Company number 06819340
Status Active
Incorporation Date 13 February 2009
Company Type Private Limited Company
Address OVERDENE HOUSE 49 CHURCH STREET, THEALE, READING, BERKSHIRE, ENGLAND, RG7 5BX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 068193400009, created on 19 September 2016. The most likely internet sites of CALIDUS LIMITED are www.calidus.co.uk, and www.calidus.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Calidus Limited is a Private Limited Company.
The company registration number is 06819340. Calidus Limited has been working since 13 February 2009.
The present status of the company is Active. The registered address of Calidus Limited is Overdene House 49 Church Street Theale Reading Berkshire England Rg7 5bx. . MORAN, Joanne Elizabeth is a Secretary of the company. MORAN, James Anthony is a Director of the company. Secretary MORAN, James Anthony has been resigned. Director MORAN, Joanne Elizabeth has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Mr James Anthony Moran
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more
CALIDUS LIMITED Events
23 Feb 2017
Confirmation statement made on 13 February 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Sep 2016
Registration of charge 068193400009, created on 19 September 2016
21 Sep 2016
Registration of charge 068193400010, created on 19 September 2016
28 Apr 2016
Registered office address changed from C/O Wilkins Kennedy Anglo House Bell Lane Office Village Bell Lane Amersham Bucks HP6 6FA to Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 28 April 2016
...
... and 33 more events
11 Mar 2010
Director's details changed for Joanne Elizabeth Moran on 11 March 2010
11 Mar 2010
Secretary's details changed for James Anthony Moran on 11 March 2010
21 Jan 2010
Current accounting period extended from 28 February 2010 to 31 March 2010
24 Feb 2009
Director appointed james anthony moran
13 Feb 2009
Incorporation
19 September 2016
Charge code 0681 9340 0010
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: The freehold land at sarah way, to the north of victoria…
19 September 2016
Charge code 0681 9340 0009
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Contains fixed charge…
3 August 2015
Charge code 0681 9340 0008
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 33 gally…
6 May 2014
Charge code 0681 9340 0007
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Gildgate house shute end wokingham berkshire t/n BK278606…
22 April 2014
Charge code 0681 9340 0006
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
18 July 2013
Charge code 0681 9340 0005
Delivered: 20 July 2013
Status: Satisfied
on 19 August 2015
Persons entitled: United Trust Bank Limited
Description: F/H land to the rear of 1-3 owlsmoor, sandhurst, berkshire…
18 July 2013
Charge code 0681 9340 0004
Delivered: 20 July 2013
Status: Satisfied
on 19 August 2015
Persons entitled: United Trust Bank Limited
Description: F/H land at 7 owlsmoor, sandhurst, berkshire t/no BK41612…
18 July 2013
Charge code 0681 9340 0003
Delivered: 20 July 2013
Status: Satisfied
on 19 August 2015
Persons entitled: United Trust Bank Limited
Description: F/H land lying to the west of owlsmoor, sandhurst…
18 July 2013
Charge code 0681 9340 0002
Delivered: 20 July 2013
Status: Satisfied
on 19 August 2015
Persons entitled: United Trust Bank Limited
Description: F/H land to the rear of 1-3 owlsmoor road, owlsmoor…
18 July 2013
Charge code 0681 9340 0001
Delivered: 20 July 2013
Status: Satisfied
on 19 August 2015
Persons entitled: United Trust Bank Limited
Description: F/H land at 9 owlsmoor, sandhurst, berkshire t/no BK418531…