Background WavePink WaveYellow Wave

KALLIK MIDCO LIMITED (12100193)

KALLIK MIDCO LIMITED (12100193) is an active UK company. incorporated on 12 July 2019. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KALLIK MIDCO LIMITED has been registered for 6 years. Current directors include BURTON, David, SINGH, Gurdip.

Company Number
12100193
Status
active
Type
ltd
Incorporated
12 July 2019
Age
6 years
Address
2010 The Crescent, Birmingham, B37 7YS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURTON, David, SINGH, Gurdip
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KALLIK MIDCO LIMITED

KALLIK MIDCO LIMITED is an active company incorporated on 12 July 2019 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KALLIK MIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12100193

LTD Company

Age

6 Years

Incorporated 12 July 2019

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 16 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

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

2010 The Crescent Birmingham Business Park Birmingham, B37 7YS,

Previous Addresses

6260 Bishops Court Birmingham Business Park Birmingham B37 7YB England
From: 25 May 2020To: 2 December 2024
5 Fleet Place London EC4M 7rd England
From: 12 July 2019To: 25 May 2020
Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Jul 19
Director Left
Sept 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Nov 22
Director Joined
Nov 22
Loan Secured
Mar 23
Director Left
Jan 24
Director Left
Jan 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BURTON, David

Active
The Crescent, BirminghamB37 7YS
Born April 1964
Director
Appointed 12 Mar 2020

SINGH, Gurdip

Active
The Crescent, BirminghamB37 7YS
Born May 1968
Director
Appointed 12 Mar 2020

HUNT, Harriet Elizabeth

Resigned
Bishops Court, BirminghamB37 7YB
Born April 1993
Director
Appointed 03 Oct 2022
Resigned 01 Feb 2024

KAY, Christopher James

Resigned
Fleet Place, LondonEC4M 7RD
Born September 1990
Director
Appointed 19 Jul 2019
Resigned 05 Sept 2019

SALLITT, Henry William Baines

Resigned
Bishops Court, BirminghamB37 7YB
Born July 1962
Director
Appointed 12 Jul 2019
Resigned 01 Feb 2024

WALKER, Daniel Gareth

Resigned
Bishops Court, BirminghamB37 7YB
Born October 1977
Director
Appointed 12 Jul 2019
Resigned 03 Oct 2022

Persons with significant control

1

Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
6 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Resolution
10 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Incorporation Company
12 July 2019
NEWINCIncorporation