Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Calzeath Ltd
Calzeath Ltd is a dissolved company incorporated on 6 July 2020 with the registered office located in London, Greater London. Calzeath Ltd was registered 5 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 August 2022
(3 years ago)
Was
2 years 1 month old
at the time of dissolution
Via
voluntary
strike-off
Company No
12723465
Private limited company
Age
5 years
Incorporated
6 July 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Calzeath Ltd
Contact
Address
Main Office
Station House
Barnes
SW13 0HT
England
Same address since
incorporation
Companies in SW13 0HT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Christopher Neil Kemsley
Director • British • Lives in UK • Born in May 1967
Mr Richard James Verdin
Director • British • Lives in UK • Born in Oct 1962
Mr Clive Michael Standish-White
Director • Irish • Lives in UK • Born in Jun 1961
St Servicing Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Calmez Ltd
Mr Christopher Neil Kemsley is a mutual person.
Active
Penham Limited
Mr Christopher Neil Kemsley is a mutual person.
Active
Perella Investments Limited
Mr Christopher Neil Kemsley is a mutual person.
Active
42-48 Bell Street RTM Company Limited
Mr Christopher Neil Kemsley is a mutual person.
Active
Hackers Close Ltd
Mr Christopher Neil Kemsley is a mutual person.
Active
Alpha Re Services Ltd
Mr Christopher Neil Kemsley is a mutual person.
Active
Cec Solutions Ltd
Mr Clive Michael Standish-White is a mutual person.
Active
Margate House Limited
Mr Christopher Neil Kemsley is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2021)
Period Ended
31 Jul 2021
For period
1 Jul
⟶
31 Jul 2021
Traded for
13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
4
Total Assets
£13
Total Liabilities
£0
Net Assets
£13
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
3 Years Ago on 23 Aug 2022
Confirmation Submitted
3 Years Ago on 13 Jul 2022
Voluntary Gazette Notice
3 Years Ago on 7 Jun 2022
Application To Strike Off
3 Years Ago on 26 May 2022
Jonathan James Hunter Resigned
3 Years Ago on 10 May 2022
Full Accounts Submitted
3 Years Ago on 28 Mar 2022
Confirmation Submitted
4 Years Ago on 9 Aug 2021
Mrs Clive Michael Standish-White Details Changed
5 Years Ago on 17 Jul 2020
Incorporated
5 Years Ago on 6 Jul 2020
Get Alerts
Get Credit Report
Discover Calzeath Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 23 Aug 2022
Confirmation statement made on 5 July 2022 with no updates
Submitted on 13 Jul 2022
First Gazette notice for voluntary strike-off
Submitted on 7 Jun 2022
Application to strike the company off the register
Submitted on 26 May 2022
Termination of appointment of Jonathan James Hunter as a director on 10 May 2022
Submitted on 13 May 2022
Total exemption full accounts made up to 31 July 2021
Submitted on 28 Mar 2022
Confirmation statement made on 5 July 2021 with updates
Submitted on 9 Aug 2021
Statement of capital following an allotment of shares on 17 March 2021
Submitted on 7 Apr 2021
Statement of capital following an allotment of shares on 17 July 2020
Submitted on 12 Aug 2020
Director's details changed for Mrs Clive Michael Standish-White on 17 July 2020
Submitted on 17 Jul 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs