Background WavePink WaveYellow Wave

CALVERT UK HOLDING COMPANY LIMITED (09800253)

CALVERT UK HOLDING COMPANY LIMITED (09800253) is an active UK company. incorporated on 29 September 2015. with registered office in Hereford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CALVERT UK HOLDING COMPANY LIMITED has been registered for 10 years. Current directors include CVETIC, John, HOPSON, Jane Marie.

Company Number
09800253
Status
active
Type
ltd
Incorporated
29 September 2015
Age
10 years
Address
C/O Denco Lubrication Ltd Ramsden Court, Hereford, HR2 6LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CVETIC, John, HOPSON, Jane Marie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALVERT UK HOLDING COMPANY LIMITED

CALVERT UK HOLDING COMPANY LIMITED is an active company incorporated on 29 September 2015 with the registered office located in Hereford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CALVERT UK HOLDING COMPANY LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09800253

LTD Company

Age

10 Years

Incorporated 29 September 2015

Size

N/A

Accounts

ARD: 29/4

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (8 months ago)
Submitted on 8 October 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

C/O Denco Lubrication Ltd Ramsden Court Ramsden Road, Rotherwas Industrial Estate Hereford, HR2 6LR,

Previous Addresses

Ramsden Court Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR
From: 13 November 2015To: 7 February 2017
C/O Mazars Llp 45 Church Street Birmingham England B3 2RT England
From: 29 September 2015To: 13 November 2015
Timeline

9 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
May 17
Funding Round
May 17
Director Left
Jul 19
New Owner
Apr 21
New Owner
Apr 21
Funding Round
Oct 21
Director Left
Dec 23
Director Joined
Jan 24
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CVETIC, John

Active
Brecksville Road, Brecksville44141
Born October 1963
Director
Appointed 29 Sept 2015

HOPSON, Jane Marie

Active
Ramsden Road, HerefordHR2 6LR
Born July 1975
Director
Appointed 21 Dec 2023

HODGKINSON, William Leslie

Resigned
Ramsden Road, HerefordHR2 6LR
Secretary
Appointed 29 Sept 2015
Resigned 21 Dec 2023

HODGKINSON, William Leslie

Resigned
Ramsden Road, HerefordHR2 6LR
Born October 1958
Director
Appointed 29 Sept 2015
Resigned 21 Dec 2023

YAMAMOTO, Roger Masaaki

Resigned
Brecksville Road, Brecksville44141
Born July 1942
Director
Appointed 29 Sept 2015
Resigned 01 Jul 2019

Persons with significant control

2

Clement Chambers Benenson

Active
Brecksville Road, Brecksville
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 20 Apr 2021

James Benenson Iii

Active
Brecksville Road, Brecksville
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 20 Apr 2021
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Group
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
4 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
4 February 2022
AUDAUD
Auditors Resignation Company
21 January 2022
AUDAUD
Accounts With Accounts Type Group
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 October 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Gazette Filings Brought Up To Date
16 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
26 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 April 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 April 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Accounts With Accounts Type Group
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Legacy
14 September 2018
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
23 August 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 August 2018
RP04SH01RP04SH01
Accounts With Accounts Type Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Incorporation Company
29 September 2015
NEWINCIncorporation