Caliq Software Limited HUNTINGDON


Founded in 1992, Caliq Software, classified under reg no. 02733363 is an active company. Currently registered at The Hay Barn Grange Farm Business Park PE28 3BQ, Huntingdon the company has been in the business for 32 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Friday 1st October 2010 Caliq Software Limited is no longer carrying the name Madics Systems.

Currently there are 2 directors in the the company, namely Anthony R. and Anna B.. In addition one secretary - Valerie R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Caliq Software Limited Address / Contact

Office Address The Hay Barn Grange Farm Business Park
Office Address2 Old Hurst Road Woodhurst
Town Huntingdon
Post code PE28 3BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02733363
Date of Incorporation Wed, 22nd Jul 1992
Industry Other letting and operating of own or leased real estate
Industry Business and domestic software development
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Valerie R.

Position: Secretary

Appointed: 04 March 2016

Anthony R.

Position: Director

Appointed: 11 August 1992

Anna B.

Position: Director

Appointed: 11 August 1992

Michael H.

Position: Secretary

Appointed: 01 August 2000

Resigned: 31 March 2013

Michael H.

Position: Director

Appointed: 01 August 2000

Resigned: 31 March 2013

Anthony R.

Position: Secretary

Appointed: 22 July 1999

Resigned: 31 July 2000

David W.

Position: Secretary

Appointed: 22 September 1994

Resigned: 22 July 1999

David W.

Position: Director

Appointed: 11 August 1992

Resigned: 22 July 1999

Andrew B.

Position: Director

Appointed: 11 August 1992

Resigned: 30 August 2004

Arthur M.

Position: Director

Appointed: 11 August 1992

Resigned: 01 November 1993

Zoe J.

Position: Secretary

Appointed: 11 August 1992

Resigned: 31 December 1993

Derek S.

Position: Secretary

Appointed: 29 July 1992

Resigned: 11 August 1992

Derek S.

Position: Director

Appointed: 29 July 1992

Resigned: 11 August 1992

Lesley B.

Position: Director

Appointed: 29 July 1992

Resigned: 11 August 1992

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 July 1992

Resigned: 29 July 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 22 July 1992

Resigned: 29 July 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 1992

Resigned: 29 July 1992

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Anthony R. The abovementioned PSC has 75,01-100% voting rights and has 50,01-75% shares. The second entity in the PSC register is Valerie R. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights

Valerie R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Madics Systems October 1, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth440 863409 012       
Balance Sheet
Cash Bank In Hand119 95199 149       
Cash Bank On Hand  88 837151 411187 544270 956425 810304 768358 362
Current Assets328 174234 472301 616391 532490 007591 380750 928675 166795 691
Debtors208 223135 323212 779240 121302 463320 424325 118370 398437 329
Net Assets Liabilities  446 690656 228849 380821 3531 039 1791 244 6781 304 961
Net Assets Liabilities Including Pension Asset Liability440 863409 012       
Property Plant Equipment  548 765302 291301 598299 424305 518297 429 
Tangible Fixed Assets489 946496 189       
Reserves/Capital
Called Up Share Capital1 3851 385       
Profit Loss Account Reserve433 640401 789       
Shareholder Funds440 863409 012       
Other
Accumulated Amortisation Impairment Intangible Assets  79 47079 47079 47079 47079 47079 470 
Accumulated Depreciation Impairment Property Plant Equipment  173 973149 408147 644165 615158 008181 742114 280
Additions Other Than Through Business Combinations Investment Property Fair Value Model   15 089     
Average Number Employees During Period  1212121311109
Bank Borrowings  194 375179 432218 032186 204   
Capital Redemption Reserve882882       
Creditors  173 505142 332181 029206 928143 22772 05126 241
Creditors Due After One Year141 203124 175       
Creditors Due Within One Year241 110202 530       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    18 616 25 44913 0899 654
Disposals Property Plant Equipment    30 778 33 50736 58318 800
Dividends Paid    65 554    
Fixed Assets495 002501 245553 821707 347856 654854 480860 5741 002 485855 040
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   -281 052   16 988 
Increase From Depreciation Charge For Year Property Plant Equipment   22 05016 85217 97117 84219 83516 240
Intangible Assets Gross Cost  79 47079 47079 47079 47079 47079 470 
Intangible Fixed Assets Aggregate Amortisation Impairment79 470        
Intangible Fixed Assets Cost Or Valuation79 470        
Investment Property   400 000550 000550 000550 000700 000809 280
Investment Property Fair Value Model   400 000550 000550 000550 000700 000809 280
Investments Fixed Assets5 0565 0565 0565 0565 0565 0565 0565 0565 056
Net Current Assets Liabilities87 06431 94266 374106 232213 548213 594377 255404 104493 768
Number Shares Allotted 1 385       
Number Shares Issued Fully Paid   1 3851 3851 3851 3851 3851 385
Par Value Share 1 111111
Profit Loss    258 706    
Property Plant Equipment Gross Cost  722 738451 699449 242465 039463 526479 171154 984
Provisions For Liabilities Balance Sheet Subtotal   15 01939 79339 79355 42389 86017 606
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment        -74 048
Secured Debts174 791138 696       
Share Capital Allotted Called Up Paid1 3851 385       
Share Premium Account4 9564 956       
Tangible Fixed Assets Additions 38 332       
Tangible Fixed Assets Cost Or Valuation630 304653 886       
Tangible Fixed Assets Depreciation140 358157 697       
Tangible Fixed Assets Depreciation Charged In Period 20 558       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 219       
Tangible Fixed Assets Disposals 14 750       
Total Additions Including From Business Combinations Property Plant Equipment   10 01328 32015 79731 99435 240667
Total Assets Less Current Liabilities582 066533 187620 195813 5791 070 2021 068 0741 237 8291 406 5891 348 808
Total Increase Decrease From Revaluations Property Plant Equipment        -306 054
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment   -46 615   16 988 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
Free Download (9 pages)

Company search

Advertisements