Background WavePink WaveYellow Wave

CALASTONE LIMITED (06298923)

CALASTONE LIMITED (06298923) is an active UK company. incorporated on 2 July 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CALASTONE LIMITED has been registered for 18 years. Current directors include FLEETWOOD, Kerrie Claire, GRIFFITHS, Jolyon David Hewer, HAMMERSON, Julien Philip Montague and 1 others.

Company Number
06298923
Status
active
Type
ltd
Incorporated
2 July 2007
Age
18 years
Address
Birchin Court, London, EC3V 9DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
FLEETWOOD, Kerrie Claire, GRIFFITHS, Jolyon David Hewer, HAMMERSON, Julien Philip Montague, WRIGHT, Nicholas Paul
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALASTONE LIMITED

CALASTONE LIMITED is an active company incorporated on 2 July 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CALASTONE LIMITED was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

06298923

LTD Company

Age

18 Years

Incorporated 2 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 6 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

FUNDWORKS TRANSACTION NETWORK LIMITED
From: 2 July 2007To: 17 June 2008
Contact
Address

Birchin Court 20 Birchin Lane London, EC3V 9DU,

Previous Addresses

King's House 36 - 37 King Street London EC2V 8BB United Kingdom
From: 2 July 2007To: 6 February 2014
Timeline

53 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Nov 09
Director Joined
Feb 10
Funding Round
Mar 10
Director Joined
Mar 10
Director Left
Jun 11
Director Left
Aug 11
Director Joined
Nov 11
Director Left
Dec 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Jun 12
Director Joined
Sept 12
Director Joined
Nov 12
Loan Secured
May 13
Loan Secured
Jun 13
Loan Cleared
Jun 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Funding Round
Aug 13
Funding Round
Oct 13
Director Joined
Dec 13
Funding Round
Dec 13
Funding Round
Jul 15
Loan Cleared
Feb 16
Director Left
Nov 16
Director Joined
Apr 17
Loan Cleared
Jul 17
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Loan Secured
Feb 21
Funding Round
Feb 21
Director Left
Aug 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 25
Director Left
Oct 25
Loan Cleared
Oct 25
Director Joined
Oct 25
6
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

GRIFFITHS, Jolyon

Active
20 Birchin Lane, LondonEC3V 9DU
Secretary
Appointed 13 May 2013

FLEETWOOD, Kerrie Claire

Active
St. Nicholas Lane, BasildonSS15 5FS
Born October 1971
Director
Appointed 14 Oct 2025

GRIFFITHS, Jolyon David Hewer

Active
20 Birchin Lane, LondonEC3V 9DU
Born February 1961
Director
Appointed 19 Oct 2021

HAMMERSON, Julien Philip Montague

Active
20 Birchin Lane, LondonEC3V 9DU
Born July 1971
Director
Appointed 21 Sept 2011

WRIGHT, Nicholas Paul

Active
St. Nicholas Lane, BasildonSS15 5FS
Born June 1967
Director
Appointed 14 Oct 2025

GRIFFITHS, Jolyon David Hewer

Resigned
6 Lawrence Avenue, Stanstead AbbottsSG12 8JL
Secretary
Appointed 26 Nov 2008
Resigned 17 Mar 2010

TAYLOR, Ian

Resigned
4 Fields Barn, DorchesterDT2 8HB
Secretary
Appointed 02 Jul 2007
Resigned 26 Nov 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jul 2007
Resigned 02 Jul 2007

BRENT, Robert Charles

Resigned
36 - 37 King Street, LondonEC2V 8BB
Born September 1969
Director
Appointed 06 Sept 2012
Resigned 11 Jul 2013

BRIERLEY, Campbell

Resigned
36 - 37 King Street, LondonEC2V 8BB
Born July 1965
Director
Appointed 28 Mar 2008
Resigned 11 Jul 2013

CONDE, Cristobal

Resigned
20 Birchin Lane, LondonEC3V 9DU
Born April 1960
Director
Appointed 10 Sept 2019
Resigned 30 Dec 2020

CONDE, Cristobal Ignacio

Resigned
20 Birchin Lane, LondonEC3V 9DU
Born April 1960
Director
Appointed 18 Sept 2013
Resigned 14 Nov 2016

DE RYCKER, Sonali

Resigned
20 Birchin Lane, LondonEC3V 9DU
Born August 1973
Director
Appointed 11 Jul 2013
Resigned 30 Dec 2020

DONALDSON, James Edward

Resigned
20 Birchin Lane, LondonEC3V 9DU
Born June 1970
Director
Appointed 19 Sept 2019
Resigned 30 Jul 2021

GOFFIN, Philip Charles

Resigned
48 Brunswick Quay, LondonSE16 7PY
Born July 1967
Director
Appointed 28 Mar 2008
Resigned 27 Jan 2009

GOFFIN, Philip Charles

Resigned
48 Brunswick Quay, LondonSE16 7PY
Born July 1967
Director
Appointed 02 Jul 2007
Resigned 28 Mar 2008

GRIFFITHS, Jolyon David Hewer

Resigned
36 - 37 King Street, LondonEC2V 8BB
Born February 1961
Director
Appointed 08 Feb 2012
Resigned 02 Aug 2013

HERMANS, Peter Julian

Resigned
Flat 5 134 Bermondsey Wall East, LondonSE16 4TT
Born July 1960
Director
Appointed 31 Oct 2008
Resigned 31 Oct 2009

JAMES, Paul Jacques De Maximoff

Resigned
36 - 37 King Street, LondonEC2V 8BB
Born February 1964
Director
Appointed 13 Jun 2012
Resigned 11 Jul 2013

LEE, Kevin

Resigned
36 - 37 King Street, LondonEC2V 8BB
Born June 1963
Director
Appointed 02 Nov 2012
Resigned 11 Jul 2013

LEE, Kevin

Resigned
36 - 37 King Street, LondonEC2V 8BB
Born June 1963
Director
Appointed 02 Jul 2007
Resigned 16 Jun 2011

MACPHERSON, Alexander Ian

Resigned
20 Birchin Lane, LondonEC3V 9DU
Born November 1964
Director
Appointed 08 Feb 2012
Resigned 15 Jan 2019

OLIVER, Jo Anthony Jason

Resigned
20 Birchin Lane, LondonEC3V 9DU
Born April 1969
Director
Appointed 15 Jan 2019
Resigned 30 Dec 2020

RAZA, Ahsan

Resigned
20 Birchin Lane, LondonEC3V 9DU
Born December 1980
Director
Appointed 19 Oct 2021
Resigned 14 Oct 2025

ROWBOTHAM, Sean Anthony

Resigned
36 - 37 King Street, LondonEC2V 8BB
Born June 1963
Director
Appointed 17 Feb 2010
Resigned 12 Dec 2011

TAYLOR, Ian

Resigned
36 - 37 King Street, LondonEC2V 8BB
Born February 1963
Director
Appointed 02 Jul 2007
Resigned 11 Jul 2013

TREGIDGO, Kenneth Michael John, Dr

Resigned
20 Birchin Lane, LondonEC3V 9DU
Born January 1959
Director
Appointed 31 Oct 2008
Resigned 30 Dec 2020

WADE, Christopher John

Resigned
20 Birchin Lane, LondonEC3V 9DU
Born November 1957
Director
Appointed 01 Dec 2016
Resigned 30 Dec 2020

WILLIAMS, Terence John

Resigned
36 - 37 King Street, LondonEC2V 8BB
Born August 1947
Director
Appointed 17 Feb 2010
Resigned 31 Jul 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Jul 2007
Resigned 02 Jul 2007

Persons with significant control

1

St. James's Market, LondonSW1Y 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Dec 2020
Fundings
Financials
Latest Activities

Filing History

146

Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
15 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2024
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Accounts With Accounts Type Group
22 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
24 February 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 February 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Resolution
4 February 2021
RESOLUTIONSResolutions
Memorandum Articles
4 February 2021
MAMA
Notification Of A Person With Significant Control
8 January 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 January 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Memorandum Articles
2 October 2019
MAMA
Resolution
2 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Accounts With Accounts Type Group
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
16 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 July 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Capital Allotment Shares
27 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Capital Allotment Shares
16 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 December 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 October 2013
SH01Allotment of Shares
Capital Allotment Shares
28 August 2013
SH01Allotment of Shares
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
7 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2013
MR04Satisfaction of Charge
Resolution
22 July 2013
RESOLUTIONSResolutions
Resolution
19 July 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
19 July 2013
CC04CC04
Notice Removal Restriction On Company Articles
19 July 2013
CC02CC02
Capital Variation Of Rights Attached To Shares
19 July 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 July 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Resolution
14 June 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 June 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
10 June 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
13 May 2013
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
11 May 2013
MR01Registration of a Charge
Legacy
20 December 2012
MG01MG01
Resolution
7 December 2012
RESOLUTIONSResolutions
Legacy
23 November 2012
MG01MG01
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Small
27 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
18 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
22 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Capital Allotment Shares
2 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Resolution
9 February 2010
RESOLUTIONSResolutions
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
2 April 2009
287Change of Registered Office
Legacy
14 March 2009
395Particulars of Mortgage or Charge
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
225Change of Accounting Reference Date
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
88(2)Return of Allotment of Shares
Legacy
10 November 2008
288aAppointment of Director or Secretary
Resolution
4 November 2008
RESOLUTIONSResolutions
Legacy
4 November 2008
88(2)Return of Allotment of Shares
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
122122
Legacy
17 October 2008
122122
Resolution
17 October 2008
RESOLUTIONSResolutions
Legacy
26 September 2008
88(2)Return of Allotment of Shares
Legacy
22 September 2008
363aAnnual Return
Legacy
27 August 2008
287Change of Registered Office
Resolution
7 August 2008
RESOLUTIONSResolutions
Legacy
7 August 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
88(2)Return of Allotment of Shares
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Incorporation Company
2 July 2007
NEWINCIncorporation