CALMSOFT LIMITED
LONDON


Company number 02342196
Status Active
Incorporation Date 1 February 1989
Company Type Private Limited Company
Address 302C ARCHWAY ROAD, HIGHGATE, LONDON, N6 AU
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 3 . The most likely internet sites of CALMSOFT LIMITED are www.calmsoft.co.uk, and www.calmsoft.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Calmsoft Limited is a Private Limited Company. The company registration number is 02342196. Calmsoft Limited has been working since 01 February 1989. The present status of the company is Active. The registered address of Calmsoft Limited is 302c Archway Road Highgate London N6 Au. . GOLLEDGE, John Malcolm is a Secretary of the company. GOLLEDGE, John Malcolm is a Director of the company. Secretary FAROOQUI, Ahmed has been resigned. Secretary MURPHY, Nigel Edward has been resigned. Director DICKS, Helen Clare has been resigned. Director FAROOQUI, Ahmed has been resigned. Director GOLDRICK, John has been resigned. Director LOWRY, Lisa Mary, Dr has been resigned. Director MURPHY, Fiona has been resigned. Director MURPHY, Nigel Edward has been resigned. Director PAUN, Ashim has been resigned. Director SWANN, Alan Bedford has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
GOLLEDGE, John Malcolm
Appointed Date: 01 January 2003

Director
GOLLEDGE, John Malcolm
Appointed Date: 05 July 1996
58 years old

Resigned Directors

Secretary
FAROOQUI, Ahmed
Resigned: 22 June 1996

Secretary
MURPHY, Nigel Edward
Resigned: 01 January 2003
Appointed Date: 22 June 1996

Director
DICKS, Helen Clare
Resigned: 08 September 2000
Appointed Date: 05 July 1996
56 years old

Director
FAROOQUI, Ahmed
Resigned: 02 February 1995
69 years old

Director
GOLDRICK, John
Resigned: 09 April 2003
60 years old

Director
LOWRY, Lisa Mary, Dr
Resigned: 01 April 2010
Appointed Date: 24 March 2005
50 years old

Director
MURPHY, Fiona
Resigned: 02 February 1995
57 years old

Director
MURPHY, Nigel Edward
Resigned: 24 March 2005
Appointed Date: 02 February 1995
53 years old

Director
PAUN, Ashim
Resigned: 31 May 2012
Appointed Date: 09 April 2003
50 years old

Director
SWANN, Alan Bedford
Resigned: 05 July 1996
Appointed Date: 02 February 1995
71 years old

Persons With Significant Control

Mr John Malcolm Golledge
Notified on: 1 January 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALMSOFT LIMITED Events

20 Feb 2017
Confirmation statement made on 1 February 2017 with updates
09 Feb 2017
Total exemption small company accounts made up to 31 March 2016
12 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3

11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
27 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 3

...
... and 77 more events
21 Jan 1991
Ad 11/01/91--------- £ si 1@1=1 £ ic 2/3

21 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Mar 1989
Registered office changed on 21/03/89 from: 50 lincoln's inn fields london WC2A 3PF

01 Feb 1989
Incorporation