Check the

CALIQ SOFTWARE LIMITED

Company
CALIQ SOFTWARE LIMITED (02733363)

CALIQ SOFTWARE

Phone: 08451 235 433
A⁺ rating

ABOUT CALIQ SOFTWARE LIMITED

run in close cooperation with clients who do what you do means that you are assured that we have software and services available to support your business when you need it, today and into the future.

The fact that you are reading this means that you are facing challenges with your current software system and maybe your supplier as well. You are probably running a system designed to work for every type of business rather than yours so it is hardly surprising that

you have the need for better, more relevant functionality, appropriate to your business.

Your supplier is probably a reseller who is restricted by not being the author of the software and therefore unable to influence product development. Maybe they do not have a “can do” philosophy. Our clients tell us we have this approach to everything we do for them.

You do not need barriers, your business needs creative open minds.

No reseller structure to get in the way between us and you.

Our aims are to provide

clarity over all aspects of your business,

deliver efficient and effective processes through your supply chain, implement controls where you need them, margin monitoring and performance analysis at all pressure points and the tools for your team to deliver outstanding customer service. A Business Intelligence module helps you monitor and manage every aspect of your operation.

and provide you with a business solution that empowers you to grow your business knowing that you and your team have the right tools in place to support your Company wherever you take it.

If the Caliq community sounds appealing for your Company, we would be delighted to talk.

KEY FINANCES

Year
2016
Assets
£234.47k ▼ £-93.7k (-28.55 %)
Cash
£99.15k ▼ £-20.8k (-17.34 %)
Liabilities
£202.53k ▼ £-38.58k (-16.00 %)
Net Worth
£31.94k ▼ £-55.12k (-63.31 %)

REGISTRATION INFO

Company name
CALIQ SOFTWARE LIMITED
Company number
02733363
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Jul 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
caliq.com
Phones
08451 235 433
Registered Address
THE HAY BARN GRANGE FARM BUSINESS PARK,
OLD HURST ROAD WOODHURST,
HUNTINGDON,
CAMBRIDGESHIRE,
PE28 3BQ

ECONOMIC ACTIVITIES

62012
Business and domestic software development
68209
Other letting and operating of own or leased real estate

LAST 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

CHARGES

8 June 2012
Status
Outstanding
Delivered
15 June 2012
Persons entitled
Bank of Scotland PLC
Description
Fixed and floating charge over the undertaking and all…

26 October 2006
Status
Outstanding
Delivered
2 November 2006
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Land and buildings forming part of the property k/a the…

See Also


Last update 2018

CALIQ SOFTWARE LIMITED DIRECTORS

Valerie Reynolds

  Acting PSC
Appointed
04 March 2016
Role
Secretary
Address
The Hay Barn Grange Farm, Business Park, Old Hurst Road Woodhurst, Huntingdon, Cambridgeshire, PE28 3BQ
Name
REYNOLDS, Valerie
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Anna Karin Ingrid Bilton

  Acting
Appointed
11 August 1992
Occupation
Analyst/Programmer
Role
Director
Age
67
Nationality
Swedish
Address
11 Abrahams Close, Landbeach, Cambridge, CB4 8DY
Country Of Residence
United Kingdom
Name
BILTON, Anna Karin Ingrid

Anthony Hugh Reynolds

  Acting
Appointed
11 August 1992
Occupation
Company Managing Director
Role
Director
Age
70
Nationality
British
Address
The Grange, Old Hurst Road Woodhurst, Huntingdon, Cambridgeshire, PE28 3BQ
Country Of Residence
England
Name
REYNOLDS, Anthony Hugh

Michael Hedgecott

  Resigned
Appointed
01 August 2000
Resigned
31 March 2013
Role
Secretary
Address
55 High Street, Cheveley, Newmarket, Suffolk, CB8 9DQ
Name
HEDGECOTT, Michael

Zoe Nicholette Oakley Janes

  Resigned
Appointed
11 August 1992
Resigned
31 December 1993
Role
Secretary
Address
10 Cromwell Road, Barton Le Clay, Bedford, Bedfordshire, MK45 4PU
Name
JANES, Zoe Nicholette Oakley

Anthony Hugh Reynolds

  Resigned PSC
Appointed
22 July 1999
Resigned
31 July 2000
Role
Secretary
Address
3 Meadow Lane, Hemingford Grey, Huntingdon, Cambridgeshire, PE28 9DH
Name
REYNOLDS, Anthony Hugh
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Derek Arthur Sparrow

  Resigned
Appointed
29 July 1992
Resigned
11 August 1992
Role
Secretary
Address
Aldwick Hundred, Craigweil Lane, Bognor Regis, West Sussex, PO21 4AN
Name
SPARROW, Derek Arthur

David James Whitehead

  Resigned
Appointed
22 September 1994
Resigned
22 July 1999
Role
Secretary
Address
Hadleigh Court, The Ridgeway, Westbury On Trym, Bristol Avon, BS10 7DG
Name
WHITEHEAD, David James

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
22 July 1992
Resigned
29 July 1992
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

Lesley Ann Barnes

  Resigned
Appointed
29 July 1992
Resigned
11 August 1992
Occupation
Trainee Legal Executive
Role
Director
Age
56
Nationality
British
Address
16 Manor Close, Felpham, Bognor Regis, West Sussex, PO22 7PN
Name
BARNES, Lesley Ann

Andrew Donald Barwick

  Resigned
Appointed
11 August 1992
Resigned
30 August 2004
Occupation
Managing Director
Role
Director
Age
78
Nationality
British
Address
114 Grand Drive, Raynes Park, London, SW20 9DZ
Country Of Residence
United Kingdom
Name
BARWICK, Andrew Donald

COMBINED NOMINEES LIMITED

  Resigned
Appointed
22 July 1992
Resigned
29 July 1992
Role
Nominee Director
Age
34
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED

Michael Hedgecott

  Resigned
Appointed
01 August 2000
Resigned
31 March 2013
Occupation
Finance Director
Role
Director
Age
64
Nationality
British
Address
55 High Street, Cheveley, Newmarket, Suffolk, CB8 9DQ
Country Of Residence
United Kingdom
Name
HEDGECOTT, Michael

Arthur Thomas Mead

  Resigned
Appointed
11 August 1992
Resigned
01 November 1993
Occupation
Engineer
Role
Director
Age
89
Nationality
British
Address
Queen Hoo Hall, Queen Hoo Lane Tewin, Welwyn, Hertfordshire, AL6 0LP
Country Of Residence
England
Name
MEAD, Arthur Thomas

Derek Arthur Sparrow

  Resigned
Appointed
29 July 1992
Resigned
11 August 1992
Occupation
Solicitor
Role
Director
Age
93
Nationality
British
Address
Aldwick Hundred, Craigweil Lane, Bognor Regis, West Sussex, PO21 4AN
Name
SPARROW, Derek Arthur

David James Whitehead

  Resigned
Appointed
11 August 1992
Resigned
22 July 1999
Role
Director
Age
71
Nationality
British
Address
Hadleigh Court, The Ridgeway, Westbury On Trym, Bristol Avon, BS10 7DG
Name
WHITEHEAD, David James

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
22 July 1992
Resigned
29 July 1992
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.