UKBizDB.co.uk

CALLIDUS SECRETARIES LIMITED

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

This company is commonly known as Callidus Secretaries Limited. The company was founded 16 years ago and was given the registration number 06327030. The firm's registered office is in LONDON. You can find them at 54 Fenchurch Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CALLIDUS SECRETARIES LIMITED
Company Number:06327030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:54 Fenchurch Street, London, United Kingdom, EC3M 3JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Old Jewry, London, England, EC2R 8DD

Director31 March 2023Active
36, Old Jewry, London, England, EC2R 8DD

Director31 March 2023Active
Becket House, 36 Old Jewry, London, United Kingdom, EC2R 8DD

Director18 October 2023Active
Willowhayne, 29 Pishiobury Drive, Sawbridgeworth, CM21 0AD

Secretary27 July 2007Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Corporate Secretary26 November 2013Active
110, Fenchurch Street, London, England, EC3M 5JT

Corporate Secretary29 March 2010Active
Rowdens Farmhouse, Bunny Lane Sherfield English, Romsey, SO51 6FT

Director27 July 2007Active
36, Old Jewry, London, England, EC2R 8DD

Director27 July 2007Active
150, Minories, London, United Kingdom, EC3N 1LS

Director29 March 2010Active
110, Fenchurch Street, London, England, EC3M 5JT

Director29 March 2010Active
110, Fenchurch Street, London, England, EC3M 5JT

Director14 October 2011Active
36, Old Jewry, London, England, EC2R 8DD

Director31 March 2023Active

People with Significant Control

Callidus Holding Company Limited
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:Becket House, 36 Old Jewry, London, England, EC2R 8DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Callidus Group Limited
Notified on:01 October 2016
Status:Active
Country of residence:United Kingdom
Address:15, St Helens Place, London, United Kingdom, EC3A 6DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Logan Glover
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:36, Old Jewry, London, England, EC2R 8DD
Nature of control:
  • Significant influence or control
Mr Michael Logan Glover
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:54, Fenchurch Street, London, United Kingdom, EC3M 3JY
Nature of control:
  • Significant influence or control
R&Q Cg Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:71, Fenchurch Street, London, England, EC3M 4BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-06-01Persons with significant control

Change to a person with significant control.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Address

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

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Resolution

Resolution.

Download
2023-03-03Resolution

Resolution.

Download
2023-03-03Incorporation

Memorandum articles.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Address

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

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Persons with significant control

Change to a person with significant control.

Download
2021-06-23Address

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

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.