About

Registered Number: 03984404
Date of Incorporation: 26/04/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 5 Fleet Place, London, EC4M 7RD,

 

Kallidus Ltd was established in 2000. 51-100 people are employed by this company. This company is registered for VAT in the UK. Baudriller, Marine, Fitzgerald, John Richard Broun, Weston, Clive are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAUDRILLER, Marine 04 May 2000 22 May 2000 1
FITZGERALD, John Richard Broun 22 May 2000 06 March 2001 1
WESTON, Clive 26 April 2000 04 May 2000 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 07 May 2020
MR01 - N/A 09 March 2020
AP01 - Appointment of director 16 September 2019
TM01 - Termination of appointment of director 29 July 2019
MR01 - N/A 04 May 2019
CH01 - Change of particulars for director 29 April 2019
CS01 - N/A 29 April 2019
RESOLUTIONS - N/A 08 April 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 26 April 2018
PSC05 - N/A 26 April 2018
TM01 - Termination of appointment of director 16 January 2018
AA - Annual Accounts 19 December 2017
TM01 - Termination of appointment of director 22 September 2017
AP01 - Appointment of director 08 August 2017
AD01 - Change of registered office address 11 July 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 30 December 2016
MR01 - N/A 31 October 2016
MR04 - N/A 31 October 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 11 June 2015
CH01 - Change of particulars for director 27 May 2015
CH01 - Change of particulars for director 27 May 2015
CH01 - Change of particulars for director 27 May 2015
CH03 - Change of particulars for secretary 27 May 2015
AP01 - Appointment of director 13 May 2015
AP01 - Appointment of director 13 May 2015
AD01 - Change of registered office address 07 April 2015
RESOLUTIONS - N/A 20 February 2015
MR01 - N/A 05 February 2015
MR01 - N/A 05 February 2015
MR04 - N/A 23 December 2014
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 22 May 2013
CH01 - Change of particulars for director 21 May 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 19 June 2012
TM01 - Termination of appointment of director 25 November 2011
AA - Annual Accounts 04 November 2011
AD01 - Change of registered office address 05 September 2011
AR01 - Annual Return 03 June 2011
CERTNM - Change of name certificate 01 June 2011
CONNOT - N/A 01 June 2011
AA - Annual Accounts 03 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 January 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 10 February 2010
TM01 - Termination of appointment of director 12 November 2009
TM01 - Termination of appointment of director 12 November 2009
AP01 - Appointment of director 12 November 2009
AP01 - Appointment of director 12 November 2009
MG01 - Particulars of a mortgage or charge 12 November 2009
MG01 - Particulars of a mortgage or charge 05 November 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 22 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 22 May 2007
AA - Annual Accounts 08 March 2007
287 - Change in situation or address of Registered Office 08 September 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 04 January 2005
288a - Notice of appointment of directors or secretaries 11 August 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 04 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 06 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2002
288c - Notice of change of directors or secretaries or in their particulars 20 September 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 15 November 2001
363s - Annual Return 25 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
225 - Change of Accounting Reference Date 10 April 2001
RESOLUTIONS - N/A 14 December 2000
RESOLUTIONS - N/A 14 December 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
RESOLUTIONS - N/A 17 July 2000
RESOLUTIONS - N/A 17 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2000
123 - Notice of increase in nominal capital 17 July 2000
287 - Change in situation or address of Registered Office 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
CERTNM - Change of name certificate 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
287 - Change in situation or address of Registered Office 09 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
NEWINC - New incorporation documents 26 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2020 Outstanding

N/A

A registered charge 29 April 2019 Outstanding

N/A

A registered charge 28 October 2016 Outstanding

N/A

A registered charge 30 January 2015 Fully Satisfied

N/A

A registered charge 30 January 2015 Outstanding

N/A

Debenture 30 October 2009 Fully Satisfied

N/A

Debenture 30 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.