Company NameKalidescope Limited
DirectorsDeborah Louise Shaw and Michael Denis Shaw
Company StatusActive
Company Number04313396
CategoryPrivate Limited Company
Incorporation Date30 October 2001(22 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDeborah Louise Shaw
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Calder Close
Muxton
Telford
Shropshire
TF2 8SW
Director NameMr Michael Denis Shaw
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Calder Close
Muxton
Telford
Shropshire
TF2 8SW
Secretary NameDeborah Louise Shaw
NationalityBritish
StatusCurrent
Appointed30 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Calder Close
Muxton
Telford
Shropshire
TF2 8SW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitekalidescope.co.uk
Telephone01952 608760
Telephone regionTelford

Location

Registered AddressSummit House 13 High Street
Wanstead
London
E11 2AA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mr M. Shaw
50.00%
Ordinary
1 at £1Mrs D.l. Shaw
50.00%
Ordinary

Financials

Year2014
Net Worth£13,065
Cash£1,614
Current Liabilities£7,440

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return28 October 2023 (5 months, 4 weeks ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
1 November 2023Registered office address changed from Summit House 13 High Street Wanstead London E11 2AA England to Summit House 13 High Street Wanstead London E11 2AA on 1 November 2023 (1 page)
30 October 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
30 October 2023Registered office address changed from Summit House 13 High Street Wanstead London E11 2AA England to Summit House 13 High Street Wanstead London E11 2AA on 30 October 2023 (1 page)
11 November 2022Confirmation statement made on 28 October 2022 with updates (5 pages)
10 November 2022Micro company accounts made up to 30 April 2022 (3 pages)
20 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
24 November 2021Confirmation statement made on 28 October 2021 with updates (5 pages)
29 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
28 October 2020Confirmation statement made on 28 October 2020 with updates (5 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
1 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
14 November 2018Confirmation statement made on 30 October 2018 with updates (5 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
31 October 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
31 October 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
2 November 2016Registered office address changed from Summit House 13 High Street Wanstead London E11 2AA to Summit House 13 High Street Wanstead London E11 2AA on 2 November 2016 (1 page)
2 November 2016Director's details changed for Michael Denis Shaw on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Michael Denis Shaw on 2 November 2016 (2 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
2 November 2016Registered office address changed from Summit House 13 High Street Wanstead London E11 2AA to Summit House 13 High Street Wanstead London E11 2AA on 2 November 2016 (1 page)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
25 June 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 June 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 April 2015Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
10 April 2015Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
7 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(5 pages)
15 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(5 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
8 December 2009Director's details changed for Deborah Louise Shaw on 1 October 2009 (2 pages)
8 December 2009Registered office address changed from Summit House 13a High Street Wanstead London E11 2AA on 8 December 2009 (1 page)
8 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
8 December 2009Registered office address changed from Summit House 13a High Street Wanstead London E11 2AA on 8 December 2009 (1 page)
8 December 2009Director's details changed for Deborah Louise Shaw on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Deborah Louise Shaw on 1 October 2009 (2 pages)
8 December 2009Registered office address changed from Summit House 13a High Street Wanstead London E11 2AA on 8 December 2009 (1 page)
7 December 2009Director's details changed for Michael Denis Shaw on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Michael Denis Shaw on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Michael Denis Shaw on 1 October 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 July 2009Registered office changed on 24/07/2009 from 77A high street newport shropshire TF10 7AU (1 page)
24 July 2009Registered office changed on 24/07/2009 from 77A high street newport shropshire TF10 7AU (1 page)
23 December 2008Return made up to 30/10/08; full list of members (4 pages)
23 December 2008Return made up to 30/10/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 February 2008Return made up to 30/10/07; full list of members (2 pages)
12 February 2008Return made up to 30/10/07; full list of members (2 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 December 2006Return made up to 30/10/06; full list of members (2 pages)
19 December 2006Return made up to 30/10/06; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 November 2005Return made up to 30/10/05; full list of members (2 pages)
10 November 2005Return made up to 30/10/05; full list of members (2 pages)
23 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
21 October 2004Return made up to 30/10/04; full list of members (7 pages)
21 October 2004Return made up to 30/10/04; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 October 2003Return made up to 30/10/03; full list of members (7 pages)
27 October 2003Return made up to 30/10/03; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
26 October 2002Return made up to 30/10/02; full list of members (7 pages)
26 October 2002Return made up to 30/10/02; full list of members (7 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001Secretary resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001New secretary appointed (2 pages)
13 November 2001New secretary appointed (2 pages)
13 November 2001Secretary resigned (1 page)
30 October 2001Incorporation (15 pages)
30 October 2001Incorporation (15 pages)