Background WavePink WaveYellow Wave

CALEM CONSULTANTS LTD (06591352)

CALEM CONSULTANTS LTD (06591352) is an active UK company. incorporated on 13 May 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CALEM CONSULTANTS LTD has been registered for 17 years. Current directors include DI NELLO, Caroline Sharon, DI NELLO, Emilio.

Company Number
06591352
Status
active
Type
ltd
Incorporated
13 May 2008
Age
17 years
Address
3rd Floor The Coade, London, SE11 5EL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DI NELLO, Caroline Sharon, DI NELLO, Emilio
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALEM CONSULTANTS LTD

CALEM CONSULTANTS LTD is an active company incorporated on 13 May 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CALEM CONSULTANTS LTD was registered 17 years ago.(SIC: 64999)

Status

active

Active since 17 years ago

Company No

06591352

LTD Company

Age

17 Years

Incorporated 13 May 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

SUNNYSIDE RESOURCES LTD
From: 13 May 2008To: 5 June 2008
Contact
Address

3rd Floor The Coade 98 Vauxhall Walk London, SE11 5EL,

Previous Addresses

1 Vincent Square London SW1P 2PN
From: 22 June 2012To: 17 September 2025
55 Catherine Place London SW1E 6DY
From: 13 May 2008To: 22 June 2012
Timeline

5 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
May 08
New Owner
Sept 17
New Owner
May 19
Director Joined
May 19
Share Issue
Jun 19
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DI NELLO, Caroline Sharon

Active
The Coade, LondonSE11 5EL
Born July 1970
Director
Appointed 01 May 2019

DI NELLO, Emilio

Active
The Coade, LondonSE11 5EL
Born October 1970
Director
Appointed 29 May 2008

FTA SECRETARIES LTD

Resigned
55 Catherine Place, LondonSW1E 6DY
Corporate secretary
Appointed 13 May 2008
Resigned 08 Apr 2010

FTA DIRECTORS LTD

Resigned
55 Catherine Place, LondonSW1E 6DY
Corporate director
Appointed 13 May 2008
Resigned 29 May 2008

Persons with significant control

2

Mrs Caroline Sharon Di Nello

Active
The Coade, LondonSE11 5EL
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2019

Emilio Di Nello

Active
The Coade, LondonSE11 5EL
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 May 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
12 June 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
28 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
17 October 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
17 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Termination Secretary Company With Name
9 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
19 August 2009
225Change of Accounting Reference Date
Legacy
18 May 2009
363aAnnual Return
Certificate Change Of Name Company
4 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Incorporation Company
13 May 2008
NEWINCIncorporation