Background WavePink WaveYellow Wave

CALISEN METER SERVE HOLDCO LIMITED (06312177)

CALISEN METER SERVE HOLDCO LIMITED (06312177) is an active UK company. incorporated on 13 July 2007. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CALISEN METER SERVE HOLDCO LIMITED has been registered for 18 years.

Company Number
06312177
Status
active
Type
ltd
Incorporated
13 July 2007
Age
18 years
Address
5th Floor 1 Marsden Street, Manchester, M2 1HW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALISEN METER SERVE HOLDCO LIMITED

CALISEN METER SERVE HOLDCO LIMITED is an active company incorporated on 13 July 2007 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CALISEN METER SERVE HOLDCO LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06312177

LTD Company

Age

18 Years

Incorporated 13 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 18 August 2025 (7 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

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

CALVIN CAPITAL LIMITED
From: 9 September 2010To: 12 December 2023
MARLIN ACQUISITIONS LIMITED
From: 13 July 2007To: 9 September 2010
Contact
Address

5th Floor 1 Marsden Street Manchester, M2 1HW,

Previous Addresses

1 5th Floor 1 Marsden Street Manchester M2 1HW M2 1HW England
From: 8 March 2016To: 8 March 2016
4th Floor, 19 Spring Gardens Manchester M2 1FB
From: 4 February 2011To: 8 March 2016
Laurence Pountney Hill London EC4R 0HH
From: 13 July 2007To: 4 February 2011
Timeline

51 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Jul 12
Director Joined
Sept 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Oct 13
Director Joined
Aug 14
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Left
Aug 15
Director Joined
Apr 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Loan Secured
Apr 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
May 18
Director Joined
May 18
Director Left
Oct 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Funding Round
Jul 19
Funding Round
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Jul 20
Funding Round
Apr 21
Capital Update
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Apr 22
Director Joined
Nov 22
Director Joined
Jan 23
Funding Round
Jul 23
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Jun 24
Loan Cleared
Jul 24
Funding Round
Apr 25
Director Left
Jul 25
Director Joined
Oct 25
Director Left
Jan 26
6
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

141

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Resolution
25 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Change To A Person With Significant Control
11 January 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Certificate Change Of Name Company
12 December 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Resolution
2 August 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Capital Allotment Shares
24 July 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Legacy
17 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 June 2021
SH19Statement of Capital
Legacy
17 June 2021
CAP-SSCAP-SS
Resolution
17 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Resolution
29 July 2020
RESOLUTIONSResolutions
Resolution
29 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Resolution
27 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Capital Allotment Shares
2 July 2019
SH01Allotment of Shares
Resolution
31 December 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 March 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Second Filing Of Form With Form Type
3 August 2015
RP04RP04
Appoint Person Director Company With Name Date
5 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Auditors Resignation Company
9 October 2012
AUDAUD
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 September 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Full
15 May 2009
AAAnnual Accounts
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
26 September 2008
363aAnnual Return
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
225Change of Accounting Reference Date
Legacy
19 September 2008
123Notice of Increase in Nominal Capital
Legacy
17 September 2008
88(2)Return of Allotment of Shares
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
28 September 2007
RESOLUTIONSResolutions
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Incorporation Company
13 July 2007
NEWINCIncorporation