CALLIDUS SECRETARIES LIMITED
Overview
| Company Name | CALLIDUS SECRETARIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06327030 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CALLIDUS SECRETARIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CALLIDUS SECRETARIES LIMITED located?
| Registered Office Address | 36 Old Jewry EC2R 8DD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CALLIDUS SECRETARIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CALLIDUS SECRETARIES LIMITED?
| Last Confirmation Statement Made Up To | Jan 04, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 18, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 04, 2026 |
| Overdue | No |
What are the latest filings for CALLIDUS SECRETARIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 04, 2026 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Appointment of Mrs Lisa Bush as a secretary on Aug 27, 2025 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Daniel Markham as a director on Oct 18, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alex Sheehan as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Change of details for Callidus Holding Company Limited as a person with significant control on Apr 01, 2023 | 2 pages | PSC05 | ||||||||||
Notification of Callidus Holding Company Limited as a person with significant control on Mar 31, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Callidus Group Limited as a person with significant control on Mar 31, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Michael Logan Glover as a person with significant control on Mar 31, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Michael Logan Glover as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alex Sheehan as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Paul Loweth as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Russell David Coward as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from 15 st. Helen's Place London EC3A 6DG England to 36 Old Jewry London EC2R 8DD on Apr 03, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Notification of Michael Logan Glover as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Registered office address changed from 15 st Helen's Place London EC3A 6AB United Kingdom to 15 st. Helen's Place London EC3A 6DG on Aug 02, 2022 | 1 pages | AD01 | ||||||||||
Who are the officers of CALLIDUS SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BUSH, Lisa, Mrs | Secretary | 36 Old Jewry EC2R 8DD London Becket House United Kingdom | 339801740001 | |||||||||||
| COWARD, Russell David | Director | Old Jewry EC2R 8DD London 36 England | United Kingdom | British | 276419040001 | |||||||||
| LOWETH, James Paul | Director | Old Jewry EC2R 8DD London 36 England | England | British | 72293080002 | |||||||||
| MARKHAM, Daniel | Director | 36 Old Jewry EC2R 8DD London Becket House United Kingdom | United Kingdom | British | 312528740001 | |||||||||
| GLOVER, Michael Logan | Secretary | Willowhayne 29 Pishiobury Drive CM21 0AD Sawbridgeworth Herts | British | 94249710002 | ||||||||||
| R&Q CENTRAL SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4BS London 71 United Kingdom |
| 183686520001 | ||||||||||
| R&Q SECRETARIES LIMITED | Secretary | Fenchurch Street EC3M 5JT London 110 England |
| 150770330001 | ||||||||||
| BRUCE-GARDNER, Robin Digby | Director | Rowdens Farmhouse Bunny Lane Sherfield English SO51 6FT Romsey Hampshire | England | English | 47867130002 | |||||||||
| GLOVER, Michael Logan | Director | Old Jewry EC2R 8DD London 36 England | England | British | 94249710003 | |||||||||
| LANGRIDGE, Mark Andrew | Director | Minories EC3N 1LS London 150 United Kingdom | United Kingdom | British | 74401960002 | |||||||||
| QUILTER, Alan Kevin | Director | Fenchurch Street EC3M 5JT London 110 England | England | British | 13145680001 | |||||||||
| RANDALL, Mark Edward | Director | Fenchurch Street EC3M 5JT London 110 England | England | British | 80884570003 | |||||||||
| SHEEHAN, Alex | Director | Old Jewry EC2R 8DD London 36 England | England | Irish | 307462310001 |
Who are the persons with significant control of CALLIDUS SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Callidus Holding Company Limited | Mar 31, 2023 | 36 Old Jewry EC2R 8DD London Becket House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Callidus Group Limited | Oct 01, 2016 | St Helens Place EC3A 6DG London 15 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Logan Glover | Apr 06, 2016 | Old Jewry EC2R 8DD London 36 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Logan Glover | Apr 06, 2016 | Fenchurch Street EC3M 3JY London 54 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| R&Q Cg Limited | Apr 06, 2016 | Fenchurch Street EC3M 4BS London 71 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0