CALL SOLUTION LIMITED

Register to unlock more data on OkredoRegister

CALL SOLUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06107188

Incorporation date

15/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Offices, 57 Newtown Road, Brighton, East Sussex BN3 7BACopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2007)
dot icon15/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon21/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon20/03/2024
Registered office address changed from The Offices the Offices 57 Newtown Road Brighton East Sussex BN3 7BA England to The Offices 57 Newtown Road Brighton East Sussex BN3 7BA on 2024-03-20
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon13/11/2023
Registered office address changed from Gemini Business Centre 136-140 Old Shoreham Road Brighton East Sussex BN3 7BD to The Offices the Offices 57 Newtown Road Brighton East Sussex BN3 7BA on 2023-11-13
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon16/02/2022
Notification of Warren Lee Francis as a person with significant control on 2020-10-26
dot icon16/02/2022
Appointment of Mr Warren Lee Francis as a director on 2020-10-26
dot icon13/01/2022
Cessation of Warren Lee Francis as a person with significant control on 2020-10-26
dot icon13/01/2022
Termination of appointment of Warren Lee Francis as a director on 2020-10-26
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon17/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/12/2018
Notification of Warren Lee Francis as a person with significant control on 2018-12-01
dot icon13/12/2018
Appointment of Mr Warren Lee Francis as a director on 2018-12-01
dot icon09/11/2018
Cessation of Warren Lee Francis as a person with significant control on 2018-11-01
dot icon07/11/2018
Termination of appointment of Warren Lee Francis as a director on 2018-11-01
dot icon09/04/2018
Change of details for Mr Warren Lee Francis as a person with significant control on 2018-03-29
dot icon06/04/2018
Appointment of Mr Warren Lee Francis as a director on 2018-03-29
dot icon16/02/2018
Notification of Warren Lee Francis as a person with significant control on 2016-04-06
dot icon16/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/11/2017
Cessation of Warren Lee Francis as a person with significant control on 2017-11-03
dot icon03/11/2017
Termination of appointment of Warren Lee Francis as a director on 2017-11-03
dot icon15/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon12/03/2013
Appointment of Miss Alexandra Catherine Donald as a secretary
dot icon12/03/2013
Termination of appointment of Carina Harrison as a secretary
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Resolutions
dot icon18/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/11/2010
Director's details changed for Warren Lee Francis on 2010-11-17
dot icon17/11/2010
Director's details changed for Robert Andrew Donald on 2010-11-17
dot icon17/11/2010
Secretary's details changed for Carina Harrison on 2010-11-17
dot icon15/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon15/02/2010
Director's details changed for Warren Lee Francis on 2010-02-15
dot icon15/02/2010
Director's details changed for Robert Andrew Donald on 2010-02-15
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/01/2010
Registered office address changed from 197-201 Church Road Hove BN3 2AH on 2010-01-20
dot icon18/05/2009
Return made up to 15/02/09; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/03/2008
Prev ext from 29/02/2008 to 31/03/2008
dot icon07/03/2008
Return made up to 15/02/08; full list of members
dot icon06/02/2008
Secretary's particulars changed
dot icon06/02/2008
Director's particulars changed
dot icon06/02/2008
Director's particulars changed
dot icon15/02/2007
Secretary resigned
dot icon15/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-24 *

* 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
31/03/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
21.48K
-
0.00
171.92K
-
2022
24
177.12K
-
0.00
334.06K
-
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
Mr Robert Andrew Donald
Director
15/02/2007 - Present
5
Warren Lee Francis
Director
26/10/2020 - Present
7
Donald, Alexandra Catherine
Secretary
01/01/2013 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CALL SOLUTION LIMITED

CALL SOLUTION LIMITED is an(a) Active company incorporated on 15/02/2007 with the registered office located at The Offices, 57 Newtown Road, Brighton, East Sussex BN3 7BA. 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 SOLUTION LIMITED?

toggle

CALL SOLUTION LIMITED is currently Active. It was registered on 15/02/2007 .

Where is CALL SOLUTION LIMITED located?

toggle

CALL SOLUTION LIMITED is registered at The Offices, 57 Newtown Road, Brighton, East Sussex BN3 7BA.

What does CALL SOLUTION LIMITED do?

toggle

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

What is the latest filing for CALL SOLUTION LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-08 with no updates.