Registered Office Address
Legacy
22 October 2012
MG02MG02
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Move Registers To Sail Company
28 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 September 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Legacy
24 June 2010
MG01MG01
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
24 September 2007
363aAnnual Return
Legacy
13 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
10 August 2007
AAAnnual Accounts
Legacy
11 January 2007
288cChange of Particulars
Legacy
12 September 2006
363aAnnual Return
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Legacy
20 October 2004
288cChange of Particulars
Legacy
12 October 2004
363aAnnual Return
Legacy
12 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
27 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
18 September 2003
363aAnnual Return
Legacy
18 September 2003
288cChange of Particulars
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
395Particulars of Mortgage or Charge
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
363aAnnual Return
Accounts With Accounts Type Group
19 March 2002
AAAnnual Accounts
Certificate Change Of Name Company
29 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 September 2001
363aAnnual Return
Legacy
28 August 2001
88(2)R88(2)R
Legacy
14 August 2001
122122
Resolution
14 August 2001
RESOLUTIONSResolutions
Resolution
14 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 July 2001
AAAnnual Accounts
Legacy
11 April 2001
225Change of Accounting Reference Date
Legacy
1 November 2000
363aAnnual Return
Legacy
31 October 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 2000
288cChange of Particulars
Legacy
25 September 2000
287Change of Registered Office
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
395Particulars of Mortgage or Charge
Legacy
24 November 1999
287Change of Registered Office
Legacy
15 September 1999
88(2)R88(2)R
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Incorporation Company
20 August 1999
NEWINCIncorporation