Background WavePink WaveYellow Wave

CALABRITTO LIMITED (09142202)

CALABRITTO LIMITED (09142202) is an active UK company. incorporated on 22 July 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. CALABRITTO LIMITED has been registered for 11 years.

Company Number
09142202
Status
active
Type
ltd
Incorporated
22 July 2014
Age
11 years
Address
48 Dollis Avenue, London, N3 1BU
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALABRITTO LIMITED

CALABRITTO LIMITED is an active company incorporated on 22 July 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. CALABRITTO LIMITED was registered 11 years ago.(SIC: 64991)

Status

active

Active since 11 years ago

Company No

09142202

LTD Company

Age

11 Years

Incorporated 22 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

48 Dollis Avenue London, N3 1BU,

Previous Addresses

22 Dollis Avenue London N3 1TX England
From: 19 September 2017To: 10 July 2018
83 Dukes Avenue Muswell Hill London N10 2QD United Kingdom
From: 7 April 2016To: 19 September 2017
115 Alexandra Park Road Muswell Hill London N10 2DP
From: 22 July 2014To: 7 April 2016
Timeline

8 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Jul 14
Director Joined
Jul 14
New Owner
Sept 17
New Owner
Sept 17
Funding Round
Jun 18
Loan Secured
Apr 20
Loan Secured
Apr 20
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
2 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Gazette Notice Compulsory
15 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Resolution
2 August 2018
RESOLUTIONSResolutions
Withdrawal Of A Person With Significant Control Statement
11 July 2018
PSC09Update to PSC Statements
Legacy
10 July 2018
RP04CS01RP04CS01
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
25 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Resolution
6 June 2018
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
7 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Dormant
2 November 2015
AAAnnual Accounts
Capital Allotment Shares
23 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
22 July 2014
NEWINCIncorporation