Company NameCaloveto Limited
DirectorJohn Peter Linardi
Company StatusActive
Company Number06322927
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr John Peter Linardi
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2007(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address38 Hartburn Lane
Stockton On Tees
Cleveland
TS18 4EF
Secretary NameMr John Peter Linardi
NationalityBritish
StatusCurrent
Appointed24 July 2007(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address38 Hartburn Lane
Stockton On Tees
Cleveland
TS18 4EF
Director NameMiss Marie Louise Linardi
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Hartburn Lane
Stockton On Tees
Cleveland
TS18 4EF
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address6 Varo Terrace
Stockton-On-Tees
TS18 1JY
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Rocco Linardi
100.00%
Ordinary

Financials

Year2014
Net Worth£17,938
Current Liabilities£150

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

26 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
22 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
22 May 2018Termination of appointment of Marie Louise Linardi as a director on 9 May 2018 (1 page)
22 March 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
26 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
10 August 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
10 August 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
24 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
17 September 2015Accounts for a dormant company made up to 31 July 2015 (8 pages)
17 September 2015Accounts for a dormant company made up to 31 July 2015 (8 pages)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
16 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
16 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
18 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(5 pages)
18 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
13 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
13 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
14 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
14 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
28 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for John Peter Linardi on 24 July 2010 (2 pages)
19 August 2010Director's details changed for Marie Louise Linardi on 27 April 2010 (2 pages)
19 August 2010Director's details changed for John Peter Linardi on 24 July 2010 (2 pages)
19 August 2010Director's details changed for Marie Louise Linardi on 27 April 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 August 2009Return made up to 24/07/09; full list of members (4 pages)
20 August 2009Return made up to 24/07/09; full list of members (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 August 2008Return made up to 24/07/08; full list of members (4 pages)
13 August 2008Return made up to 24/07/08; full list of members (4 pages)
14 January 2008New secretary appointed;new director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New secretary appointed;new director appointed (2 pages)
18 September 2007Registered office changed on 18/09/07 from: hunters building bowesfield lane stockton on tees TS18 3GQ (1 page)
18 September 2007Registered office changed on 18/09/07 from: hunters building bowesfield lane stockton on tees TS18 3GQ (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007Registered office changed on 25/07/07 from: hunters building bowesfield lane stockton on tees TS18 3GQ (1 page)
25 July 2007Registered office changed on 25/07/07 from: hunters building bowesfield lane stockton on tees TS18 3GQ (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
24 July 2007Incorporation (13 pages)
24 July 2007Incorporation (13 pages)