Background WavePink WaveYellow Wave

KALIBER GROUP LIMITED (10867028)

KALIBER GROUP LIMITED (10867028) is an active UK company. incorporated on 14 July 2017. with registered office in Macclesfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. KALIBER GROUP LIMITED has been registered for 8 years. Current directors include RICHARDS, David James, SHERIDAN, Evelyn Stella.

Company Number
10867028
Status
active
Type
ltd
Incorporated
14 July 2017
Age
8 years
Address
5 Snape Road, Macclesfield, SK10 2NZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
RICHARDS, David James, SHERIDAN, Evelyn Stella
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KALIBER GROUP LIMITED

KALIBER GROUP LIMITED is an active company incorporated on 14 July 2017 with the registered office located in Macclesfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. KALIBER GROUP LIMITED was registered 8 years ago.(SIC: 64202)

Status

active

Active since 8 years ago

Company No

10867028

LTD Company

Age

8 Years

Incorporated 14 July 2017

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 21 July 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

3 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

5 Snape Road Macclesfield, SK10 2NZ,

Previous Addresses

Northern Assurance Building Albert Square 9 - 21 Princess Street Manchester Lancs M2 4DN England
From: 14 July 2017To: 14 February 2020
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Feb 18
Loan Secured
May 18
Funding Round
May 19
Director Left
Nov 19
Funding Round
Sept 20
Funding Round
Sept 20
Director Joined
Jun 25
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RICHARDS, David James

Active
MacclesfieldSK10 2NZ
Born September 1960
Director
Appointed 14 Jul 2017

SHERIDAN, Evelyn Stella

Active
5 Snape Road, MacclesfieldSK10 2NZ
Born May 1953
Director
Appointed 26 Jun 2025

POWELL, Christopher John

Resigned
Unit 5, MacclesfieldSK10 2NZ
Born June 1979
Director
Appointed 01 Oct 2017
Resigned 12 Feb 2018

WELSH, Brian William

Resigned
St Helens, MerseysideWA9 3AL
Born August 1972
Director
Appointed 01 Oct 2017
Resigned 30 Aug 2019

Persons with significant control

1

Mr David James Richards

Active
MacclesfieldSK10 2NZ
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Capital Allotment Shares
28 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 April 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Incorporation Company
14 July 2017
NEWINCIncorporation