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

CALROM LIMITED

CHESTER HOUSE LLOYD DRIVE, CHESHIRE OAKS BUSINESS PARK, ELLESMERE PORT, CHESHIRE, CH65 9HQ,
Company Registration Number
06200139
Private Limited Company
Active

Company Overview

About Calrom Ltd
CALROM LIMITED was founded on 2007-04-03 and has its registered office in Ellesmere Port. The organisation's status is listed as "Active". Calrom Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CALROM LIMITED
 
Legal Registered Office
CHESTER HOUSE LLOYD DRIVE
CHESHIRE OAKS BUSINESS PARK
ELLESMERE PORT
CHESHIRE
CH65 9HQ
Other companies in GU4
 
Filing Information
Company Number 06200139
Company ID Number 06200139
Date formed 2007-04-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB931053654  
Last Datalog update: 2024-05-05 13:50:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALROM LIMITED
The accountancy firm based at this address is DJH MITTEN CLARKE CHESTER 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.
Companies with same name CALROM LIMITED
The following companies were found which have the same name as CALROM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CALROM California Unknown
CALROM (USA) INC. 660 N CARROLL AVE STE 110 SOUTHLAKE TX 76092 Active Company formed on the 2018-10-25
CALROM MANAGEMENT LIMITED CHESTER HOUSE LLOYD DRIVE CHESHIRE OAKS BUSINESS PARK ELLESMERE PORT CHESHIRE CH65 9HQ Active Company formed on the 2007-04-03
CALROM TIG CO LTD CHESTER HOUSE LLOYD DRIVE CHESHIRE OAKS BUSINESS PARK ELLESMERE PORT CH65 9HQ Active Company formed on the 2023-05-04
CALROM1 LLC California Unknown
CALROME LTD THE OLD HOUSE CLAYPIT LANE LICHFIELD WS14 0AG Active Company formed on the 2016-07-27
CALROMI CORP. 10862 SW 104 ST MIAMI FL 33176 Inactive Company formed on the 1995-09-22

Company Officers of CALROM LIMITED

Current Directors
Officer Role Date Appointed
PETER ARNOLD BESSLER
Company Secretary 2016-06-10
WARREN JOHN DAWS
Director 2007-04-03
MICHAEL WYNN EDWARDS
Director 2007-04-03
PETER KNOWLES TAYLOR
Director 2007-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN EDWARD FISHER
Director 2007-04-03 2018-01-31
PETER KNOWLES TAYLOR
Company Secretary 2007-04-03 2016-06-10
A.C. SECRETARIES LIMITED
Company Secretary 2007-04-03 2007-04-03
A.C. DIRECTORS LIMITED
Director 2007-04-03 2007-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WARREN JOHN DAWS AVIATE MANAGEMENT LIMITED Director 2009-01-19 CURRENT 2008-11-10 Active
WARREN JOHN DAWS LIME MANAGEMENT (WORLDWIDE) LIMITED Director 2007-08-30 CURRENT 2007-08-30 Active
WARREN JOHN DAWS LIME MANAGEMENT LIMITED Director 2003-06-02 CURRENT 2003-06-02 Active
MICHAEL WYNN EDWARDS AVIATE MANAGEMENT LIMITED Director 2009-01-19 CURRENT 2008-11-10 Active
MICHAEL WYNN EDWARDS LIME MANAGEMENT (WORLDWIDE) LIMITED Director 2007-08-30 CURRENT 2007-08-30 Active
MICHAEL WYNN EDWARDS CALROM MANAGEMENT LIMITED Director 2007-04-03 CURRENT 2007-04-03 Active
MICHAEL WYNN EDWARDS LIME MANAGEMENT LIMITED Director 2003-06-02 CURRENT 2003-06-02 Active
PETER KNOWLES TAYLOR DRUMMOND COURT MANAGEMENT (NO.1) LIMITED Director 2016-03-23 CURRENT 1999-07-19 Active
PETER KNOWLES TAYLOR LIME MANAGEMENT AUSTRALIA LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
PETER KNOWLES TAYLOR EMP PROPERTIES LIMITED Director 2010-11-02 CURRENT 2010-11-02 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
2024-04-08SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-10-23DIRECTOR APPOINTED ELLEN JAYNE BOND
2023-08-21REGISTERED OFFICE CHANGED ON 21/08/23 FROM Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR England
2023-06-26APPOINTMENT TERMINATED, DIRECTOR WARREN JOHN DAWS
2023-06-26APPOINTMENT TERMINATED, DIRECTOR PETER KNOWLES TAYLOR
2023-04-11CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-04-04SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2022-04-13TM02Termination of appointment of Peter Arnold Bessler on 2022-03-24
2022-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-08RES01ADOPT ARTICLES 08/02/22
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 062001390001
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM Albury Mill, Mill Lane Chilworth Guildford Surrey GU4 8RU
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD FISHER
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KNOWLES TAYLOR / 01/02/2017
2017-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD FISHER / 01/02/2017
2017-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WYNN EDWARDS / 01/02/2017
2017-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN JOHN DAWS / 01/02/2017
2016-11-21TM02Termination of appointment of Peter Knowles Taylor on 2016-06-10
2016-11-21AP03Appointment of Mr Peter Arnold Bessler as company secretary on 2016-06-10
2016-08-09AUDAUDITOR'S RESIGNATION
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-04-25AR0103/04/16 ANNUAL RETURN FULL LIST
2016-04-25CH01Director's details changed for Mr Peter Knowles Taylor on 2016-04-25
2016-04-25CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER KNOWLES TAYLOR on 2016-04-25
2016-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-14AR0103/04/15 ANNUAL RETURN FULL LIST
2015-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-07AR0103/04/14 ANNUAL RETURN FULL LIST
2014-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-04-11AR0103/04/13 ANNUAL RETURN FULL LIST
2013-04-11CH01Director's details changed for Mr Michael Wynn Edwards on 2013-04-03
2013-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-04-16AR0103/04/12 FULL LIST
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WYNN EDWARDS / 03/04/2012
2012-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-04-11AR0103/04/11 FULL LIST
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN JOHN DAWS / 03/04/2011
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KNOWLES TAYLOR / 03/04/2011
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WYNN EDWARDS / 03/04/2011
2011-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER KNOWLES TAYLOR / 03/04/2011
2010-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-05-05AR0103/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KNOWLES TAYLOR / 03/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JON FISHER / 03/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WYNN EDWARDS / 03/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN JOHN DAWS / 03/04/2010
2010-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER KNOWLES TAYLOR / 03/04/2010
2010-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-04-07363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / WARREN DAWS / 18/08/2008
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / JON FISHER / 18/08/2008
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARDS / 18/08/2008
2009-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARDS / 12/07/2007
2008-04-15363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / JON FISHER / 28/03/2008
2007-06-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-1388(2)RAD 29/05/07--------- £ SI 49999@1=49999 £ IC 1/50000
2007-05-17288aNEW DIRECTOR APPOINTED
2007-05-17225ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/06/08
2007-05-17288aNEW DIRECTOR APPOINTED
2007-05-16288bSECRETARY RESIGNED
2007-05-16288bDIRECTOR RESIGNED
2007-05-09RES12VARYING SHARE RIGHTS AND NAMES
2007-05-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CALROM 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 CALROM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CALROM LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALROM LIMITED

Intangible Assets
Patents
We have not found any records of CALROM LIMITED registering or being granted any patents
Domain Names

CALROM LIMITED owns 3 domain names.

ba-beyond365.co.uk   calrom.co.uk   lime-cargo.co.uk  

Trademarks
We have not found any records of CALROM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALROM 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 (62090 - Other information technology service activities) as CALROM LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CALROM 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 CALROM 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 CALROM 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.