ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Caleus London I Holding Limited

Caleus London I Holding Limited is an active company incorporated on 1 December 2021 with the registered office located in Brighton, East Sussex. Caleus London I Holding Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13776599
Private limited company
Age
3 years
Incorporated 1 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 June 2025 (4 months ago)
Next confirmation dated 28 June 2026
Due by 12 July 2026 (8 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
C/O Gp Fund Solutions Uk Limited Mocatta House
Trafalgar Place
Brighton
BN1 4DU
England
Address changed on 21 Oct 2025 (11 days ago)
Previous address was Mocatta House Trafalgar Place Brighton BN1 4DU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in England • Born in Aug 1960
Director • Chartered Accountant • British • Lives in England • Born in Nov 1984
Director • Chartered Accountant • British • Lives in England • Born in Jun 1974
Director • British • Lives in England • Born in Mar 1975
Director • Real Estate Investment • French • Lives in Germany • Born in Oct 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Caleus London I Property Limited
Bruno Chibuzo Obasi, James William McGowan, and 7 more are mutual people.
Active
Strawberry Place Propco Limited
Gen Ii Services (UK) Limited, Bruno Chibuzo Obasi, and 2 more are mutual people.
Active
Pebble Mill Propco Limited
Gen Ii Services (UK) Limited, Bruno Chibuzo Obasi, and 2 more are mutual people.
Active
Fountainbridge Propco Limited
Gen Ii Services (UK) Limited, Bruno Chibuzo Obasi, and 2 more are mutual people.
Active
First Street Manchester Propco Limited
Gen Ii Services (UK) Limited, Bruno Chibuzo Obasi, and 2 more are mutual people.
Active
Circle Square 9 Propco Limited
Gen Ii Services (UK) Limited, Bruno Chibuzo Obasi, and 2 more are mutual people.
Active
Circle Square 10 & 11 Propco Limited
Gen Ii Services (UK) Limited, Bruno Chibuzo Obasi, and 2 more are mutual people.
Active
Circle Square 10 & 11 Opco Limited
Gen Ii Services (UK) Limited, Bruno Chibuzo Obasi, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£12K
Increased by £12K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£41.13M
Increased by £3.99M (+11%)
Total Liabilities
-£41.23M
Increased by £4.02M (+11%)
Net Assets
-£94K
Decreased by £32K (+52%)
Debt Ratio (%)
100%
Increased by 0.06% (0%)
Latest Activity
Registered Address Changed
11 Days Ago on 21 Oct 2025
New Charge Registered
1 Month Ago on 19 Sep 2025
Charge Satisfied
1 Month Ago on 19 Sep 2025
Mr Jay Godbole Appointed
2 Months Ago on 1 Sep 2025
Mr David Terence Bridger Appointed
2 Months Ago on 1 Sep 2025
Full Accounts Submitted
3 Months Ago on 17 Jul 2025
Registered Address Changed
3 Months Ago on 14 Jul 2025
Mr Ravi Nevile Appointed
4 Months Ago on 1 Jul 2025
Mr Dean Russell Tower Appointed
4 Months Ago on 1 Jul 2025
Gp Fund Solutions Uk Limited Appointed
4 Months Ago on 1 Jul 2025
Get Credit Report
Discover Caleus London I Holding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Mocatta House Trafalgar Place Brighton BN1 4DU England to C/O Gp Fund Solutions Uk Limited Mocatta House Trafalgar Place Brighton BN1 4DU on 21 October 2025
Submitted on 21 Oct 2025
Registration of charge 137765990002, created on 19 September 2025
Submitted on 24 Sep 2025
Satisfaction of charge 137765990001 in full
Submitted on 19 Sep 2025
Appointment of Mr Jay Godbole as a director on 1 September 2025
Submitted on 12 Sep 2025
Appointment of Mr David Terence Bridger as a director on 1 September 2025
Submitted on 12 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 17 Jul 2025
Appointment of Mr Dean Russell Tower as a director on 1 July 2025
Submitted on 14 Jul 2025
Termination of appointment of Bruno Chibuzo Obasi as a director on 1 July 2025
Submitted on 14 Jul 2025
Appointment of Gp Fund Solutions Uk Limited as a secretary on 1 July 2025
Submitted on 14 Jul 2025
Appointment of Mr Ravi Nevile as a director on 1 July 2025
Submitted on 14 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year