Background WavePink WaveYellow Wave

KALLIK LIMITED (04249159)

KALLIK LIMITED (04249159) is an active UK company. incorporated on 10 July 2001. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in business and domestic software development. KALLIK LIMITED has been registered for 24 years. Current directors include BURTON, David, HAWKINS, John, SINGH, Gurdip.

Company Number
04249159
Status
active
Type
ltd
Incorporated
10 July 2001
Age
24 years
Address
2010 The Crescent, Birmingham, B37 7YS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BURTON, David, HAWKINS, John, SINGH, Gurdip
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KALLIK LIMITED

KALLIK LIMITED is an active company incorporated on 10 July 2001 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. KALLIK LIMITED was registered 24 years ago.(SIC: 62012)

Status

active

Active since 24 years ago

Company No

04249159

LTD Company

Age

24 Years

Incorporated 10 July 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

2010 The Crescent Birmingham Business Park Birmingham, B37 7YS,

Previous Addresses

6260 Bishops Court Birmingham Business Park Birmingham B37 7YB England
From: 25 May 2020To: 2 December 2024
2 Anker Court. Bonehill Road. Tamworth Staffordshire B78 3HP
From: 10 July 2001To: 25 May 2020
Timeline

28 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Jul 10
Share Issue
Feb 13
Funding Round
Feb 13
Loan Secured
Dec 15
Loan Cleared
Jun 18
Owner Exit
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Funding Round
Jul 20
Loan Secured
Nov 20
Director Left
Nov 22
Director Joined
Nov 22
Loan Secured
Mar 23
Director Left
Jan 24
Director Left
Jan 24
Loan Cleared
Mar 25
3
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BURTON, David

Active
Bishops Court, BirminghamB37 7YB
Born April 1964
Director
Appointed 12 Mar 2020

HAWKINS, John

Active
The Crescent, BirminghamB37 7YS
Born October 1953
Director
Appointed 19 Aug 2019

SINGH, Gurdip

Active
Solihull Parkway, BirminghamB37 7YB
Born May 1968
Director
Appointed 12 Mar 2020

GLEGHORN, Carole

Resigned
Anker Court., TamworthB78 3HP
Secretary
Appointed 05 Sept 2001
Resigned 19 Aug 2019

KALLIK LIMITED

Resigned
28 Dam Street, LichfieldWS13 6AA
Corporate secretary
Appointed 10 Jul 2001
Resigned 05 Sept 2001

BENNETT, Alastair David

Resigned
Anker Court., TamworthB78 3HP
Born June 1958
Director
Appointed 19 Aug 2019
Resigned 06 Apr 2020

GLEGHORN, Carole

Resigned
Anker Court., TamworthB78 3HP
Born March 1960
Director
Appointed 05 Sept 2001
Resigned 19 Aug 2019

GLEGHORN, Neil David

Resigned
Anker Court., TamworthB78 3HP
Born April 1960
Director
Appointed 05 Sept 2001
Resigned 19 Aug 2019

GOLDIE, Peter Ashley

Resigned
Anker Court., TamworthB78 3HP
Born June 1962
Director
Appointed 19 Aug 2019
Resigned 06 Apr 2020

HUNT, Harriet Elizabeth

Resigned
Bishops Court, BirminghamB37 7YB
Born April 1993
Director
Appointed 03 Oct 2022
Resigned 01 Feb 2024

SALLITT, Henry William Baines

Resigned
Bishops Court, BirminghamB37 7YB
Born July 1962
Director
Appointed 19 Aug 2019
Resigned 01 Feb 2024

TOWLSON, Alec Charles

Resigned
Maple Way, BurtonDE14 3NQ
Born July 1973
Director
Appointed 01 Mar 2007
Resigned 31 Oct 2009

WALKER, Daniel Gareth

Resigned
Bishops Court, BirminghamB37 7YB
Born October 1977
Director
Appointed 19 Aug 2019
Resigned 03 Oct 2022

KEELEX FORMATIONS LIMITED

Resigned
28 Dam Street, LichfieldWS13 6AA
Corporate director
Appointed 10 Jul 2001
Resigned 05 Sept 2001

Persons with significant control

4

1 Active
3 Ceased
Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2019

Mr Neil David Gleghorn

Ceased
Anker Court., TamworthB78 3HP
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2016
Ceased 19 Aug 2019

Mrs Carole Gleghorn

Ceased
Anker Court., TamworthB78 3HP
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2016
Ceased 19 Aug 2019
39-41 Waterloo Street, BirminghamB2 5PP

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 19 Aug 2019
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 March 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Resolution
27 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
28 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Resolution
8 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2013
AAAnnual Accounts
Capital Alter Shares Subdivision
6 February 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 February 2013
SH01Allotment of Shares
Resolution
6 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Account Reference Date Company Previous Extended
23 April 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts Amended With Made Up Date
16 December 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
190190
Legacy
23 July 2008
287Change of Registered Office
Legacy
23 July 2008
353353
Legacy
3 July 2008
287Change of Registered Office
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 July 2007
363aAnnual Return
Legacy
13 July 2007
353353
Legacy
13 July 2007
190190
Legacy
13 July 2007
287Change of Registered Office
Legacy
15 March 2007
287Change of Registered Office
Auditors Resignation Company
16 January 2007
AUDAUD
Accounts With Accounts Type Small
31 July 2006
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2005
AAAnnual Accounts
Accounts With Accounts Type Small
10 February 2005
AAAnnual Accounts
Legacy
21 July 2004
244244
Legacy
15 July 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2003
AAAnnual Accounts
Auditors Resignation Company
14 May 2003
AUDAUD
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
88(2)R88(2)R
Legacy
9 January 2002
123Notice of Increase in Nominal Capital
Resolution
9 January 2002
RESOLUTIONSResolutions
Legacy
10 October 2001
225Change of Accounting Reference Date
Legacy
10 October 2001
287Change of Registered Office
Legacy
18 September 2001
395Particulars of Mortgage or Charge
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Incorporation Company
10 July 2001
NEWINCIncorporation