CALL2 LIMITED

Register to unlock more data on OkredoRegister

CALL2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03268463

Incorporation date

24/10/1996

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, 18 Horton Road, Datchet, Berkshire SL3 9ERCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1996)
dot icon09/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon31/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon23/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/11/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon30/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon03/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon26/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon11/08/2022
Resolutions
dot icon11/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon10/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon28/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon16/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon09/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon08/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon25/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon20/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon24/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon25/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon15/12/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon15/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/12/2015
Appointment of Victoria Louise Pearce as a secretary on 2015-11-02
dot icon08/12/2015
Termination of appointment of Emily Salmon as a secretary on 2015-11-02
dot icon18/12/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon05/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon25/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon12/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon06/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon01/11/2012
Register inspection address has been changed from 4 Aztec Row Berners Road Islington London N1 0PW United Kingdom
dot icon27/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon18/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon10/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/12/2010
Resolutions
dot icon28/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon09/09/2010
Register(s) moved to registered inspection location
dot icon09/09/2010
Register(s) moved to registered inspection location
dot icon09/09/2010
Register(s) moved to registered inspection location
dot icon09/09/2010
Register(s) moved to registered inspection location
dot icon09/09/2010
Register inspection address has been changed
dot icon28/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon28/04/2010
Termination of appointment of Stephen Swan as a secretary
dot icon13/04/2010
Appointment of Emily Salmon as a secretary
dot icon01/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon02/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon25/11/2008
Return made up to 24/10/08; full list of members
dot icon31/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon26/11/2007
Return made up to 24/10/07; full list of members
dot icon09/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/02/2007
Return made up to 24/10/06; full list of members
dot icon03/02/2007
Location of register of members
dot icon03/02/2007
Location of debenture register
dot icon14/08/2006
Registered office changed on 14/08/06 from: pippin grove 628 london road colnbrook slough berkshire SL3 8QH
dot icon14/08/2006
Secretary's particulars changed
dot icon14/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/11/2005
Return made up to 24/10/05; full list of members
dot icon23/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon15/11/2004
Return made up to 24/10/04; full list of members
dot icon08/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/04/2004
Registered office changed on 19/04/04 from: 3 park street windsor berkshire SL4 1LU
dot icon19/04/2004
New secretary appointed
dot icon26/02/2004
Secretary resigned
dot icon07/11/2003
Return made up to 24/10/03; full list of members
dot icon29/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/12/2002
Total exemption full accounts made up to 2001-03-31
dot icon02/11/2002
Return made up to 24/10/02; full list of members
dot icon02/11/2001
Return made up to 24/10/01; full list of members
dot icon19/09/2001
Secretary resigned;director resigned
dot icon19/09/2001
New secretary appointed
dot icon04/04/2001
Director resigned
dot icon04/04/2001
Director resigned
dot icon16/03/2001
Return made up to 24/10/00; full list of members
dot icon16/03/2001
Location of register of members
dot icon16/03/2001
Location of debenture register
dot icon19/02/2001
Full accounts made up to 2000-03-31
dot icon19/09/2000
Registered office changed on 19/09/00 from: pippin grove 628 london road slough berkshire SL3 8QH
dot icon18/07/2000
New director appointed
dot icon03/07/2000
Secretary resigned
dot icon03/07/2000
New director appointed
dot icon03/07/2000
New secretary appointed;new director appointed
dot icon29/11/1999
Location of register of members
dot icon29/11/1999
Location of register of directors' interests
dot icon29/11/1999
Location of debenture register
dot icon29/11/1999
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon29/11/1999
Registered office changed on 29/11/99 from: griffins court 24-32 london road newbury berkshire RG14 1JX
dot icon16/11/1999
Return made up to 24/10/99; full list of members
dot icon22/10/1999
Accounts for a small company made up to 1998-10-31
dot icon24/11/1998
Return made up to 24/10/98; full list of members
dot icon11/09/1998
Director resigned
dot icon02/01/1998
Accounts for a small company made up to 1997-10-31
dot icon17/11/1997
Return made up to 24/10/97; full list of members
dot icon10/04/1997
Particulars of mortgage/charge
dot icon13/01/1997
New director appointed
dot icon08/01/1997
Ad 19/12/96--------- £ si 98@1=98 £ ic 2/100
dot icon30/10/1996
Secretary resigned
dot icon24/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Try, Andrew Aden Mackenzie
Director
09/05/2000 - Present
9

Persons with Significant Control

0

No PSC data available.

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 CALL2 LIMITED

CALL2 LIMITED is an(a) Active company incorporated on 24/10/1996 with the registered office located at Ground Floor, 18 Horton Road, Datchet, Berkshire SL3 9ER. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALL2 LIMITED?

toggle

CALL2 LIMITED is currently Active. It was registered on 24/10/1996 .

Where is CALL2 LIMITED located?

toggle

CALL2 LIMITED is registered at Ground Floor, 18 Horton Road, Datchet, Berkshire SL3 9ER.

What does CALL2 LIMITED do?

toggle

CALL2 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CALL2 LIMITED?

toggle

The latest filing was on 09/12/2025: Accounts for a dormant company made up to 2025-03-31.