Background WavePink WaveYellow Wave

CALDER FINCO UK LTD (05721362)

CALDER FINCO UK LTD (05721362) is an active UK company. incorporated on 24 February 2006. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CALDER FINCO UK LTD has been registered for 20 years. Current directors include CHAIKIN, Lee David, MCKEON, Paul Kenneth, PRICE, Christian Lee.

Company Number
05721362
Status
active
Type
ltd
Incorporated
24 February 2006
Age
20 years
Address
Jupiter Drive, Chester, CH1 4EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHAIKIN, Lee David, MCKEON, Paul Kenneth, PRICE, Christian Lee
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALDER FINCO UK LTD

CALDER FINCO UK LTD is an active company incorporated on 24 February 2006 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CALDER FINCO UK LTD was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05721362

LTD Company

Age

20 Years

Incorporated 24 February 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Jupiter Drive Chester West Employment Park Chester, CH1 4EX,

Timeline

15 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jun 13
Director Joined
Jan 15
Director Left
Jan 15
Director Left
May 20
Director Joined
May 20
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
May 24
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Joined
Jan 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CHAIKIN, Lee David

Active
Jupiter Drive, ChesterCH1 4EX
Born February 1973
Director
Appointed 17 Jan 2013

MCKEON, Paul Kenneth

Active
Jupiter Drive, ChesterCH1 4EX
Born May 1963
Director
Appointed 07 Jul 2025

PRICE, Christian Lee

Active
Jupiter Drive, ChesterCH1 4EX
Born January 1975
Director
Appointed 01 Jan 2026

ANDREWS, Gregory Mark

Resigned
Raymond Avenue, WarringtonWA4 2UZ
Secretary
Appointed 01 Jan 2015
Resigned 11 May 2020

CLARKSON, Iain Geoffrey

Resigned
Jupiter Drive, ChesterCH1 4EX
Secretary
Appointed 11 May 2020
Resigned 29 Oct 2025

DONALD, Andrew David Livingstone

Resigned
Jupiter Drive, ChesterCH1 4EX
Secretary
Appointed 22 Feb 2007
Resigned 31 Dec 2014

TABOR, Myra

Resigned
81 Woodwarde Road, LondonSE22 8UL
Secretary
Appointed 24 Feb 2006
Resigned 22 Feb 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Feb 2006
Resigned 24 Feb 2006

ANDREWS, Gregory Mark

Resigned
Jupiter Drive, ChesterCH1 4EX
Born February 1973
Director
Appointed 01 Jan 2015
Resigned 11 May 2020

CLARKSON, Iain Geoffrey

Resigned
Jupiter Drive, ChesterCH1 4EX
Born February 1967
Director
Appointed 11 May 2020
Resigned 29 Oct 2025

DIEGRUBER, Juergen

Resigned
Jupiter Drive, ChesterCH1 4EX
Born April 1961
Director
Appointed 24 Feb 2006
Resigned 26 Jun 2013

DONALD, Andrew David Livingstone

Resigned
Jupiter Drive, ChesterCH1 4EX
Born February 1962
Director
Appointed 14 Apr 2008
Resigned 31 Dec 2014

SAUNDERS, Michael Joseph

Resigned
Jupiter Drive, ChesterCH1 4EX
Born July 1960
Director
Appointed 01 Sept 2020
Resigned 07 Jul 2025

TABOR, Myra

Resigned
Jupiter Drive, ChesterCH1 4EX
Born December 1956
Director
Appointed 24 Feb 2006
Resigned 17 Jan 2013

TRAVERS, Richard Benjamin

Resigned
Jupiter Drive, ChesterCH1 4EX
Born February 1955
Director
Appointed 14 Apr 2008
Resigned 01 Sept 2020

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 24 Feb 2006
Resigned 24 Feb 2006

Persons with significant control

2

1 Active
1 Ceased
Jupiter Drive, ChesterCH1 4EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2022
Vadianstrasse, St Gallen 9000

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Jul 2022
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
15 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Auditors Resignation Company
23 June 2022
AUDAUD
Accounts With Accounts Type Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Accounts With Accounts Type Group
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Group
17 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 January 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
6 January 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
6 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Group
4 January 2014
AAAnnual Accounts
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
9 November 2012
AAAnnual Accounts
Legacy
28 August 2012
MG01MG01
Legacy
20 August 2012
MG02MG02
Legacy
14 August 2012
MG01MG01
Memorandum Articles
9 August 2012
MEM/ARTSMEM/ARTS
Resolution
9 August 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
9 August 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Group
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Group
24 February 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Group
6 February 2009
AAAnnual Accounts
Legacy
2 July 2008
395Particulars of Mortgage or Charge
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Group
30 December 2007
AAAnnual Accounts
Legacy
5 April 2007
225Change of Accounting Reference Date
Legacy
30 March 2007
363aAnnual Return
Legacy
30 March 2007
287Change of Registered Office
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
20 March 2006
88(2)R88(2)R
Legacy
16 March 2006
287Change of Registered Office
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Incorporation Company
24 February 2006
NEWINCIncorporation