Background WavePink WaveYellow Wave

CALSIGI UK LIMITED (08901462)

CALSIGI UK LIMITED (08901462) is an active UK company. incorporated on 19 February 2014. with registered office in Worcester. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. CALSIGI UK LIMITED has been registered for 12 years. Current directors include BURKE, Timothy, STEIN, Tucker.

Company Number
08901462
Status
active
Type
ltd
Incorporated
19 February 2014
Age
12 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BURKE, Timothy, STEIN, Tucker
SIC Codes
62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALSIGI UK LIMITED

CALSIGI UK LIMITED is an active company incorporated on 19 February 2014 with the registered office located in Worcester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. CALSIGI UK LIMITED was registered 12 years ago.(SIC: 62012, 62020, 62090)

Status

active

Active since 12 years ago

Company No

08901462

LTD Company

Age

12 Years

Incorporated 19 February 2014

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 30 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

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

GLANTUS LIMITED
From: 19 February 2014To: 13 February 2019
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester WR1 2JG England
From: 21 February 2019To: 7 August 2025
27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 9 April 2018To: 21 February 2019
27 Old Gloucester Street London WC1N 3AX England
From: 6 April 2018To: 9 April 2018
Unit a6 Elmbridge Court Cheltenham Road East Gloucester Gloucestershire GL3 1JZ England
From: 3 May 2017To: 6 April 2018
A10 Cheltenham Road East Gloucester GL3 1JZ
From: 22 August 2014To: 3 May 2017
100 Fetter Lane London EC4A 1BN United Kingdom
From: 19 February 2014To: 22 August 2014
Timeline

29 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Feb 17
Loan Secured
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Joined
Jan 19
Loan Cleared
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Director Left
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Share Issue
Nov 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BURKE, Timothy

Active
High Street, WorcesterWR1 2HW
Born March 1989
Director
Appointed 09 Jul 2025

STEIN, Tucker

Active
Sansome Street, Fl 4CA 94111
Born June 1989
Director
Appointed 21 Feb 2024

FRAZER, Andrew

Resigned
Elmbridge Court, GloucesterGL3 1JZ
Born April 1971
Director
Appointed 07 Feb 2017
Resigned 31 Jan 2018

HEALY, Maurice Leonard

Resigned
Elmbridge Court, GloucesterGL3 1JZ
Born December 1958
Director
Appointed 19 Feb 2014
Resigned 31 Jan 2018

JADZEVICIUS, Valdas

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born July 1964
Director
Appointed 03 Dec 2018
Resigned 11 Feb 2019

KEATING, Geoff

Resigned
Elmbridge Court, GloucesterGL3 1JZ
Born February 1965
Director
Appointed 07 Feb 2017
Resigned 31 Jan 2018

NOLAN, Paula

Resigned
Elmbridge Court, GloucesterGL3 1JZ
Born July 1965
Director
Appointed 03 Feb 2017
Resigned 31 Jan 2018

NORUSAITIS, Tadas

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born September 1988
Director
Appointed 31 Jan 2018
Resigned 11 Feb 2019

NOVAK, Doug

Resigned
1953 San Elijo Avenue, Cardiff By The Sea
Born March 1958
Director
Appointed 11 Feb 2019
Resigned 15 Dec 2022

RENO, Pamela Susanne

Resigned
Deansway, WorcesterWR1 2JG
Born May 1966
Director
Appointed 15 Dec 2022
Resigned 21 Feb 2024

TOTTEN, Jeff

Resigned
Sansome Street, Fl 4CA 94111
Born September 1990
Director
Appointed 21 Feb 2024
Resigned 09 Jul 2025

WITTWER, Brad

Resigned
Sansome Street, Fl 4CA 94111
Born August 1988
Director
Appointed 21 Feb 2024
Resigned 09 Jul 2025

Persons with significant control

3

0 Active
3 Ceased
2 Grand Canal Square, Dublin

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2019
Ceased 11 Feb 2019

Mr Tadas Norusaitis

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born September 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2018
Ceased 11 Feb 2019
Elmbridge Court, Cheltenham Road East, GloucesterGL3 1JZ

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 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
10 November 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Resolution
4 January 2023
RESOLUTIONSResolutions
Memorandum Articles
4 January 2023
MAMA
Notification Of A Person With Significant Control Statement
23 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Resolution
13 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
12 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 February 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
19 February 2014
NEWINCIncorporation