Background WavePink WaveYellow Wave

CALAMP UK LTD (08549972)

CALAMP UK LTD (08549972) is an active UK company. incorporated on 30 May 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CALAMP UK LTD has been registered for 12 years. Current directors include ADAMS, Christopher, IPERTI, Maurizio, KIM, Jikun.

Company Number
08549972
Status
active
Type
ltd
Incorporated
30 May 2013
Age
12 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADAMS, Christopher, IPERTI, Maurizio, KIM, Jikun
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALAMP UK LTD

CALAMP UK LTD is an active company incorporated on 30 May 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CALAMP UK LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08549972

LTD Company

Age

12 Years

Incorporated 30 May 2013

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 June 2025 (9 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

5 New Street Square London, EC4A 3TW,

Timeline

24 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Director Left
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Nov 16
Director Joined
May 19
Director Joined
May 19
Director Joined
Jun 20
Director Left
Jun 20
Funding Round
Sept 20
Director Left
May 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 22
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Feb 24
Director Joined
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Cleared
Aug 24
Loan Cleared
Jan 26
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

PETERSON, Douglas

Active
Alton Parkway, Irvine
Secretary
Appointed 09 Jan 2023

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 30 May 2013

ADAMS, Christopher

Active
Alton Parkway, Irvine
Born July 1966
Director
Appointed 22 Jan 2024

IPERTI, Maurizio

Active
New Street Square, LondonEC4A 3TW
Born November 1965
Director
Appointed 07 May 2021

KIM, Jikun

Active
Alton Parkway, Irvine
Born January 1964
Director
Appointed 09 Jan 2023

MORAN, Stephen

Resigned
New Street Square, LondonEC4A 3TW
Secretary
Appointed 10 Sept 2017
Resigned 07 May 2021

VITELLE, Richard

Resigned
New Street Square, LondonEC4A 3TW
Secretary
Appointed 30 May 2013
Resigned 10 Sept 2017

BURDIEK, Michael

Resigned
New Street Square, LondonEC4A 3TW
Born May 1959
Director
Appointed 30 May 2013
Resigned 27 May 2020

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 30 May 2013
Resigned 30 May 2013

COHENOUR, Jason Wayne

Resigned
Alton Parkway, Irvine
Born June 1961
Director
Appointed 28 Aug 2023
Resigned 22 Jan 2024

CRANE-ROBINSON, Alexander Nicholas Conrad

Resigned
Units 1-3, Wyvern Estate, New MaldenKT3 4PH
Born October 1966
Director
Appointed 04 Feb 2016
Resigned 15 Sept 2021

GARDNER, Jeffery Ralph

Resigned
New Street Square, LondonEC4A 3TW
Born January 1960
Director
Appointed 29 Jun 2020
Resigned 28 Aug 2023

MORAN, Stephen

Resigned
New Street Square, LondonEC4A 3TW
Born March 1956
Director
Appointed 20 May 2019
Resigned 07 May 2021

SCHMID, Justin O

Resigned
New Street Square, LondonEC4A 3TW
Born March 1965
Director
Appointed 20 May 2019
Resigned 31 Mar 2021

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 30 May 2013
Resigned 30 May 2013

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 30 May 2013
Resigned 30 May 2013

Persons with significant control

1

N. Rice Avenue, OxnardCA 93030

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Mortgage Satisfy Charge Full
23 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
4 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Memorandum Articles
5 March 2024
MAMA
Resolution
5 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
26 February 2021
AAAnnual Accounts
Capital Allotment Shares
11 September 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
25 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 July 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 June 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
28 June 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Dormant
5 May 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Appoint Person Secretary Company With Name
1 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
31 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
30 May 2013
NEWINCIncorporation