Background WavePink WaveYellow Wave

CALIBRE ONE HOLDINGS LIMITED (04511070)

CALIBRE ONE HOLDINGS LIMITED (04511070) is an active UK company. incorporated on 14 August 2002. 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 HOLDINGS LIMITED has been registered for 23 years. Current directors include BARNES, Thomas Spencer, BROCKET, James Stewart.

Company Number
04511070
Status
active
Type
ltd
Incorporated
14 August 2002
Age
23 years
Address
Audrey House, 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 HOLDINGS LIMITED

CALIBRE ONE HOLDINGS LIMITED is an active company incorporated on 14 August 2002 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 HOLDINGS LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04511070

LTD Company

Age

23 Years

Incorporated 14 August 2002

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: Group Accounts

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 14 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

CONTINENTAL SHELF 243 LIMITED
From: 14 August 2002To: 29 October 2002
Contact
Address

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

Previous Addresses

6Th Floor 25 Farringdon Street London EC4A 4AB
From: 12 September 2011To: 21 May 2013
2 Bloomsbury Street London WC1B 3ST
From: 26 May 2010To: 12 September 2011
38 Welbeck Street London W1G 8DP
From: 14 August 2002To: 26 May 2010
Timeline

6 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Mar 10
Director Left
Oct 10
Capital Reduction
Jul 20
Share Buyback
Jul 20
Loan Cleared
Jul 25
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 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 30 Oct 2002

BROCKET, James Stewart

Active
45 Elmfield Road, LondonSW18 8AG
Born May 1968
Director
Appointed 30 Oct 2002

VERDIN, Christopher Peter

Resigned
16 Coates Avenue, LondonSW18 2TH
Secretary
Appointed 30 Oct 2002
Resigned 12 Jan 2006

WILSON, Nigel Peter

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

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 14 Aug 2002
Resigned 30 Oct 2002

LEES, Allan Mclaren

Resigned
The Big Barn, KimblefwickHP17 8SZ
Born August 1954
Director
Appointed 26 Mar 2003
Resigned 28 May 2003

LITTLE, Alan James

Resigned
The Manor House, FarnhamGU9 8BH
Born May 1947
Director
Appointed 26 Mar 2003
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

WEBSTER, Mark Sean

Resigned
501 Second Street, San Francisco Ca
Born November 1965
Director
Appointed 11 Feb 2010
Resigned 22 Sept 2010

WILSON, Nigel Peter

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

MD DIRECTORS LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate nominee director
Appointed 14 Aug 2002
Resigned 30 Oct 2002

Persons with significant control

2

Mr James Stewart Brocket

Active
16-20 Ely Place, LondonEC1N 6SN
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mr Thomas Spencer Barnes

Active
St Germain Avenue, San Francisco94114
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Group
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
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 Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
16 July 2020
SH03Return of Purchase of Own Shares
Resolution
10 July 2020
RESOLUTIONSResolutions
Resolution
10 July 2020
RESOLUTIONSResolutions
Memorandum Articles
10 July 2020
MAMA
Capital Cancellation Shares
10 July 2020
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 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
Capital Name Of Class Of Shares
8 October 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
8 October 2013
RESOLUTIONSResolutions
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
21 May 2013
AD01Change of Registered Office Address
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
Termination Director Company With Name
20 October 2010
TM01Termination of Director
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
Change Registered Office Address Company With Date Old Address
26 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
8 October 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
25 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 Group
3 November 2005
AAAnnual Accounts
Legacy
7 September 2005
363aAnnual Return
Legacy
20 October 2004
288cChange of Particulars
Legacy
12 October 2004
288cChange of Particulars
Legacy
12 October 2004
363aAnnual Return
Accounts With Accounts Type Group
27 May 2004
AAAnnual Accounts
Accounts With Accounts Type Group
3 November 2003
AAAnnual Accounts
Legacy
18 September 2003
363aAnnual Return
Legacy
18 September 2003
288cChange of Particulars
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
Resolution
8 June 2003
RESOLUTIONSResolutions
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Statement Of Affairs
24 December 2002
SASA
Legacy
24 December 2002
88(2)R88(2)R
Legacy
13 December 2002
123Notice of Increase in Nominal Capital
Resolution
9 December 2002
RESOLUTIONSResolutions
Resolution
9 December 2002
RESOLUTIONSResolutions
Resolution
9 December 2002
RESOLUTIONSResolutions
Resolution
9 December 2002
RESOLUTIONSResolutions
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
287Change of Registered Office
Legacy
13 November 2002
225Change of Accounting Reference Date
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 October 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 August 2002
NEWINCIncorporation