CALL DISCOUNTS LIMITED

Register to unlock more data on OkredoRegister

CALL DISCOUNTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05173931

Incorporation date

08/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

3 Waters Green Court, Brockenhurst SO42 7QRCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2004)
dot icon27/04/2026
Micro company accounts made up to 2025-07-31
dot icon26/08/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon25/04/2025
Micro company accounts made up to 2024-07-31
dot icon21/11/2024
Registered office address changed from 43a Brookley Road Brockenhurst SO42 7RB England to 3 Waters Green Court Brockenhurst SO42 7QR on 2024-11-21
dot icon09/08/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon16/08/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon12/05/2023
Micro company accounts made up to 2022-07-31
dot icon07/09/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon31/05/2022
Registered office address changed from 97 Rowan Drive Highcliffe Christchurch Dorset BH23 4SH to 43a Brookley Road Brockenhurst SO42 7RB on 2022-05-31
dot icon25/04/2022
Micro company accounts made up to 2021-07-31
dot icon09/08/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon06/05/2021
Micro company accounts made up to 2020-07-31
dot icon03/08/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon20/04/2020
Micro company accounts made up to 2019-07-31
dot icon12/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon01/05/2019
Micro company accounts made up to 2018-07-31
dot icon10/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon20/04/2018
Micro company accounts made up to 2017-07-31
dot icon10/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon11/08/2016
Confirmation statement made on 2016-07-08 with updates
dot icon15/03/2016
Total exemption full accounts made up to 2015-07-31
dot icon17/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon12/04/2015
Total exemption full accounts made up to 2014-07-31
dot icon25/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon19/02/2014
Total exemption full accounts made up to 2013-07-31
dot icon29/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon26/03/2013
Total exemption full accounts made up to 2012-07-31
dot icon28/08/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon28/09/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon06/09/2011
Total exemption full accounts made up to 2011-07-31
dot icon01/09/2010
Total exemption full accounts made up to 2010-07-31
dot icon26/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon12/10/2009
Total exemption full accounts made up to 2009-07-31
dot icon08/07/2009
Return made up to 08/07/09; full list of members
dot icon10/02/2009
Appointment terminated secretary george burke
dot icon10/02/2009
Registered office changed on 10/02/2009 from 55 cobham road ferndown industrial estate dorset BH21 7RB
dot icon21/12/2008
Total exemption full accounts made up to 2008-07-31
dot icon08/07/2008
Return made up to 08/07/08; full list of members
dot icon05/10/2007
Registered office changed on 05/10/07 from: 55 cobham road ferndown industrial est wimborne dorset BH21 7QG
dot icon26/09/2007
Total exemption full accounts made up to 2007-07-31
dot icon23/08/2007
Return made up to 08/07/07; full list of members
dot icon20/02/2007
Total exemption full accounts made up to 2006-07-31
dot icon19/09/2006
Return made up to 08/07/06; full list of members
dot icon20/04/2006
New secretary appointed
dot icon20/04/2006
Secretary resigned
dot icon16/02/2006
Accounts for a dormant company made up to 2005-07-31
dot icon08/09/2005
Return made up to 08/07/05; full list of members
dot icon01/12/2004
Ad 08/07/04--------- £ si 2@1=2 £ ic 2/4
dot icon11/08/2004
Secretary resigned
dot icon11/08/2004
Registered office changed on 11/08/04 from: 229 nether street london N3 1NT
dot icon11/08/2004
New director appointed
dot icon11/08/2004
New secretary appointed
dot icon11/08/2004
Director resigned
dot icon08/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyer, Gareth James
Director
08/07/2004 - Present
5

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 DISCOUNTS LIMITED

CALL DISCOUNTS LIMITED is an(a) Active company incorporated on 08/07/2004 with the registered office located at 3 Waters Green Court, Brockenhurst SO42 7QR. There is currently 1 active director 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 DISCOUNTS LIMITED?

toggle

CALL DISCOUNTS LIMITED is currently Active. It was registered on 08/07/2004 .

Where is CALL DISCOUNTS LIMITED located?

toggle

CALL DISCOUNTS LIMITED is registered at 3 Waters Green Court, Brockenhurst SO42 7QR.

What does CALL DISCOUNTS LIMITED do?

toggle

CALL DISCOUNTS LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for CALL DISCOUNTS LIMITED?

toggle

The latest filing was on 27/04/2026: Micro company accounts made up to 2025-07-31.