Background WavePink WaveYellow Wave

CALIBRI GR LIMITED (10140912)

CALIBRI GR LIMITED (10140912) is an active UK company. incorporated on 22 April 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CALIBRI GR LIMITED has been registered for 9 years. Current directors include HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth and 1 others.

Company Number
10140912
Status
active
Type
ltd
Incorporated
22 April 2016
Age
9 years
Address
Berkeley House, London, N3 2JX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth, WATSON, Michael David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALIBRI GR LIMITED

CALIBRI GR LIMITED is an active company incorporated on 22 April 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CALIBRI GR LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10140912

LTD Company

Age

9 Years

Incorporated 22 April 2016

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 12 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Berkeley House 304 Regents Park Road London, N3 2JX,

Previous Addresses

Berkeley House 304 Regents Park Road London N3 2JY England
From: 5 November 2018To: 28 March 2019
Molteno House 302 Regents Park Road London N3 2JX England
From: 22 April 2016To: 5 November 2018
Timeline

5 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Jul 19
Loan Secured
Dec 20
Owner Exit
Feb 21
Director Joined
Mar 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

LAU, Daniel

Active
304 Regents Park Road, LondonN3 2JX
Secretary
Appointed 10 Jul 2019

HALLAM, Paul

Active
304 Regents Park Road, LondonN3 2JX
Born November 1975
Director
Appointed 10 Jul 2019

MCGILL, Christopher Charles

Active
35 Park Lane, LondonW1K 1RB
Born April 1960
Director
Appointed 22 Apr 2016

PROCTER, William Kenneth

Active
35 Park Lane, LondonW1K 1RB
Born May 1953
Director
Appointed 22 Apr 2016

WATSON, Michael David

Active
35 Park Lane, LondonW1K 1RB
Born December 1958
Director
Appointed 22 Feb 2021

HALLAM, Paul

Resigned
304 Regents Park Road, LondonN3 2JX
Secretary
Appointed 22 Apr 2016
Resigned 10 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
304 Regents Park Road, LondonN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Dec 2020
304 Regents Park Road, LondonN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Apr 2016
Ceased 17 Dec 2020
Fundings
Financials
Latest Activities

Filing History

44

Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Legacy
23 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2024
AAAnnual Accounts
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Legacy
24 April 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2023
AAAnnual Accounts
Legacy
4 November 2023
PARENT_ACCPARENT_ACC
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Legacy
11 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
18 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
11 January 2021
MAMA
Resolution
11 January 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2019
TM02Termination of Secretary
Change To A Person With Significant Control
23 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
22 April 2016
NEWINCIncorporation