Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Caliq Software Limited
Caliq Software Limited is an active company incorporated on 22 July 1992 with the registered office located in Royston, Hertfordshire. Caliq Software Limited was registered 33 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02733363
Private limited company
Age
33 years
Incorporated
22 July 1992
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
28 March 2025
(5 months ago)
Next confirmation dated
28 March 2026
Due by
11 April 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Caliq Software Limited
Contact
Address
Lake House
Market Hill
Royston
Hertfordshire
SG8 9JN
England
Address changed on
27 Feb 2024
(1 year 6 months ago)
Previous address was
The Hay Barn Grange Farm Business Park Old Hurst Road Woodhurst Huntingdon Cambridgeshire PE28 3BQ
Companies in SG8 9JN
Telephone
08451235433
Email
Available in Endole App
Website
Caliq.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mr Anthony Hugh Reynolds
Director • PSC • Company Managing Director • British • Lives in England • Born in Nov 1954
Mrs Valerie Reynolds
Secretary • PSC • British • Lives in UK • Born in Nov 1955
Anna Karin Ingrid Bilton
Director • Analyst/Programmer • Swedish • Lives in UK • Born in Jan 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Total Project Engineering Limited
Anna Karin Ingrid Bilton is a mutual person.
Active
Toucan Sales Solutions Limited
Mr Anthony Hugh Reynolds is a mutual person.
Active
Amanuet Limited
Mr Anthony Hugh Reynolds is a mutual person.
Dissolved
Woodhurst Grange Wedding Venue Limited
Mr Anthony Hugh Reynolds is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£473.56K
Increased by £115.2K (+32%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 1 (+11%)
Total Assets
£1.7M
Increased by £51.2K (+3%)
Total Liabilities
-£351.68K
Increased by £5.91K (+2%)
Net Assets
£1.35M
Increased by £45.29K (+3%)
Debt Ratio (%)
21%
Decreased by 0.28% (-1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 28 Mar 2025
Full Accounts Submitted
7 Months Ago on 20 Jan 2025
Charge Satisfied
12 Months Ago on 10 Sep 2024
Mrs Valerie Reynolds (PSC) Details Changed
1 Year 4 Months Ago on 12 Apr 2024
Mrs Valerie Reynolds Details Changed
1 Year 4 Months Ago on 12 Apr 2024
Confirmation Submitted
1 Year 4 Months Ago on 12 Apr 2024
Mr Anthony Hugh Reynolds Details Changed
1 Year 4 Months Ago on 12 Apr 2024
Mrs Valerie Reynolds Details Changed
1 Year 4 Months Ago on 12 Apr 2024
Mr Anthony Hugh Reynolds (PSC) Details Changed
1 Year 4 Months Ago on 12 Apr 2024
Mr Anthony Hugh Reynolds (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Caliq Software Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 28 March 2025 with no updates
Submitted on 28 Mar 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 20 Jan 2025
Change of details for Mr Anthony Hugh Reynolds as a person with significant control on 6 April 2016
Submitted on 4 Jan 2025
Satisfaction of charge 2 in full
Submitted on 10 Sep 2024
Change of details for Mr Anthony Hugh Reynolds as a person with significant control on 12 April 2024
Submitted on 12 Apr 2024
Secretary's details changed for Mrs Valerie Reynolds on 12 April 2024
Submitted on 12 Apr 2024
Director's details changed for Mr Anthony Hugh Reynolds on 12 April 2024
Submitted on 12 Apr 2024
Confirmation statement made on 28 March 2024 with no updates
Submitted on 12 Apr 2024
Secretary's details changed for Mrs Valerie Reynolds on 12 April 2024
Submitted on 12 Apr 2024
Change of details for Mrs Valerie Reynolds as a person with significant control on 12 April 2024
Submitted on 12 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs