Background WavePink WaveYellow Wave

CALDER CONSULTING LTD (10852603)

CALDER CONSULTING LTD (10852603) is an active UK company. incorporated on 6 July 2017. with registered office in Colne. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. CALDER CONSULTING LTD has been registered for 8 years. Current directors include COATES, Jemma.

Company Number
10852603
Status
active
Type
ltd
Incorporated
6 July 2017
Age
8 years
Address
Calder Logistics Ltd Calder Mill, Colne, BB8 8ET
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
COATES, Jemma
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALDER CONSULTING LTD

CALDER CONSULTING LTD is an active company incorporated on 6 July 2017 with the registered office located in Colne. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. CALDER CONSULTING LTD was registered 8 years ago.(SIC: 52290)

Status

active

Active since 8 years ago

Company No

10852603

LTD Company

Age

8 Years

Incorporated 6 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 28 December 2025 (4 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

LIFESTONE CONSULTING LTD
From: 6 July 2017To: 24 December 2025
Contact
Address

Calder Logistics Ltd Calder Mill Lenches Road Colne, BB8 8ET,

Previous Addresses

Calder Logistics Ltd Calder Mill Lenches Road Colne BB8 8ET England
From: 17 December 2025To: 17 December 2025
85 Chapel St Salford M3 5DF England
From: 21 October 2022To: 17 December 2025
85 Chapel St Salford M3 5DF England
From: 21 October 2022To: 21 October 2022
20-22 Wenlock Road London N1 7GU England
From: 6 July 2017To: 21 October 2022
Timeline

31 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Feb 20
Director Left
Feb 20
Director Left
May 20
New Owner
May 20
Director Joined
May 20
Owner Exit
May 20
Director Left
May 20
Director Joined
May 20
New Owner
May 20
Owner Exit
May 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
New Owner
May 21
Owner Exit
May 21
Director Left
May 21
Director Joined
May 21
Owner Exit
Apr 22
New Owner
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
May 25
Owner Exit
May 25
New Owner
Jul 25
Director Joined
Jul 25
Director Left
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
New Owner
Dec 25
0
Funding
16
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

COATES, Jemma

Active
Calder Mill, ColneBB8 8ET
Born April 1992
Director
Appointed 02 Aug 2025

AHMED, Iqlaq

Resigned
Wenlock Road, LondonN1 7GU
Born May 1982
Director
Appointed 13 May 2020
Resigned 13 May 2020

AHMED, Iqlaq

Resigned
Wenlock Road, LondonN1 7GU
Born May 1982
Director
Appointed 13 May 2020
Resigned 01 May 2021

AHMED, Iqlaq

Resigned
Wenlock Road, LondonN1 7GU
Born May 1982
Director
Appointed 20 Jan 2018
Resigned 18 Oct 2019

AHMED, Mahbub

Resigned
Chapel St, SalfordM3 5DF
Born January 1981
Director
Appointed 01 May 2021
Resigned 06 Apr 2024

BLAGA, Mladen

Resigned
Wenlock Road, LondonN1 7GU
Born October 1984
Director
Appointed 07 Feb 2020
Resigned 13 May 2020

COETZER, Samantha

Resigned
Wenlock Road, LondonN1 7GU
Born July 1984
Director
Appointed 06 Jul 2017
Resigned 07 Feb 2020

HAMEED, Zenib

Resigned
Chapel St, SalfordM3 5DF
Born August 1978
Director
Appointed 06 Apr 2024
Resigned 02 Aug 2025

MOLLOY, Benjamin

Resigned
Wenlock Road, LondonN1 7GU
Born January 1986
Director
Appointed 18 Oct 2019
Resigned 18 Oct 2019

Persons with significant control

8

1 Active
7 Ceased

Ms Jemma Coates

Active
Lenches Road, ColneBB8 8ET
Born April 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2025

Ms Zenib Hameed

Ceased
Chapel St, SalfordM3 5DF
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2024
Ceased 02 Aug 2025

Mr Mahbub Ahmed

Ceased
Chapel St, SalfordM3 5DF
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2021
Ceased 06 Apr 2024

Mr Iqlaq Ahmed

Ceased
Wenlock Road, LondonN1 7GU
Born May 1982

Nature of Control

Significant influence or control
Notified 13 May 2020
Ceased 15 May 2020

Mr Iqlaq Ahmed

Ceased
Wenlock Road, LondonN1 7GU
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2019
Ceased 01 May 2021

Mr Benjamin Molloy

Ceased
Wenlock Road, LondonN1 7GU
Born January 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2019
Ceased 18 Oct 2019

Mr Iqlaq Ahmed

Ceased
Wenlock Road, LondonN1 7GU
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2018
Ceased 18 Oct 2019
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jul 2017
Ceased 13 May 2020
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
28 December 2025
CS01Confirmation Statement
Certificate Change Of Name Company
24 December 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 December 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 August 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
12 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
8 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
15 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control
13 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Incorporation Company
6 July 2017
NEWINCIncorporation