Background WavePink WaveYellow Wave

CALAD INVESTMENTS LIMITED (09297931)

CALAD INVESTMENTS LIMITED (09297931) is an active UK company. incorporated on 6 November 2014. with registered office in Laddingford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CALAD INVESTMENTS LIMITED has been registered for 11 years. Current directors include PARRATT, Alexander Joseph, PARRATT, Anita Patricia, PARRATT, Dominic Jeffrey and 1 others.

Company Number
09297931
Status
active
Type
ltd
Incorporated
6 November 2014
Age
11 years
Address
Finchley Park, Laddingford, ME18 6BG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PARRATT, Alexander Joseph, PARRATT, Anita Patricia, PARRATT, Dominic Jeffrey, PARRATT, Laura Katherine
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALAD INVESTMENTS LIMITED

CALAD INVESTMENTS LIMITED is an active company incorporated on 6 November 2014 with the registered office located in Laddingford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CALAD INVESTMENTS LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09297931

LTD Company

Age

11 Years

Incorporated 6 November 2014

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Finchley Park Emmet Hill Lane Laddingford, ME18 6BG,

Previous Addresses

20 Guildford Road Tunbridge Wells TN1 1SW England
From: 17 April 2019To: 12 January 2022
64 Reading Road Wokingham Berkshire RG41 1EL England
From: 13 August 2018To: 17 April 2019
Uplands Hardwick Road Whitchurch on Thames RG8 7HH
From: 6 November 2014To: 13 August 2018
Timeline

11 key events • 2014 - 2016

Funding Officers Ownership
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Company Founded
Nov 14
Funding Round
Nov 14
Funding Round
Jan 15
Loan Secured
Jun 16
Director Left
Nov 16
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PARRATT, Alexander Joseph

Active
Reading Road, WokinghamRG41 1EL
Born November 1991
Director
Appointed 06 Nov 2014

PARRATT, Anita Patricia

Active
Reading Road, WokinghamRG41 1EL
Born February 1961
Director
Appointed 06 Nov 2014

PARRATT, Dominic Jeffrey

Active
Reading Road, WokinghamRG41 1EL
Born September 1994
Director
Appointed 06 Nov 2014

PARRATT, Laura Katherine

Active
Reading Road, WokinghamRG41 1EL
Born March 1989
Director
Appointed 06 Nov 2014

PARRATT, Christopher Joseph

Resigned
Hardwick Road, Whitchurch On ThamesRG8 7HH
Born March 1962
Director
Appointed 06 Nov 2014
Resigned 06 Oct 2016

STEPHENS, Graham Robertson

Resigned
CardiffCF10 2DX
Born January 1950
Director
Appointed 06 Nov 2014
Resigned 06 Nov 2014

Persons with significant control

3

Mr Alexander Joseph Parratt

Active
Reading Road, WokinghamRG41 1EL
Born November 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Dominic Jeffrey Parratt

Active
Reading Road, WokinghamRG41 1EL
Born September 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Miss Laura Katherine Parratt

Active
Reading Road, WokinghamRG41 1EL
Born March 1989

Nature of Control

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

Filing History

55

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Account Reference Date Company Current Extended
5 May 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Resolution
1 December 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Incorporation Company
6 November 2014
NEWINCIncorporation