CALL ASSIST HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CALL ASSIST HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05823490

Incorporation date

19/05/2006

Size

Group

Contacts

Registered address

Registered address

Axis Court, North Station Road, Colchester, Essex CO1 1UXCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2006)
dot icon11/04/2026
Register inspection address has been changed from Streets Whittles the Old Exchange West Stockwell Street Colchester CO1 1HE England to C/O Streets Orderly House Dragoon Road Colchester CO2 7FU
dot icon23/01/2026
Group of companies' accounts made up to 2025-04-30
dot icon04/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon29/01/2025
Group of companies' accounts made up to 2024-04-30
dot icon25/11/2024
Confirmation statement made on 2024-10-29 with updates
dot icon25/11/2024
Change of details for Mr Edward Dixon Box Wright as a person with significant control on 2024-10-29
dot icon25/11/2024
Change of details for Mr Richard John Stevens as a person with significant control on 2024-10-29
dot icon15/10/2024
Memorandum and Articles of Association
dot icon05/10/2024
Resolutions
dot icon20/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon11/12/2023
Group of companies' accounts made up to 2023-04-30
dot icon23/05/2023
Register inspection address has been changed from C/O Whittles the Old Exchange West Stockwell Street Colchester CO1 1HE England to Streets Whittles the Old Exchange West Stockwell Street Colchester CO1 1HE
dot icon22/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon06/01/2023
Group of companies' accounts made up to 2022-04-30
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon28/01/2022
Group of companies' accounts made up to 2021-04-30
dot icon22/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon09/04/2021
Group of companies' accounts made up to 2020-04-30
dot icon27/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon19/12/2019
Group of companies' accounts made up to 2019-04-30
dot icon22/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon11/01/2019
Group of companies' accounts made up to 2018-04-30
dot icon22/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon11/09/2017
Group of companies' accounts made up to 2017-04-30
dot icon23/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon04/01/2017
Group of companies' accounts made up to 2016-04-30
dot icon15/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon15/06/2016
Register inspection address has been changed to C/O Whittles the Old Exchange West Stockwell Street Colchester CO1 1HE
dot icon06/12/2015
Group of companies' accounts made up to 2015-04-30
dot icon20/11/2015
Purchase of own shares.
dot icon23/10/2015
Cancellation of shares. Statement of capital on 2015-10-05
dot icon14/07/2015
Cancellation of shares. Statement of capital on 2014-12-22
dot icon16/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon17/02/2015
Termination of appointment of Richard Paul Jonathan Lamberth as a director on 2014-12-18
dot icon11/02/2015
Cancellation of shares. Statement of capital on 2015-01-21
dot icon11/02/2015
Resolutions
dot icon23/01/2015
Purchase of own shares.
dot icon17/12/2014
Group of companies' accounts made up to 2014-04-30
dot icon20/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon31/12/2013
Group of companies' accounts made up to 2013-04-30
dot icon20/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon23/01/2013
Group of companies' accounts made up to 2012-04-30
dot icon24/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon07/11/2011
Group of companies' accounts made up to 2011-04-30
dot icon19/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon15/11/2010
Group of companies' accounts made up to 2010-04-30
dot icon19/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon19/05/2010
Secretary's details changed for Mr Richard John Stevens on 2010-05-19
dot icon19/05/2010
Director's details changed for Mr Richard Paul Jonathan Lamberth on 2010-05-17
dot icon19/05/2010
Director's details changed for Mr Richard John Stevens on 2010-05-18
dot icon19/05/2010
Director's details changed for Edward Dixon Box Wright on 2010-05-18
dot icon10/11/2009
Group of companies' accounts made up to 2009-04-30
dot icon11/06/2009
Return made up to 19/05/09; full list of members
dot icon15/04/2009
Miscellaneous
dot icon15/04/2009
Statement by directors
dot icon15/04/2009
Solvency statement dated 06/04/09
dot icon15/04/2009
Resolutions
dot icon03/03/2009
Group of companies' accounts made up to 2008-04-30
dot icon03/12/2008
Memorandum and Articles of Association
dot icon03/12/2008
Resolutions
dot icon03/12/2008
Ad 01/12/08\gbp si 3@1=3\gbp ic 100/103\
dot icon27/05/2008
Return made up to 19/05/08; full list of members
dot icon27/05/2008
Director's change of particulars / richard lamberth / 01/02/2008
dot icon08/03/2008
Group of companies' accounts made up to 2007-04-30
dot icon04/06/2007
Return made up to 19/05/07; full list of members
dot icon23/08/2006
Accounting reference date shortened from 31/05/07 to 30/04/07
dot icon06/06/2006
Registered office changed on 06/06/06 from: 82C east hill colchester CO12QW
dot icon19/05/2006
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
30/04/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
199.91K
-
2022
2
-
-
0.00
205.27K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Richard John
Director
19/05/2006 - Present
11
Wright, Edward Dixon Box
Director
19/05/2006 - Present
13

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 ASSIST HOLDINGS LIMITED

CALL ASSIST HOLDINGS LIMITED is an(a) Active company incorporated on 19/05/2006 with the registered office located at Axis Court, North Station Road, Colchester, Essex CO1 1UX. 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 CALL ASSIST HOLDINGS LIMITED?

toggle

CALL ASSIST HOLDINGS LIMITED is currently Active. It was registered on 19/05/2006 .

Where is CALL ASSIST HOLDINGS LIMITED located?

toggle

CALL ASSIST HOLDINGS LIMITED is registered at Axis Court, North Station Road, Colchester, Essex CO1 1UX.

What does CALL ASSIST HOLDINGS LIMITED do?

toggle

CALL ASSIST HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CALL ASSIST HOLDINGS LIMITED?

toggle

The latest filing was on 11/04/2026: Register inspection address has been changed from Streets Whittles the Old Exchange West Stockwell Street Colchester CO1 1HE England to C/O Streets Orderly House Dragoon Road Colchester CO2 7FU.