Background WavePink WaveYellow Wave

CALLIDUS SECRETARIES LIMITED (06327030)

CALLIDUS SECRETARIES LIMITED (06327030) is an active UK company. incorporated on 27 July 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CALLIDUS SECRETARIES LIMITED has been registered for 18 years. Current directors include COWARD, Russell David, LOWETH, James Paul, MARKHAM, Daniel.

Company Number
06327030
Status
active
Type
ltd
Incorporated
27 July 2007
Age
18 years
Address
36 Old Jewry, London, EC2R 8DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COWARD, Russell David, LOWETH, James Paul, MARKHAM, Daniel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALLIDUS SECRETARIES LIMITED

CALLIDUS SECRETARIES LIMITED is an active company incorporated on 27 July 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CALLIDUS SECRETARIES LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06327030

LTD Company

Age

18 Years

Incorporated 27 July 2007

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 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

36 Old Jewry London, EC2R 8DD,

Previous Addresses

15 st. Helen's Place London EC3A 6DG England
From: 2 August 2022To: 3 April 2023
15 st Helen's Place London EC3A 6AB United Kingdom
From: 23 June 2021To: 2 August 2022
54 Fenchurch Street London EC3M 3JY United Kingdom
From: 20 April 2018To: 23 June 2021
150 Minories London EC3N 1LS United Kingdom
From: 13 June 2016To: 20 April 2018
2 Minster Court London EC3R 7BB
From: 5 June 2015To: 13 June 2016
110 Fenchurch Street London EC3M 5JT
From: 15 April 2011To: 5 June 2015
9-13 Fenchurch Buildings London EC3M 5HR
From: 23 April 2010To: 15 April 2011
4Th Foor Mitre House 12-14 Mitre Street London EC3A 5BU
From: 27 July 2007To: 23 April 2010
Timeline

19 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Feb 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
May 13
Director Left
Oct 16
Owner Exit
Aug 18
Owner Exit
Aug 18
New Owner
Oct 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Aug 23
Director Joined
Nov 23
0
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BUSH, Lisa, Mrs

Active
36 Old Jewry, LondonEC2R 8DD
Secretary
Appointed 27 Aug 2025

COWARD, Russell David

Active
Old Jewry, LondonEC2R 8DD
Born July 1974
Director
Appointed 31 Mar 2023

LOWETH, James Paul

Active
Old Jewry, LondonEC2R 8DD
Born March 1967
Director
Appointed 31 Mar 2023

MARKHAM, Daniel

Active
36 Old Jewry, LondonEC2R 8DD
Born April 1987
Director
Appointed 18 Oct 2023

GLOVER, Michael Logan

Resigned
Willowhayne, SawbridgeworthCM21 0AD
Secretary
Appointed 27 Jul 2007
Resigned 29 Mar 2010

R&Q CENTRAL SERVICES LIMITED

Resigned
Fenchurch Street, LondonEC3M 4BS
Corporate secretary
Appointed 26 Nov 2013
Resigned 01 Oct 2016

R&Q SECRETARIES LIMITED

Resigned
Fenchurch Street, LondonEC3M 5JT
Corporate secretary
Appointed 29 Mar 2010
Resigned 26 Nov 2013

BRUCE-GARDNER, Robin Digby

Resigned
Rowdens Farmhouse, RomseySO51 6FT
Born September 1955
Director
Appointed 27 Jul 2007
Resigned 28 Jan 2010

GLOVER, Michael Logan

Resigned
Old Jewry, LondonEC2R 8DD
Born October 1958
Director
Appointed 27 Jul 2007
Resigned 31 Mar 2023

LANGRIDGE, Mark Andrew

Resigned
Minories, LondonEC3N 1LS
Born July 1963
Director
Appointed 29 Mar 2010
Resigned 01 Oct 2016

QUILTER, Alan Kevin

Resigned
Fenchurch Street, LondonEC3M 5JT
Born April 1951
Director
Appointed 29 Mar 2010
Resigned 14 Oct 2011

RANDALL, Mark Edward

Resigned
Fenchurch Street, LondonEC3M 5JT
Born August 1971
Director
Appointed 14 Oct 2011
Resigned 03 May 2013

SHEEHAN, Alex

Resigned
Old Jewry, LondonEC2R 8DD
Born May 1988
Director
Appointed 31 Mar 2023
Resigned 31 Jul 2023

Persons with significant control

5

1 Active
4 Ceased
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023
St Helens Place, LondonEC3A 6DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2016
Ceased 31 Mar 2023

Mr Michael Logan Glover

Ceased
Old Jewry, LondonEC2R 8DD
Born October 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2023

Mr Michael Logan Glover

Ceased
Fenchurch Street, LondonEC3M 3JY
Born October 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2016
Fenchurch Street, LondonEC3M 4BS

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
Ceased 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Change To A Person With Significant Control
1 June 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Resolution
3 March 2023
RESOLUTIONSResolutions
Resolution
3 March 2023
RESOLUTIONSResolutions
Memorandum Articles
3 March 2023
MAMA
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
20 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 June 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 November 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Dormant
24 July 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
16 December 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
16 December 2013
TM02Termination of Secretary
Statement Of Companys Objects
12 December 2013
CC04CC04
Resolution
12 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Dormant
24 June 2013
AAAnnual Accounts
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Dormant
21 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 April 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
15 April 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
2 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 April 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
23 April 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
28 December 2008
287Change of Registered Office
Legacy
31 July 2008
363aAnnual Return
Legacy
30 July 2008
353353
Legacy
30 July 2008
190190
Legacy
30 July 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
25 July 2008
AAAnnual Accounts
Legacy
26 March 2008
287Change of Registered Office
Legacy
28 January 2008
288cChange of Particulars
Legacy
20 August 2007
225Change of Accounting Reference Date
Incorporation Company
27 July 2007
NEWINCIncorporation