Company NameCallidus Software Limited
Company StatusDissolved
Company Number03861293
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NameDisclose Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Renaud Valery Heyd
Date of BirthNovember 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed31 July 2019(19 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 22 March 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressClockhouse Place Bedfont Road
Feltham
TW14 8HD
Director NameBrian Eduardo Cabrera
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2000(2 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 02 June 2006)
RoleGeneral Counsel
Correspondence Address2007 Showers Drive
Mountain View Ca 94040
California Usa
Foreign
Director NameMichael Curtiss Tidd
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 16 September 2002)
RoleChief Financial Officer
Correspondence Address19536 Bainter Way
Los Gatos Ca 94022
California Usa
Foreign
Director NameDavid Whitney Port
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 06 October 2003)
RoleVice-President
Correspondence Address2984 Sandra Place
Palo Alto Ca 94303
California Usa
Foreign
Secretary NameJohn Andrew Whittingham
NationalityBritish
StatusResigned
Appointed04 January 2000(2 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 31 July 2014)
RoleCompany Director
Correspondence Address151 Purley Oaks Road
South Croydon
Surrey
CR2 0NZ
Director NameMr Ronald Joseph Fior
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2002(2 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 July 2013)
RoleVp Finance & Cfo
Country of ResidenceUnited States
Correspondence Address341 Arlington Road
Redwood City
California
94062
United States
Director NameChristopher William Cabrera
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2003(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 January 2005)
RoleVice President Worldwide Sales
Country of ResidenceUnited States
Correspondence Address5998 Thorntree Drive
San Jose
Ca 95120
Foreign
Director NameMrs Virginia Holly Albert
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2006(6 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 April 2013)
RoleSr Vice Pres Genl Counsel
Country of ResidenceUnited States
Correspondence Address1620 Dale Avenue
San Jose
95125
Foreign
Director NameMr Paul Francis Katawicz
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2006(6 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 August 2011)
RoleSr Corporate Counsel
Country of ResidenceUnited States
Correspondence Address1548 Casa De Ponselle
San Jose
California 95118
Foreign
Director NameMr Edwin Scott Baumgartner
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2013(13 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 July 2013)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence Address6200 Stoneridge Mall Road
Suite 500
Pleasanton
California
94588
Director NameMr Leslie James Stretch
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2013(13 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 August 2018)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address6200 Stoneridge Mall Road
Suite 500
Pleasanton
California
94588
Director NameMs Roxanne Marie Oulman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2013(13 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2018)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence Address6200 Stoneridge Mall Road
Pleasanton
California
Ca 94588
Director NameMr Bob Lee Corey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2013(13 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 November 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6200 Stoneridge Mall Road
Pleasanton
California
Ca 94588
Director NameKevin Joseph Furlong
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2016(17 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2019)
RoleCorporate Controller
Country of ResidenceUnited States
Correspondence Address4140 Dublin Blvd
Suite 400
Dublin
California
94568
Director NameDrew Wesley Grasham
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2018(18 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 July 2019)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressClockhouse Place Bedfont Road
Feltham
TW14 8HD
Director NameCharlotte Adelgaard
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityDanish
StatusResigned
Appointed07 February 2019(19 years, 3 months after company formation)
Appointment Duration1 year (resigned 04 March 2020)
RoleSenior Vice President At Sap
Country of ResidenceSweden
Correspondence AddressClockhouse Place Bedfont Road
Feltham
TW14 8HD
Director NameMr Yu-Ho Cheung
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(19 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressClockhouse Place Bedfont Road
Feltham
TW14 8HD
Director NameMr Bertil Majer
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed03 March 2020(20 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2021)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressSap Switzerland Inc. Sap Switzerland Inc.
Althardstrasse 80
Regensdorf
Zurich
Switzerland
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitecallidussoftware.com

Location

Registered AddressClockhouse Place
Bedfont Road
Feltham
TW14 8HD
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50k at £1Callidus Software Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£1,423,072
Gross Profit£1,191,508
Net Worth-£409,392
Cash£121,712
Current Liabilities£935,617

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

17 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
22 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
22 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
22 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
22 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (271 pages)
9 March 2020Appointment of Mr Bertil Majer as a director on 3 March 2020 (2 pages)
9 March 2020Termination of appointment of Charlotte Adelgaard as a director on 4 March 2020 (1 page)
9 March 2020Termination of appointment of Yu-Ho Cheung as a director on 4 March 2020 (1 page)
17 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
16 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (269 pages)
16 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
15 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
21 August 2019Termination of appointment of Drew Wesley Grasham as a director on 31 July 2019 (1 page)
21 August 2019Appointment of Mr. Renaud Heyd as a director on 31 July 2019 (2 pages)
21 August 2019Appointment of Mr. Yu-Ho Cheung as a director on 31 July 2019 (2 pages)
21 August 2019Termination of appointment of Kevin Joseph Furlong as a director on 31 July 2019 (1 page)
6 March 2019Registered office address changed from Wework C/O Callidus Software 14 Gray's Inn Road London WC1X 8HN England to Clockhouse Place Bedfont Road Feltham TW14 8HD on 6 March 2019 (1 page)
18 February 2019Appointment of Charlotte Adelgaard as a director on 7 February 2019 (2 pages)
24 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
18 January 2019Appointment of Drew Wesley Grasham as a director on 30 September 2018 (2 pages)
18 January 2019Termination of appointment of Leslie James Stretch as a director on 15 August 2018 (1 page)
18 January 2019Termination of appointment of Roxanne Marie Oulman as a director on 30 September 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (23 pages)
11 December 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (23 pages)
6 October 2017Full accounts made up to 31 December 2016 (23 pages)
23 June 2017Registered office address changed from 330 First Floor, Holborn Gate 330 High Holborn London WC1V 7QT to Wework C/O Callidus Software 14 Gray's Inn Road London WC1X 8HN on 23 June 2017 (1 page)
23 June 2017Registered office address changed from 330 First Floor, Holborn Gate 330 High Holborn London WC1V 7QT to Wework C/O Callidus Software 14 Gray's Inn Road London WC1X 8HN on 23 June 2017 (1 page)
6 February 2017Termination of appointment of Bob Lee Corey as a director on 15 November 2016 (2 pages)
6 February 2017Termination of appointment of Bob Lee Corey as a director on 15 November 2016 (2 pages)
2 February 2017Appointment of Kevin Joseph Furlong as a director on 15 November 2016 (3 pages)
2 February 2017Appointment of Kevin Joseph Furlong as a director on 15 November 2016 (3 pages)
9 January 2017Full accounts made up to 31 December 2015 (22 pages)
9 January 2017Full accounts made up to 31 December 2015 (22 pages)
8 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
11 May 2016Full accounts made up to 31 December 2014 (19 pages)
11 May 2016Full accounts made up to 31 December 2014 (19 pages)
24 November 2015Auditor's resignation (1 page)
24 November 2015Auditor's resignation (1 page)
23 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 50,000
(5 pages)
23 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 50,000
(5 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 50,000
(5 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 50,000
(5 pages)
16 October 2014Full accounts made up to 31 December 2013 (17 pages)
16 October 2014Full accounts made up to 31 December 2013 (17 pages)
5 August 2014Termination of appointment of John Andrew Whittingham as a secretary on 31 July 2014 (1 page)
5 August 2014Termination of appointment of John Andrew Whittingham as a secretary on 31 July 2014 (1 page)
10 December 2013Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 10 December 2013 (1 page)
10 December 2013Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 10 December 2013 (1 page)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50,000
(6 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50,000
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
25 July 2013Appointment of Ms Roxanne Marie Oulman as a director (2 pages)
25 July 2013Director's details changed for Mr Bob Lee Corey on 17 July 2013 (2 pages)
25 July 2013Appointment of Ms Roxanne Marie Oulman as a director (2 pages)
25 July 2013Director's details changed for Mr Bob Lee Corey on 17 July 2013 (2 pages)
24 July 2013Appointment of Mr Bob Lee Corey as a director (2 pages)
24 July 2013Termination of appointment of Ronald Fior as a director (1 page)
24 July 2013Appointment of Mr Bob Lee Corey as a director (2 pages)
24 July 2013Termination of appointment of Ronald Fior as a director (1 page)
24 July 2013Termination of appointment of Edwin Baumgartner as a director (1 page)
24 July 2013Termination of appointment of Edwin Baumgartner as a director (1 page)
15 April 2013Appointment of Mr Leslie James Stretch as a director (2 pages)
15 April 2013Appointment of Mr Edwin Scott Baumgartner as a director (2 pages)
15 April 2013Appointment of Mr Leslie James Stretch as a director (2 pages)
15 April 2013Appointment of Mr Edwin Scott Baumgartner as a director (2 pages)
12 April 2013Termination of appointment of Virginia Albert as a director (1 page)
12 April 2013Termination of appointment of Virginia Albert as a director (1 page)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
1 February 2012Registered office address changed from One Kingdom Street Paddington Central London W2 6BD on 1 February 2012 (1 page)
1 February 2012Registered office address changed from One Kingdom Street Paddington Central London W2 6BD on 1 February 2012 (1 page)
1 February 2012Registered office address changed from One Kingdom Street Paddington Central London W2 6BD on 1 February 2012 (1 page)
6 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
3 August 2011Termination of appointment of Paul Katawicz as a director (1 page)
3 August 2011Termination of appointment of Paul Katawicz as a director (1 page)
10 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
1 September 2010Registered office address changed from 1 Quality Court Chancery Lane London WC2A 1HR on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 1 Quality Court Chancery Lane London WC2A 1HR on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 1 Quality Court Chancery Lane London WC2A 1HR on 1 September 2010 (1 page)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
22 October 2009Director's details changed for Paul Francis Katawicz on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Paul Francis Katawicz on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Ronald Joseph Fior on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Virginia Holly Albert on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Ronald Joseph Fior on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Virginia Holly Albert on 22 October 2009 (2 pages)
14 November 2008Return made up to 19/10/08; full list of members (4 pages)
14 November 2008Return made up to 19/10/08; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (15 pages)
2 November 2008Full accounts made up to 31 December 2007 (15 pages)
2 January 2008Registered office changed on 02/01/08 from: northfield house, northfield end henley-on-thames oxon RG9 2JG (1 page)
2 January 2008Registered office changed on 02/01/08 from: northfield house, northfield end henley-on-thames oxon RG9 2JG (1 page)
15 November 2007Return made up to 19/10/07; full list of members (2 pages)
15 November 2007Return made up to 19/10/07; full list of members (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
6 November 2006Full accounts made up to 31 December 2005 (17 pages)
6 November 2006Full accounts made up to 31 December 2005 (17 pages)
27 October 2006Return made up to 19/10/06; full list of members (2 pages)
27 October 2006Return made up to 19/10/06; full list of members (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: building a trinity court wokingham road bracknell berkshire RG42 1PL (1 page)
11 January 2006Registered office changed on 11/01/06 from: building a trinity court wokingham road bracknell berkshire RG42 1PL (1 page)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
3 November 2005Return made up to 19/10/05; full list of members (2 pages)
3 November 2005Return made up to 19/10/05; full list of members (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
3 November 2004Return made up to 19/10/04; full list of members (7 pages)
3 November 2004Return made up to 19/10/04; full list of members (7 pages)
27 September 2004Full accounts made up to 31 December 2003 (12 pages)
27 September 2004Full accounts made up to 31 December 2003 (12 pages)
12 November 2003Return made up to 19/10/03; full list of members (7 pages)
12 November 2003Return made up to 19/10/03; full list of members (7 pages)
25 October 2003Full accounts made up to 31 December 2002 (14 pages)
25 October 2003Full accounts made up to 31 December 2002 (14 pages)
23 October 2003Director resigned (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003New director appointed (2 pages)
27 January 2003Full accounts made up to 31 December 2001 (11 pages)
27 January 2003Full accounts made up to 31 December 2001 (11 pages)
8 November 2002Return made up to 19/10/02; full list of members (8 pages)
8 November 2002Return made up to 19/10/02; full list of members (8 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 October 2002New director appointed (3 pages)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (3 pages)
24 October 2002Director resigned (1 page)
18 June 2002Re: section 394 (1 page)
18 June 2002Auditor's resignation (1 page)
18 June 2002Auditor's resignation (1 page)
18 June 2002Re: section 394 (1 page)
28 December 2001Full accounts made up to 31 December 2000 (12 pages)
28 December 2001Full accounts made up to 31 December 2000 (12 pages)
7 November 2001Return made up to 19/10/01; full list of members (7 pages)
7 November 2001Return made up to 19/10/01; full list of members (7 pages)
17 November 2000Return made up to 19/10/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
(7 pages)
17 November 2000Ad 04/01/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
17 November 2000Ad 04/01/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
17 November 2000Return made up to 19/10/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
(7 pages)
1 February 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
1 February 2000Director resigned (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000New secretary appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New secretary appointed (2 pages)
1 February 2000Registered office changed on 01/02/00 from: suite 24139 72 new bond street london W1Y 9DD (1 page)
1 February 2000Registered office changed on 01/02/00 from: suite 24139 72 new bond street london W1Y 9DD (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000Director resigned (1 page)
1 February 2000Secretary resigned (1 page)
19 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 January 2000£ nc 1000/50000 14/01/00 (1 page)
19 January 2000£ nc 1000/50000 14/01/00 (1 page)
10 January 2000Company name changed disclose LIMITED\certificate issued on 11/01/00 (2 pages)
10 January 2000Company name changed disclose LIMITED\certificate issued on 11/01/00 (2 pages)
19 October 1999Incorporation (16 pages)
19 October 1999Incorporation (16 pages)