Calero Mdsl Limited

  • Active
  • Incorporated on 28 Nov 2001

Reg Address: 40 Torphichen Street, Fourth Floor, Edinburgh EH3 8JB, Scotland

Previous Names:
Calero Software Limited - 25 Mar 2021
Veropath Limited - 21 Aug 2018
Calero Software Limited - 21 Aug 2018
Veropath Limited - 28 Sep 2015
Intelligentcomms Limited - 28 Sep 2015
Intelligentcomms Limited - 26 Oct 2004
Intelligent Communications Management Limited - 26 Oct 2004
Intelligent Communications Management Limited - 23 May 2003
Interrogating Communications Limited - 23 May 2003
Interrogating Communications Limited - 28 Nov 2001

Company Classifications:
74909 - Other professional, scientific and technical activities n.e.c.


  • Summary The company with name "Calero Mdsl Limited" is a ltd and located in 40 Torphichen Street, Fourth Floor, Edinburgh EH3 8JB. Calero Mdsl Limited is currently in active status and it was incorporated on 28 Nov 2001 (22 years 9 months 23 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Calero Mdsl Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Darian Hong Director 15 Dec 2023 American Active
2 Scott Gilbert Director 22 Jul 2020 American Active
3 Brian J Brady Director 22 Jul 2020 American Active
4 Charles Layne Director 22 Jul 2020 American Resigned
23 Oct 2020
5 Brian J Brady Director 22 Jul 2020 American Resigned
20 Oct 2023
6 Joseph Steven Pajer Director 23 Dec 2019 American Resigned
22 Jul 2020
7 Joseph Steven Pajer Director 5 Apr 2019 American Resigned
16 Dec 2019
8 Kelly Phillips Hunt Director 5 Apr 2019 American Resigned
23 Dec 2019
9 David Leslie Booker Director 30 May 2018 British Resigned
5 Apr 2019
10 Michelle Noon Director 30 May 2018 American Resigned
16 Dec 2019
11 David Leslie Booker Director 30 May 2018 English Resigned
5 Apr 2019
12 Christopher Jurasek Director 30 May 2018 American Resigned
1 Jul 2018
13 PJW CORPORATE LIMITED Corporate Secretary 1 Dec 2017 - Resigned
30 May 2018
14 Stuart James Mitchell Director 1 Feb 2016 British Resigned
30 May 2018
15 Stuart James Mitchell Director 1 Feb 2016 British Resigned
30 May 2018
16 VIALEX COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 9 Sep 2015 - Resigned
30 Nov 2017
17 Michael Bell Director 28 Nov 2013 - Resigned
30 May 2018
18 David Leslie Booker Director 7 Jun 2013 English Resigned
30 May 2018
19 David Leslie Booker Director 7 Jun 2013 British Resigned
30 May 2018
20 Christopher Neal Halbard Director 7 Jun 2013 British Resigned
30 May 2018
21 David Leslie Booker Director 19 Jul 2012 English Resigned
10 May 2013
22 David Leslie Booker Director 19 Jul 2012 British Resigned
10 May 2013
23 Hew Campbell Secretary 19 Jul 2012 - Resigned
1 Aug 2013
24 Christopher Neal Halbard Director 17 Jun 2011 British Resigned
10 May 2013
25 Trevor West Corporate Secretary 7 Jul 2010 British Resigned
9 Sep 2015
26 David Garrie Kipling Director 31 May 2010 British Resigned
2 Oct 2010
27 David Cheyne Director 4 May 2010 British Resigned
30 May 2018
28 Brian Trevor Stewart-Brown Director 1 Apr 2007 British Resigned
15 Jan 2008
29 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 9 Mar 2007 - Resigned
7 Jul 2010
30 Iain Gordon Harrison Secretary 12 Sep 2006 - Resigned
9 Mar 2007
31 Nicola Whiting Director 1 Apr 2006 British Resigned
30 May 2018
32 Jean Marc Fraysse Director 1 Nov 2004 French Resigned
30 May 2018
33 Nigel Sandford Johnson Moore Director 1 Nov 2004 British Resigned
31 Dec 2011
34 John Lawrence Kavanaugh Director 1 Nov 2004 British Resigned
30 May 2018
35 Carol Joy Fletcher Director 20 Sep 2002 British Resigned
29 Jan 2004
36 Graeme John Rodger Secretary 26 Apr 2002 - Resigned
12 Sep 2006
37 Peter Hugh Tyser Director 26 Apr 2002 British Resigned
29 Jan 2004
38 Walter Tyser Director 26 Apr 2002 British Resigned
13 Nov 2013
39 MCKAY NORWELL WS Corporate Secretary 28 Nov 2001 - Resigned
26 Apr 2003
40 Steven Charles Pottinger Director 28 Nov 2001 British Resigned
26 Apr 2002


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Calero Software Llc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
18 Jul 2018 - Active
2 Calero Software Llc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
18 Jul 2018 - Ceased
16 Jul 2021
3 -
Natures of Control:
Persons With Significant Control Statement
28 Nov 2016 - Ceased
18 Jul 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Calero Mdsl Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 1 May 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 1 May 2024 Download PDF
3 Confirmation Statement - Updates 20 Sep 2023 Download PDF
4 Accounts - Full 16 Aug 2023 Download PDF
5 Accounts - Small 11 Jan 2023 Download PDF
6 Confirmation Statement - No Updates 7 Sep 2022 Download PDF
7 Confirmation Statement - No Updates 22 Jul 2021 Download PDF
8 Persons With Significant Control - Notification Of A Person With Significant Control Statement 21 Jul 2021 Download PDF
9 Persons With Significant Control - Cessation Of A Person With Significant Control 16 Jul 2021 Download PDF
10 Resolution 25 Mar 2021 Download PDF
11 Change Of Name - Certificate Company 25 Mar 2021 Download PDF
12 Accounts - Small 31 Dec 2020 Download PDF
17 Pages
13 Officers - Termination Director Company With Name Termination Date 9 Dec 2020 Download PDF
1 Pages
14 Confirmation Statement - No Updates 9 Dec 2020 Download PDF
3 Pages
15 Officers - Appoint Person Director Company With Name Date 18 Sep 2020 Download PDF
2 Pages
16 Officers - Appoint Person Director Company With Name Date 18 Sep 2020 Download PDF
2 Pages
17 Officers - Appoint Person Director Company With Name Date 18 Sep 2020 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 18 Sep 2020 Download PDF
1 Pages
19 Confirmation Statement - No Updates 15 Jan 2020 Download PDF
3 Pages
20 Officers - Termination Director Company With Name Termination Date 23 Dec 2019 Download PDF
1 Pages
21 Officers - Appoint Person Director Company With Name Date 23 Dec 2019 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 17 Dec 2019 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 17 Dec 2019 Download PDF
1 Pages
24 Accounts - Small 7 Oct 2019 Download PDF
19 Pages
25 Officers - Appoint Person Director Company With Name Date 31 May 2019 Download PDF
2 Pages
26 Officers - Appoint Person Director Company With Name Date 23 May 2019 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 15 May 2019 Download PDF
1 Pages
28 Accounts - Change Account Reference Date Company Previous Shortened 11 Jan 2019 Download PDF
1 Pages
29 Resolution 10 Jan 2019 Download PDF
26 Pages
30 Address - Change Registered Office Company With Date Old New 4 Jan 2019 Download PDF
1 Pages
31 Accounts - Small 4 Jan 2019 Download PDF
18 Pages
32 Confirmation Statement - Updates 7 Dec 2018 Download PDF
14 Pages
33 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 7 Dec 2018 Download PDF
2 Pages
34 Persons With Significant Control - Notification Of A Person With Significant Control 7 Dec 2018 Download PDF
2 Pages
35 Resolution 21 Aug 2018 Download PDF
3 Pages
36 Officers - Appoint Person Director Company With Name Date 13 Jul 2018 Download PDF
2 Pages
37 Officers - Termination Director Company With Name Termination Date 13 Jul 2018 Download PDF
1 Pages
38 Officers - Termination Director Company With Name Termination Date 5 Jul 2018 Download PDF
1 Pages
39 Officers - Termination Director Company With Name Termination Date 5 Jul 2018 Download PDF
1 Pages
40 Officers - Appoint Person Director Company With Name Date 5 Jul 2018 Download PDF
2 Pages
41 Officers - Termination Director Company With Name Termination Date 5 Jul 2018 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name Date 5 Jul 2018 Download PDF
2 Pages
43 Officers - Termination Secretary Company With Name Termination Date 5 Jul 2018 Download PDF
1 Pages
44 Officers - Termination Director Company With Name Termination Date 5 Jul 2018 Download PDF
1 Pages
45 Officers - Termination Director Company With Name Termination Date 5 Jul 2018 Download PDF
1 Pages
46 Officers - Termination Director Company With Name Termination Date 5 Jul 2018 Download PDF
1 Pages
47 Officers - Termination Director Company With Name Termination Date 5 Jul 2018 Download PDF
1 Pages
48 Officers - Termination Director Company With Name Termination Date 5 Jul 2018 Download PDF
1 Pages
49 Officers - Termination Director Company With Name Termination Date 5 Jul 2018 Download PDF
1 Pages
50 Capital - Allotment Shares 26 Jun 2018 Download PDF
3 Pages
51 Mortgage - Satisfy Charge Full 10 May 2018 Download PDF
1 Pages
52 Capital - Second Filing Allotment Shares 1 Feb 2018 Download PDF
7 Pages
53 Officers - Change Corporate Secretary Company With Change Date 8 Jan 2018 Download PDF
1 Pages
54 Address - Change Registered Office Company With Date Old New 8 Jan 2018 Download PDF
1 Pages
55 Accounts - Small 5 Jan 2018 Download PDF
17 Pages
56 Officers - Appoint Corporate Secretary Company With Name Date 8 Dec 2017 Download PDF
2 Pages
57 Confirmation Statement - Updates 8 Dec 2017 Download PDF
14 Pages
58 Officers - Termination Secretary Company With Name Termination Date 8 Dec 2017 Download PDF
1 Pages
59 Capital - Allotment Shares 23 Oct 2017 Download PDF
3 Pages
60 Resolution 31 Jul 2017 Download PDF
27 Pages
61 Resolution 20 Dec 2016 Download PDF
2 Pages
62 Confirmation Statement - Updates 6 Dec 2016 Download PDF
14 Pages
63 Accounts - Small 7 Nov 2016 Download PDF
8 Pages
64 Capital - Legacy 4 Jul 2016 Download PDF
6 Pages
65 Capital - Statement Company With Date Currency Figure 4 Jul 2016 Download PDF
4 Pages
66 Resolution 4 Jul 2016 Download PDF
2 Pages
67 Insolvency - Legacy 4 Jul 2016 Download PDF
8 Pages
68 Officers - Change Corporate Secretary Company With Change Date 27 Jun 2016 Download PDF
1 Pages
69 Address - Change Registered Office Company With Date Old New 6 Jun 2016 Download PDF
1 Pages
70 Resolution 13 Apr 2016 Download PDF
21 Pages
71 Officers - Appoint Person Director Company With Name Date 3 Feb 2016 Download PDF
2 Pages
72 Accounts - Small 24 Dec 2015 Download PDF
8 Pages
73 Annual Return - Company With Made Up Date Full List Shareholders 21 Dec 2015 Download PDF
25 Pages
74 Officers - Termination Secretary Company With Name Termination Date 9 Oct 2015 Download PDF
1 Pages
75 Address - Change Registered Office Company With Date Old New 9 Oct 2015 Download PDF
1 Pages
76 Resolution 28 Sep 2015 Download PDF
1 Pages
77 Change Of Name - Certificate Company 28 Sep 2015 Download PDF
3 Pages
78 Officers - Appoint Corporate Secretary Company With Name Date 23 Sep 2015 Download PDF
2 Pages
79 Resolution 6 Aug 2015 Download PDF
2 Pages
80 Capital - Allotment Shares 4 Jun 2015 Download PDF
5 Pages
81 Annual Return - Company With Made Up Date Full List Shareholders 23 Dec 2014 Download PDF
22 Pages
82 Accounts - Small 8 Dec 2014 Download PDF
8 Pages
83 Document Replacement - Second Filing Of Form With Form Type 25 Nov 2014 Download PDF
7 Pages
84 Capital - Allotment Shares 25 Nov 2014 Download PDF
5 Pages
85 Resolution 3 Sep 2014 Download PDF
2 Pages
86 Officers - Appoint Person Director Company With Name 9 Jan 2014 Download PDF
3 Pages
87 Officers - Termination Director Company With Name 23 Dec 2013 Download PDF
2 Pages
88 Accounts - Small 23 Dec 2013 Download PDF
6 Pages
89 Officers - Termination Director Company With Name 23 Dec 2013 Download PDF
1 Pages
90 Annual Return - Company With Made Up Date Full List Shareholders 23 Dec 2013 Download PDF
18 Pages
91 Document Replacement - Second Filing Of Form With Form Type Made Up Date 24 Sep 2013 Download PDF
31 Pages
92 Officers - Termination Secretary Company With Name 1 Aug 2013 Download PDF
1 Pages
93 Resolution 11 Jul 2013 Download PDF
2 Pages
94 Resolution 11 Jul 2013 Download PDF
18 Pages
95 Officers - Appoint Person Director Company With Name 2 Jul 2013 Download PDF
2 Pages
96 Officers - Appoint Person Director Company With Name 2 Jul 2013 Download PDF
2 Pages
97 Officers - Termination Director Company With Name 2 Jul 2013 Download PDF
1 Pages
98 Officers - Termination Director Company With Name 2 Jul 2013 Download PDF
1 Pages
99 Annual Return - Company With Made Up Date Full List Shareholders 21 Dec 2012 Download PDF
19 Pages
100 Accounts - Small 19 Dec 2012 Download PDF
7 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.