UKBizDB.co.uk

CALIQ SOFTWARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caliq Software Limited. The company was founded 31 years ago and was given the registration number 02733363. The firm's registered office is in HUNTINGDON. You can find them at The Hay Barn Grange Farm Business Park, Old Hurst Road Woodhurst, Huntingdon, Cambridgeshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CALIQ SOFTWARE LIMITED
Company Number:02733363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1992
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Hay Barn Grange Farm Business Park, Old Hurst Road Woodhurst, Huntingdon, Cambridgeshire, PE28 3BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lake House, Market Hill, Royston, England, SG8 9JN

Secretary04 March 2016Active
11 Abrahams Close, Landbeach, Cambridge, CB4 8DY

Director11 August 1992Active
The Grange, Old Hurst Road Woodhurst, Huntingdon, PE28 3BQ

Director11 August 1992Active
55 High Street, Cheveley, Newmarket, CB8 9DQ

Secretary01 August 2000Active
10 Cromwell Road, Barton Le Clay, Bedford, MK45 4PU

Secretary11 August 1992Active
3 Meadow Lane, Hemingford Grey, Huntingdon, PE28 9DH

Secretary22 July 1999Active
Aldwick Hundred, Craigweil Lane, Bognor Regis, PO21 4AN

Secretary29 July 1992Active
Hadleigh Court, The Ridgeway, Westbury On Trym, BS10 7DG

Secretary22 September 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary22 July 1992Active
16 Manor Close, Felpham, Bognor Regis, PO22 7PN

Director29 July 1992Active
114 Grand Drive, Raynes Park, London, SW20 9DZ

Director11 August 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director22 July 1992Active
55 High Street, Cheveley, Newmarket, CB8 9DQ

Director01 August 2000Active
Queen Hoo Hall, Queen Hoo Lane Tewin, Welwyn, AL6 0LP

Director11 August 1992Active
Aldwick Hundred, Craigweil Lane, Bognor Regis, PO21 4AN

Director29 July 1992Active
Hadleigh Court, The Ridgeway, Westbury On Trym, BS10 7DG

Director11 August 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director22 July 1992Active

People with Significant Control

Mr Anthony Hugh Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:The Grange, Old Hurst Road, Huntingdon, England, PE28 3BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
Mrs Valerie Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:The Grange, Old Hurst Road, Huntingdon, England, PE28 3BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-27Address

Change registered office address company with date old address new address.

Download
2023-12-19Mortgage

Mortgage satisfy charge full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-04-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-04Officers

Appoint person secretary company with name date.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-23Accounts

Accounts with accounts type total exemption small.

Download
2014-06-30Capital

Capital cancellation shares.

Download
2014-06-19Capital

Capital return purchase own shares.

Download
2014-04-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.