Background WavePink WaveYellow Wave

CALORE VERDE LIMITED (12498156)

CALORE VERDE LIMITED (12498156) is an active UK company. incorporated on 4 March 2020. with registered office in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CALORE VERDE LIMITED has been registered for 6 years. Current directors include CRAWFORD, Anthony Christopher, CUNNINGHAM, Michael Joseph David, DAWE, Brian Joseph and 4 others.

Company Number
12498156
Status
active
Type
ltd
Incorporated
4 March 2020
Age
6 years
Address
C/O Ener-Vate Consultancy Ltd The Genesis Centre, Stoke-On-Trent, ST6 4BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CRAWFORD, Anthony Christopher, CUNNINGHAM, Michael Joseph David, DAWE, Brian Joseph, HUNT, Stephen David, LONGDON, Joanne, MARSH, Stephen Alan, SANTANGELI, Lawrence
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALORE VERDE LIMITED

CALORE VERDE LIMITED is an active company incorporated on 4 March 2020 with the registered office located in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CALORE VERDE LIMITED was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12498156

LTD Company

Age

6 Years

Incorporated 4 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026
Contact
Address

C/O Ener-Vate Consultancy Ltd The Genesis Centre 18 Innovation Way Stoke-On-Trent, ST6 4BF,

Previous Addresses

Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF United Kingdom
From: 4 March 2020To: 29 January 2021
Timeline

3 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Jun 20
Owner Exit
Jun 20
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

CRAWFORD, Anthony Christopher

Active
The Genesis Centre, Stoke-On-TrentST6 4BF
Born September 1961
Director
Appointed 04 Mar 2020

CUNNINGHAM, Michael Joseph David

Active
The Genesis Centre, Stoke-On-TrentST6 4BF
Born July 1963
Director
Appointed 04 Mar 2020

DAWE, Brian Joseph

Active
The Genesis Centre, Stoke-On-TrentST6 4BF
Born July 1971
Director
Appointed 04 Mar 2020

HUNT, Stephen David

Active
The Genesis Centre, Stoke-On-TrentST6 4BF
Born September 1966
Director
Appointed 04 Mar 2020

LONGDON, Joanne

Active
The Genesis Centre, Stoke-On-TrentST6 4BF
Born October 1975
Director
Appointed 04 Mar 2020

MARSH, Stephen Alan

Active
The Genesis Centre, Stoke-On-TrentST6 4BF
Born June 1974
Director
Appointed 04 Mar 2020

SANTANGELI, Lawrence

Active
The Genesis Centre, Stoke-On-TrentST6 4BF
Born May 1959
Director
Appointed 04 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
The Genesis Centre, Stoke-On-TrentST6 4BF

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 13 Oct 2020
Innovation Way, Stoke-On-TrentST6 4BF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2020
Ceased 02 Jun 2020
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 October 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
19 June 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Incorporation Company
4 March 2020
NEWINCIncorporation