Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALLISTO REGULATORY CONSULTING LIMITED
Company Information for

CALLISTO REGULATORY CONSULTING LIMITED

THE BARN HOLLY BERRY HOUSE, ROUGH PARK, RUGELEY, STAFFORDSHIRE, WS15 3SQ,
Company Registration Number
04976266
Private Limited Company
Active

Company Overview

About Callisto Regulatory Consulting Ltd
CALLISTO REGULATORY CONSULTING LIMITED was founded on 2003-11-25 and has its registered office in Rugeley. The organisation's status is listed as "Active". Callisto Regulatory Consulting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CALLISTO REGULATORY CONSULTING LIMITED
 
Legal Registered Office
THE BARN HOLLY BERRY HOUSE
ROUGH PARK
RUGELEY
STAFFORDSHIRE
WS15 3SQ
Other companies in WS15
 
Filing Information
Company Number 04976266
Company ID Number 04976266
Date formed 2003-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB772019732  
Last Datalog update: 2024-06-07 12:50:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALLISTO REGULATORY CONSULTING LIMITED
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 CALLISTO REGULATORY CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
JOANNE LINDSEY BUNYAN
Director 2005-01-01
STEPHEN DAVENPORT
Director 2018-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY KATHLEEN BURBAGE
Company Secretary 2003-12-23 2018-07-13
ANDREW SAMUEL BURBAGE
Director 2003-12-23 2018-07-13
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2003-11-25 2003-12-23
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2003-11-25 2003-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE LINDSEY BUNYAN ELARA PHARMASERVICES LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
JOANNE LINDSEY BUNYAN ABB PHARMACEUTICALS LIMITED Director 2010-08-20 CURRENT 2010-06-21 Dissolved 2017-12-19
STEPHEN DAVENPORT ELARA PHARMASERVICES LIMITED Director 2018-07-19 CURRENT 2012-04-17 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
2024-05-0730/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-29Change of details for Mrs Joanne Lindsey Bunyan as a person with significant control on 2023-09-22
2024-02-29Director's details changed for Mrs Joanne Lindsey Bunyan on 2023-09-22
2024-02-29Director's details changed for Mr Paul Charles Bunyan on 2023-09-22
2024-02-09CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2023-06-27APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW WOOD
2023-05-0430/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-06-15AP01DIRECTOR APPOINTED MR PAUL CHARLES BUNYAN
2022-06-09AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-06-15AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVENPORT
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2021-02-10AD02Register inspection address changed from 9 Colne Drive Didcot Oxfordshire OX11 7RZ England to Holly Berry House Rough Park Rugeley WS15 3SQ
2020-07-15AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2020-02-19AD04Register(s) moved to registered office address The Barn Holly Berry House Rough Park Rugeley Staffordshire WS15 3SQ
2019-06-04AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09CH01Director's details changed for Mr Stephen Davenport on 2018-07-20
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2019-02-14AD04Register(s) moved to registered office address The Barn Holly Berry House Rough Park Rugeley Staffordshire WS15 3SQ
2018-08-31RES09Resolution of authority to purchase a number of shares
2018-08-31SH06Cancellation of shares. Statement of capital on 2018-07-13 GBP 151
2018-08-31SH03Purchase of own shares
2018-07-26PSC04Change of details for Mrs Joanne Lindsey Bunyan as a person with significant control on 2018-07-13
2018-07-26AP01DIRECTOR APPOINTED MR STEPHEN DAVENPORT
2018-07-26PSC07CESSATION OF ANDREW SAMUEL BURBAGE AS A PERSON OF SIGNIFICANT CONTROL
2018-07-26TM02Termination of appointment of Wendy Kathleen Burbage on 2018-07-13
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SAMUEL BURBAGE
2018-04-23AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 302
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-06-15AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 300
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-12-07AD02Register inspection address changed from Iron Farm, 7 Grimesgate Diseworth Derby DE74 2QD England to 9 Colne Drive Didcot Oxfordshire OX11 7RZ
2016-06-26AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 300
2015-11-26AR0125/11/15 ANNUAL RETURN FULL LIST
2015-07-14AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 300
2014-11-26AR0125/11/14 ANNUAL RETURN FULL LIST
2014-11-26AD02Register inspection address changed from 34 Meadow View Rolleston-on-Dove Burton-on-Trent Staffordshire DE13 9AN England to Iron Farm, 7 Grimesgate Diseworth Derby DE74 2QD
2014-11-26CH03SECRETARY'S DETAILS CHNAGED FOR WENDY KATHLEEN BURBAGE on 2014-10-29
2014-11-26CH01Director's details changed for Mr Andrew Samuel Burbage on 2014-10-29
2014-06-18AA30/11/13 TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 300
2013-12-18AR0125/11/13 FULL LIST
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2013 FROM C/O WHALE & COMPANY HOLLY BERRY HOUSE ROUGH PARK HAMSTALL RIDWARE RUGELEY STAFFORDSHIRE WS15 3SQ ENGLAND
2013-06-14AA30/11/12 TOTAL EXEMPTION SMALL
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2013 FROM WHALE & COMPANY SUITE 2 WORTHINGTON HOUSE 146 HIGH STREET BURTON ON TRENT STAFFORDSHIRE DE14 1JE
2012-11-28AR0125/11/12 FULL LIST
2012-10-25RES01ADOPT ARTICLES 17/10/2012
2012-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-25SH0117/10/12 STATEMENT OF CAPITAL GBP 302
2012-04-30AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-28AR0125/11/11 FULL LIST
2011-05-09AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-08AR0125/11/10 FULL LIST
2010-06-04AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-02AR0125/11/09 FULL LIST
2009-12-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-02AD02SAIL ADDRESS CREATED
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SAMUEL BURBAGE / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LINDSEY BUNYAN / 02/12/2009
2009-04-01AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-08-14AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-03363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-09-26287REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 2-6 HILL STREET SWADLINCOTE DERBYSHIRE DE11 8HL
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-12363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-19363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-05-18RES04£ NC 100/300 28/03/05
2005-05-18123NC INC ALREADY ADJUSTED 28/03/05
2005-05-1888(2)RAD 07/02/05--------- £ SI 99@1=99 £ IC 1/100
2005-05-1888(2)RAD 28/03/05--------- £ SI 200@1=200 £ IC 100/300
2005-01-05288aNEW DIRECTOR APPOINTED
2004-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2004-12-23363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-12-23287REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 34 MEADOW VIEW, ROLLESTON ON DOVE, BURTON ON TRENT STAFFS DE13 9AN
2003-12-23288bSECRETARY RESIGNED
2003-12-23288bDIRECTOR RESIGNED
2003-12-23288aNEW SECRETARY APPOINTED
2003-12-23288aNEW DIRECTOR APPOINTED
2003-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CALLISTO REGULATORY CONSULTING LIMITED 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 CALLISTO REGULATORY CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CALLISTO REGULATORY CONSULTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of CALLISTO REGULATORY CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALLISTO REGULATORY CONSULTING LIMITED
Trademarks
We have not found any records of CALLISTO REGULATORY CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALLISTO REGULATORY CONSULTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CALLISTO REGULATORY CONSULTING LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CALLISTO REGULATORY CONSULTING LIMITED 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 CALLISTO REGULATORY CONSULTING LIMITED 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 CALLISTO REGULATORY CONSULTING LIMITED 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.