KALLIDUS LIMITED
LONDON E2TRAIN LIMITED E2TRAIN.COM LIMITED

Hellopages » City of London » City of London » EC4A 3LX

Company number 03984404
Status Active
Incorporation Date 26 April 2000
Company Type Private Limited Company
Address 6 NEW STREET SQUARE, LONDON, EC4A 3LX
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 30 June 2016; Satisfaction of charge 039844040004 in full; Registration of charge 039844040005, created on 28 October 2016. The most likely internet sites of KALLIDUS LIMITED are www.kallidus.co.uk, and www.kallidus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kallidus Limited is a Private Limited Company. The company registration number is 03984404. Kallidus Limited has been working since 26 April 2000. The present status of the company is Active. The registered address of Kallidus Limited is 6 New Street Square London Ec4a 3lx. . CAUL, Robert Scott is a Secretary of the company. CAUL, Robert Scott is a Director of the company. LAITHWAITE, Carole Lesley is a Director of the company. MUNDRAY, Arun is a Director of the company. PYLE, Philip James is a Director of the company. SLATER, Iain Gordon is a Director of the company. Secretary EYKYN, William James has been resigned. Secretary WESTON, Clive has been resigned. Secretary WILLIAMS, Sanchia has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BAUDRILLER, Marine has been resigned. Director BELTON, Martin Graham has been resigned. Director BRILL, Christopher Jeremy George has been resigned. Director EYKYN, William James has been resigned. Director FITZGERALD, John Richard Broun has been resigned. Director FOSTER, Stephen has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director WESTON, Clive has been resigned. Director WILLIAMS, Sanchia has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
CAUL, Robert Scott
Appointed Date: 01 September 2000

Director
CAUL, Robert Scott
Appointed Date: 01 September 2000
57 years old

Director
LAITHWAITE, Carole Lesley
Appointed Date: 30 October 2009
67 years old

Director
MUNDRAY, Arun
Appointed Date: 07 April 2015
56 years old

Director
PYLE, Philip James
Appointed Date: 30 October 2009
54 years old

Director
SLATER, Iain Gordon
Appointed Date: 01 May 2015
60 years old

Resigned Directors

Secretary
EYKYN, William James
Resigned: 01 September 2000
Appointed Date: 22 May 2000

Secretary
WESTON, Clive
Resigned: 04 May 2000
Appointed Date: 26 April 2000

Secretary
WILLIAMS, Sanchia
Resigned: 22 May 2000
Appointed Date: 04 May 2000

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 26 April 2000
Appointed Date: 26 April 2000

Director
BAUDRILLER, Marine
Resigned: 22 May 2000
Appointed Date: 04 May 2000
52 years old

Director
BELTON, Martin Graham
Resigned: 31 October 2011
Appointed Date: 30 July 2004
69 years old

Director
BRILL, Christopher Jeremy George
Resigned: 30 October 2009
Appointed Date: 22 May 2000
64 years old

Director
EYKYN, William James
Resigned: 30 October 2009
Appointed Date: 22 May 2000
86 years old

Director
FITZGERALD, John Richard Broun
Resigned: 06 March 2001
Appointed Date: 22 May 2000
83 years old

Director
FOSTER, Stephen
Resigned: 04 May 2000
Appointed Date: 26 April 2000
67 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 26 April 2000
Appointed Date: 26 April 2000
34 years old

Director
WESTON, Clive
Resigned: 04 May 2000
Appointed Date: 26 April 2000
103 years old

Director
WILLIAMS, Sanchia
Resigned: 22 May 2000
Appointed Date: 04 May 2000
53 years old

KALLIDUS LIMITED Events

30 Dec 2016
Full accounts made up to 30 June 2016
31 Oct 2016
Satisfaction of charge 039844040004 in full
31 Oct 2016
Registration of charge 039844040005, created on 28 October 2016
17 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 234,375

06 Jan 2016
Full accounts made up to 30 June 2015
...
... and 89 more events
09 May 2000
Director resigned
09 May 2000
New director appointed
09 May 2000
Secretary resigned;director resigned
09 May 2000
New secretary appointed;new director appointed
26 Apr 2000
Incorporation

KALLIDUS LIMITED Charges

28 October 2016
Charge code 0398 4404 0005
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
30 January 2015
Charge code 0398 4404 0004
Delivered: 5 February 2015
Status: Satisfied on 31 October 2016
Persons entitled: Bank of London and the Middle East PLC
Description: 1ST floor westgate house phoenix way cirencester…
30 January 2015
Charge code 0398 4404 0003
Delivered: 5 February 2015
Status: Outstanding
Persons entitled: Ff&P Private Equity Limited (As Security Trustee)
Description: The chargor charges to the security trustee by way of fixed…
30 October 2009
Debenture
Delivered: 12 November 2009
Status: Satisfied on 6 January 2011
Persons entitled: William James Eykyn
Description: Fixed and floating charge over the undertaking and all…
30 October 2009
Debenture
Delivered: 5 November 2009
Status: Satisfied on 23 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…