Background WavePink WaveYellow Wave

CALITII LTD (14968361)

CALITII LTD (14968361) is an active UK company. incorporated on 28 June 2023. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. CALITII LTD has been registered for 2 years. Current directors include O'CONNOR, Patrick, OLMSTED, Christine Marie, SHAH, Mihir.

Company Number
14968361
Status
active
Type
ltd
Incorporated
28 June 2023
Age
2 years
Address
Berkshire House, London, WC1V 7AA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
O'CONNOR, Patrick, OLMSTED, Christine Marie, SHAH, Mihir
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALITII LTD

CALITII LTD is an active company incorporated on 28 June 2023 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. CALITII LTD was registered 2 years ago.(SIC: 62020, 62090)

Status

active

Active since 2 years ago

Company No

14968361

LTD Company

Age

2 Years

Incorporated 28 June 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 January 2025 (1 year ago)
Period: 28 June 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Berkshire House 168-173 High Holborn London, WC1V 7AA,

Previous Addresses

100 Liverpool Street London EC2M 2AT England
From: 7 August 2023To: 25 October 2024
100 Liverpool Street London England EC2M 2AT England
From: 28 June 2023To: 7 August 2023
Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Loan Secured
Jun 24
Owner Exit
Jun 25
Loan Cleared
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MICHELMORES SECRETARIES LIMITED

Active
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 04 Aug 2023

O'CONNOR, Patrick

Active
LondonEC2M 2AT
Born July 1971
Director
Appointed 28 Jun 2023

OLMSTED, Christine Marie

Active
168-173 High Holborn, LondonWC1V 7AA
Born June 1973
Director
Appointed 02 Oct 2025

SHAH, Mihir

Active
168-173 High Holborn, LondonWC1V 7AA
Born November 1980
Director
Appointed 02 Oct 2025

MICHELMORES SECRETARIES LIMITED

Resigned
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 28 Jun 2023
Resigned 05 Jul 2023

HOWARD, Paul Arthur

Resigned
168-173 High Holborn, LondonWC1V 7AA
Born January 1969
Director
Appointed 17 Jul 2025
Resigned 02 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
168-173 High Holborn, LondonWC1V 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2025

Mr Patrick O'Connor

Ceased
168-173 High Holborn, LondonWC1V 7AA
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2023
Ceased 12 Jun 2025
Fundings
Financials
Latest Activities

Filing History

21

Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Memorandum Articles
14 October 2025
MAMA
Resolution
14 October 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 July 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2025
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
23 April 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 April 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
27 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
7 August 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Incorporation Company
28 June 2023
NEWINCIncorporation