Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALLIDUS INVESTMENTS LIMITED
Company Information for

CALLIDUS INVESTMENTS LIMITED

7-12 TAVISTOCK SQUARE, LONDON, WC1H,
Company Registration Number
05928969
Private Limited Company
Dissolved

Dissolved 2017-09-15

Company Overview

About Callidus Investments Ltd
CALLIDUS INVESTMENTS LIMITED was founded on 2006-09-08 and had its registered office in 7-12 Tavistock Square. The company was dissolved on the 2017-09-15 and is no longer trading or active.

Key Data
Company Name
CALLIDUS INVESTMENTS LIMITED
 
Legal Registered Office
7-12 TAVISTOCK SQUARE
LONDON
 
Filing Information
Company Number 05928969
Date formed 2006-09-08
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2017-09-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CALLIDUS INVESTMENTS LIMITED
The following companies were found which have the same name as CALLIDUS INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CALLIDUS INVESTMENTS, LLC 9945 MADISON WALK AVENUE LAS VEGAS NV 89149 Active Company formed on the 2008-05-22
CALLIDUS INVESTMENTS INC. SUITE 1204 10025 102A AVE EDMONTON ALBERTA T5J 2Z2 Active Company formed on the 2016-05-24
CALLIDUS INVESTMENTS PTY LTD Active Company formed on the 2001-10-23
CALLIDUS INVESTMENTS, LLC 371 25TH STREET SW NAPLES FL 34119 Active Company formed on the 2014-03-05
CALLIDUS INVESTMENTS FS, LLC 371 25TH STREET SW NAPLES FL 34117 Active Company formed on the 2014-03-05
CALLIDUS INVESTMENTS LLC 2115 LEGENDS WAY KATY TX 77493 Active Company formed on the 2017-07-25
CALLIDUS INVESTMENTS LTD 71-75 Shelton Street Covent Garden London WC2H 9JQ Active - Proposal to Strike off Company formed on the 2021-12-23

Company Officers of CALLIDUS INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
SARAH BERZON
Company Secretary 2006-09-08
SARAH BERZON
Director 2006-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
JANET SMITH
Director 2006-09-08 2011-07-01
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2006-09-08 2006-09-08
WILDMAN & BATTELL LIMITED
Nominated Director 2006-09-08 2006-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH BERZON A BRIGHTER FUTURE COMMUNITY INTEREST COMPANY Director 2006-08-24 CURRENT 2006-08-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-03-13LIQ MISCINSOLVENCY:SECRETARY OF STATES' RELEASE OF LIQUIDATOR
2017-02-064.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2017-01-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-11LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT/REMOVAL OF LIQUIDATOR
2016-07-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2016
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ
2015-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM BUILDING 3 NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON N11 1GN
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM BUILDING 3 NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON N11 1GN
2015-06-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-254.20STATEMENT OF AFFAIRS/4.19
2015-06-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-09-21LATEST SOC21/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-21AR0108/09/14 FULL LIST
2014-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2014 FROM 3G BEROL HOUSE 25 ASHLEY ROAD, LONDON N17 9LJ UNITED KINGDOM
2014-06-28AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-25AR0108/09/13 FULL LIST
2013-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 3F BEROL HOUSE 25 ASHLEY ROAD TOTTENHAM LONDON N17 9LJ
2013-06-29AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-08AR0108/09/12 FULL LIST
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-02AR0108/09/11 FULL LIST
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JANET SMITH
2011-08-04AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-01AR0108/09/10 FULL LIST
2010-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / MS SARAH BERZON / 08/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET SMITH / 08/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH BERZON / 08/09/2010
2010-08-05AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-16DISS40DISS40 (DISS40(SOAD))
2010-01-14AR0108/09/09 FULL LIST
2010-01-12GAZ1FIRST GAZETTE
2009-08-27AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2009-02-1788(2)CAPITALS NOT ROLLED UP
2008-08-05AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-02287REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 90 SUNNY GARDENS ROAD HENDON LONDON NW4 1RY
2007-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-24363sRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-10-24287REGISTERED OFFICE CHANGED ON 24/10/07 FROM: 1278 HIGH ROAD LONDON N20 9HH
2007-10-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-09-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-26288bDIRECTOR RESIGNED
2006-09-26288bSECRETARY RESIGNED
2006-09-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to CALLIDUS INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-21
Appointment of Liquidators2015-06-22
Resolutions for Winding-up2015-06-22
Meetings of Creditors2015-06-03
Proposal to Strike Off2010-01-12
Fines / Sanctions
No fines or sanctions have been issued against CALLIDUS INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-01-16 Satisfied MORTGAGE EXPRESS
Creditors
Creditors Due Within One Year 2011-10-01 £ 249,883

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALLIDUS INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 1
Cash Bank In Hand 2011-10-01 £ 29
Current Assets 2011-10-01 £ 96,629
Debtors 2011-10-01 £ 38,600
Shareholder Funds 2011-10-01 £ 153,253
Stocks Inventory 2011-10-01 £ 58,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CALLIDUS INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALLIDUS INVESTMENTS LIMITED
Trademarks
We have not found any records of CALLIDUS INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALLIDUS INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as CALLIDUS INVESTMENTS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where CALLIDUS INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCALLIDUS INVESTMENTS LIMITEDEvent Date2017-03-16
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Lynton House, 7-12 Tavistock Square, London, WC1H 9LT on 24 May 2017 at 10.00 am and 10.15 am respectively, for the purpose of receiving an account of the conduct of the winding up pursuant to Section 106 of the Insolvency Act 1986 and determining whether the Joint Liquidators should have their release pursuant to Section 173 of the Insolvency Act 1986. Any person entitled to attend and vote may appoint a Proxy, who need not be a shareholder or creditor. Proofs and proxies to be used at the meeting must be lodged no later than 12 noon of the business day prior to the meeting at the offices of at Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT. Dates of appointment: Freddy Khalastchi - 9 December 2016 and Jonathan David Bass - 12 June 2015. Office Holder details: Freddy Khalastchi , (IP No. 8752) and Jonathan David Bass , (IP No. 11790) both of Menzies LLP , 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF . For further details contact: Christine Page, Email: cpage@menzies.co.uk Tel: 029 2044 7515 Freddy Khalastchi , Joint Liquidator : Ag GF122095
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCALLIDUS INVESTMENTS LIMITEDEvent Date2015-06-12
Barry David Lewis and Jonathan David Bass , both of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ . : For further details contact: Barry David Lewis, Email: mail@harris-lipman.co.uk Tel: 020 8446 9000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCALLIDUS INVESTMENTS LIMITEDEvent Date2015-06-12
At a general meeting of the members of the above-named company duly convened and held at 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ on 12 June 2015 at 3.30 pm, the following Special Resolution was duly passed: “That the Company be wound-up voluntarily and that Barry David Lewis and Jonathan David Bass , both of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ , (IP Nos. 2048 and 11790), be appointed Joint Liquidators of the Company and that the Joint Liquidators may act jointly and severally.” For further details contact: Barry David Lewis, Email: mail@harris-lipman.co.uk Tel: 020 8446 9000. Sarah Berzon , Chairman :
 
Initiating party Event TypeProposal to Strike Off
Defending partyCALLIDUS INVESTMENTS LIMITEDEvent Date2010-01-12
 
Initiating party Event TypeMeetings of Creditors
Defending partyCALLIDUS INVESTMENTS LIMITEDEvent Date
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ on 12 June 2015 at 3.45 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated. The meeting may also receive information about, and be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Barry David Lewis and Jonathan David Bass both of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. For further details contact: Barry David Lewis, Email: adam.wells@harris-lipman.co.uk Tel: 020 8446 9000
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALLIDUS INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALLIDUS INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WC1H