CALLBOX COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CALLBOX COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02126075

Incorporation date

24/04/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Rectory, Church Street, Weybridge, Surrey KT13 8DECopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1987)
dot icon04/11/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon26/09/2025
Registered office address changed from 9 Bridge Street Walton-on-Thames Surrey KT12 1AE to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 2025-09-26
dot icon13/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon29/10/2024
Director's details changed for Mr Louis Charles Roderick Jack Barron on 2023-04-01
dot icon29/10/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-08-31
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon04/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/11/2022
Confirmation statement made on 2022-10-30 with updates
dot icon14/11/2022
Notification of Lucknow Films Ltd as a person with significant control on 2022-10-17
dot icon10/11/2022
Cessation of Louis Charles Roderick Jack Barron as a person with significant control on 2022-11-08
dot icon10/11/2022
Cessation of Patricia Brinkworth as a person with significant control on 2022-11-08
dot icon01/11/2022
Termination of appointment of Patricia Brinkworth as a director on 2022-10-17
dot icon06/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon16/12/2021
Confirmation statement made on 2021-10-30 with updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon03/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon15/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon13/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon12/12/2018
Confirmation statement made on 2018-10-30 with updates
dot icon12/12/2018
Change of details for Mr Louis Charles Roderick Jack Barron as a person with significant control on 2018-10-18
dot icon12/12/2018
Director's details changed for Patricia Brinkworth on 2018-10-18
dot icon21/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon12/12/2017
Notification of Louis Charles Roderick Jack Barron as a person with significant control on 2017-05-11
dot icon12/12/2017
Appointment of Mr Louis Charles Roderick Jack Barron as a director on 2017-08-01
dot icon30/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon30/10/2017
Director's details changed for Patricia Brinkworth on 2017-10-30
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon16/11/2015
Termination of appointment of Roderick Barron as a director on 2015-10-27
dot icon06/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon31/10/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon25/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon25/11/2013
Director's details changed for Mr Roderick Barron on 2013-10-27
dot icon25/11/2013
Director's details changed for Patricia Brinkworth on 2013-10-26
dot icon24/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/03/2013
Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 2013-03-21
dot icon30/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon31/10/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon27/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon01/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon09/04/2010
Termination of appointment of Jane Connelly as a secretary
dot icon09/04/2010
Registered office address changed from Little Farindons Mutton Hill Dormansland Surrey RH7 6NP on 2010-04-09
dot icon08/12/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr Roderick Barron on 2009-10-01
dot icon08/12/2009
Director's details changed for Patricia Brinkworth on 2009-10-01
dot icon25/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/11/2008
Return made up to 30/10/08; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2007-08-31
dot icon02/10/2008
Secretary appointed jane eva connelly
dot icon02/10/2008
Appointment terminated secretary andrew defago
dot icon15/11/2007
Return made up to 30/10/07; no change of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon15/11/2006
Return made up to 30/10/06; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2005-08-31
dot icon03/07/2006
Delivery ext'd 3 mth 31/08/05
dot icon05/12/2005
Return made up to 30/10/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon04/11/2004
Return made up to 30/10/04; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2003-08-31
dot icon18/06/2004
Delivery ext'd 3 mth 31/08/03
dot icon05/11/2003
Return made up to 30/10/03; full list of members
dot icon24/07/2003
Total exemption full accounts made up to 2002-08-31
dot icon20/06/2003
Delivery ext'd 3 mth 31/08/02
dot icon06/11/2002
Return made up to 30/10/02; full list of members
dot icon23/07/2002
New secretary appointed
dot icon23/07/2002
Secretary resigned
dot icon23/07/2002
Registered office changed on 23/07/02 from: 46 portsmouth road godalming surrey GU7 2JU
dot icon20/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon05/02/2002
Return made up to 30/10/01; full list of members
dot icon04/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon07/11/2000
Return made up to 30/10/00; full list of members
dot icon05/07/2000
Accounts for a small company made up to 1999-08-31
dot icon09/11/1999
Return made up to 30/10/99; full list of members
dot icon06/07/1999
Accounts for a small company made up to 1998-08-31
dot icon05/07/1999
Registered office changed on 05/07/99 from: 5 heath road weybridge surrey KT13 8SX
dot icon13/11/1998
Return made up to 30/10/98; no change of members
dot icon02/07/1998
Accounts for a small company made up to 1997-08-31
dot icon26/11/1997
Secretary resigned
dot icon26/11/1997
Return made up to 30/10/97; no change of members
dot icon04/07/1997
Full accounts made up to 1996-08-31
dot icon26/06/1997
Registered office changed on 26/06/97 from: 5 heath road weybridge surrey KT13 8SX
dot icon21/04/1997
Registered office changed on 21/04/97 from: 36 worple road staines middlesex TW18 1EA
dot icon21/04/1997
New secretary appointed
dot icon18/12/1996
Registered office changed on 18/12/96 from: 4TH floor,46/47 chancery lane london WC2A 1BA
dot icon11/11/1996
Return made up to 30/10/96; full list of members
dot icon30/07/1996
New secretary appointed
dot icon17/07/1996
Secretary resigned
dot icon11/07/1996
Accounts for a small company made up to 1995-08-31
dot icon07/12/1995
Return made up to 30/10/95; full list of members
dot icon22/11/1995
Secretary resigned
dot icon22/11/1995
New secretary appointed
dot icon29/03/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 30/10/94; full list of members
dot icon28/04/1994
Accounts for a small company made up to 1993-08-31
dot icon04/11/1993
Return made up to 30/10/93; full list of members
dot icon01/04/1993
Accounts for a small company made up to 1992-08-31
dot icon26/10/1992
Return made up to 30/10/92; full list of members
dot icon11/06/1992
Accounts for a small company made up to 1991-08-31
dot icon25/11/1991
Return made up to 30/10/91; full list of members
dot icon12/11/1991
New secretary appointed;director resigned
dot icon18/06/1991
Accounts for a small company made up to 1990-08-31
dot icon18/06/1991
Return made up to 30/01/91; full list of members
dot icon15/03/1991
Registered office changed on 15/03/91 from: bridge house 11 creek road hampton court surrey KT8 9BE
dot icon10/01/1991
Return made up to 25/10/90; full list of members
dot icon04/01/1991
Accounts for a small company made up to 1989-08-31
dot icon11/01/1990
Accounts for a small company made up to 1988-08-31
dot icon13/12/1989
Return made up to 30/10/89; full list of members
dot icon22/09/1989
Return made up to 31/12/88; full list of members
dot icon22/09/1989
Return made up to 31/12/87; full list of members
dot icon01/10/1987
Accounting reference date notified as 31/08
dot icon17/06/1987
Registered office changed on 17/06/87 from: temple house 20 holywell row london EC2A 4JB
dot icon17/06/1987
Director resigned;new director appointed
dot icon17/06/1987
Secretary resigned;new secretary appointed
dot icon17/06/1987
Resolutions
dot icon10/06/1987
Certificate of change of name
dot icon24/04/1987
Certificate of Incorporation
dot icon24/04/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon+22.52 % *

* during past year

Cash in Bank

£123,914.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
35.31K
-
0.00
101.14K
-
2022
6
77.14K
-
0.00
123.91K
-
2022
6
77.14K
-
0.00
123.91K
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

77.14K £Ascended118.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

123.91K £Ascended22.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Louis Charles Roderick Jack Barron
Director
01/08/2017 - Present
3
Defago, Andrew Steven
Secretary
08/07/2002 - 10/07/2008
14
Scott, Bernadette Clare
Secretary
03/04/1997 - 07/07/2002
2
Connelly, Jane Eva
Secretary
10/07/2008 - 21/03/2010
1
Eaton, Angela
Secretary
31/08/1995 - 09/05/1996
-

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

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 CALLBOX COMMUNICATIONS LIMITED

CALLBOX COMMUNICATIONS LIMITED is an(a) Active company incorporated on 24/04/1987 with the registered office located at The Old Rectory, Church Street, Weybridge, Surrey KT13 8DE. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CALLBOX COMMUNICATIONS LIMITED?

toggle

CALLBOX COMMUNICATIONS LIMITED is currently Active. It was registered on 24/04/1987 .

Where is CALLBOX COMMUNICATIONS LIMITED located?

toggle

CALLBOX COMMUNICATIONS LIMITED is registered at The Old Rectory, Church Street, Weybridge, Surrey KT13 8DE.

What does CALLBOX COMMUNICATIONS LIMITED do?

toggle

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

How many employees does CALLBOX COMMUNICATIONS LIMITED have?

toggle

CALLBOX COMMUNICATIONS LIMITED had 6 employees in 2022.

What is the latest filing for CALLBOX COMMUNICATIONS LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-27 with no updates.