Background WavePink WaveYellow Wave

CALLIS YARD LIMITED (09541947)

CALLIS YARD LIMITED (09541947) is an active UK company. incorporated on 14 April 2015. 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.. CALLIS YARD LIMITED has been registered for 11 years. Current directors include DE FERRY FOSTER, Thomas Henry, ERIC RONALD HOWARD, James.

Company Number
09541947
Status
active
Type
ltd
Incorporated
14 April 2015
Age
11 years
Address
33 Margaret Street, London, W1G 0JD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DE FERRY FOSTER, Thomas Henry, ERIC RONALD HOWARD, James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALLIS YARD LIMITED

CALLIS YARD LIMITED is an active company incorporated on 14 April 2015 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.. CALLIS YARD LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09541947

LTD Company

Age

11 Years

Incorporated 14 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 April 2026 (1 month ago)
Submitted on 21 April 2026 (1 month ago)

Next Due

Due by 28 April 2027
For period ending 14 April 2027
Contact
Address

33 Margaret Street London, W1G 0JD,

Previous Addresses

33 Margaret Square London W1G 0JD United Kingdom
From: 14 April 2015To: 18 March 2016
Timeline

10 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
May 15
Funding Round
May 15
Director Joined
Jul 15
Director Left
Jul 15
Loan Secured
Jan 17
Loan Cleared
Apr 19
Owner Exit
Jul 20
Director Joined
Apr 23
Director Left
Apr 23
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DE FERRY FOSTER, Thomas Henry

Active
Margaret Street, LondonW1G 0JD
Born May 1974
Director
Appointed 05 Apr 2023

ERIC RONALD HOWARD, James

Active
Margaret Street, LondonW1G 0JD
Born December 1980
Director
Appointed 13 Jul 2015

HORDERN, Nicola Dawn

Resigned
Margaret Square, LondonW1G 0JD
Born February 1971
Director
Appointed 14 Apr 2015
Resigned 13 Jul 2015

TINDLEY, George William

Resigned
Margaret Square, LondonW1G 0JD
Born November 1958
Director
Appointed 14 Apr 2015
Resigned 05 Apr 2023

Persons with significant control

2

1 Active
1 Ceased

Prime London Residential Development Jersey Ii Master Holding Limited

Ceased
28-34 Hill Street, JerseyJE4 8PN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Prime London Residential Development Ii Gp Llp

Active
Margaret Street, LondonW1G 0JD

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
21 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
17 April 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Capital Allotment Shares
11 May 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
14 April 2015
NEWINCIncorporation