Background WavePink WaveYellow Wave

CALLISTO OFFSHORE WIND HOLDINGS LIMITED (14229705)

CALLISTO OFFSHORE WIND HOLDINGS LIMITED (14229705) is an active UK company. incorporated on 12 July 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CALLISTO OFFSHORE WIND HOLDINGS LIMITED has been registered for 3 years. Current directors include BURGESS, Benjamin Michael, DUNN, Ian Robert, ORD, Jonathan Nicholas and 1 others.

Company Number
14229705
Status
active
Type
ltd
Incorporated
12 July 2022
Age
3 years
Address
4th Floor 3 More London Riverside, London, SE1 2AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BURGESS, Benjamin Michael, DUNN, Ian Robert, ORD, Jonathan Nicholas, SWAIN, Martin James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALLISTO OFFSHORE WIND HOLDINGS LIMITED

CALLISTO OFFSHORE WIND HOLDINGS LIMITED is an active company incorporated on 12 July 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CALLISTO OFFSHORE WIND HOLDINGS LIMITED was registered 3 years ago.(SIC: 64999)

Status

active

Active since 3 years ago

Company No

14229705

LTD Company

Age

3 Years

Incorporated 12 July 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (8 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

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

4th Floor 3 More London Riverside London, SE1 2AQ,

Previous Addresses

Octopus Investments 6th Floor 33 Holborn London EC1N 2HT United Kingdom
From: 12 July 2022To: 2 November 2022
Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Loan Secured
Oct 22
Funding Round
Nov 22
Funding Round
Jul 23
Director Left
Sept 23
Director Joined
Mar 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jul 25
Director Joined
Jul 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

IQ EQ SECRETARIES (UK) LIMITED

Active
3 More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 14 Oct 2022

BURGESS, Benjamin Michael

Active
3 More London Riverside, LondonSE1 2AQ
Born July 1982
Director
Appointed 06 Jan 2025

DUNN, Ian Robert

Active
3 More London Riverside, LondonSE1 2AQ
Born December 1967
Director
Appointed 15 Mar 2024

ORD, Jonathan Nicholas

Active
1st Floor, LondonEC2M 2PF
Born April 1983
Director
Appointed 12 Jul 2022

SWAIN, Martin James

Active
3 More London Riverside, LondonSE1 2AQ
Born December 1975
Director
Appointed 01 Jul 2025

HALSTEAD, Laura Gemma

Resigned
3 More London Riverside, LondonSE1 2AQ
Born April 1982
Director
Appointed 12 Jul 2022
Resigned 29 Aug 2023

HOBSON, Daniel Frank

Resigned
1st Floor, LondonEC2M 2PF
Born April 1979
Director
Appointed 12 Jul 2022
Resigned 06 Jan 2025

VASUDEV, Partha

Resigned
3 More London Riverside, LondonSE1 2AQ
Born November 1976
Director
Appointed 12 Jul 2022
Resigned 01 Jul 2025

Persons with significant control

2

1st Floor, LondonEC2M 2PF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2022
33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2022
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Capital Allotment Shares
17 July 2023
SH01Allotment of Shares
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Resolution
27 October 2022
RESOLUTIONSResolutions
Memorandum Articles
27 October 2022
MAMA
Resolution
27 October 2022
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
18 October 2022
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 July 2022
AA01Change of Accounting Reference Date
Incorporation Company
12 July 2022
NEWINCIncorporation