CALIQ SOFTWARE LIMITED
HUNTINGDON MADICS SYSTEMS LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE28 3BQ

Company number 02733363
Status Active
Incorporation Date 22 July 1992
Company Type Private Limited Company
Address THE HAY BARN GRANGE FARM BUSINESS PARK, OLD HURST ROAD WOODHURST, HUNTINGDON, CAMBRIDGESHIRE, PE28 3BQ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 1,385 . The most likely internet sites of CALIQ SOFTWARE LIMITED are www.caliqsoftware.co.uk, and www.caliq-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Caliq Software Limited is a Private Limited Company. The company registration number is 02733363. Caliq Software Limited has been working since 22 July 1992. The present status of the company is Active. The registered address of Caliq Software Limited is The Hay Barn Grange Farm Business Park Old Hurst Road Woodhurst Huntingdon Cambridgeshire Pe28 3bq. . REYNOLDS, Valerie is a Secretary of the company. BILTON, Anna Karin Ingrid is a Director of the company. REYNOLDS, Anthony Hugh is a Director of the company. Secretary HEDGECOTT, Michael has been resigned. Secretary JANES, Zoe Nicholette Oakley has been resigned. Secretary REYNOLDS, Anthony Hugh has been resigned. Secretary SPARROW, Derek Arthur has been resigned. Secretary WHITEHEAD, David James has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BARNES, Lesley Ann has been resigned. Director BARWICK, Andrew Donald has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HEDGECOTT, Michael has been resigned. Director MEAD, Arthur Thomas has been resigned. Director SPARROW, Derek Arthur has been resigned. Director WHITEHEAD, David James has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
REYNOLDS, Valerie
Appointed Date: 04 March 2016

Director
BILTON, Anna Karin Ingrid
Appointed Date: 11 August 1992
67 years old

Director
REYNOLDS, Anthony Hugh
Appointed Date: 11 August 1992
70 years old

Resigned Directors

Secretary
HEDGECOTT, Michael
Resigned: 31 March 2013
Appointed Date: 01 August 2000

Secretary
JANES, Zoe Nicholette Oakley
Resigned: 31 December 1993
Appointed Date: 11 August 1992

Secretary
REYNOLDS, Anthony Hugh
Resigned: 31 July 2000
Appointed Date: 22 July 1999

Secretary
SPARROW, Derek Arthur
Resigned: 11 August 1992
Appointed Date: 29 July 1992

Secretary
WHITEHEAD, David James
Resigned: 22 July 1999
Appointed Date: 22 September 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 July 1992
Appointed Date: 22 July 1992

Director
BARNES, Lesley Ann
Resigned: 11 August 1992
Appointed Date: 29 July 1992
57 years old

Director
BARWICK, Andrew Donald
Resigned: 30 August 2004
Appointed Date: 11 August 1992
79 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 29 July 1992
Appointed Date: 22 July 1992
35 years old

Director
HEDGECOTT, Michael
Resigned: 31 March 2013
Appointed Date: 01 August 2000
64 years old

Director
MEAD, Arthur Thomas
Resigned: 01 November 1993
Appointed Date: 11 August 1992
89 years old

Director
SPARROW, Derek Arthur
Resigned: 11 August 1992
Appointed Date: 29 July 1992
94 years old

Director
WHITEHEAD, David James
Resigned: 22 July 1999
Appointed Date: 11 August 1992
71 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 July 1992
Appointed Date: 22 July 1992

Persons With Significant Control

Mr Anthony Hugh Reynolds
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Valerie Reynolds
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALIQ SOFTWARE LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
20 Apr 2016
Total exemption small company accounts made up to 30 September 2015
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,385

04 Mar 2016
Appointment of Mrs Valerie Reynolds as a secretary on 4 March 2016
31 Mar 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,385

...
... and 87 more events
26 Aug 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Aug 1992
Registered office changed on 24/08/92 from: 110 whitchurch road cardiff CF4 3LY

24 Aug 1992
Director resigned;new director appointed

06 Aug 1992
Company name changed mannerword LIMITED\certificate issued on 07/08/92

22 Jul 1992
Incorporation

CALIQ SOFTWARE LIMITED Charges

8 June 2012
Debenture containing fixed & floating charges
Delivered: 15 June 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
26 October 2006
Legal charge
Delivered: 2 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings forming part of the property k/a the…