CompanyTrack
C

CALIBRE NETWORK LIMITED

Dissolved Shoreham-By-Sea

Other telecommunications activities

Other telecommunications activities
C

CALIBRE NETWORK LIMITED

Other telecommunications activities

Founded 3 Jan 2003 Dissolved Shoreham-By-Sea, England
Other telecommunications activities
Accounts Submitted 22 Aug 2023
Confirmation Statement Submitted 3 Jan 2023
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Focus House Ham Road Shoreham-By-Sea BN43 6PA England

Credit Report

Discover CALIBRE NETWORK LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 10 Shares £10 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
11 Dec 200910£10£10

Officers

Officers

2 active 7 resigned
Status
Christopher David GoodmanDirectorBritishUnited Kingdom4631 Aug 2018Active
Ralph GilbertDirectorBritishEngland4431 Aug 2018Active

Shareholders

Shareholders (4)

Focus 4 U Limited
40.0%
414 Jan 2019
Michael Watts
0.0%
014 Jan 2019
Julie Watts
0.0%
014 Jan 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Focus 4 U Ltd.

United Kingdom

Active
Notified 31 Aug 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Julie Watts

Ceased 31 Aug 2018

Ceased

Michael Andrew Watts

Ceased 31 Aug 2018

Ceased

Group Structure

Group Structure

FOCUS 4 U LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FOCUS GROUP TRADING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECLIPSE (MIDCO 2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECLIPSE (MIDCO 1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FERN BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FERN MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FERN HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HG GENESIS 10 NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HGCAPITAL LLP united kingdom significant influence or control limited liability partnership
GROUP HOLDCO 1 LIMITED united kingdom
CALIBRE NETWORK LIMITED Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
16 Jan 2024GazetteGazette Dissolved VoluntaryView(1 page)
31 Oct 2023GazetteGazette Notice VoluntaryView(1 page)
18 Oct 2023DissolutionDissolution Application Strike Off CompanyView(1 page)
9 Oct 2023MortgageMortgage Satisfy Charge FullView(1 page)
22 Aug 2023OtherNotice of agreement to exemption from audit of accounts for period ending 30/11/22View(1 page)
16 Jan 2024 Gazette

Gazette Dissolved Voluntary

31 Oct 2023 Gazette

Gazette Notice Voluntary

18 Oct 2023 Dissolution

Dissolution Application Strike Off Company

9 Oct 2023 Mortgage

Mortgage Satisfy Charge Full

22 Aug 2023 Other

Notice of agreement to exemption from audit of accounts for period ending 30/11/22

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

2 years ago on 16 Jan 2024

Gazette Notice Voluntary

2 years ago on 31 Oct 2023

Dissolution Application Strike Off Company

2 years ago on 18 Oct 2023

Mortgage Satisfy Charge Full

2 years ago on 9 Oct 2023

Notice of agreement to exemption from audit of accounts for period ending 30/11/22

2 years ago on 22 Aug 2023