CALL VISION TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

CALL VISION TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04215725

Incorporation date

14/05/2001

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2001)
dot icon05/09/2023
Final Gazette dissolved following liquidation
dot icon05/06/2023
Return of final meeting in a members' voluntary winding up
dot icon05/08/2022
Liquidators' statement of receipts and payments to 2022-06-28
dot icon21/07/2021
Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ
dot icon21/07/2021
Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ
dot icon14/07/2021
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 2021-07-14
dot icon14/07/2021
Appointment of a voluntary liquidator
dot icon14/07/2021
Resolutions
dot icon14/07/2021
Declaration of solvency
dot icon14/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon07/01/2021
Change of details for Capita Secure Information Solutions Limited as a person with significant control on 2020-09-25
dot icon06/10/2020
Director's details changed for Capita Corporate Director Limited on 2020-09-24
dot icon06/10/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
dot icon05/10/2020
Full accounts made up to 2019-12-31
dot icon25/09/2020
Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 2020-09-25
dot icon15/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon29/10/2019
Appointment of Mrs Francesca Anne Todd as a director on 2019-10-17
dot icon28/10/2019
Termination of appointment of Paul Gerald Eggleton as a director on 2019-10-22
dot icon28/10/2019
Termination of appointment of Stefan John Maynard as a director on 2019-10-22
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon31/05/2019
Notification of Capita Secure Information Solutions Limited as a person with significant control on 2019-04-01
dot icon31/05/2019
Cessation of Capita Holdings Limited as a person with significant control on 2019-04-01
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon10/04/2019
Change of details for Capita Holdings Limited as a person with significant control on 2017-11-21
dot icon25/02/2019
Full accounts made up to 2017-12-31
dot icon03/10/2018
Director's details changed for Capita Corporate Director Limited on 2018-06-15
dot icon03/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon03/10/2018
Change of details for Capita Holdings Limited as a person with significant control on 2018-06-15
dot icon01/10/2018
Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT England to 30 Berners Street London W1T 3LR on 2018-10-01
dot icon22/06/2018
Director's details changed for Mr Stefan John Maynard on 2018-06-15
dot icon22/06/2018
Director's details changed for Mr Paul Gerald Eggleton on 2018-06-15
dot icon19/04/2018
Previous accounting period shortened from 2018-05-31 to 2017-12-31
dot icon12/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon12/04/2018
Notification of Capita Holdings Limited as a person with significant control on 2017-11-21
dot icon12/04/2018
Cessation of Capita Secure Information Solutions Limited as a person with significant control on 2017-11-21
dot icon25/01/2018
Notification of Capita Secure Information Solutions Limited as a person with significant control on 2017-11-21
dot icon25/01/2018
Cessation of Keith Giles Bryan as a person with significant control on 2017-11-21
dot icon04/01/2018
Second filing of the annual return made up to 2013-05-14
dot icon07/12/2017
Resolutions
dot icon07/12/2017
Resolutions
dot icon06/12/2017
Resolutions
dot icon06/12/2017
Statement of company's objects
dot icon27/11/2017
Registered office address changed from , 10 Little Park Farm Road, Segensworth West, Fareham, Hampshire, PO15 5TD, England to 17 Rochester Row Westminster London SW1P 1QT on 2017-11-27
dot icon27/11/2017
Termination of appointment of Simon Kraushaar as a director on 2017-11-21
dot icon27/11/2017
Termination of appointment of Keith Giles Bryan as a director on 2017-11-21
dot icon27/11/2017
Termination of appointment of Edwina Bryan as a director on 2017-11-21
dot icon27/11/2017
Appointment of Capita Group Secretary Limited as a secretary on 2017-11-21
dot icon27/11/2017
Appointment of Capita Corporate Director Limited as a director on 2017-11-21
dot icon27/11/2017
Appointment of Mr Stefan John Maynard as a director on 2017-11-21
dot icon27/11/2017
Appointment of Mr Paul Gerald Eggleton as a director on 2017-11-21
dot icon27/09/2017
Satisfaction of charge 1 in full
dot icon05/09/2017
Micro company accounts made up to 2017-05-31
dot icon23/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon07/02/2017
Micro company accounts made up to 2016-05-31
dot icon18/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon18/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon25/11/2015
Registered office address changed from , Equity & Law House 14-15 Brunswick Place, Southampton, Hampshire, SO15 2AQ to 10 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5TD on 2015-11-25
dot icon14/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon22/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon23/05/2014
Appointment of Mrs Edwina Bryan as a director
dot icon23/05/2014
Termination of appointment of Edwina Bryan as a secretary
dot icon05/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon26/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon04/10/2012
Registered office address changed from , 3 Saxon Gate, Back of the Walls, Southampton, Hampshire, SO14 3HA on 2012-10-04
dot icon12/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon29/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon10/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon19/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon19/05/2010
Director's details changed for Simon Kraushaak on 2010-01-01
dot icon19/05/2010
Director's details changed for Mr Keith Giles Bryan on 2010-01-01
dot icon27/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon04/09/2009
Director appointed simon kraushaak
dot icon26/05/2009
Return made up to 14/05/09; full list of members
dot icon22/05/2009
Director's change of particulars / keith bryan / 11/09/2008
dot icon22/05/2009
Secretary's change of particulars / edwina bryan / 11/09/2008
dot icon03/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon28/07/2008
Ad 31/05/08\gbp si 98@1=98\gbp ic 2/100\
dot icon25/06/2008
Total exemption small company accounts made up to 2007-05-31
dot icon12/06/2008
Return made up to 14/05/08; no change of members
dot icon17/11/2007
Particulars of mortgage/charge
dot icon15/11/2007
Registered office changed on 15/11/07 from: 3 saxon gate, back of the walls, southampton, SO14 3HA
dot icon08/11/2007
Registered office changed on 08/11/07 from: enterprise house, ocean way, southampton, hampshire SO14 3XB
dot icon12/06/2007
Return made up to 14/05/07; no change of members
dot icon12/06/2007
Total exemption small company accounts made up to 2006-05-31
dot icon04/09/2006
Return made up to 14/05/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon31/03/2006
Registered office changed on 31/03/06 from: 9 meadowmead avenue, southampton, hampshire SO15 4LW
dot icon15/02/2006
Registered office changed on 15/02/06 from: 101 fourelle house, marchwood industrial park, southampton, SO40 4BJ
dot icon23/05/2005
Return made up to 14/05/05; full list of members
dot icon07/04/2005
Registered office changed on 07/04/05 from: 9 meadowmead avenue, regents park, southampton, hampshire SO15 4LW
dot icon04/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon13/07/2004
Return made up to 14/05/04; full list of members
dot icon04/06/2004
Total exemption small company accounts made up to 2003-05-31
dot icon25/05/2004
New secretary appointed
dot icon20/01/2004
Ad 14/05/01-01/12/03 £ si 1@1
dot icon15/12/2003
Director resigned
dot icon30/07/2003
Director's particulars changed
dot icon30/07/2003
Ad 01/07/03--------- £ si 1@1=1 £ ic 2/3
dot icon23/07/2003
Return made up to 14/05/03; full list of members
dot icon12/06/2002
Accounts for a dormant company made up to 2002-05-31
dot icon30/05/2002
Ad 20/05/02--------- £ si 1@1=1 £ ic 1/2
dot icon30/05/2002
Return made up to 14/05/02; full list of members
dot icon08/05/2002
Certificate of change of name
dot icon03/01/2002
New director appointed
dot icon03/01/2002
New secretary appointed;new director appointed
dot icon21/05/2001
Registered office changed on 21/05/01 from: 27 west lane, freshfield, merseyside L37 7AY
dot icon21/05/2001
Secretary resigned
dot icon21/05/2001
Director resigned
dot icon14/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

0

No officers data available.

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALL VISION TECHNOLOGIES LTD

CALL VISION TECHNOLOGIES LTD is an(a) Dissolved company incorporated on 14/05/2001 with the registered office located at 1 More London Place, London SE1 2AF. There is currently no 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 VISION TECHNOLOGIES LTD?

toggle

CALL VISION TECHNOLOGIES LTD is currently Dissolved. It was registered on 14/05/2001 and dissolved on 05/09/2023.

Where is CALL VISION TECHNOLOGIES LTD located?

toggle

CALL VISION TECHNOLOGIES LTD is registered at 1 More London Place, London SE1 2AF.

What does CALL VISION TECHNOLOGIES LTD do?

toggle

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

What is the latest filing for CALL VISION TECHNOLOGIES LTD?

toggle

The latest filing was on 05/09/2023: Final Gazette dissolved following liquidation.