Company NameCallion Advisory Limited
DirectorsMathew Stuart Callion and Sonya Callion
Company StatusActive
Company Number12518653
CategoryPrivate Limited Company
Incorporation Date16 March 2020(4 years ago)
Previous NameTimec 1711 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mathew Stuart Callion
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Gadwall Road
Houghton Le Spring
DH4 5NL
Director NameMrs Sonya Callion
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Gadwall Road
Houghton Le Spring
DH4 5NL
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed16 March 2020(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered Address2 Gadwall Road
Houghton Le Spring
DH4 5NL
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Filing History

15 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
1 June 2020Memorandum and Articles of Association (32 pages)
1 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 June 2020Change of share class name or designation (2 pages)
26 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-22
(3 pages)
22 May 2020Termination of appointment of Muckle Secretary Limited as a secretary on 22 May 2020 (1 page)
22 May 2020Appointment of Mrs Sonya Callion as a director on 22 May 2020 (2 pages)
22 May 2020Notification of Sonya Callion as a person with significant control on 22 May 2020 (2 pages)
22 May 2020Termination of appointment of Andrew John Davison as a director on 22 May 2020 (1 page)
22 May 2020Cessation of Muckle Director Limited as a person with significant control on 22 May 2020 (1 page)
22 May 2020Notification of Mathew Stuart Callion as a person with significant control on 22 May 2020 (2 pages)
22 May 2020Change of details for Mr Mathew Stuart Callion as a person with significant control on 22 May 2020 (2 pages)
22 May 2020Appointment of Mr Mathew Stuart Callion as a director on 22 May 2020 (2 pages)
22 May 2020Statement of capital following an allotment of shares on 22 May 2020
  • GBP 100
(4 pages)
16 March 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-03-16
  • GBP 1
(31 pages)