CALIQ SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CALIQ SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02733363

Incorporation date

22/07/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lake House, Market Hill, Royston, Hertfordshire SG8 9JNCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1992)
dot icon10/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon01/04/2026
Change of details for Mr Anthony Hugh Reynolds as a person with significant control on 2026-03-30
dot icon01/04/2026
Director's details changed for Mr Anthony Hugh Reynolds on 2026-03-30
dot icon30/03/2026
Confirmation statement made on 2026-03-28 with updates
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon20/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/01/2025
Change of details for Mr Anthony Hugh Reynolds as a person with significant control on 2016-04-06
dot icon10/09/2024
Satisfaction of charge 2 in full
dot icon12/04/2024
Change of details for Mr Anthony Hugh Reynolds as a person with significant control on 2024-04-12
dot icon12/04/2024
Director's details changed for Mr Anthony Hugh Reynolds on 2024-04-12
dot icon12/04/2024
Change of details for Mrs Valerie Reynolds as a person with significant control on 2024-04-12
dot icon12/04/2024
Secretary's details changed for Mrs Valerie Reynolds on 2024-04-12
dot icon12/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon12/04/2024
Secretary's details changed for Mrs Valerie Reynolds on 2024-04-12
dot icon04/03/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon27/02/2024
Registered office address changed from The Hay Barn Grange Farm Business Park Old Hurst Road Woodhurst Huntingdon Cambridgeshire PE28 3BQ to Lake House Market Hill Royston Hertfordshire SG8 9JN on 2024-02-27
dot icon19/12/2023
Satisfaction of charge 1 in full
dot icon11/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon22/03/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon16/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon30/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon15/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon06/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon02/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon21/01/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon01/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon05/01/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon04/03/2016
Appointment of Mrs Valerie Reynolds as a secretary on 2016-03-04
dot icon31/03/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/06/2014
Cancellation of shares. Statement of capital on 2014-04-24
dot icon19/06/2014
Purchase of own shares.
dot icon01/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/09/2013
Cancellation of shares. Statement of capital on 2013-09-30
dot icon30/09/2013
Purchase of own shares.
dot icon03/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon03/04/2013
Termination of appointment of Michael Hedgecott as a director
dot icon03/04/2013
Termination of appointment of Michael Hedgecott as a secretary
dot icon15/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/09/2012
Registered office address changed from 46 Kneesworth Street Royston Hertfordshire SG8 5AQ on 2012-09-04
dot icon15/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon10/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon21/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon05/04/2011
Statement of capital following an allotment of shares on 2010-09-30
dot icon01/10/2010
Certificate of change of name
dot icon01/10/2010
Change of name notice
dot icon27/09/2010
Resolutions
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon21/04/2009
Return made up to 31/03/09; full list of members
dot icon24/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/04/2008
Return made up to 31/03/08; full list of members
dot icon02/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon10/04/2007
Return made up to 31/03/07; full list of members
dot icon02/11/2006
Particulars of mortgage/charge
dot icon19/10/2006
Director's particulars changed
dot icon21/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon21/04/2006
Return made up to 31/03/06; full list of members
dot icon29/07/2005
£ sr 650@1 30/09/04
dot icon29/07/2005
Resolutions
dot icon27/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/04/2005
Return made up to 31/03/05; full list of members
dot icon17/09/2004
Director resigned
dot icon26/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon26/04/2004
Return made up to 31/03/04; full list of members
dot icon23/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon11/04/2003
Return made up to 31/03/03; full list of members
dot icon09/04/2002
Return made up to 31/03/02; full list of members
dot icon29/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon28/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon10/04/2001
Ad 01/08/00--------- £ si 103@1
dot icon05/04/2001
Return made up to 31/03/01; full list of members
dot icon05/04/2001
Ad 01/01/01--------- £ si 114@1=114 £ ic 1950/2064
dot icon16/01/2001
New secretary appointed;new director appointed
dot icon16/01/2001
Return made up to 22/07/99; full list of members
dot icon16/01/2001
Return made up to 22/07/00; full list of members
dot icon16/01/2001
Secretary resigned;director resigned
dot icon16/01/2001
New secretary appointed
dot icon16/01/2001
Secretary resigned
dot icon16/01/2001
Resolutions
dot icon10/04/2000
Accounts for a small company made up to 1999-09-30
dot icon16/03/1999
Accounts for a small company made up to 1998-09-30
dot icon20/10/1998
Return made up to 22/07/98; no change of members
dot icon08/10/1998
Accounts for a small company made up to 1997-09-30
dot icon11/09/1997
Resolutions
dot icon11/09/1997
Resolutions
dot icon11/09/1997
Resolutions
dot icon11/09/1997
Return made up to 22/07/97; no change of members
dot icon28/07/1997
Accounts for a small company made up to 1996-09-30
dot icon18/08/1996
Return made up to 22/07/96; full list of members
dot icon02/08/1996
Full accounts made up to 1995-09-30
dot icon13/12/1995
Return made up to 22/07/95; no change of members
dot icon12/12/1995
Auditor's resignation
dot icon18/05/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Secretary resigned;new secretary appointed
dot icon05/12/1994
Return made up to 22/07/94; no change of members
dot icon17/05/1994
Accounts for a small company made up to 1993-09-30
dot icon22/07/1993
Return made up to 22/07/93; full list of members
dot icon08/03/1993
Accounting reference date notified as 30/09
dot icon20/01/1993
New director appointed
dot icon20/01/1993
New director appointed
dot icon20/01/1993
Secretary resigned;director resigned;new director appointed
dot icon20/01/1993
New secretary appointed
dot icon20/01/1993
Director resigned;new director appointed
dot icon20/01/1993
New director appointed
dot icon16/11/1992
Memorandum and Articles of Association
dot icon16/11/1992
Resolutions
dot icon16/11/1992
Ad 11/08/92--------- £ si 1948@1=1948 £ ic 2/1950
dot icon16/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/08/1992
Resolutions
dot icon26/08/1992
£ nc 100/250000 29/07/92
dot icon26/08/1992
Resolutions
dot icon24/08/1992
Registered office changed on 24/08/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon24/08/1992
Director resigned;new director appointed
dot icon06/08/1992
Certificate of change of name
dot icon22/07/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.04M
-
0.00
425.81K
-
2022
10
1.24M
-
0.00
304.77K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
22/07/1992 - 29/07/1992
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
22/07/1992 - 29/07/1992
16826
Mead, Arthur Thomas
Director
11/08/1992 - 01/11/1993
5
Reynolds, Anthony Hugh
Director
11/08/1992 - Present
8
Bilton, Anna Karin Ingrid
Director
11/08/1992 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CALIQ SOFTWARE LIMITED

CALIQ SOFTWARE LIMITED is an(a) Active company incorporated on 22/07/1992 with the registered office located at Lake House, Market Hill, Royston, Hertfordshire SG8 9JN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALIQ SOFTWARE LIMITED?

toggle

CALIQ SOFTWARE LIMITED is currently Active. It was registered on 22/07/1992 .

Where is CALIQ SOFTWARE LIMITED located?

toggle

CALIQ SOFTWARE LIMITED is registered at Lake House, Market Hill, Royston, Hertfordshire SG8 9JN.

What does CALIQ SOFTWARE LIMITED do?

toggle

CALIQ SOFTWARE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CALIQ SOFTWARE LIMITED?

toggle

The latest filing was on 10/04/2026: Total exemption full accounts made up to 2025-09-30.