Background WavePink WaveYellow Wave

CALLISTO AGENCY SYSTEMS CO. LIMITED (11113597)

CALLISTO AGENCY SYSTEMS CO. LIMITED (11113597) is an active UK company. incorporated on 15 December 2017. with registered office in Worthing. The company operates in the Information and Communication sector, engaged in business and domestic software development. CALLISTO AGENCY SYSTEMS CO. LIMITED has been registered for 8 years. Current directors include HYLDAHN, Henrik, SASIKUMAR, Sreenath.

Company Number
11113597
Status
active
Type
ltd
Incorporated
15 December 2017
Age
8 years
Address
Highdown House, Worthing, BN99 3HH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HYLDAHN, Henrik, SASIKUMAR, Sreenath
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALLISTO AGENCY SYSTEMS CO. LIMITED

CALLISTO AGENCY SYSTEMS CO. LIMITED is an active company incorporated on 15 December 2017 with the registered office located in Worthing. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CALLISTO AGENCY SYSTEMS CO. LIMITED was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

11113597

LTD Company

Age

8 Years

Incorporated 15 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 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

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Highdown House Yeoman Way Worthing, BN99 3HH,

Previous Addresses

Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
From: 23 August 2018To: 2 June 2021
42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
From: 31 January 2018To: 23 August 2018
Michael George Associates 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
From: 15 December 2017To: 31 January 2018
Timeline

20 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Mar 18
Director Joined
Mar 18
New Owner
Apr 18
Loan Secured
Jun 19
Owner Exit
Jun 19
Funding Round
Jun 19
Loan Secured
Jul 19
Director Left
Oct 19
Director Left
Feb 20
Director Left
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Mar 25
Director Joined
Jul 25
2
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HYLDAHN, Henrik

Active
Yeoman Way, WorthingBN99 3HH
Born May 1971
Director
Appointed 30 Jun 2025

SASIKUMAR, Sreenath

Active
Yeoman Way, WorthingBN99 3HH
Born November 1982
Director
Appointed 07 Jun 2024

MICHAEL GEORGE ASSOCIATES

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Corporate secretary
Appointed 15 Dec 2017
Resigned 18 Mar 2018

ANTERO, Felix Jonathan Etis

Resigned
42-50, Walton-On-ThamesKT12 1RZ
Born June 1974
Director
Appointed 15 Dec 2017
Resigned 19 Mar 2018

DOBIE, William Francis

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Born November 1972
Director
Appointed 25 Jan 2018
Resigned 28 Oct 2019

GREENSMITH, Paul John

Resigned
Yeoman Way, WorthingBN99 3HH
Born December 1967
Director
Appointed 05 Dec 2024
Resigned 13 Mar 2025

GREGORY, Karsten Nelboe

Resigned
Yeoman Way, WorthingBN99 3HH
Born April 1970
Director
Appointed 15 Dec 2017
Resigned 07 Jun 2024

MAW, Leanne Danielle

Resigned
Yeoman Way, WorthingBN99 3HH
Born December 1984
Director
Appointed 19 Mar 2018
Resigned 05 Dec 2024

MONSON, Travis Daniel

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Born July 1973
Director
Appointed 25 Jan 2018
Resigned 31 Jan 2020

POULSEN, Jens Lorens

Resigned
Yeoman Way, WorthingBN99 3HH
Born May 1957
Director
Appointed 15 Dec 2017
Resigned 14 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

William Francis Dobie

Ceased
St Georges Business Park, WeybridgeKT13 0TS
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2018
Ceased 05 Jun 2019

Mr. Christian Siemers Haunso

Active
Yeoman Way, WorthingBN99 3HH
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Dec 2017
Fundings
Financials
Latest Activities

Filing History

62

Dissolution Withdrawal Application Strike Off Company
3 March 2026
DS02DS02
Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 January 2026
DS01DS01
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Auditors Resignation Company
25 November 2024
AUDAUD
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Confirmation Statement With Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Resolution
26 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
27 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2019
MR01Registration of a Charge
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Change To A Person With Significant Control
20 June 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 April 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 April 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 March 2018
TM02Termination of Secretary
Resolution
23 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Capital Allotment Shares
9 February 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Incorporation Company
15 December 2017
NEWINCIncorporation