Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALLISONRTKL-UK LTD.
Company Information for

CALLISONRTKL-UK LTD.

BLACK BULL YARD, 18-22 HATTON WALL, LONDON, EC1N 8JH,
Company Registration Number
02465376
Private Limited Company
Active

Company Overview

About Callisonrtkl-uk Ltd.
CALLISONRTKL-UK LTD. was founded on 1990-01-31 and has its registered office in London. The organisation's status is listed as "Active". Callisonrtkl-uk Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CALLISONRTKL-UK LTD.
 
Legal Registered Office
BLACK BULL YARD
18-22 HATTON WALL
LONDON
EC1N 8JH
Other companies in EC4A
 
Previous Names
RTKL-UK LTD.06/11/2015
Filing Information
Company Number 02465376
Company ID Number 02465376
Date formed 1990-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 07:39:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALLISONRTKL-UK LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CALLISONRTKL-UK LTD.

Current Directors
Officer Role Date Appointed
RANDALL STANLEY PACE
Company Secretary 2004-09-27
JOHN EDWARD BADMAN
Director 2014-10-13
BRADLEY THOMAS BARKER
Director 2004-09-27
JORGE GABRIEL BEROIZ
Director 2004-09-27
KENNETH JAMES CHRISTIAN
Director 2001-07-23
PAUL DUNN
Director 2008-04-23
TODD CHARLES LUNDGREN
Director 2004-09-27
TIMOTHY NEAL
Director 2017-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
LANCE JOSAL
Director 2004-09-27 2017-07-25
MAHMOOD AHMED FARUQI
Director 2008-04-23 2017-07-19
HAROLD GENE THOMPSON
Director 2013-03-27 2017-05-31
MONIKA MAGDALENA SOBIK
Director 2014-04-01 2016-12-31
MARTIN PAUL MCINTIRE
Director 2009-12-08 2013-03-27
ALAN JOHN MORGAN
Director 2004-09-27 2011-09-30
DAVID HUDSON
Director 2004-09-27 2009-09-01
PAUL JACOB
Director 2004-09-27 2009-05-11
CARLOS MARTINEZ GIMENEZ
Director 2004-09-27 2008-09-24
FREDERICK BRADFORD DRAKE
Director 2004-09-27 2006-08-29
KENNETH VAN MORELAND
Company Secretary 1997-03-04 2004-09-27
HAROLD L ADAMS
Director 1991-12-31 2004-09-27
PAUL GREGORY HANEGRAAF
Director 1994-11-02 2003-09-16
CANDACE SHEELEY
Director 1996-03-07 2003-09-16
DONALD ANDREW MCCONNELL
Company Secretary 1991-12-31 1997-03-04
JOSEPH J SCALABRIN
Director 1991-12-31 1994-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRADLEY THOMAS BARKER ARCADIS UK ME LTD Director 2013-11-22 CURRENT 2013-11-22 Active
PAUL DUNN NOTRE REVE LTD Director 2013-11-28 CURRENT 2013-11-28 Active
TODD CHARLES LUNDGREN ARCADIS UK ME LTD Director 2013-11-22 CURRENT 2013-11-22 Active
TIMOTHY NEAL ARCADIS UK ME LTD Director 2017-07-25 CURRENT 2013-11-22 Active
TIMOTHY NEAL CALLISON EUROPE, LTD Director 2017-07-25 CURRENT 2001-04-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29Resolutions passed:<ul><li>Resolution Cancel share premium 27/09/2023</ul>
2023-09-29Solvency Statement dated 27/09/23
2023-09-29Statement by Directors
2023-09-29Statement of capital on GBP 18,000
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-08APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD BADMAN
2023-09-08APPOINTMENT TERMINATED, DIRECTOR TODD CHARLES LUNDGREN
2023-08-21CONFIRMATION STATEMENT MADE ON 21/08/23, WITH UPDATES
2023-03-29APPOINTMENT TERMINATED, DIRECTOR KIMBERLY SULLIVAN HEARTWELL
2023-03-29DIRECTOR APPOINTED MANSOOR KAZEROUNI
2023-01-30CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-12-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/22 FROM Nexus 10th Floor 25 Farringdon Street London EC4A 4AB
2022-02-04CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-01FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-01FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DUNN
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-12-15AP01DIRECTOR APPOINTED MS KIMBERLY SULLIVAN HEARTWELL
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR KELLY MARIE FARRELL
2020-12-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH JOHN DENNIS
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JAMES CHRISTIAN
2019-05-17AP01DIRECTOR APPOINTED KELLY MARIE FARRELL
2019-05-17TM02Termination of appointment of Randall Stanley Pace on 2019-05-10
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEAL
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY THOMAS BARKER
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR LANCE JOSAL
2017-07-25AP01DIRECTOR APPOINTED MR TIMOTHY NEAL
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MAHMOOD FARUQI
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD GENE THOMPSON
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 18000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MONIKA MAGDALENA SOBIK
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-04AR0131/01/16 ANNUAL RETURN FULL LIST
2015-11-06RES15CHANGE OF NAME 30/10/2015
2015-11-06CERTNMCompany name changed rtkl-uk LTD.\certificate issued on 06/11/15
2015-11-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 18000
2015-02-02AR0131/01/15 FULL LIST
2014-12-09AP01DIRECTOR APPOINTED MR JOHN EDWARD BADMAN
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-06AP01DIRECTOR APPOINTED MS MONIKA MAGDALENA SOBIK
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 18000
2014-02-05AR0131/01/14 FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCINTIRE
2013-04-29AP01DIRECTOR APPOINTED MR HAROLD GENE THOMPSON
2013-02-20AR0131/01/13 FULL LIST
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE JOSAL / 11/12/2012
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY BARKER / 11/12/2012
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TODD LUNDGREN / 11/12/2012
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MAHMOOD FARUQI / 11/12/2012
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DUNN / 11/12/2012
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. KENNETH JAMES CHRISTIAN / 11/12/2012
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JORGE GABRIEL BEROIZ / 11/12/2012
2013-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR RANDALL STANLEY PACE / 11/12/2012
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 22 TORRINGTON PLACE LONDON WC1E 7HP
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM, 22 TORRINGTON PLACE, LONDON, WC1E 7HP
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-22AR0131/01/12 FULL LIST
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL MCINTIRE / 21/02/2012
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TODD LUNDGREN / 01/09/2011
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. KENNETH JAMES CHRISTIAN / 21/02/2012
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JORGE GABRIEL BEROIZ / 21/02/2012
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MORGAN
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-03AR0131/01/11 FULL LIST
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL MCINTIRE / 31/01/2011
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DUNN / 10/02/2010
2010-02-03AR0131/01/10 FULL LIST
2010-02-03AP01DIRECTOR APPOINTED MR MARTIN PAUL MCINTIRE
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LANCE JOSAL / 07/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TODD LUNDGREN / 07/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN MORGAN / 07/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHMOOD FARUQI / 07/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUNN / 07/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES CHRISTIAN / 07/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY BARKER / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JORGE GABRIEL BEROIZ / 07/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / RANDALL STANLEY PACE / 07/10/2009
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID HUDSON
2009-08-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR PAUL JACOB
2009-02-24363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / LANCE JOSAL / 01/01/2009
2009-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / TODD LUNDGREN / 01/01/2009
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR CARLOS MARTINEZ GIMENEZ
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-21288aDIRECTOR APPOINTED MAHMOOD FARUQI
2008-05-21288aDIRECTOR APPOINTED PAUL DUNN
2008-02-28363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / BRADLEY BARKER / 31/01/2008
2008-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / TODD LUNDGREN / 31/01/2008
2008-02-26288cSECRETARY'S CHANGE OF PARTICULARS / RANDALL PACE / 31/01/2008
2008-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL JACOB / 31/01/2008
2008-01-09AUDAUDITOR'S RESIGNATION
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-01363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-13288bDIRECTOR RESIGNED
2006-02-24363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71112 - Urban planning and landscape architectural activities



Licences & Regulatory approval
We could not find any licences issued to CALLISONRTKL-UK LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALLISONRTKL-UK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2000-05-24 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1999-10-20 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1995-09-21 Satisfied T.C.R. PROPERTIES LIMITED
Intangible Assets
Patents
We have not found any records of CALLISONRTKL-UK LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CALLISONRTKL-UK LTD.
Trademarks
We have not found any records of CALLISONRTKL-UK LTD. registering or being granted any trademarks
Income
Government Income

Government spend with CALLISONRTKL-UK LTD.

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2014-08-29 GBP £10,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CALLISONRTKL-UK LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALLISONRTKL-UK LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALLISONRTKL-UK LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.