CALL TELECOM LTD

Register to unlock more data on OkredoRegister

CALL TELECOM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01720546

Incorporation date

05/05/1983

Size

Micro Entity

Contacts

Registered address

Registered address

96 West Dumpton Lane, Ramsgate, Kent CT11 7BLCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1987)
dot icon19/01/2026
Confirmation statement made on 2026-01-19 with updates
dot icon08/12/2025
Withdraw the company strike off application
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/10/2025
First Gazette notice for voluntary strike-off
dot icon07/10/2025
Application to strike the company off the register
dot icon17/06/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/09/2024
Registered office address changed from 90 Blunden Drive Slough SL3 8WQ to 96 96 West Dumpton Lane Ramsgate Kent CT11 7BL on 2024-09-03
dot icon03/09/2024
Registered office address changed from 96 96 West Dumpton Lane Ramsgate Kent CT11 7BL United Kingdom to 96 West Dumpton Lane Ramsgate Kent CT11 7BL on 2024-09-03
dot icon14/06/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon31/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/06/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon08/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon23/06/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon11/03/2022
Withdraw the company strike off application
dot icon18/01/2022
First Gazette notice for voluntary strike-off
dot icon07/01/2022
Application to strike the company off the register
dot icon24/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/06/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon22/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/05/2018
Change of details for Mr Melvin Webber David Webber as a person with significant control on 2018-05-01
dot icon30/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon03/02/2017
Appointment of Mr Melvin Webber David Webber as a director on 2017-02-03
dot icon03/02/2017
Termination of appointment of Edyta Webber as a director on 2017-02-03
dot icon30/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon12/04/2016
Appointment of Mr Mel David Webber as a secretary on 2016-04-09
dot icon12/04/2016
Termination of appointment of Edyta Webber as a secretary on 2016-04-09
dot icon12/04/2016
Termination of appointment of Melvin Webber as a director on 2016-04-09
dot icon08/03/2016
Termination of appointment of Mark Alexander Webber as a director on 2016-03-01
dot icon30/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon30/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon17/11/2014
Appointment of Mr Mark Alexander Webber as a director on 2014-11-13
dot icon17/11/2014
Director's details changed for Mr Melvin Webber on 2014-11-13
dot icon17/11/2014
Registered office address changed from 8 Hengist Avenue Margate Kent CT9 2UA England to 90 Blunden Drive Slough SL3 8WQ on 2014-11-17
dot icon17/11/2014
Appointment of Mrs Edyta Webber as a director on 2014-11-13
dot icon10/04/2014
Termination of appointment of Robert Pasek as a secretary
dot icon10/04/2014
Registered office address changed from 8 Hengist Avenue Hengist Avenue Margate Kent CT9 2UA England on 2014-04-10
dot icon10/04/2014
Appointment of Mrs Edyta Webber as a secretary
dot icon10/04/2014
Termination of appointment of Peter Windsor as a director
dot icon10/04/2014
Appointment of Mr Mel Webber as a director
dot icon10/04/2014
Registered office address changed from 10 Smeaton Close Aylesbury Buckinghamshire HP19 8UP England on 2014-04-10
dot icon21/01/2014
Appointment of Mr Robert Pasek as a secretary
dot icon21/01/2014
Termination of appointment of Edyta Webber as a director
dot icon21/01/2014
Termination of appointment of Edyta Webber as a secretary
dot icon21/01/2014
Appointment of Mr Robert Pasek as a secretary
dot icon21/01/2014
Appointment of Mr Peter Windsor as a director
dot icon21/01/2014
Registered office address changed from 90 Blunden Drive Slough SL3 8WQ on 2014-01-21
dot icon21/01/2014
Termination of appointment of Melvin Webber as a director
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon29/11/2013
Appointment of Mr Melvin Webber as a director
dot icon29/11/2013
Appointment of Mrs Edyta Webber as a secretary
dot icon29/11/2013
Director's details changed for Miss Edyta Pasek on 2013-11-28
dot icon29/11/2013
Termination of appointment of Melvin Webber as a secretary
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon29/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon29/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon15/01/2010
Annual return made up to 2009-11-13 with full list of shareholders
dot icon15/01/2010
Director's details changed for Miss Edyta Pasek on 2009-11-13
dot icon07/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/12/2008
Return made up to 13/11/08; full list of members
dot icon17/12/2008
Appointment terminated director yvonne bain
dot icon17/12/2008
Director appointed miss edyta pasek
dot icon17/12/2008
Secretary appointed mr melvin david webber
dot icon17/12/2008
Location of debenture register
dot icon17/12/2008
Appointment terminated director mel webber
dot icon17/12/2008
Location of register of members
dot icon17/12/2008
Appointment terminated secretary yvonne bain
dot icon17/12/2008
Registered office changed on 17/12/2008 from 90 blunden drive slough berks SL3 8WQ
dot icon21/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/01/2008
Return made up to 13/11/07; full list of members
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon29/01/2007
New director appointed
dot icon29/01/2007
Secretary's particulars changed;director's particulars changed
dot icon29/01/2007
Secretary's particulars changed;director's particulars changed
dot icon29/01/2007
Director resigned
dot icon29/01/2007
Secretary resigned
dot icon28/12/2006
Return made up to 13/11/06; full list of members
dot icon26/09/2006
Registered office changed on 26/09/06 from: 96 west dumpton lane ramsgate kent CT11 7BL
dot icon09/03/2006
New secretary appointed
dot icon09/03/2006
New director appointed
dot icon09/03/2006
Secretary resigned
dot icon09/03/2006
Director resigned
dot icon09/03/2006
Registered office changed on 09/03/06 from: 6 lossie drive iver buckinghamshire SL0 0JS
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon29/12/2005
Return made up to 13/11/05; full list of members
dot icon28/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon26/11/2004
Return made up to 13/11/04; full list of members
dot icon15/10/2004
Secretary's particulars changed;director's particulars changed
dot icon15/10/2004
New secretary appointed;new director appointed
dot icon15/10/2004
Secretary resigned;director resigned
dot icon19/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon05/03/2004
Withdrawal of application for striking off
dot icon02/02/2004
Application for striking-off
dot icon15/01/2004
Return made up to 13/11/03; full list of members
dot icon07/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon17/12/2002
Return made up to 13/11/02; full list of members
dot icon18/09/2002
Registered office changed on 18/09/02 from: 21 flamborough spur slough berks SL1 9JB
dot icon12/09/2002
Certificate of change of name
dot icon29/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon28/12/2001
Return made up to 13/11/01; full list of members
dot icon27/11/2001
Certificate of change of name
dot icon08/08/2001
Certificate of change of name
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon13/12/2000
Return made up to 13/11/00; full list of members
dot icon19/01/2000
Full accounts made up to 1999-03-31
dot icon01/12/1999
Return made up to 13/11/99; full list of members
dot icon21/01/1999
Full accounts made up to 1998-03-31
dot icon06/01/1999
Return made up to 13/11/98; no change of members
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon15/12/1997
Return made up to 13/11/97; no change of members
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon22/01/1997
New secretary appointed;new director appointed
dot icon22/01/1997
Director resigned
dot icon22/01/1997
New director appointed
dot icon19/12/1996
Return made up to 13/11/96; full list of members
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon26/01/1996
Return made up to 13/11/95; no change of members
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon13/01/1995
Return made up to 13/11/94; no change of members
dot icon11/02/1994
Full accounts made up to 1993-03-31
dot icon14/01/1994
Return made up to 13/11/93; full list of members
dot icon29/01/1993
Full accounts made up to 1992-03-31
dot icon17/12/1992
Return made up to 13/11/92; no change of members
dot icon16/02/1992
Full accounts made up to 1991-03-31
dot icon16/02/1992
Return made up to 31/03/91; no change of members
dot icon18/04/1991
Full accounts made up to 1990-03-31
dot icon18/04/1991
Return made up to 31/12/90; full list of members
dot icon17/11/1989
Return made up to 13/11/89; full list of members
dot icon17/11/1989
Full accounts made up to 1989-03-31
dot icon12/05/1989
Full accounts made up to 1988-03-31
dot icon12/05/1989
Return made up to 31/03/88; no change of members
dot icon27/01/1989
Director resigned;new director appointed
dot icon28/11/1988
Registered office changed on 28/11/88 from: 27A maxwell road northwood middlesex HA6 2XY
dot icon17/08/1988
Full accounts made up to 1987-03-31
dot icon17/08/1988
Return made up to 31/12/87; full list of members
dot icon11/04/1987
Full accounts made up to 1986-03-31
dot icon11/04/1987
Return made up to 23/12/86; full list of members
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
31/03/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
17.10K
-
0.00
-
-
2022
0
17.10K
-
0.00
-
-
2023
0
17.10K
-
0.00
-
-
2023
0
17.10K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

17.10K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webber, Melvin
Director
03/02/2017 - Present
7
Webber, Melvin
Director
06/01/1997 - 10/02/2006
7
Webber, Melvin
Director
15/01/2007 - 13/11/2008
7
Webber, Melvin
Director
28/11/2013 - 31/12/2013
7
Webber, Melvin
Director
10/04/2014 - 09/04/2016
7

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 TELECOM LTD

CALL TELECOM LTD is an(a) Active company incorporated on 05/05/1983 with the registered office located at 96 West Dumpton Lane, Ramsgate, Kent CT11 7BL. 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 TELECOM LTD?

toggle

CALL TELECOM LTD is currently Active. It was registered on 05/05/1983 .

Where is CALL TELECOM LTD located?

toggle

CALL TELECOM LTD is registered at 96 West Dumpton Lane, Ramsgate, Kent CT11 7BL.

What does CALL TELECOM LTD do?

toggle

CALL TELECOM LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CALL TELECOM LTD?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-19 with updates.