Company NameKalidus Limited
DirectorsWendy Theresa Rabin and Karel Rabin
Company StatusActive
Company Number10107622
CategoryPrivate Limited Company
Incorporation Date6 April 2016(8 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Wendy Theresa Rabin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address5a Pinfold Lane
Romiley
Stockport
Cheshire
SK6 4NP
Director NameMr Karel Rabin
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence Address5a Pinfold Lane
Romiley
Stockport
Cheshire
SK6 4NP

Location

Registered Address5a Pinfold Lane
Romiley
Stockport
Cheshire
SK6 4NP
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (overdue)

Charges

17 September 2021Delivered on: 17 September 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 7 poplar grove, stockport, SK2 7JD.
Outstanding
5 June 2019Delivered on: 6 June 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Property known as 7 poplar grove stockport cheshire t/n CH9731.
Outstanding
16 August 2017Delivered on: 25 August 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 7 poplar grove. Stockport. SK2 7JD.
Outstanding
16 August 2017Delivered on: 17 August 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 7 poplar grove, stockport SK2 7JD.
Outstanding
27 June 2017Delivered on: 27 June 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage the property known as 15 chelburn close offerton SK2 5NF with registered title number GM621461.
Outstanding

Filing History

12 June 2023Micro company accounts made up to 30 April 2023 (3 pages)
2 May 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
14 June 2022Micro company accounts made up to 30 April 2022 (3 pages)
28 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
17 September 2021Registration of charge 101076220005, created on 17 September 2021 (4 pages)
2 June 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 30 April 2021 (3 pages)
16 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
30 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
17 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
28 June 2019Second filing of Confirmation Statement dated 25/03/2019 (5 pages)
6 June 2019Satisfaction of charge 101076220002 in full (4 pages)
6 June 2019Registration of charge 101076220004, created on 5 June 2019 (5 pages)
6 June 2019Satisfaction of charge 101076220003 in full (4 pages)
25 March 2019Confirmation statement made on 25 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 28/06/2019
(5 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
1 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
25 August 2017Registration of charge 101076220003, created on 16 August 2017 (3 pages)
25 August 2017Registration of charge 101076220003, created on 16 August 2017 (3 pages)
22 August 2017All of the property or undertaking has been released from charge 101076220002 (1 page)
22 August 2017All of the property or undertaking has been released from charge 101076220002 (1 page)
17 August 2017Registration of charge 101076220002, created on 16 August 2017 (3 pages)
17 August 2017Registration of charge 101076220002, created on 16 August 2017 (3 pages)
27 June 2017Registration of charge 101076220001, created on 27 June 2017 (16 pages)
27 June 2017Registration of charge 101076220001, created on 27 June 2017 (16 pages)
25 May 2017Director's details changed for Mr Karl Rabin on 24 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Karl Rabin on 24 May 2017 (2 pages)
24 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
24 May 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
24 May 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
24 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
6 April 2016Incorporation
Statement of capital on 2016-04-06
  • GBP 15
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 April 2016Incorporation
Statement of capital on 2016-04-06
  • GBP 15
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)