CALL-A-CAB SUSSEX LIMITED

Register to unlock more data on OkredoRegister

CALL-A-CAB SUSSEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08719553

Incorporation date

07/10/2013

Size

Micro Entity

Contacts

Registered address

Registered address

3 Courtlands Road, Eastbourne, East Sussex BN22 8TRCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2013)
dot icon09/10/2025
Compulsory strike-off action has been discontinued
dot icon08/10/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon08/10/2025
Micro company accounts made up to 2024-10-29
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon30/08/2024
Unaudited abridged accounts made up to 2023-10-29
dot icon02/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon28/08/2023
Total exemption full accounts made up to 2022-10-29
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon28/09/2022
Registered office address changed from 9 Lismore Road Eastbourne East Sussex BN21 3BA to 3 Courtlands Road Eastbourne East Sussex BN22 8TR on 2022-09-28
dot icon16/09/2022
Unaudited abridged accounts made up to 2021-10-29
dot icon28/07/2022
Previous accounting period shortened from 2021-10-30 to 2021-10-29
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon28/07/2021
Unaudited abridged accounts made up to 2020-10-30
dot icon25/11/2020
Registration of charge 087195530001, created on 2020-11-24
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon04/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon30/09/2020
Unaudited abridged accounts made up to 2019-10-30
dot icon25/10/2019
Unaudited abridged accounts made up to 2018-10-30
dot icon22/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with updates
dot icon16/08/2019
Statement of capital following an allotment of shares on 2019-08-01
dot icon16/08/2019
Cessation of Daniel Ledger as a person with significant control on 2019-08-01
dot icon26/07/2019
Previous accounting period shortened from 2018-10-31 to 2018-10-30
dot icon10/02/2019
Director's details changed for Mr Julian Edward Ledger on 2019-02-03
dot icon09/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon29/08/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon02/07/2018
Director's details changed for Mr Daniel Ledger on 2018-06-27
dot icon02/07/2018
Director's details changed for Mr Daniel Ledger on 2018-06-29
dot icon02/07/2018
Change of details for Mr Daniel Ledger as a person with significant control on 2018-06-29
dot icon14/06/2018
Secretary's details changed for Julian Ledger on 2018-06-10
dot icon13/06/2018
Change of details for Mr Daniel Ledger as a person with significant control on 2018-06-09
dot icon13/06/2018
Secretary's details changed for Julian Ledger on 2018-06-09
dot icon09/01/2018
Notification of Julian Edward Ledger as a person with significant control on 2016-05-01
dot icon12/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/01/2017
Secretary's details changed for Julian Ledger on 2017-01-19
dot icon18/01/2017
Appointment of Julian Edward Ledger as a director on 2017-01-08
dot icon18/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/01/2016
Compulsory strike-off action has been discontinued
dot icon13/01/2016
Annual return made up to 2015-10-07 with full list of shareholders
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon19/10/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon29/10/2013
Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 2013-10-29
dot icon07/10/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon9 *

* during past year

Number of employees

11
2022
change arrow icon+88.77 % *

* during past year

Cash in Bank

£1,529.00

Confirmation

dot iconLast made up date
29/10/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
29/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/10/2024
dot iconNext account date
29/10/2025
dot iconNext due on
29/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
35.12K
-
0.00
810.00
-
2022
11
39.37K
-
0.00
1.53K
-
2022
11
39.37K
-
0.00
1.53K
-

Employees

2022

Employees

11 Ascended450 % *

Net Assets(GBP)

39.37K £Ascended12.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.53K £Ascended88.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ledger, Daniel
Director
07/10/2013 - Present
18
Ledger, Julian Edward
Director
08/01/2017 - Present
18

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+
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 CALL-A-CAB SUSSEX LIMITED

CALL-A-CAB SUSSEX LIMITED is an(a) Active company incorporated on 07/10/2013 with the registered office located at 3 Courtlands Road, Eastbourne, East Sussex BN22 8TR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CALL-A-CAB SUSSEX LIMITED?

toggle

CALL-A-CAB SUSSEX LIMITED is currently Active. It was registered on 07/10/2013 .

Where is CALL-A-CAB SUSSEX LIMITED located?

toggle

CALL-A-CAB SUSSEX LIMITED is registered at 3 Courtlands Road, Eastbourne, East Sussex BN22 8TR.

What does CALL-A-CAB SUSSEX LIMITED do?

toggle

CALL-A-CAB SUSSEX LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does CALL-A-CAB SUSSEX LIMITED have?

toggle

CALL-A-CAB SUSSEX LIMITED had 11 employees in 2022.

What is the latest filing for CALL-A-CAB SUSSEX LIMITED?

toggle

The latest filing was on 09/10/2025: Compulsory strike-off action has been discontinued.