CALLCHANGE LIMITED

Register to unlock more data on OkredoRegister

CALLCHANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03865959

Incorporation date

26/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

406 East Park Road, Leicester, Leicestershire LE5 5HHCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1999)
dot icon05/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon02/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/11/2020
Change of details for Farida Ismail Seedat as a person with significant control on 2020-11-05
dot icon05/11/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon05/11/2020
Change of details for Ismail Ahmed Seedat as a person with significant control on 2020-11-05
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/12/2016
Register inspection address has been changed from C/O Grant Thornton Uk Llp Regent House 80 Regent Road Leicester LE1 7NH England to Hamilton Office Park 31 High View Close Leicester LE4 9LJ
dot icon07/12/2016
Confirmation statement made on 2016-10-26 with updates
dot icon01/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon28/11/2012
Register inspection address has been changed from C/O Thomas May & Co Allen House Newarke Street Leicester LE1 5SG England
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon28/10/2010
Annual return made up to 2009-10-26 with full list of shareholders
dot icon28/10/2010
Register(s) moved to registered inspection location
dot icon28/10/2010
Director's details changed for Ismail Ahmed Seedat on 2009-10-26
dot icon28/10/2010
Director's details changed for Farida Ismail Seedat on 2009-10-26
dot icon28/10/2010
Register inspection address has been changed
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/04/2009
Return made up to 26/10/08; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/02/2008
Return made up to 26/10/07; no change of members
dot icon21/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/02/2007
Return made up to 26/10/06; full list of members
dot icon28/12/2006
Return made up to 11/11/05; full list of members
dot icon16/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/11/2005
Return made up to 26/10/05; full list of members
dot icon26/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/12/2004
Return made up to 26/10/04; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon31/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/10/2003
Return made up to 26/10/03; full list of members
dot icon25/11/2002
Return made up to 26/10/02; full list of members
dot icon26/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/11/2001
Return made up to 26/10/01; full list of members
dot icon25/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon10/01/2001
Return made up to 26/10/00; full list of members
dot icon22/01/2000
Particulars of mortgage/charge
dot icon20/12/1999
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon20/12/1999
Ad 24/11/99--------- £ si 1@1=1 £ ic 1/2
dot icon06/12/1999
New secretary appointed;new director appointed
dot icon06/12/1999
New director appointed
dot icon06/12/1999
Registered office changed on 06/12/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon30/11/1999
Secretary resigned
dot icon30/11/1999
Director resigned
dot icon26/10/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/10/2026
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
2
978.08K
-
0.00
119.08K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/10/1999 - 23/11/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
25/10/1999 - 23/11/1999
43699
Seedat, Ismail Ahmed
Director
24/11/1999 - Present
1
Seedat, Farida Ismail
Director
24/11/1999 - Present
-
Seedat, Ismail Ahmed
Secretary
23/11/1999 - Present
-

Persons with Significant Control

2
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 CALLCHANGE LIMITED

CALLCHANGE LIMITED is an(a) Active company incorporated on 26/10/1999 with the registered office located at 406 East Park Road, Leicester, Leicestershire LE5 5HH. There are currently 3 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 CALLCHANGE LIMITED?

toggle

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

Where is CALLCHANGE LIMITED located?

toggle

CALLCHANGE LIMITED is registered at 406 East Park Road, Leicester, Leicestershire LE5 5HH.

What does CALLCHANGE LIMITED do?

toggle

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

What is the latest filing for CALLCHANGE LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-10-26 with no updates.