CALSIGI UK LIMITED

Register to unlock more data on OkredoRegister

CALSIGI UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08901462

Incorporation date

19/02/2014

Size

Small

Contacts

Registered address

Registered address

105 High Street, Worcester, Worcestershire WR1 2HWCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2014)
dot icon12/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon07/08/2025
Registered office address changed from 5 Deansway Worcester WR1 2JG England to 105 High Street Worcester Worcestershire WR1 2HW on 2025-08-07
dot icon10/07/2025
Appointment of Timothy Burke as a director on 2025-07-09
dot icon10/07/2025
Termination of appointment of Jeff Totten as a director on 2025-07-09
dot icon10/07/2025
Termination of appointment of Brad Wittwer as a director on 2025-07-09
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon24/09/2024
Accounts for a small company made up to 2023-12-31
dot icon22/02/2024
Appointment of Mr Tucker Stein as a director on 2024-02-21
dot icon22/02/2024
Appointment of Mr Brad Wittwer as a director on 2024-02-21
dot icon22/02/2024
Appointment of Mr Jeff Totten as a director on 2024-02-21
dot icon22/02/2024
Termination of appointment of Pamela Susanne Reno as a director on 2024-02-21
dot icon17/11/2023
Confirmation statement made on 2023-11-05 with updates
dot icon10/11/2023
Sub-division of shares on 2023-11-03
dot icon20/09/2023
Accounts for a small company made up to 2022-12-31
dot icon04/01/2023
Memorandum and Articles of Association
dot icon04/01/2023
Resolutions
dot icon23/12/2022
Cessation of Calsigi Ireland Limited as a person with significant control on 2019-02-11
dot icon23/12/2022
Notification of a person with significant control statement
dot icon20/12/2022
Appointment of Mrs Pamela Susanne Reno as a director on 2022-12-15
dot icon20/12/2022
Termination of appointment of Doug Novak as a director on 2022-12-15
dot icon16/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon19/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon23/09/2021
Accounts for a small company made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2020-11-05 with no updates
dot icon17/12/2020
Accounts for a small company made up to 2019-12-31
dot icon12/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon25/10/2019
Micro company accounts made up to 2018-12-31
dot icon21/02/2019
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 5 Deansway Worcester WR1 2JG on 2019-02-21
dot icon13/02/2019
Resolutions
dot icon12/02/2019
Appointment of Mr Doug Novak as a director on 2019-02-11
dot icon12/02/2019
Termination of appointment of Tadas Norusaitis as a director on 2019-02-11
dot icon12/02/2019
Termination of appointment of Valdas Jadzevicius as a director on 2019-02-11
dot icon12/02/2019
Notification of Calsigi Ireland Limited as a person with significant control on 2019-02-11
dot icon12/02/2019
Cessation of Tadas Norusaitis as a person with significant control on 2019-02-11
dot icon14/01/2019
Satisfaction of charge 089014620001 in full
dot icon07/01/2019
Appointment of Mr Valdas Jadzevicius as a director on 2018-12-03
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/04/2018
Notification of Tadas Norusaitis as a person with significant control on 2018-01-31
dot icon18/04/2018
Cessation of Glantus Technology Holdings Limited as a person with significant control on 2018-01-31
dot icon18/04/2018
Confirmation statement made on 2018-02-19 with updates
dot icon09/04/2018
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 2018-04-09
dot icon09/04/2018
Director's details changed for Tadas Norusaitis on 2018-04-06
dot icon06/04/2018
Registered office address changed from Unit a6 Elmbridge Court Cheltenham Road East Gloucester Gloucestershire GL3 1JZ England to 27 Old Gloucester Street London WC1N 3AX on 2018-04-06
dot icon19/02/2018
Appointment of Tadas Norusaitis as a director on 2018-01-31
dot icon19/02/2018
Termination of appointment of Maurice Leonard Healy as a director on 2018-01-31
dot icon19/02/2018
Termination of appointment of Andrew Frazer as a director on 2018-01-31
dot icon19/02/2018
Termination of appointment of Paula Nolan as a director on 2018-01-31
dot icon19/02/2018
Termination of appointment of Geoff Keating as a director on 2018-01-31
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/05/2017
Registered office address changed from A10 Cheltenham Road East Gloucester GL3 1JZ to Unit a6 Elmbridge Court Cheltenham Road East Gloucester Gloucestershire GL3 1JZ on 2017-05-03
dot icon03/05/2017
Director's details changed for Mr Andrew Frazer on 2017-04-27
dot icon03/05/2017
Director's details changed for Ms Paula Nolan on 2017-04-27
dot icon03/05/2017
Director's details changed for Mr Geoff Keating on 2017-04-27
dot icon21/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon09/03/2017
Appointment of Mr Geoff Keating as a director on 2017-02-07
dot icon09/03/2017
Appointment of Mr Andrew Frazer as a director on 2017-02-07
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/02/2017
Previous accounting period shortened from 2017-05-31 to 2016-12-31
dot icon16/02/2017
Registration of charge 089014620001, created on 2017-02-07
dot icon03/02/2017
Appointment of Ms Paula Nolan as a director on 2017-02-03
dot icon22/11/2016
Director's details changed for Mr Maurice Leonard Healy on 2015-06-10
dot icon29/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon18/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon20/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon22/08/2014
Registered office address changed from 100 Fetter Lane London EC4A 1BN United Kingdom to A10 Cheltenham Road East Gloucester GL3 1JZ on 2014-08-22
dot icon25/06/2014
Current accounting period extended from 2015-02-28 to 2015-05-31
dot icon19/02/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

7
2022
change arrow icon-26.70 % *

* during past year

Cash in Bank

£29,291.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
4
94.05K
-
0.00
39.96K
-
2022
7
247.18K
-
0.00
29.29K
-
2022
7
247.18K
-
0.00
29.29K
-

Employees

2022

Employees

7 Ascended75 % *

Net Assets(GBP)

247.18K £Ascended162.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.29K £Descended-26.70 % *

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
Reno, Pamela Susanne
Director
15/12/2022 - 21/02/2024
-
Novak, Doug
Director
11/02/2019 - 15/12/2022
-
Stein, Tucker
Director
21/02/2024 - Present
20
Wittwer, Brad
Director
21/02/2024 - 09/07/2025
-
Totten, Jeff
Director
21/02/2024 - 09/07/2025
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CALSIGI UK LIMITED

CALSIGI UK LIMITED is an(a) Active company incorporated on 19/02/2014 with the registered office located at 105 High Street, Worcester, Worcestershire WR1 2HW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CALSIGI UK LIMITED?

toggle

CALSIGI UK LIMITED is currently Active. It was registered on 19/02/2014 .

Where is CALSIGI UK LIMITED located?

toggle

CALSIGI UK LIMITED is registered at 105 High Street, Worcester, Worcestershire WR1 2HW.

What does CALSIGI UK LIMITED do?

toggle

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

How many employees does CALSIGI UK LIMITED have?

toggle

CALSIGI UK LIMITED had 7 employees in 2022.

What is the latest filing for CALSIGI UK LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-05 with no updates.