ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Callund Consulting Limited

Callund Consulting Limited is an active company incorporated on 20 December 1988 with the registered office located in Reading, Berkshire. Callund Consulting Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02330113
Private limited company
Age
36 years
Incorporated 20 December 1988
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 April 2025 (4 months ago)
Next confirmation dated 20 April 2026
Due by 4 May 2026 (8 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2024
Due by 30 September 2025 (24 days remaining)
Contact
Address
154 Victoria Road
Wargrave
Reading
RG10 8AJ
Same address for the past 12 years
Telephone
01628773603
Email
Unreported
People
Officers
11
Shareholders
8
Controllers (PSC)
1
Secretary • Director • PSC • British • Lives in England • Born in Sep 1969
Director • Secretary • Accountant • British
Director • Actuary • British • Lives in England • Born in Oct 1969
Director • Actuary • British • Lives in England • Born in Jan 1980
Director • Actuary • British • Lives in UK • Born in Apr 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Callund And Company Limited
Philip William Bond and Mrs Catherine Mary-Anne Blades are mutual people.
Active
Popper Investment Company Limited
Mr Nicholas Gavin Silver is a mutual person.
Active
Montrose Property Company Limited
Mr Nicholas Gavin Silver is a mutual person.
Active
Greenane Property Co. Limited
Mr Nicholas Gavin Silver is a mutual person.
Active
Armature Properties Limited
Mr Nicholas Gavin Silver is a mutual person.
Active
Star & Dewdrop Limited
Peter David Gordon Tompkins is a mutual person.
Active
St Pancras Chambers Residents Association Limited
Peter David Gordon Tompkins is a mutual person.
Active
City Music Foundation
Peter David Gordon Tompkins is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£98.3K
Increased by £98.3K (%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£233.99K
Increased by £120.14K (+106%)
Total Liabilities
-£128.85K
Increased by £95.98K (+292%)
Net Assets
£105.14K
Increased by £24.16K (+30%)
Debt Ratio (%)
55%
Increased by 26.19% (+91%)
Latest Activity
Mrs Catherine Mary-Anne Blades Appointed
4 Days Ago on 1 Sep 2025
Philip William Bond Resigned
4 Days Ago on 1 Sep 2025
Confirmation Submitted
4 Months Ago on 25 Apr 2025
Abridged Accounts Submitted
1 Year Ago on 27 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 24 Apr 2024
Ms Ssanyu Rosemary Nantambi Amiri Details Changed
1 Year 4 Months Ago on 19 Apr 2024
Mrs Laura Jane Llewellyn-Jones Details Changed
2 Years 1 Month Ago on 31 Jul 2023
Micro Accounts Submitted
2 Years 2 Months Ago on 26 Jun 2023
Confirmation Submitted
2 Years 4 Months Ago on 25 Apr 2023
Nicholas Gavin Silver (PSC) Resigned
2 Years 4 Months Ago on 20 Apr 2023
Get Credit Report
Discover Callund Consulting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Philip William Bond as a secretary on 1 September 2025
Submitted on 5 Sep 2025
Appointment of Mrs Catherine Mary-Anne Blades as a secretary on 1 September 2025
Submitted on 5 Sep 2025
Confirmation statement made on 20 April 2025 with no updates
Submitted on 25 Apr 2025
Unaudited abridged accounts made up to 31 December 2023
Submitted on 27 Aug 2024
Confirmation statement made on 20 April 2024 with updates
Submitted on 24 Apr 2024
Director's details changed for Ms Ssanyu Rosemary Nantambi Amiri on 19 April 2024
Submitted on 24 Apr 2024
Director's details changed for Mrs Laura Jane Llewellyn-Jones on 31 July 2023
Submitted on 7 Aug 2023
Micro company accounts made up to 31 December 2022
Submitted on 26 Jun 2023
Cessation of Nicholas Gavin Silver as a person with significant control on 20 April 2023
Submitted on 25 Apr 2023
Confirmation statement made on 20 April 2023 with updates
Submitted on 25 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year