Background WavePink WaveYellow Wave

CALMAG HOLDINGS LIMITED (15154155)

CALMAG HOLDINGS LIMITED (15154155) is an active UK company. incorporated on 21 September 2023. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CALMAG HOLDINGS LIMITED has been registered for 2 years. Current directors include BERGER, Wayne David, Mr., BOYD, Simon John.

Company Number
15154155
Status
active
Type
ltd
Incorporated
21 September 2023
Age
2 years
Address
Fourth Floor, Abbots House, Reading, RG1 3BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERGER, Wayne David, Mr., BOYD, Simon John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALMAG HOLDINGS LIMITED

CALMAG HOLDINGS LIMITED is an active company incorporated on 21 September 2023 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CALMAG HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15154155

LTD Company

Age

2 Years

Incorporated 21 September 2023

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 21 September 2023 - 30 November 2024(15 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Fourth Floor, Abbots House Abbey Street Reading, RG1 3BD,

Previous Addresses

, Riverview Building Bradford Road, Riddlesden, Keighley, BD20 5JH, England
From: 21 September 2023To: 3 December 2024
Timeline

17 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Sept 23
Director Joined
Sept 23
Funding Round
Mar 24
Funding Round
Nov 24
New Owner
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Joined
Dec 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Sept 25
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BERGER, Wayne David, Mr.

Active
Abbey Street, ReadingRG1 3BD
Born October 1973
Director
Appointed 18 Feb 2026

BOYD, Simon John

Active
Abbey Street, ReadingRG1 3BD
Born January 1960
Director
Appointed 02 Dec 2024

WYSOCKI, Angela

Resigned
Bradford Road, KeighleyBD20 5JH
Secretary
Appointed 21 Sept 2023
Resigned 02 Dec 2024

JUDGE, Stuart Ian

Resigned
Abbey Street, ReadingRG1 3BD
Born March 1970
Director
Appointed 02 Dec 2024
Resigned 15 Feb 2026

KENT, Jamie Christian

Resigned
Abbey Street, ReadingRG1 3BD
Born September 1984
Director
Appointed 02 Dec 2024
Resigned 14 Mar 2025

WESTAWAY, Johanna

Resigned
Abbey Street, ReadingRG1 3BD
Born December 1979
Director
Appointed 07 Mar 2025
Resigned 30 Sept 2025

WYSOCKI, Angela

Resigned
Abbey Street, ReadingRG1 3BD
Born February 1967
Director
Appointed 25 Sept 2023
Resigned 02 Dec 2024

WYSOCKI, Charles John

Resigned
Bradford Road, KeighleyBD20 5JH
Born July 1967
Director
Appointed 21 Sept 2023
Resigned 02 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
Abbey Street, ReadingRG1 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2024

Mrs Angela Wysocki

Ceased
Bradford Road, KeighleyBD20 5JH
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Feb 2024
Ceased 02 Dec 2024

Mr Charles John Wysocki

Ceased
Bradford Road, KeighleyBD20 5JH
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Sept 2023
Ceased 02 Dec 2024
Fundings
Financials
Latest Activities

Filing History

31

Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Memorandum Articles
6 December 2024
MAMA
Resolution
6 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
3 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2024
PSC02Notification of Relevant Legal Entity PSC
Resolution
2 December 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
29 November 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 November 2024
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
18 November 2024
RP04CS01RP04CS01
Capital Allotment Shares
13 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Resolution
6 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
6 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Incorporation Company
21 September 2023
NEWINCIncorporation