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

CALVETRON BRANDS LIMITED

C/O DUFF & PHELPS THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
07516992
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Calvetron Brands Ltd
CALVETRON BRANDS LIMITED was founded on 2011-02-04 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Calvetron Brands Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
CALVETRON BRANDS LIMITED
 
Legal Registered Office
C/O DUFF & PHELPS THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in TW10
 
Previous Names
STYX CONSULTING LIMITED05/06/2017
Filing Information
Company Number 07516992
Company ID Number 07516992
Date formed 2011-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 28/02/2017
Account next due 27/05/2018
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts 
VAT Number /Sales tax ID GB108876094  
Last Datalog update: 2020-06-07 10:35:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALVETRON BRANDS 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 CALVETRON BRANDS LIMITED

Current Directors
Officer Role Date Appointed
DAVID WESTON FRENCH
Director 2017-10-18
PETER RIDLER
Director 2017-10-18
MICHAEL ANTHONY WELDEN
Director 2017-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
BEVERLEY KETTLE
Director 2017-05-31 2017-10-18
SHAUN SIMON WILLS
Director 2017-05-31 2017-10-18
ARVIND KUMAR VIJ
Director 2011-02-04 2017-06-15
SUSAN VIJ
Director 2011-02-04 2015-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WESTON FRENCH STYLE INVESTMENT SERVICE LIMITED Director 2017-10-18 CURRENT 2017-04-27 Liquidation
DAVID WESTON FRENCH STYLE INVESTMENT IPR LIMITED Director 2017-10-18 CURRENT 2017-04-27 In Administration/Administrative Receiver
DAVID WESTON FRENCH STYLE INVESTMENT TRADING LIMITED Director 2017-10-18 CURRENT 2017-04-27 In Administration/Administrative Receiver
PETER RIDLER STYLE INVESTMENT SERVICE LIMITED Director 2017-10-18 CURRENT 2017-04-27 Liquidation
PETER RIDLER STYLE INVESTMENT IPR LIMITED Director 2017-10-18 CURRENT 2017-04-27 In Administration/Administrative Receiver
PETER RIDLER STYLE INVESTMENT TRADING LIMITED Director 2017-10-18 CURRENT 2017-04-27 In Administration/Administrative Receiver
MICHAEL ANTHONY WELDEN STYLE INVESTMENT SERVICE LIMITED Director 2017-06-01 CURRENT 2017-04-27 Liquidation
MICHAEL ANTHONY WELDEN STYLE INVESTMENT IPR LIMITED Director 2017-06-01 CURRENT 2017-04-27 In Administration/Administrative Receiver
MICHAEL ANTHONY WELDEN CALVETON STYLE HOLDINGS LIMITED Director 2017-05-31 CURRENT 2017-05-30 Liquidation
MICHAEL ANTHONY WELDEN TEDSTONE HOLDINGS LIMITED Director 2017-04-06 CURRENT 2017-02-08 Active
MICHAEL ANTHONY WELDEN BENBANE HOLDINGS LIMITED Director 2017-04-06 CURRENT 2017-03-10 Active - Proposal to Strike off
MICHAEL ANTHONY WELDEN SSS SUPER ALLOYS LIMITED Director 2017-04-06 CURRENT 2004-02-16 Active
MICHAEL ANTHONY WELDEN STEEL PLATE AND SECTIONS LIMITED Director 2017-04-06 CURRENT 1965-07-09 Liquidation
MICHAEL ANTHONY WELDEN CLIFDA STEELS LIMITED Director 2016-06-02 CURRENT 1988-03-17 Active - Proposal to Strike off
MICHAEL ANTHONY WELDEN BREAL CAPITAL (SES) LIMITED Director 2016-06-02 CURRENT 2016-05-26 Active - Proposal to Strike off
MICHAEL ANTHONY WELDEN SOUTH ESSEX STOCKHOLDERS LIMITED Director 2016-06-02 CURRENT 1975-07-11 Active - Proposal to Strike off
MICHAEL ANTHONY WELDEN CLIFDA PRODUCTS, LIMITED Director 2016-06-02 CURRENT 1946-07-12 Active - Proposal to Strike off
MICHAEL ANTHONY WELDEN BRIGHTON SHEET METAL LIMITED Director 2016-05-31 CURRENT 1953-06-23 Liquidation
MICHAEL ANTHONY WELDEN BREAL CAPITAL (BSM) LIMITED Director 2016-05-31 CURRENT 2016-05-26 Active - Proposal to Strike off

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
2020-05-12AM23Liquidation. Administration move to dissolve company
2019-12-02AM10Administrator's progress report
2019-11-26AM15Liquidation. Notice of resignation of administrator
2019-06-14AM10Administrator's progress report
2019-05-07AM19liquidation-in-administration-extension-of-period
2019-05-01AM19liquidation-in-administration-extension-of-period
2018-12-14AM10Administrator's progress report
2018-09-06AM02Liquidation statement of affairs AM02SOA
2018-08-30AM06Notice of deemed approval of proposals
2018-07-12AM03Statement of administrator's proposal
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/18 FROM One Eleven Edmund Street Birmingham B3 2HJ England
2018-05-22AM01Appointment of an administrator
2018-02-27AA01Previous accounting period shortened from 28/02/18 TO 31/05/17
2017-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-11-06AP01DIRECTOR APPOINTED MR DAVID WESTON FRENCH
2017-11-06AP01DIRECTOR APPOINTED MR PETER RIDLER
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN WILLS
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY KETTLE
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-21RES12Resolution of varying share rights or name
2017-06-21RES01ADOPT ARTICLES 31/05/2017
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ARVIND KUMAR VIJ
2017-06-16AP01DIRECTOR APPOINTED BEVERLEY KETTLE
2017-06-16AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY WELDEN
2017-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/17 FROM 100F Stuart Court, Richmond Hill, Richmond, Surrey Richmond Hill Richmond Surrey TW10 6RJ England
2017-06-16AP01DIRECTOR APPOINTED MR SHAUN SIMON WILLS
2017-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 075169920002
2017-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 075169920001
2017-06-05RES15CHANGE OF NAME 05/06/2017
2017-06-05CERTNMCOMPANY NAME CHANGED STYX CONSULTING LIMITED CERTIFICATE ISSUED ON 05/06/17
2017-04-09LATEST SOC09/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-09CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-12-30AA29/02/16 TOTAL EXEMPTION SMALL
2016-04-07AR0104/02/16 FULL LIST
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2016 FROM ASHFORD VILLA ALBION TERRACE GUISBOROUGH CLEVELAND TS14 6HJ
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN VIJ
2016-01-20AA28/02/15 TOTAL EXEMPTION SMALL
2015-04-25LATEST SOC25/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-25AR0104/02/15 FULL LIST
2015-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2015 FROM 100F STUART COURT RICHMOND SURREY TW10 6RJ
2015-02-18AA28/02/14 TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-10AR0104/02/14 FULL LIST
2014-02-05AA28/02/13 TOTAL EXEMPTION SMALL
2013-04-03AR0104/02/13 FULL LIST
2013-02-12AA29/02/12 TOTAL EXEMPTION SMALL
2012-04-18AR0104/02/12 FULL LIST
2011-02-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 CALVETRON BRANDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-11-04
Appointmen2018-05-09
Fines / Sanctions
No fines or sanctions have been issued against CALVETRON BRANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CALVETRON BRANDS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28

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 CALVETRON BRANDS LIMITED

Intangible Assets
Patents
We have not found any records of CALVETRON BRANDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALVETRON BRANDS LIMITED
Trademarks
We have not found any records of CALVETRON BRANDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALVETRON BRANDS 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 CALVETRON BRANDS 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 CALVETRON BRANDS 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyCALVETRON BRANDS LIMITEDEvent Date2019-11-04
 
Initiating party Event TypeAppointmen
Defending partyCALVETRON BRANDS LIMITEDEvent Date2018-05-09
In the High Court of Justice Court Number: CR-2018-3538 CALVETRON BRANDS LIMITED (Company Number 07516992 ) Nature of Business: Women's clothing retailer Registered office: One Eleven, Edmund Street,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALVETRON BRANDS 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 CALVETRON BRANDS 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.