Background WavePink WaveYellow Wave

KALM CONSULTANCY SERVICES LIMITED (14113254)

KALM CONSULTANCY SERVICES LIMITED (14113254) is an active UK company. incorporated on 17 May 2022. with registered office in Cardiff. The company operates in the Construction sector, engaged in other building completion and finishing and 1 other business activities. KALM CONSULTANCY SERVICES LIMITED has been registered for 3 years. Current directors include ROBERTS, Michael John, WATKINS, Alun David.

Company Number
14113254
Status
active
Type
ltd
Incorporated
17 May 2022
Age
3 years
Address
Unit 2, Earl Cunningham Court, Cardiff, CF10 4DX
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
ROBERTS, Michael John, WATKINS, Alun David
SIC Codes
43390, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KALM CONSULTANCY SERVICES LIMITED

KALM CONSULTANCY SERVICES LIMITED is an active company incorporated on 17 May 2022 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in other building completion and finishing and 1 other business activity. KALM CONSULTANCY SERVICES LIMITED was registered 3 years ago.(SIC: 43390, 74901)

Status

active

Active since 3 years ago

Company No

14113254

LTD Company

Age

3 Years

Incorporated 17 May 2022

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 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Unit 2, Earl Cunningham Court Schooner Way Cardiff, CF10 4DX,

Previous Addresses

Unit 2, Earl Cunningham Court Schooner Way Cardiff CF10 4DX Wales
From: 30 June 2025To: 30 June 2025
Unit 2, Earl Cunningham Court, Schooner Way, Cardi Unit 2, Earl Cunningham Court Schooner Way Cardiff CF10 4DX Wales
From: 30 June 2025To: 30 June 2025
Lonsdale Chambers Lonsdale Street Stoke on Trent ST4 4BT United Kingdom
From: 17 May 2022To: 30 June 2025
Timeline

11 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Nov 24
Funding Round
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
Loan Secured
Dec 25
Loan Cleared
Mar 26
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ROBERTS, Gaynor Wendy

Active
Twyn-Gwyn Road, NewportNP11 7AW
Secretary
Appointed 01 Jul 2025

ROBERTS, Michael John

Active
Earl Cunningham Court, CardiffCF10 4DX
Born May 1960
Director
Appointed 24 Jun 2025

WATKINS, Alun David

Active
Earl Cunningham Court, CardiffCF10 4DX
Born October 1974
Director
Appointed 14 Jul 2022

DAVIES, Keith

Resigned
Lonsdale Street, Stoke On TrentST4 4BT
Born December 1970
Director
Appointed 17 May 2022
Resigned 31 May 2022

ROBERTS, Michael

Resigned
Lonsdale Street, Stoke On TrentST4 4BT
Born May 1960
Director
Appointed 17 May 2022
Resigned 15 Nov 2024

Persons with significant control

3

0 Active
3 Ceased

Lyndon Merion Jones

Ceased
Lonsdale Street, Stoke On TrentST4 4BT
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2022
Ceased 24 Jun 2025

Michael Roberts

Ceased
Lonsdale Street, Stoke On TrentST4 4BT
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2022
Ceased 24 Jun 2025

Mr Alan Brodie Robb

Ceased
Lonsdale Street, Stoke On TrentST4 4BT
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2022
Ceased 24 Jun 2025
Fundings
Financials
Latest Activities

Filing History

25

Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 July 2025
PSC08Cessation of Other Registrable Person PSC
Resolution
4 July 2025
RESOLUTIONSResolutions
Memorandum Articles
4 July 2025
MAMA
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Incorporation Company
17 May 2022
NEWINCIncorporation