Background WavePink WaveYellow Wave

CALM BEVERAGES LIMITED (12193475)

CALM BEVERAGES LIMITED (12193475) is an active UK company. incorporated on 6 September 2019. with registered office in Wilmslow. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CALM BEVERAGES LIMITED has been registered for 6 years. Current directors include NORTON, Blake.

Company Number
12193475
Status
active
Type
ltd
Incorporated
6 September 2019
Age
6 years
Address
Springfield House, Wilmslow, SK9 5AA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
NORTON, Blake
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALM BEVERAGES LIMITED

CALM BEVERAGES LIMITED is an active company incorporated on 6 September 2019 with the registered office located in Wilmslow. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CALM BEVERAGES LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12193475

LTD Company

Age

6 Years

Incorporated 6 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

6 months overdue

Last Filed

Made up to 5 September 2024 (1 year ago)
Submitted on 28 November 2024 (1 year ago)

Next Due

Due by 19 September 2025
For period ending 5 September 2025
Contact
Address

Springfield House 2-4 Water Lane Wilmslow, SK9 5AA,

Timeline

6 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Sept 20
Director Left
Mar 22
Owner Exit
Mar 22
Owner Exit
Sept 22
Director Left
Sept 22
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NORTON, Blake

Active
2-4 Water Lane, WilmslowSK9 5AA
Born December 1983
Director
Appointed 06 Sept 2019

CURLE, Thomas Keith

Resigned
2-4 Water Lane, WilmslowSK9 5AA
Born March 1986
Director
Appointed 06 Sept 2019
Resigned 22 Jun 2022

MAGUIRE, David Anthony

Resigned
2-4 Water Lane, WilmslowSK9 5AA
Born February 1979
Director
Appointed 06 Sept 2019
Resigned 07 Mar 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Thomas Keith Curle

Ceased
2-4 Water Lane, WilmslowSK9 5AA
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2019
Ceased 22 Jun 2022

Mr David Anthony Maguire

Ceased
2-4 Water Lane, WilmslowSK9 5AA
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2019
Ceased 07 Mar 2022

Mr Blake Norton

Active
2-4 Water Lane, WilmslowSK9 5AA
Born December 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2019
Fundings
Financials
Latest Activities

Filing History

23

Dissolved Compulsory Strike Off Suspended
13 December 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Gazette Notice Compulsory
26 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
30 June 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Capital Allotment Shares
15 September 2020
SH01Allotment of Shares
Incorporation Company
6 September 2019
NEWINCIncorporation