CALLIDUS SECRETARIES LIMITED

Register to unlock more data on OkredoRegister

CALLIDUS SECRETARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06327030

Incorporation date

27/07/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

36 Old Jewry, London EC2R 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2007)
dot icon12/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon10/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon03/09/2025
Appointment of Mrs Lisa Bush as a secretary on 2025-08-27
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon14/11/2023
Appointment of Mr Daniel Markham as a director on 2023-10-18
dot icon02/08/2023
Termination of appointment of Alex Sheehan as a director on 2023-07-31
dot icon01/06/2023
Change of details for Callidus Holding Company Limited as a person with significant control on 2023-04-01
dot icon11/04/2023
Cessation of Michael Logan Glover as a person with significant control on 2023-03-31
dot icon11/04/2023
Cessation of Callidus Group Limited as a person with significant control on 2023-03-31
dot icon11/04/2023
Notification of Callidus Holding Company Limited as a person with significant control on 2023-03-31
dot icon03/04/2023
Registered office address changed from 15 st. Helen's Place London EC3A 6DG England to 36 Old Jewry London EC2R 8DD on 2023-04-03
dot icon03/04/2023
Appointment of Mr Russell David Coward as a director on 2023-03-31
dot icon03/04/2023
Appointment of Mr James Paul Loweth as a director on 2023-03-31
dot icon03/04/2023
Appointment of Mr Alex Sheehan as a director on 2023-03-31
dot icon03/04/2023
Termination of appointment of Michael Logan Glover as a director on 2023-03-31
dot icon30/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/03/2023
Resolutions
dot icon03/03/2023
Resolutions
dot icon03/03/2023
Memorandum and Articles of Association
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon06/10/2022
Notification of Michael Logan Glover as a person with significant control on 2016-04-06
dot icon15/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/08/2022
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 2022-08-02
dot icon02/02/2022
Confirmation statement made on 2022-01-05 with updates
dot icon20/09/2021
Change of details for Callidus Group Limited as a person with significant control on 2021-09-20
dot icon23/06/2021
Registered office address changed from 54 Fenchurch Street London EC3M 3JY United Kingdom to 15 st Helen's Place London EC3A 6AB on 2021-06-23
dot icon01/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon16/09/2020
Change of details for Callidus Group Limited as a person with significant control on 2018-04-20
dot icon22/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/09/2018
Notification of Callidus Group Limited as a person with significant control on 2016-10-01
dot icon30/08/2018
Cessation of R&Q Cg Limited as a person with significant control on 2016-10-01
dot icon30/08/2018
Cessation of Michael Logan Glover as a person with significant control on 2016-10-01
dot icon29/08/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon20/04/2018
Change of details for a person with significant control
dot icon20/04/2018
Registered office address changed from 150 Minories London EC3N 1LS United Kingdom to 54 Fenchurch Street London EC3M 3JY on 2018-04-20
dot icon07/09/2017
Confirmation statement made on 2017-08-26 with updates
dot icon03/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/10/2016
Termination of appointment of Mark Andrew Langridge as a director on 2016-10-01
dot icon07/10/2016
Termination of appointment of R&Q Central Services Limited as a secretary on 2016-10-01
dot icon09/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon13/06/2016
Secretary's details changed for R&Q Central Services Limited on 2016-06-13
dot icon13/06/2016
Registered office address changed from 2 Minster Court London EC3R 7BB to 150 Minories London EC3N 1LS on 2016-06-13
dot icon17/11/2015
Director's details changed for Michael Logan Glover on 2015-06-05
dot icon17/11/2015
Secretary's details changed for R&Q Central Services Limited on 2015-06-05
dot icon17/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon05/06/2015
Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 2015-06-05
dot icon20/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon24/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/12/2013
Appointment of R&Q Central Services Limited as a secretary
dot icon16/12/2013
Termination of appointment of R&Q Secretaries Limited as a secretary
dot icon12/12/2013
Statement of company's objects
dot icon12/12/2013
Resolutions
dot icon12/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon24/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/05/2013
Termination of appointment of Mark Randall as a director
dot icon17/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon21/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/01/2012
Director's details changed for Michael Logan Glover on 2011-12-16
dot icon03/01/2012
Director's details changed for Mr Mark Edward Randall on 2011-10-14
dot icon26/10/2011
Appointment of Mark Edward Randall as a director
dot icon25/10/2011
Termination of appointment of Alan Quilter as a director
dot icon03/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon24/06/2011
Full accounts made up to 2010-12-31
dot icon13/06/2011
Director's details changed for Michael Logan Glover on 2011-05-27
dot icon27/04/2011
Secretary's details changed for R&Q Secretaries Limited on 2011-04-15
dot icon15/04/2011
Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 2011-04-15
dot icon02/02/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon29/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon19/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon23/04/2010
Registered office address changed from 4Th Foor Mitre House 12-14 Mitre Street London EC3A 5BU on 2010-04-23
dot icon23/04/2010
Termination of appointment of Michael Glover as a secretary
dot icon23/04/2010
Appointment of R&Q Secretaries Limited as a secretary
dot icon23/04/2010
Appointment of Mr Mark Andrew Langridge as a director
dot icon23/04/2010
Appointment of Mr Alan Kevin Quilter as a director
dot icon09/02/2010
Termination of appointment of Robin Bruce-Gardner as a director
dot icon13/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon27/07/2009
Return made up to 27/07/09; full list of members
dot icon28/12/2008
Registered office changed on 28/12/2008 from 37A high street hoddesdon hertfordshire EN11 8TA united kingdom
dot icon31/07/2008
Return made up to 27/07/08; full list of members
dot icon30/07/2008
Location of register of members
dot icon30/07/2008
Location of debenture register
dot icon30/07/2008
Registered office changed on 30/07/2008 from 37A high street hoddesdon hertfordshire EN11 8TA
dot icon25/07/2008
Accounts for a dormant company made up to 2008-03-31
dot icon26/03/2008
Registered office changed on 26/03/2008 from willowhayne 29 pishiobury drive sawbridgeworth hertfordshire CM21 0AD
dot icon28/01/2008
Director's particulars changed
dot icon20/08/2007
Accounting reference date shortened from 31/07/08 to 31/03/08
dot icon27/07/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+1.32 % *

* during past year

Cash in Bank

£152,047.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
143.84K
-
0.00
150.06K
-
2022
1
147.34K
-
0.00
152.05K
-
2022
1
147.34K
-
0.00
152.05K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

147.34K £Ascended2.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

152.05K £Ascended1.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glover, Michael Logan
Director
27/07/2007 - 31/03/2023
96
Coward, Russell David
Director
31/03/2023 - Present
13
Loweth, James Paul
Director
31/03/2023 - Present
9
Sheehan, Alex
Director
31/03/2023 - 31/07/2023
3
Markham, Daniel, Mr
Director
18/10/2023 - Present
7

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CALLIDUS SECRETARIES LIMITED

CALLIDUS SECRETARIES LIMITED is an(a) Active company incorporated on 27/07/2007 with the registered office located at 36 Old Jewry, London EC2R 8DD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CALLIDUS SECRETARIES LIMITED?

toggle

CALLIDUS SECRETARIES LIMITED is currently Active. It was registered on 27/07/2007 .

Where is CALLIDUS SECRETARIES LIMITED located?

toggle

CALLIDUS SECRETARIES LIMITED is registered at 36 Old Jewry, London EC2R 8DD.

What does CALLIDUS SECRETARIES LIMITED do?

toggle

CALLIDUS SECRETARIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CALLIDUS SECRETARIES LIMITED have?

toggle

CALLIDUS SECRETARIES LIMITED had 1 employees in 2022.

What is the latest filing for CALLIDUS SECRETARIES LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-04 with no updates.