Background WavePink WaveYellow Wave

EL CALLAO HOLDING LTD (11054750)

EL CALLAO HOLDING LTD (11054750) is an active UK company. incorporated on 8 November 2017. with registered office in Worthing. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. EL CALLAO HOLDING LTD has been registered for 8 years. Current directors include NANO, Federico Guillermo, Mr..

Company Number
11054750
Status
active
Type
ltd
Incorporated
8 November 2017
Age
8 years
Address
Amelia House, Worthing, BN11 1RL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
NANO, Federico Guillermo, Mr.
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EL CALLAO HOLDING LTD

EL CALLAO HOLDING LTD is an active company incorporated on 8 November 2017 with the registered office located in Worthing. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. EL CALLAO HOLDING LTD was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

11054750

LTD Company

Age

8 Years

Incorporated 8 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

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

Amelia House Crescent Road Worthing, BN11 1RL,

Previous Addresses

72 Charlotte Street London W1T 4QQ United Kingdom
From: 16 January 2025To: 9 April 2025
1-2 Charterhouse Mews London EC1M 6BB United Kingdom
From: 26 November 2019To: 16 January 2025
4 Gransden Business Park, Potton Road Abbotsley Saint Neots PE19 6TY United Kingdom
From: 8 November 2017To: 26 November 2019
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Jan 19
Director Joined
Jan 19
Funding Round
Aug 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Apr 21
Funding Round
Jul 22
Capital Reduction
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Share Buyback
Sept 22
Loan Secured
Aug 23
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Nov 25
6
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

NANO, Federico Guillermo, Mr.

Active
Crescent Road, WorthingBN11 1RL
Born September 1974
Director
Appointed 05 Sept 2019

MAY, Graham Philip

Resigned
LondonEC1M 6BB
Secretary
Appointed 19 Jul 2022
Resigned 19 Dec 2024

BARBUZZI, Pasquale

Resigned
Gransden Business Park, Potton Road, AbbotsleyPE19 6TY
Born July 1978
Director
Appointed 31 Dec 2018
Resigned 05 Sept 2019

ELLIS, Colin Leslie

Resigned
LondonW1T 4QQ
Born November 1961
Director
Appointed 20 Apr 2021
Resigned 13 Feb 2025

GUNNING, Alastair Bond

Resigned
Gransden Business Park, Potton Road, AbbotsleyPE19 6TY
Born June 1936
Director
Appointed 08 Nov 2017
Resigned 31 Dec 2018

MALTBY, Colin Neil

Resigned
Charlotte Street, LondonW1T 4PS
Born May 1965
Director
Appointed 13 Feb 2025
Resigned 03 Nov 2025

THREE RIVERS DIRECTORS LIMITED

Resigned
Gransden Business Park, Potton Rd, AbbotsleyPE19 6TY
Corporate director
Appointed 08 Nov 2017
Resigned 05 Sept 2019

Persons with significant control

2

Federico Guillermo Nano

Active
Crescent Road, WorthingBN11 1RL
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2017

Guillermo Miguel Nano

Active
Crescent Road, WorthingBN11 1RL
Born March 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2017
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Change Person Director Company
10 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
5 September 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 August 2022
SH06Cancellation of Shares
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Gazette Filings Brought Up To Date
3 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Second Filing Capital Allotment Shares
26 July 2022
RP04SH01RP04SH01
Capital Allotment Shares
21 July 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
21 July 2022
AP03Appointment of Secretary
Gazette Notice Compulsory
5 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
31 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Resolution
11 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Incorporation Company
8 November 2017
NEWINCIncorporation