Background WavePink WaveYellow Wave

CALIBRATE INC LTD (08277206)

CALIBRATE INC LTD (08277206) is an active UK company. incorporated on 1 November 2012. with registered office in Frodsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. CALIBRATE INC LTD has been registered for 13 years. Current directors include HERLIHY, Francis, RYDER, Alasdair Alan, TUCKWELL, George William, Dr.

Company Number
08277206
Status
active
Type
ltd
Incorporated
1 November 2012
Age
13 years
Address
172 Chester Road, Frodsham, WA6 0AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
HERLIHY, Francis, RYDER, Alasdair Alan, TUCKWELL, George William, Dr
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALIBRATE INC LTD

CALIBRATE INC LTD is an active company incorporated on 1 November 2012 with the registered office located in Frodsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. CALIBRATE INC LTD was registered 13 years ago.(SIC: 71129)

Status

active

Active since 13 years ago

Company No

08277206

LTD Company

Age

13 Years

Incorporated 1 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 April 2024 - 6 April 2025(14 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 7 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

172 Chester Road Helsby Frodsham, WA6 0AR,

Previous Addresses

Office 64 Viewpoint Derwentside Business Centre Consett County Durham DH8 6BN England
From: 18 March 2021To: 4 April 2023
West Cottage Amerside Law Farm Chatton Alnwick NE66 5RF England
From: 18 November 2016To: 18 March 2021
West Ditchburn Farm Eglingham Alnwick NE66 2UE
From: 9 September 2013To: 18 November 2016
C/O Susie Mcdonald the Coach House Eglingham Alnwick Northumberland NE66 2TX United Kingdom
From: 1 November 2012To: 9 September 2013
Timeline

22 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Mar 13
Director Left
Apr 13
Director Joined
Nov 13
Loan Secured
Apr 15
Loan Cleared
Nov 15
Loan Secured
Apr 16
Loan Secured
May 17
Loan Secured
Feb 18
Owner Exit
May 20
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Sept 23
Loan Secured
Sept 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

EVANS, Sally Ann

Active
Chester Road, FrodshamWA6 0AR
Secretary
Appointed 01 Apr 2023

HERLIHY, Francis

Active
Chester Road, FrodshamWA6 0AR
Born January 1966
Director
Appointed 01 Apr 2025

RYDER, Alasdair Alan

Active
Chester Road, FrodshamWA6 0AR
Born September 1961
Director
Appointed 01 Apr 2023

TUCKWELL, George William, Dr

Active
Chester Road, FrodshamWA6 0AR
Born October 1973
Director
Appointed 01 Apr 2023

DRAPER, Abigail Sarah

Resigned
Chester Road, FrodshamWA6 0AR
Born November 1970
Director
Appointed 01 Apr 2023
Resigned 31 Mar 2025

MCDONALD, Shane Robert

Resigned
Amerside Law Farm, AlnwickNE66 5RF
Born October 1979
Director
Appointed 18 Mar 2013
Resigned 21 Jan 2026

MCDONALD, Susan Elizabeth

Resigned
Chester Road, FrodshamWA6 0AR
Born February 1983
Director
Appointed 04 Nov 2013
Resigned 04 Feb 2026

MCDONALD, Susan

Resigned
Eglingham, AlnwickNE66 2TX
Born February 1983
Director
Appointed 01 Nov 2012
Resigned 02 Apr 2013

Persons with significant control

2

1 Active
1 Ceased
Chester Road, FrodshamWA6 0AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2020

Mrs Susan Elizabeth Mcdonald

Ceased
Amerside Law Farm, AlnwickNE66 5RF
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Apr 2017
Ceased 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
23 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Memorandum Articles
17 August 2023
MAMA
Resolution
17 August 2023
RESOLUTIONSResolutions
Resolution
24 April 2023
RESOLUTIONSResolutions
Memorandum Articles
24 April 2023
MAMA
Second Filing Of Confirmation Statement With Made Up Date
12 April 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Change To A Person With Significant Control
4 April 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 April 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
23 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Change Account Reference Date Company Current Shortened
5 April 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Incorporation Company
1 November 2012
NEWINCIncorporation