Background WavePink WaveYellow Wave

CALVETON UK LIMITED (10793181)

CALVETON UK LIMITED (10793181) is an active UK company. incorporated on 30 May 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CALVETON UK LIMITED has been registered for 8 years. Current directors include AZIZ, Haseeb Ahmed, VYAS, Sandeep.

Company Number
10793181
Status
active
Type
ltd
Incorporated
30 May 2017
Age
8 years
Address
12 Old Bond Street, London, W1S 4PW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AZIZ, Haseeb Ahmed, VYAS, Sandeep
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALVETON UK LIMITED

CALVETON UK LIMITED is an active company incorporated on 30 May 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CALVETON UK LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10793181

LTD Company

Age

8 Years

Incorporated 30 May 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

CALVETRON UK LIMITED
From: 30 May 2017To: 16 June 2017
Contact
Address

12 Old Bond Street Mayfair London, W1S 4PW,

Previous Addresses

12 Old Bond Street Mayfair London W1S 4PW
From: 1 December 2025To: 1 December 2025
PO Box 4385 10793181 - Companies House Default Address Cardiff CF14 8LH
From: 30 July 2020To: 1 December 2025
One Eleven Edmund Street Birmingham West Midlands B3 2HJ England
From: 30 May 2017To: 30 July 2020
Timeline

13 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
May 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Jun 17
New Owner
Jun 17
Funding Round
Jul 17
Owner Exit
Jul 20
Director Left
Jul 20
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AZIZ, Haseeb Ahmed

Active
Old Park Lane, LondonW1K 1QW
Born January 1969
Director
Appointed 31 May 2017

VYAS, Sandeep

Active
Old Park Lane, LondonW1K 1QW
Born April 1969
Director
Appointed 31 May 2017

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 30 May 2017
Resigned 31 May 2017

VIJ, Arvind Kumar

Resigned
Edmund Street, BirminghamB3 2HJ
Born July 1964
Director
Appointed 31 May 2017
Resigned 07 Jul 2020

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 30 May 2017
Resigned 31 May 2017

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 30 May 2017
Resigned 31 May 2017

Persons with significant control

4

2 Active
2 Ceased

Mr Arvind Kumar Vij

Ceased
Edmund Street, BirminghamB3 2HJ
Born July 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 31 May 2017
Ceased 07 Jul 2020

Mr Sandeep Vyas

Active
Old Park Lane, LondonW1K 1QW
Born April 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 May 2017

Mr Haseeb Ahmed Aziz

Active
Old Park Lane, LondonW1K 1QW
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2017
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2017
Ceased 31 May 2017
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
3 November 2025
RP05RP05
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
11 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Capital Allotment Shares
7 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Resolution
21 June 2017
RESOLUTIONSResolutions
Resolution
16 June 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
16 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Incorporation Company
30 May 2017
NEWINCIncorporation