Background WavePink WaveYellow Wave

CALDER & CO (REGISTRARS) LIMITED (04556285)

CALDER & CO (REGISTRARS) LIMITED (04556285) is an active UK company. incorporated on 8 October 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CALDER & CO (REGISTRARS) LIMITED has been registered for 23 years. Current directors include BADIANI, Tony, DAVIS, Jennifer Joy, EWEN, Philip Kenneth Shelley and 3 others.

Company Number
04556285
Status
active
Type
ltd
Incorporated
8 October 2002
Age
23 years
Address
Calder & Co, London, WC2H 7HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BADIANI, Tony, DAVIS, Jennifer Joy, EWEN, Philip Kenneth Shelley, GALLAGHER, David John, KOUPLAND, Alex Vincent, MORJARIA, Vaishali
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALDER & CO (REGISTRARS) LIMITED

CALDER & CO (REGISTRARS) LIMITED is an active company incorporated on 8 October 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. CALDER & CO (REGISTRARS) LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04556285

LTD Company

Age

23 Years

Incorporated 8 October 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 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Calder & Co 30 Orange Street London, WC2H 7HF,

Previous Addresses

Calder & Co 16 Charles Ii Street London SW1Y 4NW
From: 19 June 2012To: 16 September 2019
1 Regent Street London SW1Y 4NW
From: 8 October 2002To: 19 June 2012
Timeline

11 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Apr 17
Funding Round
Apr 17
New Owner
Jul 17
Owner Exit
Jul 17
Funding Round
Oct 19
Director Joined
Oct 19
Funding Round
Apr 20
Director Joined
Apr 20
Director Left
Jan 21
Director Left
Oct 23
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BADIANI, Tony

Active
30 Orange Street, LondonWC2H 7HF
Born March 1967
Director
Appointed 18 Nov 2002

DAVIS, Jennifer Joy

Active
30 Orange Street, LondonWC2H 7HF
Born April 1983
Director
Appointed 01 Apr 2017

EWEN, Philip Kenneth Shelley

Active
30 Orange Street, LondonWC2H 7HF
Born March 1959
Director
Appointed 08 Oct 2002

GALLAGHER, David John

Active
30 Orange Street, LondonWC2H 7HF
Born April 1959
Director
Appointed 08 Oct 2002

KOUPLAND, Alex Vincent

Active
30 Orange Street, LondonWC2H 7HF
Born November 1977
Director
Appointed 01 Sept 2019

MORJARIA, Vaishali

Active
30 Orange Street, LondonWC2H 7HF
Born February 1987
Director
Appointed 01 Apr 2020

HUGHES, James William Edward

Resigned
30 Orange Street, LondonWC2H 7HF
Secretary
Appointed 29 Jun 2017
Resigned 05 Oct 2022

OSBORNE, Clare

Resigned
30 Orange Street, LondonWC2H 7HF
Secretary
Appointed 17 Jun 2003
Resigned 05 Oct 2022

RELF, Paul David

Resigned
45 Glenhurst Avenue, BexleyDA5 3QH
Secretary
Appointed 08 Oct 2002
Resigned 17 Jun 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Oct 2002
Resigned 08 Oct 2002

LYON, David John

Resigned
30 Orange Street, LondonWC2H 7HF
Born September 1960
Director
Appointed 18 Nov 2002
Resigned 31 Dec 2020

RELF, Paul David

Resigned
45 Glenhurst Avenue, BexleyDA5 3QH
Born March 1962
Director
Appointed 18 Nov 2002
Resigned 30 Jun 2006

ROSMARIN, Ian Mark

Resigned
30 Orange Street, LondonWC2H 7HF
Born September 1953
Director
Appointed 18 Nov 2002
Resigned 30 Sept 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Oct 2002
Resigned 08 Oct 2002

Persons with significant control

1

0 Active
1 Ceased

Mr David John Gallagher

Ceased
16 Charles Ii Street, LondonSW1Y 4NW
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
12 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Capital Allotment Shares
30 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Capital Allotment Shares
7 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 July 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 July 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Capital Allotment Shares
6 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Legacy
23 July 2009
288cChange of Particulars
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2008
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2007
AAAnnual Accounts
Legacy
2 October 2007
288cChange of Particulars
Legacy
9 October 2006
363aAnnual Return
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
1 September 2006
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2005
AAAnnual Accounts
Legacy
25 October 2004
288cChange of Particulars
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
21 June 2003
288aAppointment of Director or Secretary
Legacy
21 June 2003
288bResignation of Director or Secretary
Resolution
9 June 2003
RESOLUTIONSResolutions
Resolution
9 June 2003
RESOLUTIONSResolutions
Resolution
9 June 2003
RESOLUTIONSResolutions
Legacy
31 January 2003
288cChange of Particulars
Legacy
20 December 2002
225Change of Accounting Reference Date
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Incorporation Company
8 October 2002
NEWINCIncorporation