ACTIVECALL LIMITED

Register to unlock more data on OkredoRegister

ACTIVECALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03598313

Incorporation date

15/07/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 1b Reliance Trading Estate, Reliance Street Newton Heath, Manchester Lancashire M40 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1998)
dot icon08/01/2026
-
dot icon15/09/2025
Register inspection address has been changed from Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW England to Ground Floor Unit 7 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ
dot icon16/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon04/12/2024
Unaudited abridged accounts made up to 2024-07-31
dot icon16/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon11/12/2023
Unaudited abridged accounts made up to 2023-07-31
dot icon24/07/2023
Director's details changed for Ms Samantha Price on 2023-07-01
dot icon24/07/2023
Confirmation statement made on 2023-07-09 with updates
dot icon06/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon12/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon11/07/2022
Secretary's details changed for Samantha Price on 2022-07-11
dot icon11/07/2022
Director's details changed for Darren Dobie on 2022-07-01
dot icon17/03/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon09/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon12/05/2021
Register inspection address has been changed from C/O Hanley & Co 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW
dot icon19/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon28/02/2021
Director's details changed for Ms Samantha Price on 2021-02-28
dot icon28/02/2021
Register(s) moved to registered inspection location C/O Hanley & Co 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE
dot icon28/02/2021
Director's details changed for Ms Samantha Price on 2021-02-28
dot icon16/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon28/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon15/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon13/11/2018
Unaudited abridged accounts made up to 2018-07-31
dot icon17/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon27/11/2017
Unaudited abridged accounts made up to 2017-07-31
dot icon18/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon25/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon22/07/2016
Register(s) moved to registered inspection location C/O Hanley & Co 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE
dot icon22/07/2016
Register inspection address has been changed to C/O Hanley & Co 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE
dot icon23/05/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon15/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon17/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon27/05/2015
Appointment of Ms Samantha Price as a director on 2015-05-19
dot icon23/09/2014
Total exemption small company accounts made up to 2014-07-31
dot icon17/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon15/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon18/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon15/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon19/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon19/07/2010
Director's details changed for Darren Dobie on 2010-07-15
dot icon09/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon17/07/2009
Return made up to 15/07/09; full list of members
dot icon17/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon18/07/2008
Return made up to 15/07/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon18/07/2007
Return made up to 15/07/07; full list of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon26/07/2006
Return made up to 15/07/06; full list of members
dot icon25/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon23/07/2005
Return made up to 15/07/05; full list of members
dot icon18/10/2004
Total exemption small company accounts made up to 2004-07-31
dot icon22/07/2004
Return made up to 15/07/04; full list of members
dot icon23/10/2003
Total exemption small company accounts made up to 2003-07-31
dot icon22/07/2003
Return made up to 15/07/03; full list of members
dot icon29/11/2002
Total exemption small company accounts made up to 2002-07-31
dot icon18/07/2002
Return made up to 15/07/02; full list of members
dot icon08/01/2002
Total exemption small company accounts made up to 2001-07-31
dot icon09/07/2001
Return made up to 15/07/01; full list of members
dot icon27/10/2000
Accounts for a small company made up to 2000-07-31
dot icon24/07/2000
Return made up to 15/07/00; full list of members
dot icon12/11/1999
Accounts for a small company made up to 1999-07-31
dot icon19/08/1999
Return made up to 15/07/99; full list of members
dot icon22/07/1998
Registered office changed on 22/07/98 from: the britannia suite international house 82 - 86 deansgate manchester M3 2ER
dot icon22/07/1998
New director appointed
dot icon22/07/1998
New secretary appointed
dot icon22/07/1998
Director resigned
dot icon22/07/1998
Secretary resigned
dot icon15/07/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
28.99K
-
0.00
33.90K
-
2022
2
22.90K
-
0.00
27.76K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Samantha Price
Director
19/05/2015 - Present
-
Mr Darren Dobie
Director
16/07/1998 - Present
-
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
15/07/1998 - 16/07/1998
4516
Price, Samantha
Secretary
16/07/1998 - Present
-
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
15/07/1998 - 16/07/1998
4502

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACTIVECALL LIMITED

ACTIVECALL LIMITED is an(a) Active company incorporated on 15/07/1998 with the registered office located at Unit 1b Reliance Trading Estate, Reliance Street Newton Heath, Manchester Lancashire M40 3AG. 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 ACTIVECALL LIMITED?

toggle

ACTIVECALL LIMITED is currently Active. It was registered on 15/07/1998 .

Where is ACTIVECALL LIMITED located?

toggle

ACTIVECALL LIMITED is registered at Unit 1b Reliance Trading Estate, Reliance Street Newton Heath, Manchester Lancashire M40 3AG.

What does ACTIVECALL LIMITED do?

toggle

ACTIVECALL LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for ACTIVECALL LIMITED?

toggle

The latest filing was on 08/01/2026: undefined.