Background WavePink WaveYellow Wave

KALLIDUS HOLDINGS LIMITED (09261638)

KALLIDUS HOLDINGS LIMITED (09261638) is an active UK company. incorporated on 13 October 2014. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in business and domestic software development. KALLIDUS HOLDINGS LIMITED has been registered for 11 years. Current directors include CAUL, Robert Scott, CHAPMAN-WALKER, Harry, MUNDRAY, Arun and 2 others.

Company Number
09261638
Status
active
Type
ltd
Incorporated
13 October 2014
Age
11 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 HOLDINGS LIMITED

KALLIDUS HOLDINGS LIMITED is an active company incorporated on 13 October 2014 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 HOLDINGS LIMITED was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

09261638

LTD Company

Age

11 Years

Incorporated 13 October 2014

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 7 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

KALLIDUS TOPCO LIMITED
From: 13 October 2014To: 2 February 2015
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: 7 July 2017To: 21 November 2022
6 New Street Square London EC4A 3LX
From: 13 October 2014To: 7 July 2017
Timeline

36 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Joined
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Director Joined
May 15
Director Joined
May 15
Funding Round
May 15
Loan Cleared
Oct 16
Loan Secured
Oct 16
Director Joined
Aug 17
Director Left
Sept 17
Funding Round
Oct 17
Director Left
Jan 18
Owner Exit
Nov 18
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
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
4
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

6 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 30 Jan 2015

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 Jan 2015

VARNISH, Steven Graham

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

HAWKINS, John Eric

Resigned
Fleet Place, LondonEC4M 7RD
Born October 1953
Director
Appointed 27 Feb 2015
Resigned 14 Mar 2019

LAITHWAITE, Carole Lesley

Resigned
Westgate House, CirencesterGL7 1RY
Born July 1958
Director
Appointed 30 Jan 2015
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

ROPNER, Henry John William

Resigned
Westgate House, CirencesterGL7 1RY
Born October 1981
Director
Appointed 13 Oct 2014
Resigned 14 Mar 2019

SALLITT, Henry William Baines

Resigned
Westgate House, CirencesterGL7 1RY
Born July 1962
Director
Appointed 13 Oct 2014
Resigned 14 Mar 2019

SLATER, Iain Gordon

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

Persons with significant control

3

1 Active
2 Ceased
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 14 Mar 2019
8 Sackville Street, LondonW1S 3EZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2018
Ceased 14 Mar 2019
Suffolk Street, LondonSW1Y 4HG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Oct 2018
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 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
Confirmation Statement With No Updates
18 November 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
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
16 May 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
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
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
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Change To A Person With Significant Control
10 December 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
3 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
21 October 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
Resolution
8 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control
27 March 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Resolution
13 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2017
SH01Allotment of Shares
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
7 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 December 2016
AAAnnual Accounts
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
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
10 September 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 May 2015
SH01Allotment of Shares
Resolution
22 May 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director 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
Capital Allotment Shares
12 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Capital Allotment Shares
9 March 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 February 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
20 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
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
Incorporation Company
13 October 2014
NEWINCIncorporation