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
-
Check the company
-
UK
-
Huntingdonshire
- Company name
- CALIQ SOFTWARE LIMITED
- Company number
- 02733363
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Jul 1992
Age - 33 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
- 68
- 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
- 71
- 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
- 57
- 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
- 79
- 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
- 35
- 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
- 65
- 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
- 90
- 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
- 94
- 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
- 72
- 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.