CALL HANDLING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CALL HANDLING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02610940

Incorporation date

15/05/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

65 Knowl Piece Wilbury Way, Hitchin, Hertfordshire SG4 0TYCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1991)
dot icon19/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon16/10/2025
Satisfaction of charge 026109400002 in full
dot icon19/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon19/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon11/09/2024
Director's details changed for Nathan Leyton on 2024-09-06
dot icon11/09/2024
Change of details for Mr Nathan Dean Leyton as a person with significant control on 2024-09-06
dot icon16/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon13/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon26/01/2024
Sub-division of shares on 2023-01-15
dot icon26/01/2024
Resolutions
dot icon09/12/2023
Second filing of Confirmation Statement dated 2023-05-15
dot icon29/09/2023
Change of details for Mr Nathan Dean Leyton as a person with significant control on 2023-05-19
dot icon20/09/2023
Director's details changed for Mr Adam Scott on 2023-05-19
dot icon20/09/2023
Director's details changed for Nathan Leyton on 2023-05-19
dot icon18/07/2023
Second filing for the appointment of Mr Pablo Mesples as a director
dot icon31/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon16/05/2023
Appointment of Mr Pablo Mesples as a director on 2023-05-01
dot icon03/04/2023
Director's details changed for Nathan Leyton on 2023-04-03
dot icon03/04/2023
Director's details changed for Mr Adam Scott on 2023-04-03
dot icon31/03/2023
Registered office address changed from C/O Nagler Simmons, 5 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR to 65 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 2023-03-31
dot icon10/08/2022
Memorandum and Articles of Association
dot icon10/08/2022
Resolutions
dot icon28/07/2022
Resolutions
dot icon27/07/2022
Resolutions
dot icon27/07/2022
Change of share class name or designation
dot icon27/07/2022
Particulars of variation of rights attached to shares
dot icon21/07/2022
Cancellation of shares. Statement of capital on 2022-05-25
dot icon14/07/2022
Purchase of own shares.
dot icon14/07/2022
Purchase of own shares.
dot icon14/07/2022
Purchase of own shares.
dot icon06/06/2022
Registration of charge 026109400002, created on 2022-06-01
dot icon25/05/2022
Notification of Nathan Leyton as a person with significant control on 2022-05-25
dot icon25/05/2022
Cessation of Henry Stanton Fletcher as a person with significant control on 2022-05-25
dot icon25/05/2022
Cessation of Leonard Rothstein as a person with significant control on 2022-05-25
dot icon25/05/2022
Termination of appointment of Leonard Rothstein as a secretary on 2022-05-25
dot icon25/05/2022
Termination of appointment of Richard Armitage as a director on 2022-05-25
dot icon25/05/2022
Termination of appointment of Henry Stanton Fletcher as a director on 2022-05-25
dot icon25/05/2022
Termination of appointment of Leonard Rothstein as a director on 2022-05-25
dot icon16/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon10/05/2022
Satisfaction of charge 1 in full
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon21/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon20/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon18/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon13/09/2019
Appointment of Nathan Leyton as a director on 2019-09-03
dot icon12/09/2019
Termination of appointment of Samuel James Clarke as a director on 2019-09-03
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon16/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon01/06/2017
Second filing of a statement of capital following an allotment of shares on 2016-12-01
dot icon26/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/01/2017
Memorandum and Articles of Association
dot icon13/01/2017
Resolutions
dot icon12/01/2017
Statement of capital following an allotment of shares on 2016-12-01
dot icon27/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon09/11/2015
Director's details changed for Mr Richard Armitage on 2015-11-06
dot icon23/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon26/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon30/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon30/05/2014
Director's details changed for Mr Adam Scott on 2014-05-14
dot icon30/05/2014
Director's details changed for Mr Leonard Rothstein on 2014-05-14
dot icon30/05/2014
Director's details changed for Henry Stanton Fletcher on 2014-05-14
dot icon30/05/2014
Director's details changed for Mr Richard Armitage on 2014-05-14
dot icon30/05/2014
Director's details changed for Mr Samuel James Clarke on 2014-05-14
dot icon30/05/2014
Secretary's details changed for Mr Leonard Rothstein on 2014-05-14
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/12/2013
Appointment of Mr Samuel James Clarke as a director
dot icon08/11/2013
Statement of capital following an allotment of shares on 2013-01-04
dot icon18/07/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/03/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon06/01/2013
Sub-division of shares on 2012-12-18
dot icon06/01/2013
Change of share class name or designation
dot icon06/01/2013
Statement of capital following an allotment of shares on 2012-12-18
dot icon06/01/2013
Resolutions
dot icon30/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon24/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon21/04/2011
Appointment of Mr Richard Armitage as a director
dot icon20/04/2011
Appointment of Mr Adam Scott as a director
dot icon31/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon09/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon09/06/2010
Director's details changed for Henry Stanton Fletcher on 2010-05-15
dot icon09/06/2010
Director's details changed for Mr Leonard Rothstein on 2010-05-15
dot icon17/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon20/05/2009
Return made up to 15/05/09; full list of members
dot icon24/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon23/06/2008
Return made up to 15/05/08; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon30/05/2007
Return made up to 15/05/07; full list of members
dot icon30/05/2007
Secretary's particulars changed;director's particulars changed
dot icon10/04/2007
Registered office changed on 10/04/07 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR
dot icon28/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon17/05/2006
Return made up to 15/05/06; full list of members
dot icon07/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon19/05/2005
Return made up to 15/05/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon21/05/2004
Return made up to 15/05/04; full list of members
dot icon20/02/2004
Total exemption full accounts made up to 2003-05-31
dot icon27/05/2003
Director's particulars changed
dot icon17/05/2003
Return made up to 15/05/03; full list of members
dot icon08/01/2003
Full accounts made up to 2002-05-31
dot icon06/09/2002
Registered office changed on 06/09/02 from: edelman house 1238 high road whetstone london N20 0LH
dot icon29/06/2002
Accounts for a small company made up to 2001-05-31
dot icon11/06/2002
Return made up to 15/05/02; full list of members
dot icon25/05/2001
Return made up to 15/05/01; full list of members
dot icon31/10/2000
Accounts for a small company made up to 2000-05-31
dot icon28/06/2000
Return made up to 15/05/00; full list of members
dot icon17/01/2000
Memorandum and Articles of Association
dot icon13/01/2000
Certificate of change of name
dot icon12/01/2000
Ad 30/11/99--------- £ si 2@1=2 £ ic 100/102
dot icon12/01/2000
£ nc 100/200 30/11/99
dot icon29/11/1999
Accounts for a small company made up to 1999-05-31
dot icon24/06/1999
Accounts for a small company made up to 1998-05-31
dot icon10/06/1999
Return made up to 15/05/99; full list of members
dot icon06/08/1998
Accounts for a small company made up to 1997-05-31
dot icon31/05/1998
Return made up to 15/05/98; no change of members
dot icon04/06/1997
Return made up to 15/05/97; no change of members
dot icon04/06/1997
Secretary's particulars changed;director's particulars changed
dot icon17/10/1996
Accounts for a small company made up to 1996-05-31
dot icon29/05/1996
Return made up to 15/05/96; full list of members
dot icon30/01/1996
Accounts for a small company made up to 1995-05-31
dot icon23/05/1995
Return made up to 15/05/95; full list of members
dot icon15/05/1995
Accounts for a small company made up to 1994-05-31
dot icon11/05/1995
Secretary's particulars changed
dot icon21/02/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/06/1994
Accounts for a small company made up to 1993-05-31
dot icon08/06/1994
Return made up to 15/05/94; full list of members
dot icon03/05/1994
Particulars of mortgage/charge
dot icon19/04/1994
Registered office changed on 19/04/94 from: premier house 309 ballards lane london N12 8NE
dot icon10/06/1993
Return made up to 15/05/93; full list of members
dot icon11/05/1993
Accounts for a dormant company made up to 1992-05-31
dot icon11/05/1993
Resolutions
dot icon15/03/1993
Certificate of change of name
dot icon26/05/1992
Return made up to 15/05/92; full list of members
dot icon19/07/1991
Ad 17/05/91--------- £ si 98@1=98 £ ic 2/100
dot icon19/07/1991
Resolutions
dot icon19/07/1991
Resolutions
dot icon19/07/1991
Resolutions
dot icon19/07/1991
Accounting reference date notified as 31/05
dot icon30/05/1991
Registered office changed on 30/05/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon30/05/1991
New director appointed
dot icon30/05/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/05/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.46M
-
0.00
1.27M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leyton, Nathan
Director
03/09/2019 - Present
-
Scott, Adam
Director
20/04/2011 - Present
-
Mesples, Pablo
Director
01/05/2023 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CALL HANDLING SERVICES LIMITED

CALL HANDLING SERVICES LIMITED is an(a) Active company incorporated on 15/05/1991 with the registered office located at 65 Knowl Piece Wilbury Way, Hitchin, Hertfordshire SG4 0TY. There are currently 3 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 HANDLING SERVICES LIMITED?

toggle

CALL HANDLING SERVICES LIMITED is currently Active. It was registered on 15/05/1991 .

Where is CALL HANDLING SERVICES LIMITED located?

toggle

CALL HANDLING SERVICES LIMITED is registered at 65 Knowl Piece Wilbury Way, Hitchin, Hertfordshire SG4 0TY.

What does CALL HANDLING SERVICES LIMITED do?

toggle

CALL HANDLING SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CALL HANDLING SERVICES LIMITED?

toggle

The latest filing was on 19/02/2026: Total exemption full accounts made up to 2025-05-31.