Background WavePink WaveYellow Wave

KALLIDUS TARGET LIMITED (07008939)

KALLIDUS TARGET LIMITED (07008939) is an active UK company. incorporated on 4 September 2009. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in business and domestic software development. KALLIDUS TARGET LIMITED has been registered for 16 years. Current directors include CAUL, Robert Scott, PYLE, Philip James, VARNISH, Steven Graham.

Company Number
07008939
Status
active
Type
ltd
Incorporated
4 September 2009
Age
16 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, 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 TARGET LIMITED

KALLIDUS TARGET LIMITED is an active company incorporated on 4 September 2009 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 TARGET LIMITED was registered 16 years ago.(SIC: 62012)

Status

active

Active since 16 years ago

Company No

07008939

LTD Company

Age

16 Years

Incorporated 4 September 2009

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 2 April 2019 (6 years ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

KALLIDUS HOLDINGS LIMITED
From: 26 May 2011To: 2 February 2015
E2TRAIN HOLDINGS LIMITED
From: 4 September 2009To: 26 May 2011
Contact
Address

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

Previous Addresses

5 Fleet Place London EC4M 7rd United Kingdom
From: 15 March 2023To: 6 October 2023
The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
From: 21 November 2022To: 15 March 2023
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: 14 September 2011To: 7 April 2015
101-102 Cirencester Business Park Love Lane Cirencester Gloucestershire GL7 1XD
From: 4 September 2009To: 14 September 2011
Timeline

31 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Nov 09
Funding Round
Dec 09
Funding Round
Dec 09
Share Issue
Dec 09
Director Joined
Aug 10
Funding Round
Jan 11
Director Left
Nov 11
Director Joined
Nov 11
Loan Cleared
Dec 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Jun 15
Loan Cleared
Oct 16
Loan Secured
Oct 16
Director Left
Sept 17
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
Loan Secured
Feb 25
4
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

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 04 Sept 2009

PYLE, Philip James

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1971
Director
Appointed 04 Sept 2009

VARNISH, Steven Graham

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

BELTON, Martin Graham

Resigned
66 Watmore Lane, WinnershRG41 5JT
Born June 1956
Director
Appointed 04 Sept 2009
Resigned 31 Oct 2011

CAINES, John Michael

Resigned
Charlton Park Gate, CheltenhamGL53 7DJ
Born July 1948
Director
Appointed 27 Nov 2009
Resigned 30 Jan 2015

KENDALL, Valerie Claire

Resigned
Greenwood Close, CardiffCF23 8RD
Born February 1969
Director
Appointed 30 Oct 2009
Resigned 30 Jan 2015

LAITHWAITE, Carole Lesley

Resigned
Westgate House, CirencesterGL7 1RY
Born July 1958
Director
Appointed 04 Sept 2009
Resigned 31 Aug 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 13 May 2015
Resigned 26 Jul 2019

SMART, Alexander

Resigned
The Gatehouse, CardiffCF3 0EG
Born March 1952
Director
Appointed 31 Oct 2011
Resigned 30 Jan 2015

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 08 Sept 2017
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Legacy
14 April 2025
PARENT_ACCPARENT_ACC
Legacy
14 April 2025
GUARANTEE1GUARANTEE1
Legacy
14 April 2025
AGREEMENT1AGREEMENT1
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
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
Legacy
8 April 2024
PARENT_ACCPARENT_ACC
Legacy
8 April 2024
AGREEMENT1AGREEMENT1
Legacy
8 April 2024
GUARANTEE1GUARANTEE1
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
15 September 2023
CS01Confirmation Statement
Legacy
3 July 2023
AGREEMENT1AGREEMENT1
Legacy
3 July 2023
GUARANTEE1GUARANTEE1
Legacy
16 May 2023
PARENT_ACCPARENT_ACC
Legacy
16 May 2023
AGREEMENT1AGREEMENT1
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Legacy
4 May 2022
AGREEMENT1AGREEMENT1
Legacy
5 April 2022
PARENT_ACCPARENT_ACC
Legacy
5 April 2022
GUARANTEE1GUARANTEE1
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Legacy
29 March 2021
PARENT_ACCPARENT_ACC
Legacy
29 March 2021
AGREEMENT1AGREEMENT1
Legacy
29 March 2021
GUARANTEE1GUARANTEE1
Mortgage Satisfy Charge Full
10 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Legacy
19 December 2020
GUARANTEE1GUARANTEE1
Mortgage Satisfy Charge Full
3 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2020
MR04Satisfaction of Charge
Legacy
23 November 2020
PARENT_ACCPARENT_ACC
Legacy
23 November 2020
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Legacy
15 July 2020
AGREEMENT2AGREEMENT2
Legacy
15 July 2020
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2019
AAAnnual Accounts
Legacy
2 April 2019
PARENT_ACCPARENT_ACC
Legacy
2 April 2019
GUARANTEE2GUARANTEE2
Legacy
2 April 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2018
AAAnnual Accounts
Legacy
28 February 2018
PARENT_ACCPARENT_ACC
Legacy
28 February 2018
AGREEMENT2AGREEMENT2
Legacy
28 February 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
13 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 September 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
16 March 2017
AAAnnual Accounts
Legacy
16 March 2017
PARENT_ACCPARENT_ACC
Legacy
16 March 2017
GUARANTEE2GUARANTEE2
Legacy
16 March 2017
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
31 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2016
AAAnnual Accounts
Legacy
4 March 2016
GUARANTEE2GUARANTEE2
Legacy
4 March 2016
AGREEMENT2AGREEMENT2
Legacy
12 February 2016
PARENT_ACCPARENT_ACC
Legacy
12 February 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
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 Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
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
Certificate Change Of Name Company
2 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 February 2015
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Group
20 October 2014
AAAnnual Accounts
Accounts With Accounts Type Group
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Annual Return Company With Made Up Date Changes To Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Group
9 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 September 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 May 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 May 2011
RESOLUTIONSResolutions
Change Of Name Notice
23 May 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
3 March 2011
AAAnnual Accounts
Capital Allotment Shares
12 January 2011
SH01Allotment of Shares
Memorandum Articles
12 January 2011
MEM/ARTSMEM/ARTS
Resolution
12 January 2011
RESOLUTIONSResolutions
Legacy
10 January 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Capital Allotment Shares
8 December 2009
SH01Allotment of Shares
Capital Allotment Shares
8 December 2009
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 December 2009
SH02Allotment of Shares (prescribed particulars)
Resolution
12 November 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Legacy
12 November 2009
MG01MG01
Legacy
5 November 2009
MG01MG01
Change Account Reference Date Company Current Shortened
1 November 2009
AA01Change of Accounting Reference Date
Incorporation Company
4 September 2009
NEWINCIncorporation