Background WavePink WaveYellow Wave

CALS-S UK LIMITED (09071131)

CALS-S UK LIMITED (09071131) is an active UK company. incorporated on 4 June 2014. with registered office in Newcastle. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CALS-S UK LIMITED has been registered for 11 years. Current directors include DUNNING, Joel, LEVINE, Adrian.

Company Number
09071131
Status
active
Type
ltd
Incorporated
4 June 2014
Age
11 years
Address
The Lanterns Sandy Lane, Newcastle, ST5 5DP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUNNING, Joel, LEVINE, Adrian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALS-S UK LIMITED

CALS-S UK LIMITED is an active company incorporated on 4 June 2014 with the registered office located in Newcastle. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CALS-S UK LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09071131

LTD Company

Age

11 Years

Incorporated 4 June 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

The Lanterns Sandy Lane Baldwins Gate Newcastle, ST5 5DP,

Previous Addresses

C/O Dpc Vernon Road Stoke-on-Trent ST4 2QY
From: 4 June 2014To: 13 December 2016
Timeline

5 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Jun 14
Director Joined
Oct 14
Funding Round
Oct 14
Director Joined
Oct 14
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DUNNING, Joel

Active
Sandy Lane, NewcastleST5 5DP
Born October 1972
Director
Appointed 04 Jun 2014

LEVINE, Adrian

Active
Sandy Lane, NewcastleST5 5DP
Born November 1962
Director
Appointed 04 Jun 2014

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 04 Jun 2014
Resigned 04 Jun 2014

Persons with significant control

2

Mr Adrian Levine

Active
Sandy Lane, NewcastleST5 5DP
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Joel Dunning

Active
Sandy Lane, NewcastleST5 5DP
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
14 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Capital Allotment Shares
21 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Incorporation Company
4 June 2014
NEWINCIncorporation