CALL ASSIST LIMITED

Register to unlock more data on OkredoRegister

CALL ASSIST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03668383

Incorporation date

16/11/1998

Size

Full

Contacts

Registered address

Registered address

Axis Court, North Station Road, Colchester, Essex CO1 1UXCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1998)
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
Full accounts made up to 2025-04-30
dot icon17/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon29/01/2025
Full accounts made up to 2024-04-30
dot icon15/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon13/11/2024
Change of details for Call Assist Holdings Limited as a person with significant control on 2024-11-13
dot icon11/12/2023
Full accounts made up to 2023-04-30
dot icon10/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon22/08/2023
Appointment of Mr Alexander Jon Stevens as a director on 2023-08-01
dot icon28/06/2023
Change of details for Call Assist Holdings Limited as a person with significant control on 2018-09-12
dot icon06/01/2023
Full accounts made up to 2022-04-30
dot icon09/11/2022
Register inspection address has been changed from C/O Whittles the Old Exchange West Stockwell Street Colchester Essex CO1 1HE England to Streets Whittles, the Old Exchange West Stockwell Street Colchester CO1 1HE
dot icon09/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon28/01/2022
Full accounts made up to 2021-04-30
dot icon17/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon09/04/2021
Full accounts made up to 2020-04-30
dot icon20/12/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon16/12/2019
Full accounts made up to 2019-04-30
dot icon18/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon19/02/2019
Director's details changed for Mr Guy Edward Anthony Stevens on 2019-02-15
dot icon11/01/2019
Full accounts made up to 2018-04-30
dot icon28/11/2018
Director's details changed for Mr Jonathan Mason on 2017-06-29
dot icon16/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon09/11/2018
Statement of capital following an allotment of shares on 2018-09-12
dot icon01/10/2018
Resolutions
dot icon21/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon11/09/2017
Full accounts made up to 2017-04-30
dot icon24/03/2017
Director's details changed for Linda Carol Baker on 2017-03-24
dot icon24/03/2017
Director's details changed for Mr Richard John Stevens on 2017-03-24
dot icon24/03/2017
Director's details changed for Lee Puffett on 2017-03-24
dot icon22/12/2016
Full accounts made up to 2016-04-30
dot icon22/11/2016
Appointment of Mr Jonathan Mason as a director on 2016-10-01
dot icon21/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon21/11/2016
Register inspection address has been changed from C/O C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE England to C/O Whittles the Old Exchange West Stockwell Street Colchester Essex CO1 1HE
dot icon06/12/2015
Full accounts made up to 2015-04-30
dot icon18/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon18/11/2015
Register inspection address has been changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE United Kingdom to C/O C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE
dot icon17/02/2015
Termination of appointment of Richard Paul Jonathan Lamberth as a director on 2014-12-18
dot icon17/12/2014
Full accounts made up to 2014-04-30
dot icon24/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon31/12/2013
Full accounts made up to 2013-04-30
dot icon08/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon23/01/2013
Accounts made up to 2012-04-30
dot icon15/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon13/02/2012
Cancellation of shares. Statement of capital on 2012-02-13
dot icon13/02/2012
Resolutions
dot icon13/02/2012
Purchase of own shares.
dot icon26/01/2012
Termination of appointment of Christine Malkin as a director
dot icon14/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon07/11/2011
Full accounts made up to 2011-04-30
dot icon29/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon29/11/2010
Register(s) moved to registered inspection location
dot icon29/11/2010
Register inspection address has been changed
dot icon15/11/2010
Full accounts made up to 2010-04-30
dot icon03/12/2009
Appointment of Mr Guy Edward Anthony Stevens as a director
dot icon13/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon13/11/2009
Director's details changed for Linda Carol Baker on 2009-10-02
dot icon13/11/2009
Director's details changed for Lee Puffett on 2009-10-02
dot icon13/11/2009
Director's details changed for Christine Malkin on 2009-10-02
dot icon13/11/2009
Director's details changed for Mr Edward Dixon Box Wright on 2009-10-02
dot icon13/11/2009
Director's details changed for Richard John Stevens on 2009-10-02
dot icon13/11/2009
Director's details changed for Mr Richard Paul Jonathan Lamberth on 2009-10-02
dot icon13/11/2009
Secretary's details changed for Linda Carol Baker on 2009-10-02
dot icon10/11/2009
Full accounts made up to 2009-04-30
dot icon10/11/2009
Director's details changed for Edward Dixon Box Wright on 2009-07-06
dot icon12/01/2009
Full accounts made up to 2008-04-30
dot icon28/11/2008
Return made up to 08/11/08; full list of members
dot icon28/11/2008
Director's change of particulars / richard lamberth / 04/02/2008
dot icon16/01/2008
Full accounts made up to 2007-04-30
dot icon14/11/2007
Return made up to 08/11/07; full list of members
dot icon04/01/2007
Return made up to 08/11/06; full list of members
dot icon27/10/2006
Full accounts made up to 2006-04-30
dot icon16/01/2006
Full accounts made up to 2005-04-30
dot icon08/11/2005
Return made up to 08/11/05; full list of members
dot icon10/12/2004
Return made up to 16/11/04; full list of members
dot icon31/10/2004
Full accounts made up to 2004-04-30
dot icon09/01/2004
Full accounts made up to 2003-04-30
dot icon27/11/2003
Return made up to 16/11/03; no change of members
dot icon07/10/2003
Registered office changed on 07/10/03 from: corporate house queen street colchester CO1 2PG
dot icon04/03/2003
Full accounts made up to 2002-04-30
dot icon18/11/2002
Return made up to 16/11/02; full list of members
dot icon28/12/2001
Full accounts made up to 2001-04-30
dot icon13/12/2001
Return made up to 16/11/01; full list of members
dot icon30/07/2001
Ad 19/07/01--------- £ si 10@1=10 £ ic 90/100
dot icon30/07/2001
Ad 13/01/00--------- £ si 88@1
dot icon13/07/2001
New director appointed
dot icon03/01/2001
Full accounts made up to 2000-04-30
dot icon18/12/2000
Return made up to 16/11/00; full list of members
dot icon15/12/1999
Return made up to 16/11/99; full list of members
dot icon19/10/1999
Full accounts made up to 1999-04-30
dot icon26/04/1999
Accounting reference date shortened from 30/11/99 to 30/04/99
dot icon01/12/1998
Secretary resigned
dot icon01/12/1998
Director resigned
dot icon01/12/1998
New director appointed
dot icon01/12/1998
New director appointed
dot icon01/12/1998
New secretary appointed;new director appointed
dot icon01/12/1998
New director appointed
dot icon01/12/1998
Registered office changed on 01/12/98 from: 16 st john street london EC1M 4AY
dot icon30/11/1998
New director appointed
dot icon23/11/1998
Certificate of change of name
dot icon16/11/1998
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
08/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
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
405
6.43M
-
0.00
4.39M
-
2022
351
7.32M
-
0.00
6.79M
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Richard John
Director
17/11/1998 - Present
12
Stevens, Alexander Jon
Director
01/08/2023 - Present
1
Stevens, Guy Edward Anthony
Director
03/12/2009 - Present
10
Mason, Jonathan
Director
01/10/2016 - Present
6
Wright, Edward Dixon Box
Director
17/11/1998 - Present
14

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 CALL ASSIST LIMITED

CALL ASSIST LIMITED is an(a) Active company incorporated on 16/11/1998 with the registered office located at Axis Court, North Station Road, Colchester, Essex CO1 1UX. There are currently 7 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 LIMITED?

toggle

CALL ASSIST LIMITED is currently Active. It was registered on 16/11/1998 .

Where is CALL ASSIST LIMITED located?

toggle

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

What does CALL ASSIST LIMITED do?

toggle

CALL ASSIST LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CALL ASSIST 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.