Background WavePink WaveYellow Wave

CALVIEW LTD (11511575)

CALVIEW LTD (11511575) is an active UK company. incorporated on 10 August 2018. with registered office in Barnes. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. CALVIEW LTD has been registered for 7 years. Current directors include GARDINER, Andrew Ralph, KEMSLEY, Christopher Neil, VERDIN, Richard James.

Company Number
11511575
Status
active
Type
ltd
Incorporated
10 August 2018
Age
7 years
Address
Main Office, Barnes, SW13 0HT
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
GARDINER, Andrew Ralph, KEMSLEY, Christopher Neil, VERDIN, Richard James
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALVIEW LTD

CALVIEW LTD is an active company incorporated on 10 August 2018 with the registered office located in Barnes. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. CALVIEW LTD was registered 7 years ago.(SIC: 64929)

Status

active

Active since 7 years ago

Company No

11511575

LTD Company

Age

7 Years

Incorporated 10 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

CALOVER LTD
From: 3 September 2021To: 15 November 2021
CALVINE 2 LTD
From: 17 July 2019To: 3 September 2021
CALRICH LTD
From: 10 August 2018To: 17 July 2019
Contact
Address

Main Office Station House Barnes, SW13 0HT,

Timeline

10 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
May 22
Director Joined
May 22
Funding Round
Aug 22
Share Issue
Aug 22
Director Left
Jan 24
Loan Secured
Mar 24
Owner Exit
Oct 24
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GARDINER, Andrew Ralph

Active
Station House, BarnesSW13 0HT
Born July 1985
Director
Appointed 10 May 2022

KEMSLEY, Christopher Neil

Active
Station House, BarnesSW13 0HT
Born May 1967
Director
Appointed 10 Aug 2018

VERDIN, Richard James

Active
Station House, BarnesSW13 0HT
Born October 1962
Director
Appointed 10 Aug 2018

HUNTER, Jonathan James

Resigned
Station House, BarnesSW13 0HT
Born April 1972
Director
Appointed 07 Jan 2020
Resigned 10 May 2022

STANDISH-WHITE, Clive Michael

Resigned
Station House, BarnesSW13 0HT
Born June 1961
Director
Appointed 10 Aug 2018
Resigned 19 Jan 2024

DFI DIRECTORS LTD

Resigned
39 Fleet Street, LiverpoolL1 4AR
Corporate director
Appointed 10 Aug 2018
Resigned 07 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
Station Road, LondonSW13 0HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Oct 2024
Station Road, LondonSW13 0HT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Aug 2018
Ceased 04 Oct 2024
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
4 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 August 2022
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 May 2022
AAAnnual Accounts
Certificate Change Of Name Company
15 November 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2020
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
26 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 February 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Resolution
17 July 2019
RESOLUTIONSResolutions
Incorporation Company
10 August 2018
NEWINCIncorporation