About

Registered Number: 04543005
Date of Incorporation: 24/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Hunts Accountants The Old Pump House, Oborne Road, Sherborne, Dorset, DT9 3RX,

 

Kalypsos Ltd was established in 2002, it has a status of "Active". We don't know the number of employees at the organisation. The current directors of the organisation are listed as Manning, Sally Louise, Swayne Shaw, David Jonathan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNING, Sally Louise 24 September 2002 - 1
SWAYNE SHAW, David Jonathan 24 September 2002 27 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 13 August 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 26 September 2017
CS01 - N/A 28 October 2016
AD01 - Change of registered office address 28 October 2016
AA - Annual Accounts 21 October 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 14 October 2013
CH01 - Change of particulars for director 14 October 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 15 October 2012
TM02 - Termination of appointment of secretary 29 February 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 27 September 2011
TM01 - Termination of appointment of director 30 August 2011
SH01 - Return of Allotment of shares 30 August 2011
AR01 - Annual Return 01 November 2010
SH03 - Return of purchase of own shares 08 October 2010
SH06 - Notice of cancellation of shares 06 October 2010
RESOLUTIONS - N/A 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 11 November 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 04 July 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 11 October 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 10 October 2003
225 - Change of Accounting Reference Date 11 July 2003
395 - Particulars of a mortgage or charge 13 February 2003
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
RESOLUTIONS - N/A 02 October 2002
RESOLUTIONS - N/A 02 October 2002
RESOLUTIONS - N/A 02 October 2002
287 - Change in situation or address of Registered Office 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2002
NEWINC - New incorporation documents 24 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 10 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.