Background WavePink WaveYellow Wave

CALCITECH EUROPE LTD. (06877046)

CALCITECH EUROPE LTD. (06877046) is an active UK company. incorporated on 14 April 2009. with registered office in Petworth. The company operates in the Manufacturing sector, engaged in unknown sic code (23990). CALCITECH EUROPE LTD. has been registered for 16 years. Current directors include FORCOLINI, Federico Ferdinando Stefano, LONG, Geoff.

Company Number
06877046
Status
active
Type
ltd
Incorporated
14 April 2009
Age
16 years
Address
C/O Mclarens 1 Old Station Yard, Petworth, GU28 0JF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23990)
Directors
FORCOLINI, Federico Ferdinando Stefano, LONG, Geoff
SIC Codes
23990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALCITECH EUROPE LTD.

CALCITECH EUROPE LTD. is an active company incorporated on 14 April 2009 with the registered office located in Petworth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23990). CALCITECH EUROPE LTD. was registered 16 years ago.(SIC: 23990)

Status

active

Active since 16 years ago

Company No

06877046

LTD Company

Age

16 Years

Incorporated 14 April 2009

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 30 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

CALCITECH SYNTHETIC MINERALS EUROPE LTD
From: 14 April 2009To: 30 April 2018
Contact
Address

C/O Mclarens 1 Old Station Yard Station Road Petworth, GU28 0JF,

Previous Addresses

Mclarens Unit 1, Old School Yard Station Road Petworth GU28 0JF England
From: 30 July 2019To: 14 February 2021
Penhurst House C/O Mclarens - Chartered Accountants 352-356 Battersea Park Road London SW11 3BY England
From: 14 June 2017To: 30 July 2019
Unit 3 Centrum Park, Tewkesbury Road Cheltenham Gloucestershire GL51 9FD
From: 5 May 2011To: 14 June 2017
C/O Mclarens Penhurst House 352 - 356 Battersea Park Road London SW11 3BY
From: 31 August 2010To: 5 May 2011
5 Old School House the Lanterns Bridge Lane London SW11 3AD
From: 14 April 2009To: 31 August 2010
Timeline

24 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Jan 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Mar 11
Funding Round
May 11
Director Left
Nov 11
Director Joined
Dec 11
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Apr 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Nov 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Apr 21
Director Left
Apr 24
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

FORCOLINI, Federico Ferdinando Stefano

Active
1 Old Station Yard, PetworthGU28 0JF
Born June 1973
Director
Appointed 07 Apr 2021

LONG, Geoff

Active
1 Old Station Yard, PetworthGU28 0JF
Born February 1963
Director
Appointed 23 Dec 2016

BROWN, Thomas Richard

Resigned
Centrum Park,, CheltenhamGL51 9FD
Secretary
Appointed 17 Dec 2012
Resigned 23 Dec 2016

WATTS, Michael

Resigned
Centrum Park,, CheltenhamGL51 9FD
Secretary
Appointed 14 Apr 2009
Resigned 26 Sept 2011

BMAS LIMITED

Resigned
352 - 356 Battersea Park Road, LondonSW11 3BY
Corporate secretary
Appointed 08 Sept 2009
Resigned 17 May 2011

BRICKELL, Michael James Brindley

Resigned
Centrum Park,, CheltenhamGL51 9FD
Born January 1941
Director
Appointed 14 Jan 2010
Resigned 23 Dec 2016

BROWN, Thomas Richard

Resigned
Centrum Park,, CheltenhamGL51 9FD
Born March 1961
Director
Appointed 17 Dec 2012
Resigned 23 Dec 2016

BROWNING, Howard, Dr

Resigned
The Park, StroudGL6 9BS
Born August 1943
Director
Appointed 05 Nov 2010
Resigned 31 Dec 2011

LEOPARD, Roger

Resigned
1 Old Station Yard, PetworthGU28 0JF
Born April 1942
Director
Appointed 23 Dec 2016
Resigned 20 Mar 2024

LIVINGSTONE-LEARMONTH, Thomas

Resigned
F73170, Bellieme
Born October 1949
Director
Appointed 14 Apr 2009
Resigned 14 Mar 2011

MEHTA, Ashoni Kumar

Resigned
Manor Road, TwickenhamTW2 5DF
Born November 1965
Director
Appointed 15 Dec 2011
Resigned 30 Nov 2012

MEHTA, Ashoni Kumar

Resigned
Centrum Park,, CheltenhamGL51 9FD
Born November 1965
Director
Appointed 15 Sept 2011
Resigned 15 Sept 2011

PAPAS, Claude

Resigned
Centrum Park,, CheltenhamGL51 9FD
Born June 1957
Director
Appointed 01 Feb 2012
Resigned 01 Feb 2012

THOMAS, Roderick Michael

Resigned
Newmills Hill, Ross-On-WyeHR9 6JD
Born December 1959
Director
Appointed 26 Nov 2010
Resigned 02 Apr 2012

WATTS, Michael

Resigned
Centrum Park,, CheltenhamGL51 9FD
Born April 1951
Director
Appointed 14 Feb 2012
Resigned 16 Jan 2013

WATTS, Michael

Resigned
1090, La Croix Sur Lutry
Born April 1951
Director
Appointed 14 Apr 2009
Resigned 26 Sept 2011

Persons with significant control

1

Calcitech Synthetic Minerals Ltd

Active
Per La Ville, Hamilton

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 January 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
30 January 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Resolution
30 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Full
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Appoint Person Secretary Company With Name
18 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Miscellaneous
27 September 2012
MISCMISC
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Termination Secretary Company With Name
24 November 2011
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
18 May 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 May 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 May 2011
SH01Allotment of Shares
Resolution
18 May 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Corporate Secretary Company With Change Date
5 May 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
5 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Secretary Company With Change Date
17 April 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
17 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Legacy
14 September 2009
225Change of Accounting Reference Date
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
287Change of Registered Office
Incorporation Company
14 April 2009
NEWINCIncorporation