Background WavePink WaveYellow Wave

CALLIDUS SOLUTIONS LIMITED (09939234)

CALLIDUS SOLUTIONS LIMITED (09939234) is an active UK company. incorporated on 6 January 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CALLIDUS SOLUTIONS LIMITED has been registered for 10 years. Current directors include COWARD, Russell David, LOWETH, James Paul, MARKHAM, Daniel.

Company Number
09939234
Status
active
Type
ltd
Incorporated
6 January 2016
Age
10 years
Address
Becket House, London, EC2R 8DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COWARD, Russell David, LOWETH, James Paul, MARKHAM, Daniel
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALLIDUS SOLUTIONS LIMITED

CALLIDUS SOLUTIONS LIMITED is an active company incorporated on 6 January 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CALLIDUS SOLUTIONS LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09939234

LTD Company

Age

10 Years

Incorporated 6 January 2016

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 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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

Becket House 36 Old Jewry London, EC2R 8DD,

Previous Addresses

36 Old Jewry London EC2R 8DD England
From: 3 April 2023To: 25 October 2023
15 st. Helen's Place London EC3A 6DG England
From: 6 October 2022To: 3 April 2023
15 st Helen's Place London EC3A 6AB United Kingdom
From: 23 June 2021To: 6 October 2022
54 Fenchurch Street London EC3M 3JY United Kingdom
From: 20 April 2018To: 23 June 2021
150 Minories London EC3N 1LS United Kingdom
From: 3 May 2016To: 20 April 2018
2 Minster Court London EC3R 7BB United Kingdom
From: 6 January 2016To: 3 May 2016
Timeline

18 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Oct 16
Owner Exit
Jan 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jul 20
Director Left
Jul 20
Owner Exit
Sept 20
Owner Exit
Sept 20
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
1
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CALLIDUS SECRETARIES LIMITED

Active
Old Jewry, LondonEC2R 8DD
Corporate secretary
Appointed 06 Jan 2016

COWARD, Russell David

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

LOWETH, James Paul

Active
36 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
Old Jewry, LondonEC2R 8DD
Born October 1958
Director
Appointed 06 Jan 2016
Resigned 31 Mar 2023

JARVIS, Gregg Daniel

Resigned
Fenchurch Street, LondonEC3M 3JY
Born May 1986
Director
Appointed 26 Feb 2020
Resigned 15 Jul 2020

JOHNSON, Sangeeta

Resigned
Fenchurch Street, LondonEC3M 3JY
Born May 1965
Director
Appointed 26 Feb 2020
Resigned 15 Jul 2020

SHEEHAN, Alex

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

Persons with significant control

6

1 Active
5 Ceased
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 16 Jul 2020
Ceased 31 Mar 2023
Fenchurch Street, LondonEC3M 4BS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Nov 2017
Ceased 16 Jul 2020
Fenchurch Street, LondonEC3M 4BS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Oct 2016
Ceased 02 Nov 2017

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

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Jul 2020
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 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
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Change To A Person With Significant Control
18 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
17 April 2023
CH04Change of Corporate Secretary Details
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
Memorandum Articles
3 March 2023
MAMA
Resolution
3 March 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
24 August 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
22 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2019
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
20 April 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
31 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Resolution
27 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2016
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
13 June 2016
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Shortened
13 June 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Incorporation Company
6 January 2016
NEWINCIncorporation