CALL SELL LTD

Register to unlock more data on OkredoRegister

CALL SELL LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08187521

Incorporation date

22/08/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Grosvenor House, 22 Grafton Street, Altrincham, Cheshire WA14 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2012)
dot icon26/08/2025
Liquidators' statement of receipts and payments to 2025-07-25
dot icon13/01/2025
Registered office address changed from The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-13
dot icon06/08/2024
Registered office address changed from C/O Haines Watts Salford Ltd 1 City Approach Albert Street Eccles M30 0BG England to The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 2024-08-06
dot icon05/08/2024
Resolutions
dot icon05/08/2024
Appointment of a voluntary liquidator
dot icon05/08/2024
Declaration of solvency
dot icon29/04/2024
Previous accounting period extended from 2023-07-31 to 2023-12-31
dot icon04/12/2023
Memorandum and Articles of Association
dot icon04/12/2023
Resolutions
dot icon24/08/2023
Registered office address changed from C/O the Accounts Company.Com 1 City Approach, Albert Street Eccles Manchester M30 0BG England to C/O Haines Watts Salford Ltd 1 City Approach Albert Street Eccles M30 0BG on 2023-08-24
dot icon24/08/2023
Notification of Katie Thorp as a person with significant control on 2023-08-14
dot icon24/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon25/04/2023
Micro company accounts made up to 2022-07-31
dot icon08/09/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon08/09/2022
Director's details changed for Mr Thomas James Armstrong on 2022-08-26
dot icon26/04/2022
Director's details changed for Mr Benjamin Thorp on 2022-04-13
dot icon24/09/2021
Confirmation statement made on 2021-08-22 with updates
dot icon18/08/2021
Micro company accounts made up to 2021-07-31
dot icon02/08/2021
Previous accounting period shortened from 2021-08-31 to 2021-07-31
dot icon24/05/2021
Micro company accounts made up to 2020-08-31
dot icon07/04/2021
Statement of capital following an allotment of shares on 2020-08-31
dot icon28/08/2020
Confirmation statement made on 2020-08-22 with updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon14/05/2020
Statement of capital following an allotment of shares on 2019-08-25
dot icon02/01/2020
Registered office address changed from C/O the Accounts Company First Floor, 2 City Approach Albert Street Eccles M30 0BL England to C/O the Accounts Company.Com 1 City Approach, Albert Street Eccles Manchester M30 0BG on 2020-01-02
dot icon22/08/2019
Confirmation statement made on 2019-08-22 with updates
dot icon25/06/2019
Statement of capital following an allotment of shares on 2019-06-24
dot icon24/06/2019
Micro company accounts made up to 2018-08-31
dot icon05/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon13/03/2018
Director's details changed for Mr Benjamin Thorp on 2018-03-13
dot icon29/01/2018
Director's details changed for Mr Benjamin Thorp on 2018-01-29
dot icon29/01/2018
Change of details for Mr Benjamin Thorp as a person with significant control on 2018-01-29
dot icon28/11/2017
Registered office address changed from Unit 1 City Point 156 Chapel Street Manchester M3 6BF to C/O the Accounts Company First Floor, 2 City Approach Albert Street Eccles M30 0BL on 2017-11-28
dot icon29/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon15/04/2015
Accounts for a dormant company made up to 2014-08-31
dot icon26/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon26/09/2014
Appointment of Mr Thomas Armstrong as a director on 2013-09-01
dot icon03/09/2014
Certificate of change of name
dot icon09/06/2014
Accounts for a dormant company made up to 2013-08-31
dot icon09/01/2014
Certificate of change of name
dot icon30/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon22/08/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
22/08/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.94K
-
0.00
-
-
2022
0
13.27K
-
0.00
-
-
2022
0
13.27K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

13.27K £Descended-69.80 % *

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
Mr Benjamin Thorp
Director
22/08/2012 - Present
4
Mr Thomas James Armstrong
Director
01/09/2013 - Present
9

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALL SELL LTD

CALL SELL LTD is an(a) Liquidation company incorporated on 22/08/2012 with the registered office located at Grosvenor House, 22 Grafton Street, Altrincham, Cheshire WA14 1DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CALL SELL LTD?

toggle

CALL SELL LTD is currently Liquidation. It was registered on 22/08/2012 .

Where is CALL SELL LTD located?

toggle

CALL SELL LTD is registered at Grosvenor House, 22 Grafton Street, Altrincham, Cheshire WA14 1DU.

What does CALL SELL LTD do?

toggle

CALL SELL LTD operates in the Activities of call centres (82.20 - SIC 2007) sector.

What is the latest filing for CALL SELL LTD?

toggle

The latest filing was on 26/08/2025: Liquidators' statement of receipts and payments to 2025-07-25.