Background WavePink WaveYellow Wave

CALDER GROUP HOLDINGS LIMITED (09457820)

CALDER GROUP HOLDINGS LIMITED (09457820) is an active UK company. incorporated on 25 February 2015. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CALDER GROUP HOLDINGS LIMITED has been registered for 11 years. Current directors include BLANK, Matthew S, CHAIKIN, Lee D, LIBSHUTZ, Jeffrey and 2 others.

Company Number
09457820
Status
active
Type
ltd
Incorporated
25 February 2015
Age
11 years
Address
Jupiter Drive, Chester, CH1 4EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLANK, Matthew S, CHAIKIN, Lee D, LIBSHUTZ, Jeffrey, MCKEON, Paul Kenneth, SAUNDERS, Michael Joseph
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALDER GROUP HOLDINGS LIMITED

CALDER GROUP HOLDINGS LIMITED is an active company incorporated on 25 February 2015 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CALDER GROUP HOLDINGS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09457820

LTD Company

Age

11 Years

Incorporated 25 February 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Jupiter Drive Chester West Employment Park Chester, CH1 4EX,

Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Funding Round
May 15
Director Joined
Aug 17
Loan Secured
Sept 17
Owner Exit
Mar 19
Loan Secured
Sept 19
Director Left
May 20
Director Joined
May 20
Director Left
Sept 20
Director Joined
Sept 20
Funding Round
Jan 21
Director Left
Oct 25
Director Joined
Oct 25
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BLANK, Matthew S

Active
Jupiter Drive, ChesterCH1 4EX
Born April 1981
Director
Appointed 10 Apr 2015

CHAIKIN, Lee D

Active
Chester West Employment Park, ChesterCH1 4EX
Born February 1973
Director
Appointed 10 Apr 2015

LIBSHUTZ, Jeffrey

Active
Chester West Employment Park, ChesterCH1 4EX
Born August 1973
Director
Appointed 10 Apr 2015

MCKEON, Paul Kenneth

Active
Chester West Employment Park, ChesterCH1 4EX
Born May 1963
Director
Appointed 29 Oct 2025

SAUNDERS, Michael Joseph

Active
Chester West Employment Park, ChesterCH1 4EX
Born July 1960
Director
Appointed 01 Sept 2020

ANDREWS, Gregory Mark

Resigned
Chester West Employment Park, ChesterCH1 4EX
Born February 1973
Director
Appointed 17 Aug 2017
Resigned 11 May 2020

CLARKSON, Iain Geoffrey

Resigned
Chester West Employment Park, ChesterCH1 4EX
Born February 1967
Director
Appointed 11 May 2020
Resigned 29 Oct 2025

TRAVERS, Richard Benjamin

Resigned
Chester West Employment Park, ChesterCH1 4EX
Born February 1955
Director
Appointed 25 Feb 2015
Resigned 01 Sept 2020

Persons with significant control

3

2 Active
1 Ceased

Gcck Ventures Llc

Active
East 73rd Street, New YorkNY10021

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 May 2018
Rue Jean Pierre Michels, Esch Sur Alzette L-4243

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 May 2018
East 73rd Street, New York

Nature of Control

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

Filing History

42

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Auditors Resignation Company
23 June 2022
AUDAUD
Accounts With Accounts Type Group
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Accounts With Accounts Type Group
12 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Accounts With Accounts Type Group
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Resolution
22 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
29 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
25 February 2015
NEWINCIncorporation