About

Registered Number: 02342196
Date of Incorporation: 01/02/1989 (36 years and 2 months ago)
Company Status: Active
Registered Address: 302c Archway Road, Highgate, London, N6 AU

 

Calmsoft Ltd was registered on 01 February 1989 and has its registered office in London, it's status is listed as "Active". We do not know the number of employees at this company. The current directors of Calmsoft Ltd are listed as Golledge, John Malcolm, Dicks, Helen Clare, Farooqui, Ahmed, Goldrick, John, Lowry, Lisa Mary, Dr, Murphy, Fiona, Murphy, Nigel Edward, Paun, Ashim, Swann, Alan Bedford in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLLEDGE, John Malcolm 05 July 1996 - 1
DICKS, Helen Clare 05 July 1996 08 September 2000 1
FAROOQUI, Ahmed N/A 02 February 1995 1
GOLDRICK, John N/A 09 April 2003 1
LOWRY, Lisa Mary, Dr 24 March 2005 01 April 2010 1
MURPHY, Fiona N/A 02 February 1995 1
MURPHY, Nigel Edward 02 February 1995 24 March 2005 1
PAUN, Ashim 09 April 2003 31 May 2012 1
SWANN, Alan Bedford 02 February 1995 05 July 1996 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 17 February 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 28 January 2018
CS01 - N/A 20 February 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 28 November 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 11 February 2011
TM01 - Termination of appointment of director 11 February 2011
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 08 March 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 25 February 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 23 February 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 01 February 2006
AA - Annual Accounts 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
363s - Annual Return 01 March 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
AA - Annual Accounts 21 January 2004
363a - Annual Return 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
363a - Annual Return 08 April 2003
363a - Annual Return 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
363a - Annual Return 08 April 2003
363a - Annual Return 08 April 2003
288c - Notice of change of directors or secretaries or in their particulars 08 April 2003
287 - Change in situation or address of Registered Office 08 April 2003
AA - Annual Accounts 08 April 2003
AA - Annual Accounts 08 April 2003
AA - Annual Accounts 08 April 2003
AA - Annual Accounts 08 April 2003
AC92 - N/A 07 April 2003
GAZ2 - Second notification of strike-off action in London Gazette 24 October 2000
GAZ1 - First notification of strike-off action in London Gazette 04 July 2000
AA - Annual Accounts 06 April 1999
363s - Annual Return 02 February 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 04 April 1997
AA - Annual Accounts 04 February 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
288 - N/A 03 July 1996
363s - Annual Return 28 February 1996
AA - Annual Accounts 29 November 1995
288 - N/A 27 October 1995
288 - N/A 27 October 1995
363s - Annual Return 18 April 1995
AA - Annual Accounts 31 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 16 February 1994
AA - Annual Accounts 03 February 1994
AA - Annual Accounts 04 June 1993
363s - Annual Return 25 February 1993
363b - Annual Return 21 May 1992
AA - Annual Accounts 09 January 1992
363a - Annual Return 06 January 1992
AA - Annual Accounts 02 April 1991
363a - Annual Return 21 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1991
RESOLUTIONS - N/A 21 March 1989
288 - N/A 21 March 1989
287 - Change in situation or address of Registered Office 21 March 1989
NEWINC - New incorporation documents 01 February 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.