Background WavePink WaveYellow Wave

CALLIDUS HOLDING COMPANY LIMITED (14609452)

CALLIDUS HOLDING COMPANY LIMITED (14609452) is an active UK company. incorporated on 23 January 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CALLIDUS HOLDING COMPANY LIMITED has been registered for 3 years. Current directors include COWARD, Russell David, LOWETH, James Paul, MARKHAM, Daniel.

Company Number
14609452
Status
active
Type
ltd
Incorporated
23 January 2023
Age
3 years
Address
36 Old Jewry, London, EC2R 8DD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COWARD, Russell David, LOWETH, James Paul, MARKHAM, Daniel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALLIDUS HOLDING COMPANY LIMITED

CALLIDUS HOLDING COMPANY LIMITED is an active company incorporated on 23 January 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CALLIDUS HOLDING COMPANY LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14609452

LTD Company

Age

3 Years

Incorporated 23 January 2023

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: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

36 Old Jewry London, EC2R 8DD,

Previous Addresses

15 st. Helen's Place London EC3A 6DG United Kingdom
From: 23 January 2023To: 3 April 2023
Timeline

9 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
Apr 23
Owner Exit
Apr 23
Director Left
Aug 23
Director Joined
Nov 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COWARD, Russell David

Active
Old Jewry, LondonEC2R 8DD
Born July 1974
Director
Appointed 30 Mar 2023

LOWETH, James Paul

Active
Old Jewry, LondonEC2R 8DD
Born March 1967
Director
Appointed 30 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 23 Jan 2023
Resigned 30 Mar 2023

SHEEHAN, Alex

Resigned
Old Jewry, LondonEC2R 8DD
Born May 1988
Director
Appointed 30 Mar 2023
Resigned 31 Jul 2023

Persons with significant control

2

1 Active
1 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 30 Mar 2023
St. Helen's 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 23 Jan 2023
Ceased 30 Mar 2023
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
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
Resolution
3 March 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
3 March 2023
AA01Change of Accounting Reference Date
Memorandum Articles
3 March 2023
MAMA
Incorporation Company
23 January 2023
NEWINCIncorporation