CALVETON UK LIMITED
Activities of other holding companies n.e.c.
CALVETON UK LIMITED
Activities of other holding companies n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
12 Old Bond Street Mayfair London W1S 4PW England
Full company profile for CALVETON UK LIMITED (10793181), an active financial services company based in London, England. Incorporated 30 May 2017. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Cash in Bank
£6.10k
Net Assets
-£45.19k
Total Liabilities
£732.17k
Turnover
N/A
Employees
2
Debt Ratio
107%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Aziz, Haseeb Ahmed | Director | British | United Kingdom | 31 May 2017 | Active |
| Vyas, Sandeep | Director | British | England | 31 May 2017 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Haseeb Ahmed Aziz
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Sandeep Vyas
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
Mr Haseeb Ahmed Aziz
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Gateley Incorporations Limited
Ceased 31 May 2017
Arvind Kumar Vij
Ceased 7 Jul 2020
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Apr 2026 | Accounts | Annual accounts made up to 2025-07-31 | |
| 30 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-03-29 with no updates | |
| 1 Dec 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 1 Dec 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 3 Nov 2025 | Address | Default Companies House Registered Office Address Applied |
Annual accounts made up to 2025-07-31
Confirmation statement made on 2026-03-29 with no updates
Change Registered Office Address Company With Date Old Address New Address
Change Registered Office Address Company With Date Old Address New Address
Default Companies House Registered Office Address Applied
Recent Activity
Latest Activity
Annual accounts made up to 2025-07-31
5 days ago on 13 Apr 2026
Confirmation statement made on 2026-03-29 with no updates
2 weeks ago on 30 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
4 months ago on 1 Dec 2025
Change Registered Office Address Company With Date Old Address New Address
4 months ago on 1 Dec 2025
Default Companies House Registered Office Address Applied
5 months ago on 3 Nov 2025
