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

CALLUND CONSULTING LIMITED

154 VICTORIA ROAD, WARGRAVE, READING, RG10 8AJ,
Company Registration Number
02330113
Private Limited Company
Active

Company Overview

About Callund Consulting Ltd
CALLUND CONSULTING LIMITED was founded on 1988-12-20 and has its registered office in Reading. The organisation's status is listed as "Active". Callund Consulting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CALLUND CONSULTING LIMITED
 
Legal Registered Office
154 VICTORIA ROAD
WARGRAVE
READING
RG10 8AJ
Other companies in RG10
 
Telephone01628776640
 
Filing Information
Company Number 02330113
Company ID Number 02330113
Date formed 1988-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB527173154  
Last Datalog update: 2023-07-05 17:47:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALLUND 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 CALLUND CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
PHILIP WILLIAM BOND
Company Secretary 2000-06-23
CATHERINE MARY-ANNE BLADES
Director 2013-07-17
PHILIP WILLIAM BOND
Director 2001-02-14
KENNETH BRUCE DONALDSON
Director 2015-01-19
LOUISE MARGARET PRYOR
Director 2016-05-06
NICHOLAS GAVIN SILVER
Director 2010-01-14
MATTHIAS REINER ZEEB
Director 2010-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FRED CALLUND
Director 1990-04-25 2013-06-04
CAROLYNE MARY STANFORTH
Director 2003-10-31 2005-05-26
MATTHIAS REINER ZEEB
Director 2001-02-14 2004-12-31
KATHERINE ANNE BURCHFIELD
Director 2002-05-24 2004-05-28
KIRSTEN ARMSTRONG
Director 2001-02-14 2002-02-27
JONATHAN DAVID HARGREAVES CALLUND
Director 1992-01-01 2000-10-01
MELVIN NIGHTINGALE
Company Secretary 1997-01-01 2000-06-23
TIMOTHY NICHOLAS SHARPLES
Director 1992-11-01 2000-06-23
NICOLAS RICHARD SINGEISEN
Director 1990-12-31 2000-01-13
NICOLAS RICHARD SINGEISEN
Company Secretary 1990-04-27 1997-01-31
MICHAEL EDWIN GREEN
Director 1992-01-01 1994-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP WILLIAM BOND SMILE PRODUCTS LIMITED Company Secretary 2006-07-10 CURRENT 2006-07-10 Dissolved 2013-11-19
PHILIP WILLIAM BOND CALLUND AND COMPANY LIMITED Company Secretary 2000-06-23 CURRENT 1975-02-14 Active
CATHERINE MARY-ANNE BLADES CALLUND AND COMPANY LIMITED Director 2013-09-09 CURRENT 1975-02-14 Active
PHILIP WILLIAM BOND SMILE PRODUCTS LIMITED Director 2006-07-10 CURRENT 2006-07-10 Dissolved 2013-11-19
PHILIP WILLIAM BOND BOND LIMITED Director 1999-05-26 CURRENT 1999-05-26 Active
KENNETH BRUCE DONALDSON BROADSTONE PENSIONS LIMITED Director 2017-07-13 CURRENT 2007-07-23 Active
LOUISE MARGARET PRYOR LOUISE PRYOR AND COMPANY LIMITED Director 2004-02-05 CURRENT 2004-02-05 Active - Proposal to Strike off
NICHOLAS GAVIN SILVER RADIX GROUP LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active - Proposal to Strike off
NICHOLAS GAVIN SILVER CLIMATE BONDS INITIATIVE Director 2010-11-30 CURRENT 2010-11-30 Active
NICHOLAS GAVIN SILVER ARMATURE PROPERTIES LIMITED Director 2010-06-16 CURRENT 1973-08-30 Active
NICHOLAS GAVIN SILVER GREENANE PROPERTY CO. LIMITED Director 2010-03-02 CURRENT 1972-02-18 Active
NICHOLAS GAVIN SILVER SILVER ACTUARIAL SERVICES LIMITED Director 1998-12-24 CURRENT 1998-12-24 Active
NICHOLAS GAVIN SILVER POPPER INVESTMENT COMPANY LIMITED Director 1995-05-02 CURRENT 1945-12-13 Active
NICHOLAS GAVIN SILVER MONTROSE PROPERTY COMPANY LIMITED Director 1995-05-02 CURRENT 1958-03-10 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
2023-08-07Director's details changed for Mrs Laura Jane Llewellyn-Jones on 2023-07-31
2023-06-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-25CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2023-04-25CESSATION OF NICHOLAS GAVIN SILVER AS A PERSON OF SIGNIFICANT CONTROL
2023-02-01DIRECTOR APPOINTED MR PETER DAVID GORDON TOMPKINS
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-04-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2019-08-01AP01DIRECTOR APPOINTED MS SSANYU ROSEMARY NANTAMBI AMIRI
2019-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-06-11AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-11AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-04-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS SILVER
2017-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 100000
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-07-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04CH01Director's details changed for Matthias Reiner Zeeb on 2016-06-23
2016-05-16AP01DIRECTOR APPOINTED LOUISE MARGARET PRYOR
2016-05-16AP01DIRECTOR APPOINTED LOUISE MARGARET PRYOR
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 100000
2016-04-21AR0120/04/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-20AR0120/04/15 ANNUAL RETURN FULL LIST
2015-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-02-18AP01DIRECTOR APPOINTED KENNETH BRUCE DONALDSON
2014-08-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-16AR0125/04/14 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AP01DIRECTOR APPOINTED MRS CATHERINE MARY-ANNE BLADES
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRED CALLUND
2013-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/13 FROM 3 Boulters Close Maidenhead Berkshire SL6 8TL England
2013-05-06AR0125/04/13 ANNUAL RETURN FULL LIST
2012-07-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-15AR0125/04/12 ANNUAL RETURN FULL LIST
2011-06-10AR0125/04/11 ANNUAL RETURN FULL LIST
2011-06-10CH01Director's details changed for Mr David Fred Callund on 2011-01-01
2011-04-06AA31/12/10 TOTAL EXEMPTION FULL
2011-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2011 FROM FOUNTAIN COURT 28-32 FRANCES ROAD WINDSOR BERKSHIRE SL4 3AA
2010-05-06AA31/12/09 TOTAL EXEMPTION FULL
2010-05-05AP01DIRECTOR APPOINTED MATTHIAS REINER ZEEB
2010-04-30AR0125/04/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRED CALLUND / 25/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM BOND / 25/04/2010
2010-01-15AP01DIRECTOR APPOINTED MR NICHOLAS SILVER
2009-05-15363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-02-12AA31/12/08 TOTAL EXEMPTION FULL
2008-06-20363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-06-20288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID CALLUND / 20/04/2008
2008-02-28AA31/12/07 TOTAL EXEMPTION FULL
2007-09-10287REGISTERED OFFICE CHANGED ON 10/09/07 FROM: TELEPORT HOUSE, THE POUND COOKHAM BERKSHIRE SL6 9QE
2007-05-11363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-05-11287REGISTERED OFFICE CHANGED ON 11/05/07 FROM: TELEPORT HOUSE THE POUND COOK HAM BERKSHIRE SL6 9QE
2007-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-05-19363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-02-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-05287REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 2ND FLOOR BROCK HOUSE 57 HIGH STREET MAIDENHEAD BERKSHIRE SL6 1JT
2005-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-08288bDIRECTOR RESIGNED
2005-05-06363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-01-10288bDIRECTOR RESIGNED
2004-12-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-04288bDIRECTOR RESIGNED
2004-05-08363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2003-11-04288aNEW DIRECTOR APPOINTED
2003-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-16363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-03-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-06-19288aNEW DIRECTOR APPOINTED
2002-05-05363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2002-03-08288bDIRECTOR RESIGNED
2002-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-31395PARTICULARS OF MORTGAGE/CHARGE
2001-07-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-20288cDIRECTOR'S PARTICULARS CHANGED
2001-04-30363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2001-04-17288bDIRECTOR RESIGNED
2001-04-17353LOCATION OF REGISTER OF MEMBERS
2001-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-26288aNEW DIRECTOR APPOINTED
2001-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-19288aNEW DIRECTOR APPOINTED
2001-03-13AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2001-03-06288aNEW DIRECTOR APPOINTED
2000-12-20169£ IC 100000/85000 23/06/00 £ SR 15000@1=15000
2000-09-25287REGISTERED OFFICE CHANGED ON 25/09/00 FROM: 57 HIGH STREET MAIDENHEAD BERKSHIRE SL6 1JT
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
843 - Compulsory social security activities
84300 - Compulsory social security activities




Licences & Regulatory approval
We could not find any licences issued to CALLUND 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 CALLUND CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-08-31 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2000-08-24 Satisfied INFORM INFORMATION SYSTEMS LIMITED
RENT DEPOSIT DEED 1995-07-28 Satisfied
SINGLE DEBENTURE 1991-02-25 Satisfied
Creditors
Creditors Due After One Year 2012-01-01 £ 136,179
Creditors Due Within One Year 2012-01-01 £ 38,767

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CALLUND CONSULTING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100,000
Cash Bank In Hand 2012-01-01 £ 2,578
Current Assets 2012-01-01 £ 84,385
Debtors 2012-01-01 £ 81,807
Shareholder Funds 2012-01-01 £ 90,561

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CALLUND CONSULTING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CALLUND CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALLUND 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 (84300 - Compulsory social security activities) as CALLUND CONSULTING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CALLUND 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 CALLUND 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 CALLUND 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.