About

Registered Number: 02733363
Date of Incorporation: 22/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: The Hay Barn Grange Farm Business Park, Old Hurst Road Woodhurst, Huntingdon, Cambridgeshire, PE28 3BQ

 

Based in Huntingdon in Cambridgeshire, Caliq Software Ltd was setup in 1992, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. Caliq Software Ltd has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Lesley Ann 29 July 1992 11 August 1992 1
Secretary Name Appointed Resigned Total Appointments
REYNOLDS, Valerie 04 March 2016 - 1
JANES, Zoe Nicholette Oakley 11 August 1992 31 December 1993 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 01 April 2019
AA - Annual Accounts 05 January 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 06 April 2016
AP03 - Appointment of secretary 04 March 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 23 March 2015
SH06 - Notice of cancellation of shares 30 June 2014
SH03 - Return of purchase of own shares 19 June 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 27 February 2014
SH06 - Notice of cancellation of shares 30 September 2013
SH03 - Return of purchase of own shares 30 September 2013
AR01 - Annual Return 03 April 2013
TM01 - Termination of appointment of director 03 April 2013
TM02 - Termination of appointment of secretary 03 April 2013
AA - Annual Accounts 15 January 2013
AD01 - Change of registered office address 04 September 2012
MG01 - Particulars of a mortgage or charge 15 June 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 02 November 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 05 April 2011
SH01 - Return of Allotment of shares 05 April 2011
CERTNM - Change of name certificate 01 October 2010
CONNOT - N/A 01 October 2010
RESOLUTIONS - N/A 27 September 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 12 May 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 24 March 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 10 April 2007
395 - Particulars of a mortgage or charge 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
AA - Annual Accounts 21 June 2006
363a - Annual Return 21 April 2006
RESOLUTIONS - N/A 29 July 2005
169 - Return by a company purchasing its own shares 29 July 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 14 April 2005
288b - Notice of resignation of directors or secretaries 17 September 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 23 April 2003
363s - Annual Return 11 April 2003
363s - Annual Return 09 April 2002
AA - Annual Accounts 29 March 2002
AA - Annual Accounts 28 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2001
363s - Annual Return 05 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2001
363s - Annual Return 16 January 2001
RESOLUTIONS - N/A 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
363s - Annual Return 16 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
AA - Annual Accounts 10 April 2000
AA - Annual Accounts 16 March 1999
363s - Annual Return 20 October 1998
AA - Annual Accounts 08 October 1998
RESOLUTIONS - N/A 11 September 1997
RESOLUTIONS - N/A 11 September 1997
RESOLUTIONS - N/A 11 September 1997
363s - Annual Return 11 September 1997
AA - Annual Accounts 28 July 1997
363s - Annual Return 18 August 1996
AA - Annual Accounts 02 August 1996
363s - Annual Return 13 December 1995
AUD - Auditor's letter of resignation 12 December 1995
AA - Annual Accounts 18 May 1995
PRE95 - N/A 01 January 1995
288 - N/A 11 December 1994
363s - Annual Return 05 December 1994
AA - Annual Accounts 17 May 1994
363s - Annual Return 22 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1993
288 - N/A 20 January 1993
288 - N/A 20 January 1993
288 - N/A 20 January 1993
288 - N/A 20 January 1993
288 - N/A 20 January 1993
288 - N/A 20 January 1993
RESOLUTIONS - N/A 16 November 1992
MEM/ARTS - N/A 16 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1992
288 - N/A 16 September 1992
RESOLUTIONS - N/A 26 August 1992
RESOLUTIONS - N/A 26 August 1992
123 - Notice of increase in nominal capital 26 August 1992
287 - Change in situation or address of Registered Office 24 August 1992
288 - N/A 24 August 1992
CERTNM - Change of name certificate 06 August 1992
NEWINC - New incorporation documents 22 July 1992

Mortgages & Charges

Description Date Status Charge by
Debenture containing fixed & floating charges 08 June 2012 Outstanding

N/A

Legal charge 26 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.