KALLIDUS TARGET LIMITED
LONDON KALLIDUS HOLDINGS LIMITED E2TRAIN HOLDINGS LIMITED

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

Company number 07008939
Status Active
Incorporation Date 4 September 2009
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 fifty-eight events have happened. The last three records are Audit exemption subsidiary accounts made up to 30 June 2016; Consolidated accounts of parent company for subsidiary company period ending 30/06/16; Audit exemption statement of guarantee by parent company for period ending 30/06/16. The most likely internet sites of KALLIDUS TARGET LIMITED are www.kallidustarget.co.uk, and www.kallidus-target.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one 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 Target Limited is a Private Limited Company. The company registration number is 07008939. Kallidus Target Limited has been working since 04 September 2009. The present status of the company is Active. The registered address of Kallidus Target Limited is 6 New Street Square London Ec4a 3lx. . CAUL, Robert Scott is a Director of the company. LAITHWAITE, Carole Lesley is a Director of the company. PYLE, Philip James is a Director of the company. SLATER, Iain Gordon is a Director of the company. Director BELTON, Martin Graham has been resigned. Director CAINES, John Michael has been resigned. Director KENDALL, Valerie Claire has been resigned. Director SMART, Alexander has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
CAUL, Robert Scott
Appointed Date: 04 September 2009
57 years old

Director
LAITHWAITE, Carole Lesley
Appointed Date: 04 September 2009
67 years old

Director
PYLE, Philip James
Appointed Date: 04 September 2009
54 years old

Director
SLATER, Iain Gordon
Appointed Date: 13 May 2015
60 years old

Resigned Directors

Director
BELTON, Martin Graham
Resigned: 31 October 2011
Appointed Date: 04 September 2009
69 years old

Director
CAINES, John Michael
Resigned: 30 January 2015
Appointed Date: 27 November 2009
77 years old

Director
KENDALL, Valerie Claire
Resigned: 30 January 2015
Appointed Date: 30 October 2009
56 years old

Director
SMART, Alexander
Resigned: 30 January 2015
Appointed Date: 31 October 2011
73 years old

KALLIDUS TARGET LIMITED Events

16 Mar 2017
Audit exemption subsidiary accounts made up to 30 June 2016
16 Mar 2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
16 Mar 2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
16 Mar 2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
31 Oct 2016
Satisfaction of charge 070089390004 in full
...
... and 48 more events
12 Nov 2009
Appointment of Valerie Claire Kendall as a director
12 Nov 2009
Particulars of a mortgage or charge / charge no: 2
05 Nov 2009
Particulars of a mortgage or charge / charge no: 1
01 Nov 2009
Current accounting period shortened from 30 September 2010 to 30 June 2010
04 Sep 2009
Incorporation

KALLIDUS TARGET LIMITED Charges

28 October 2016
Charge code 0700 8939 0005
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
30 January 2015
Charge code 0700 8939 0004
Delivered: 5 February 2015
Status: Satisfied on 31 October 2016
Persons entitled: Bank of London and the Middle East PLC
Description: Contains fixed charge…
30 January 2015
Charge code 0700 8939 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…