ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Calderys Holding Limited

Calderys Holding Limited is an active company incorporated on 25 July 2022 with the registered office located in . Calderys Holding Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14253707
Private limited company
Age
3 years
Incorporated 25 July 2022
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 21 July 2025 (1 month ago)
Next confirmation dated 21 July 2026
Due by 4 August 2026 (10 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
280 Bishopsgate
London
EC2M 4AG
United Kingdom
Address changed on 14 Oct 2024 (11 months ago)
Previous address was 280 Bishopsgate London EC2M 4RB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Executive • British • Lives in UK • Born in Jan 1949
Director • Business Executive • American • Lives in United States • Born in May 1955
Director • Executive • American • Lives in United States • Born in Aug 1954
Secretary
California Holding Ii Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pe California Holding Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Pe California Holding Ii Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Pe California Holding Iii Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
California Holding Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
California Holding Ii Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
The Leaders Romans Midco Limited
Ian Michael Stuart Downie and Eva Monica Kalawski are mutual people.
Active
Project Quill Holding Limited
Ian Michael Stuart Downie and Mary ANN Sigler are mutual people.
Active
Pe Qiq Holding Limited
Ian Michael Stuart Downie and Mary ANN Sigler 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
£85.97M
Decreased by £20.21M (-19%)
Turnover
£1.29B
Increased by £30.18M (+2%)
Employees
4.5K
Decreased by 161 (-3%)
Total Assets
£1.44B
Decreased by £21.35M (-1%)
Total Liabilities
-£929.9M
Decreased by £13.15M (-1%)
Net Assets
£505.25M
Decreased by £8.21M (-2%)
Debt Ratio (%)
65%
Increased by 0.05% (0%)
Latest Activity
Confirmation Submitted
1 Month Ago on 23 Jul 2025
Group Accounts Submitted
4 Months Ago on 13 May 2025
California Holding Ii Limited (PSC) Details Changed
11 Months Ago on 14 Oct 2024
Registered Address Changed
11 Months Ago on 14 Oct 2024
Group Accounts Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 22 Jul 2024
Mr John Holland Details Changed
1 Year 2 Months Ago on 12 Jul 2024
Eva Monica Kalawski Details Changed
1 Year 2 Months Ago on 12 Jul 2024
Ms Mary Ann Sigler Details Changed
1 Year 2 Months Ago on 12 Jul 2024
Mr Ian Michael Stuart Downie Details Changed
1 Year 2 Months Ago on 12 Jul 2024
Get Credit Report
Discover Calderys Holding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 July 2025 with no updates
Submitted on 23 Jul 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 13 May 2025
Certificate of change of name
Submitted on 27 Nov 2024
Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 14 October 2024
Submitted on 14 Oct 2024
Change of details for California Holding Ii Limited as a person with significant control on 14 October 2024
Submitted on 14 Oct 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 21 July 2024 with no updates
Submitted on 22 Jul 2024
Secretary's details changed for Mr John Holland on 12 July 2024
Submitted on 16 Jul 2024
Director's details changed for Eva Monica Kalawski on 12 July 2024
Submitted on 16 Jul 2024
Director's details changed for Ms Mary Ann Sigler on 12 July 2024
Submitted on 16 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year