Company NameCaldino Holdings Ltd
DirectorsJoanne Pearson and Lee David Pearson
Company StatusActive - Proposal to Strike off
Company Number10544072
CategoryPrivate Limited Company
Incorporation Date3 January 2017(7 years, 3 months ago)
Previous NameKaldino Holdings Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Joanne Pearson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Shambles
Wetherby
Yorkshire
LS22 6NG
Director NameMr Lee David Pearson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Shambles
Wetherby
Yorkshire
LS22 6NG

Location

Registered AddressUnit A1 Whitwood Enterprise Park
Speedwell Road
Castleford
WF10 5PX
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardAltofts and Whitwood
Built Up AreaCastleford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return2 January 2023 (1 year, 3 months ago)
Next Return Due16 January 2024 (overdue)

Filing History

8 November 2023Unaudited abridged accounts made up to 31 January 2023 (7 pages)
3 February 2023Compulsory strike-off action has been discontinued (1 page)
2 February 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
2 February 2023Micro company accounts made up to 31 January 2022 (3 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
28 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
11 January 2022Compulsory strike-off action has been discontinued (1 page)
10 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
8 April 2021Compulsory strike-off action has been discontinued (1 page)
7 April 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
7 April 2021Micro company accounts made up to 31 January 2020 (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
21 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
1 October 2019Registered office address changed from Unit 4 Quaystone House Garden House Lane Tingley Wakefield WF3 1NW England to Unit a1 Whitwood Enterprise Park Speedwell Road Castleford WF10 5PX on 1 October 2019 (1 page)
7 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
20 July 2018Registered office address changed from 11 the Shambles Leeds Yorkshire LS15 4LH England to Unit 4 Quaystone House Garden House Lane Tingley Wakefield WF3 1NW on 20 July 2018 (1 page)
1 February 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
15 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-04
(3 pages)
15 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-04
(3 pages)
3 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-03
  • GBP 100
(35 pages)
3 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-03
  • GBP 100
(35 pages)