About

Registered Number: 05723425
Date of Incorporation: 27/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 106 Turner Road, Colchester, Essex, CO4 5JT

 

Kaladel Ltd was established in 2006, it has a status of "Active". The current directors of the company are listed as Wager, Graham Spencer, Wager, Ian Philip in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAGER, Graham Spencer 27 February 2006 - 1
WAGER, Ian Philip 27 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 09 May 2020
AA - Annual Accounts 30 November 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 11 March 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 12 March 2017
AA - Annual Accounts 27 November 2016
AR01 - Annual Return 26 March 2016
CH03 - Change of particulars for secretary 26 March 2016
CH01 - Change of particulars for director 26 March 2016
CH01 - Change of particulars for director 26 March 2016
AA - Annual Accounts 25 December 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 27 February 2013
AD01 - Change of registered office address 11 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 16 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
NEWINC - New incorporation documents 27 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.