1ST CALLCOM LIMITED

Register to unlock more data on OkredoRegister

1ST CALLCOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03929440

Incorporation date

21/02/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Strowger House, Ravenshorn Way Renishaw, Sheffield, Derbyshire S21 3WYCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2000)
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon30/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon30/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon22/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon17/07/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon22/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon24/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon23/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon04/01/2021
Director's details changed for Mr Andrew Stephen Ellingham on 2020-12-04
dot icon19/10/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon30/05/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon21/02/2014
Director's details changed for Mr Andrew Stephen Ellingham on 2014-01-17
dot icon02/10/2013
Compulsory strike-off action has been discontinued
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon30/09/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/05/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon10/11/2010
Director's details changed for Mr Andrew Stephen Ellingham on 2010-11-09
dot icon09/11/2010
Director's details changed for Mr Alan Robert Clarke on 2010-11-09
dot icon05/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/02/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon06/10/2009
Director's details changed for Mr Alan Robert Clarke on 2009-10-05
dot icon06/10/2009
Secretary's details changed for Mr Andrew Stephen Ellingham on 2009-10-05
dot icon05/10/2009
Director's details changed for Andrew Stephen Ellingham on 2009-10-05
dot icon03/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/02/2009
Return made up to 21/02/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2007-09-30
dot icon21/02/2008
Return made up to 21/02/08; full list of members
dot icon26/11/2007
Return made up to 21/02/07; no change of members
dot icon09/11/2007
Particulars of mortgage/charge
dot icon16/10/2007
Declaration of satisfaction of mortgage/charge
dot icon12/10/2007
New secretary appointed;new director appointed
dot icon27/09/2007
Secretary resigned
dot icon10/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/04/2007
Particulars of mortgage/charge
dot icon28/03/2007
New secretary appointed
dot icon28/02/2007
Registered office changed on 28/02/07 from: strowger house ravenshorn way renishaw sheffield derbyshire S21 3WY
dot icon17/02/2007
Registered office changed on 17/02/07 from: 6A station road eckington sheffield S21 4FX
dot icon13/02/2007
Secretary resigned;director resigned
dot icon03/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/03/2006
Return made up to 21/02/06; full list of members
dot icon25/01/2006
New director appointed
dot icon21/11/2005
Secretary resigned
dot icon21/11/2005
New secretary appointed
dot icon08/08/2005
Return made up to 21/02/05; full list of members
dot icon18/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon02/07/2004
Accounts made up to 2003-09-30
dot icon28/02/2004
Return made up to 21/02/04; full list of members
dot icon05/11/2003
Resolutions
dot icon23/09/2003
Compulsory strike-off action has been discontinued
dot icon17/09/2003
Return made up to 21/02/03; full list of members
dot icon17/09/2003
Accounts made up to 2002-09-30
dot icon17/09/2003
Accounts made up to 2001-09-30
dot icon16/09/2003
Resolutions
dot icon10/09/2003
Particulars of mortgage/charge
dot icon09/09/2003
First Gazette notice for compulsory strike-off
dot icon06/03/2002
Secretary resigned
dot icon06/03/2002
New secretary appointed;new director appointed
dot icon06/03/2002
Accounting reference date shortened from 28/02/02 to 30/09/01
dot icon13/02/2002
Return made up to 21/02/02; full list of members
dot icon20/12/2001
Accounts made up to 2001-02-28
dot icon13/07/2001
Certificate of change of name
dot icon06/04/2001
Return made up to 21/02/01; full list of members
dot icon05/01/2001
Director resigned
dot icon05/01/2001
Secretary resigned
dot icon05/01/2001
Registered office changed on 05/01/01 from: 12-14 saint mary's street newport salop TF10 7AB
dot icon05/01/2001
New secretary appointed
dot icon05/01/2001
New director appointed
dot icon01/03/2000
Certificate of change of name
dot icon21/02/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
248.16K
-
0.00
331.04K
-
2022
12
474.49K
-
0.00
189.15K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nigel Cayton Robinson
Director
14/02/2002 - 30/09/2005
161
Ashburton Registrars Limited
Nominee Secretary
20/02/2000 - 30/11/2000
4896
Ar Nominees Limited
Nominee Director
20/02/2000 - 30/11/2000
4784
Clarke, Alan Robert
Director
01/12/2000 - Present
14
Ellingham, Andrew Stephen
Director
25/09/2007 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST CALLCOM LIMITED

1ST CALLCOM LIMITED is an(a) Active company incorporated on 21/02/2000 with the registered office located at Strowger House, Ravenshorn Way Renishaw, Sheffield, Derbyshire S21 3WY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST CALLCOM LIMITED?

toggle

1ST CALLCOM LIMITED is currently Active. It was registered on 21/02/2000 .

Where is 1ST CALLCOM LIMITED located?

toggle

1ST CALLCOM LIMITED is registered at Strowger House, Ravenshorn Way Renishaw, Sheffield, Derbyshire S21 3WY.

What does 1ST CALLCOM LIMITED do?

toggle

1ST CALLCOM LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for 1ST CALLCOM LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-20 with no updates.