Background WavePink WaveYellow Wave

KALLIDUS LIMITED (03984404)

KALLIDUS LIMITED (03984404) is an active UK company. incorporated on 26 April 2000. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in business and domestic software development. KALLIDUS LIMITED has been registered for 25 years. Current directors include CAUL, Robert Scott, CHAPMAN-WALKER, Harry, MUNDRAY, Arun and 2 others.

Company Number
03984404
Status
active
Type
ltd
Incorporated
26 April 2000
Age
25 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CAUL, Robert Scott, CHAPMAN-WALKER, Harry, MUNDRAY, Arun, PYLE, Philip James, VARNISH, Steven Graham
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KALLIDUS LIMITED

KALLIDUS LIMITED is an active company incorporated on 26 April 2000 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. KALLIDUS LIMITED was registered 25 years ago.(SIC: 62012)

Status

active

Active since 25 years ago

Company No

03984404

LTD Company

Age

25 Years

Incorporated 26 April 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

E2TRAIN LIMITED
From: 10 May 2000To: 1 June 2011
E2TRAIN.COM LIMITED
From: 26 April 2000To: 10 May 2000
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

5 Fleet Place London EC4M 7rd United Kingdom
From: 1 December 2022To: 6 October 2023
The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
From: 21 November 2022To: 1 December 2022
5 Fleet Place London EC4M 7rd England
From: 11 July 2017To: 21 November 2022
6 New Street Square London EC4A 3LX
From: 7 April 2015To: 11 July 2017
Westgate House Phoenix Way Cirencester Gloucestershire GL7 1RY
From: 5 September 2011To: 7 April 2015
101/102 Cirencester Business Park, Love Lane Cirencester Gloucestershire GL7 1XD
From: 26 April 2000To: 5 September 2011
Timeline

29 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 11
Loan Cleared
Dec 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Joined
May 15
Director Joined
May 15
Loan Secured
Oct 16
Loan Cleared
Oct 16
Director Joined
Aug 17
Director Left
Sept 17
Director Left
Jan 18
Loan Secured
May 19
Director Left
Jul 19
Director Joined
Sept 19
Loan Secured
Mar 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Secured
Dec 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Joined
Aug 21
Director Left
Feb 24
Director Joined
Dec 24
Loan Secured
Feb 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

CAUL, Robert Scott

Active
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 01 Sept 2000

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 27 Sept 2023

CAUL, Robert Scott

Active
1 Ashley Road, AltrinchamWA14 2DT
Born April 1968
Director
Appointed 01 Sept 2000

CHAPMAN-WALKER, Harry

Active
1 Ashley Road, AltrinchamWA14 2DT
Born October 1989
Director
Appointed 25 Nov 2024

MUNDRAY, Arun

Active
1 Ashley Road, AltrinchamWA14 2DT
Born August 1969
Director
Appointed 07 Apr 2015

PYLE, Philip James

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1971
Director
Appointed 30 Oct 2009

VARNISH, Steven Graham

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1967
Director
Appointed 12 Aug 2019

EYKYN, William James

Resigned
Abbotts Hill, CirencesterGL7 7JN
Secretary
Appointed 22 May 2000
Resigned 01 Sept 2000

WESTON, Clive

Resigned
8 Newcourt Street, LondonNW8 7AA
Secretary
Appointed 26 Apr 2000
Resigned 04 May 2000

WILLIAMS, Sanchia

Resigned
232 Battersea Bridge Road, LondonSW11 3AA
Secretary
Appointed 04 May 2000
Resigned 22 May 2000

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 26 Apr 2000
Resigned 26 Apr 2000

BAUDRILLER, Marine

Resigned
F9 46 Queens Gardens, LondonW2 3AA
Born November 1972
Director
Appointed 04 May 2000
Resigned 22 May 2000

BELTON, Martin Graham

Resigned
66 Watmore Lane, WinnershRG41 5JT
Born June 1956
Director
Appointed 30 Jul 2004
Resigned 31 Oct 2011

BRILL, Christopher Jeremy George

Resigned
Harmers Lea, CirencesterGL7 2LL
Born January 1961
Director
Appointed 22 May 2000
Resigned 30 Oct 2009

EYKYN, William James

Resigned
Abbotts Hill, CirencesterGL7 7JN
Born May 1939
Director
Appointed 22 May 2000
Resigned 30 Oct 2009

FITZGERALD, John Richard Broun

Resigned
The Old Rectory, CirencesterGL7 6PE
Born October 1941
Director
Appointed 22 May 2000
Resigned 06 Mar 2001

FOSTER, Stephen

Resigned
14 Stantonbury Close, Milton KeynesMK13 0EY
Born December 1957
Director
Appointed 26 Apr 2000
Resigned 04 May 2000

LAITHWAITE, Carole Lesley

Resigned
Westgate House, CirencesterGL7 1RY
Born July 1958
Director
Appointed 30 Oct 2009
Resigned 31 Aug 2017

ORD, Kevin Barry

Resigned
Fleet Place, LondonEC4M 7RD
Born February 1965
Director
Appointed 25 Jul 2017
Resigned 21 Dec 2017

READ, Stephen James

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1968
Director
Appointed 16 Aug 2021
Resigned 17 Feb 2024

SLATER, Iain Gordon

Resigned
Westgate House, CirencesterGL7 1RY
Born October 1964
Director
Appointed 01 May 2015
Resigned 26 Jul 2019

WESTON, Clive

Resigned
8 Newcourt Street, LondonNW8 7AA
Born June 1922
Director
Appointed 26 Apr 2000
Resigned 04 May 2000

WILLIAMS, Sanchia

Resigned
232 Battersea Bridge Road, LondonSW11 3AA
Born November 1971
Director
Appointed 04 May 2000
Resigned 22 May 2000

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 26 Apr 2000
Resigned 26 Apr 2000

Persons with significant control

1

1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 May 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Change To A Person With Significant Control
6 October 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
6 October 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2021
MR04Satisfaction of Charge
Statement Of Companys Objects
4 January 2021
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Resolution
8 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 October 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Resolution
20 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Accounts With Accounts Type Small
4 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Certificate Change Of Name Company
1 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 June 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
3 March 2011
AAAnnual Accounts
Legacy
10 January 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
10 February 2010
AAAnnual Accounts
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Legacy
12 November 2009
MG01MG01
Legacy
5 November 2009
MG01MG01
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Small
2 April 2009
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
26 February 2008
88(2)Return of Allotment of Shares
Legacy
19 February 2008
88(2)R88(2)R
Accounts With Accounts Type Small
7 January 2008
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Legacy
8 September 2006
287Change of Registered Office
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2006
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2005
AAAnnual Accounts
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2004
AAAnnual Accounts
Legacy
1 March 2004
88(2)R88(2)R
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2003
AAAnnual Accounts
Legacy
21 October 2002
88(2)R88(2)R
Legacy
21 October 2002
88(2)R88(2)R
Legacy
21 October 2002
88(2)R88(2)R
Legacy
21 October 2002
88(2)R88(2)R
Legacy
21 October 2002
88(2)R88(2)R
Legacy
20 September 2002
288cChange of Particulars
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
13 April 2001
88(2)R88(2)R
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
225Change of Accounting Reference Date
Resolution
14 December 2000
RESOLUTIONSResolutions
Resolution
14 December 2000
RESOLUTIONSResolutions
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
88(2)R88(2)R
Legacy
5 September 2000
288bResignation of Director or Secretary
Resolution
17 July 2000
RESOLUTIONSResolutions
Resolution
17 July 2000
RESOLUTIONSResolutions
Legacy
17 July 2000
88(2)R88(2)R
Legacy
17 July 2000
123Notice of Increase in Nominal Capital
Legacy
24 May 2000
287Change of Registered Office
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
287Change of Registered Office
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Incorporation Company
26 April 2000
NEWINCIncorporation