CALLBUY LIMITED

Register to unlock more data on OkredoRegister

CALLBUY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03865912

Incorporation date

26/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Croft St 33 Croft Street, Clayton, Manchester M11 4RQCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1999)
dot icon16/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon26/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon22/11/2020
Micro company accounts made up to 2019-12-31
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with updates
dot icon07/12/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon03/10/2019
All of the property or undertaking has been released from charge 1
dot icon03/10/2019
All of the property or undertaking has been released from charge 3
dot icon03/10/2019
Satisfaction of charge 3 in full
dot icon03/10/2019
Satisfaction of charge 1 in full
dot icon15/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-10-26 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/06/2018
Satisfaction of charge 2 in full
dot icon21/12/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon23/11/2017
Termination of appointment of Joel Paul Bright as a director on 2017-11-14
dot icon31/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-10-26 with updates
dot icon22/12/2016
Registered office address changed from 13 West Street Manchester Lancashire M11 4EF to 33 Croft St 33 Croft Street Clayton Manchester M11 4RQ on 2016-12-22
dot icon25/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-10-26 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2011-10-26 with full list of shareholders
dot icon29/01/2012
Termination of appointment of John Hughes as a secretary
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon08/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/12/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon03/12/2009
Director's details changed for Roger David Taylor on 2009-10-02
dot icon03/12/2009
Director's details changed for Mark Jonathan Taylor on 2009-10-02
dot icon03/12/2009
Director's details changed for Joel Paul Bright on 2009-10-02
dot icon29/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/08/2009
Director's change of particulars / roger taylor / 18/08/2009
dot icon15/04/2009
Return made up to 26/10/08; full list of members
dot icon14/04/2009
Director and secretary's change of particulars / mark taylor / 01/04/2009
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/12/2007
Director's particulars changed
dot icon19/11/2007
Return made up to 26/10/07; no change of members
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/12/2006
Return made up to 26/10/06; full list of members
dot icon15/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/03/2006
Total exemption small company accounts made up to 2004-12-31
dot icon16/02/2006
Return made up to 26/10/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/11/2004
New director appointed
dot icon09/11/2004
Director resigned
dot icon08/11/2004
Return made up to 26/10/04; full list of members
dot icon18/12/2003
Return made up to 26/10/03; full list of members
dot icon11/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/01/2003
Return made up to 26/10/02; full list of members
dot icon14/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon22/10/2001
Return made up to 26/10/01; full list of members
dot icon15/10/2001
Accounts for a small company made up to 2000-12-31
dot icon18/06/2001
New director appointed
dot icon01/06/2001
Director resigned
dot icon19/01/2001
Return made up to 26/10/00; full list of members
dot icon19/10/2000
Ad 25/09/00--------- £ si 2@1=2 £ ic 1/3
dot icon15/09/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon08/05/2000
New director appointed
dot icon23/12/1999
Particulars of mortgage/charge
dot icon22/12/1999
Particulars of mortgage/charge
dot icon15/12/1999
Registered office changed on 15/12/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon09/12/1999
Particulars of mortgage/charge
dot icon07/12/1999
New director appointed
dot icon07/12/1999
New secretary appointed;new director appointed
dot icon07/12/1999
New secretary appointed
dot icon02/12/1999
Secretary resigned
dot icon02/12/1999
Director resigned
dot icon26/10/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

1
2022
change arrow icon+163.14 % *

* during past year

Cash in Bank

£61,978.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
220.18K
-
0.00
23.55K
-
2022
1
304.92K
-
0.00
61.98K
-
2022
1
304.92K
-
0.00
61.98K
-

Employees

2022

Employees

1 Descended-75 % *

Net Assets(GBP)

304.92K £Ascended38.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.98K £Ascended163.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/10/1999 - 16/11/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
25/10/1999 - 16/11/1999
43699
Taylor, Mark Jonathan
Director
17/11/1999 - Present
15
Leighton, Norman
Director
31/01/2000 - 22/05/2001
6
Bright, Joel Paul
Director
16/11/1999 - 13/11/2017
4

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CALLBUY LIMITED

CALLBUY LIMITED is an(a) Active company incorporated on 26/10/1999 with the registered office located at 33 Croft St 33 Croft Street, Clayton, Manchester M11 4RQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CALLBUY LIMITED?

toggle

CALLBUY LIMITED is currently Active. It was registered on 26/10/1999 .

Where is CALLBUY LIMITED located?

toggle

CALLBUY LIMITED is registered at 33 Croft St 33 Croft Street, Clayton, Manchester M11 4RQ.

What does CALLBUY LIMITED do?

toggle

CALLBUY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CALLBUY LIMITED have?

toggle

CALLBUY LIMITED had 1 employees in 2022.

What is the latest filing for CALLBUY LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-11 with no updates.