AIDCALL LIMITED

Register to unlock more data on OkredoRegister

AIDCALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03652772

Incorporation date

20/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Careco (Uk) Limited 1 Turing Court, Great Notley, Braintree, Essex CM77 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1998)
dot icon24/01/2026
Compulsory strike-off action has been discontinued
dot icon23/01/2026
Notification of Nicholas Adcock as a person with significant control on 2016-04-06
dot icon23/01/2026
Confirmation statement made on 2025-10-28 with no updates
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon28/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon20/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon08/08/2024
Current accounting period extended from 2024-02-28 to 2024-08-31
dot icon02/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon17/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon14/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon10/11/2022
Registered office address changed from Westgate Chambers 8a Elm Park Road, Pinner Middlesex HA5 3LA to C/O Careco (Uk) Limited 1 Turing Court Great Notley Braintree Essex CM77 7AT on 2022-11-10
dot icon10/11/2022
Registered office address changed from C/O Careco (Uk) Limited 1 Turing Court Great Notley Braintree Essex CM77 7AT England to C/O Careco (Uk) Limited 1 Turing Court Great Notley Braintree Essex CM77 7AT on 2022-11-10
dot icon26/11/2021
Accounts for a small company made up to 2021-02-28
dot icon28/10/2021
Confirmation statement made on 2021-10-28 with updates
dot icon28/10/2021
Notification of Malcolm John Harrison as a person with significant control on 2021-09-30
dot icon28/10/2021
Cessation of Kingswood Corporation Limited as a person with significant control on 2021-09-30
dot icon25/10/2021
Termination of appointment of Jeremy Michael Rolph as a director on 2021-10-25
dot icon11/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon01/04/2021
Satisfaction of charge 1 in full
dot icon24/02/2021
Accounts for a small company made up to 2020-02-28
dot icon27/01/2021
Resolutions
dot icon27/01/2021
Change of name notice
dot icon04/11/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon26/05/2020
Resolutions
dot icon07/11/2019
Accounts for a small company made up to 2019-02-28
dot icon28/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon03/12/2018
Full accounts made up to 2018-02-28
dot icon26/11/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon25/06/2018
Termination of appointment of Stuart Blackett as a director on 2018-06-22
dot icon05/12/2017
Notification of Kingswood Corporation Limited as a person with significant control on 2016-04-06
dot icon05/12/2017
Accounts for a small company made up to 2017-02-28
dot icon28/11/2017
Notification of Kingswood Corporation Limited as a person with significant control on 2016-04-06
dot icon28/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon07/12/2016
Full accounts made up to 2016-02-29
dot icon23/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon12/04/2016
Resolutions
dot icon03/12/2015
Accounts for a small company made up to 2015-02-28
dot icon27/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon08/06/2015
Appointment of Mr Jeremy Michael Rolph as a director on 2015-06-01
dot icon05/01/2015
Termination of appointment of Keith John Manvell as a director on 2014-12-31
dot icon04/12/2014
Accounts for a small company made up to 2014-02-28
dot icon13/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon10/11/2014
Appointment of Mr Stuart Blackett as a director on 2014-11-03
dot icon28/11/2013
Accounts for a small company made up to 2013-02-28
dot icon05/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon04/12/2012
Accounts for a small company made up to 2012-02-29
dot icon06/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon11/05/2012
Certificate of change of name
dot icon08/05/2012
Resolutions
dot icon17/04/2012
Resolutions
dot icon17/04/2012
Change of name notice
dot icon01/12/2011
Full accounts made up to 2011-02-28
dot icon14/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon14/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon01/12/2010
Accounts for a small company made up to 2010-02-28
dot icon30/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon30/10/2010
Director's details changed for Mr Malcolm John Harrison on 2009-10-01
dot icon30/10/2010
Director's details changed for Mr Keith John Manvell on 2009-10-01
dot icon30/10/2010
Secretary's details changed for Mr Malcolm John Harrison on 2009-10-01
dot icon19/08/2010
Termination of appointment of Nicholas Adcock as a director
dot icon26/04/2010
Director's details changed for Nicholas Adcock on 2010-04-23
dot icon06/01/2010
Accounts for a small company made up to 2009-02-28
dot icon13/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon13/11/2009
Director's details changed for Nicholas Adcock on 2009-10-19
dot icon13/11/2009
Director's details changed for Malcolm John Harrison on 2009-10-19
dot icon13/11/2009
Director's details changed for Keith John Manvell on 2009-10-19
dot icon24/11/2008
Accounts for a small company made up to 2008-02-28
dot icon22/10/2008
Return made up to 20/10/08; full list of members
dot icon13/11/2007
Accounts for a small company made up to 2007-02-28
dot icon05/11/2007
Return made up to 20/10/07; full list of members
dot icon21/11/2006
Accounts for a small company made up to 2006-02-28
dot icon07/11/2006
Return made up to 20/10/06; full list of members
dot icon26/09/2006
New director appointed
dot icon21/11/2005
Full accounts made up to 2005-02-28
dot icon15/11/2005
Return made up to 20/10/05; full list of members
dot icon30/12/2004
Full accounts made up to 2004-02-28
dot icon11/11/2004
Return made up to 20/10/04; full list of members
dot icon20/09/2004
Director resigned
dot icon05/03/2004
Accounting reference date extended from 31/08/03 to 28/02/04
dot icon18/02/2004
Particulars of mortgage/charge
dot icon24/10/2003
Return made up to 20/10/03; full list of members
dot icon26/06/2003
Full accounts made up to 2002-08-31
dot icon25/10/2002
Ad 02/09/00--------- £ si 98@1
dot icon25/10/2002
Return made up to 20/10/02; full list of members
dot icon18/04/2002
Amended accounts made up to 2000-03-31
dot icon17/04/2002
Full accounts made up to 2001-08-31
dot icon03/04/2002
Amended accounts made up to 2000-03-31
dot icon22/01/2002
Ad 02/09/00--------- £ si 98@1
dot icon27/11/2001
Return made up to 20/10/01; full list of members
dot icon12/11/2001
Director's particulars changed
dot icon12/11/2001
New director appointed
dot icon07/11/2000
Accounting reference date extended from 31/03/01 to 31/08/01
dot icon24/10/2000
Return made up to 20/10/00; full list of members
dot icon22/08/2000
Full accounts made up to 2000-03-31
dot icon17/11/1999
Return made up to 20/10/99; full list of members
dot icon28/10/1998
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon22/10/1998
New director appointed
dot icon22/10/1998
New secretary appointed;new director appointed
dot icon22/10/1998
Secretary resigned
dot icon22/10/1998
Director resigned
dot icon20/10/1998
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.93K
-
0.00
37.31K
-
2022
2
17.05K
-
0.00
9.34K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Malcolm John
Director
20/10/1998 - Present
54
Adcock, Nicholas
Director
20/10/1998 - 01/08/2010
16
Blackett, Stuart
Director
03/11/2014 - 22/06/2018
8
Chalfen Secretaries Limited
Nominee Secretary
20/10/1998 - 20/10/1998
1629
Chalfen Nominees Limited
Nominee Director
20/10/1998 - 20/10/1998
1639

Persons with Significant Control

3
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 AIDCALL LIMITED

AIDCALL LIMITED is an(a) Active company incorporated on 20/10/1998 with the registered office located at C/O Careco (Uk) Limited 1 Turing Court, Great Notley, Braintree, Essex CM77 7AT. There are currently 2 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 AIDCALL LIMITED?

toggle

AIDCALL LIMITED is currently Active. It was registered on 20/10/1998 .

Where is AIDCALL LIMITED located?

toggle

AIDCALL LIMITED is registered at C/O Careco (Uk) Limited 1 Turing Court, Great Notley, Braintree, Essex CM77 7AT.

What does AIDCALL LIMITED do?

toggle

AIDCALL LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for AIDCALL LIMITED?

toggle

The latest filing was on 24/01/2026: Compulsory strike-off action has been discontinued.