CALLITECH LIMITED

Register to unlock more data on OkredoRegister

CALLITECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03894972

Incorporation date

15/12/1999

Size

Full

Contacts

Registered address

Registered address

Moneypenny, Western Gateway, Wrexham LL13 7ZBCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1999)
dot icon16/12/2025
Confirmation statement made on 2025-12-15 with updates
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon14/02/2025
Appointment of Mr Jesper with-Fogstrup as a director on 2025-02-01
dot icon14/02/2025
Termination of appointment of Joanna Kathryn Knight as a director on 2025-02-05
dot icon06/01/2025
Satisfaction of charge 038949720004 in full
dot icon06/01/2025
Satisfaction of charge 038949720005 in full
dot icon17/12/2024
Registration of charge 038949720006, created on 2024-12-16
dot icon16/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon13/05/2024
Director's details changed for Mrs Joanna Kathryn Swash on 2024-05-13
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon11/07/2022
Full accounts made up to 2021-12-31
dot icon17/03/2022
Appointment of Mr Andrew Neil Collis as a director on 2022-03-01
dot icon17/03/2022
Change of details for Tdkp Limited as a person with significant control on 2022-03-17
dot icon20/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon19/07/2021
Full accounts made up to 2020-12-31
dot icon14/01/2021
Director's details changed for Mr Edward James Berwyn Reeves on 2021-01-01
dot icon14/01/2021
Director's details changed for Mr Mark Andrew Williams on 2021-01-01
dot icon14/01/2021
Director's details changed for Mr Mark James Finlay on 2021-01-01
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon17/08/2020
Full accounts made up to 2019-12-31
dot icon25/02/2020
Registration of charge 038949720005, created on 2020-02-19
dot icon16/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon06/12/2018
Appointment of Ms Joanna Swash as a director on 2018-11-06
dot icon03/12/2018
Registration of charge 038949720004, created on 2018-11-23
dot icon19/11/2018
Resolutions
dot icon09/11/2018
Termination of appointment of Rachel Maud Elizabeth Clacher as a director on 2018-11-06
dot icon09/11/2018
Appointment of Mr Mark Andrew Williams as a director on 2018-11-06
dot icon09/11/2018
Appointment of Mr Mark James Finlay as a director on 2018-11-06
dot icon08/11/2018
Satisfaction of charge 038949720002 in full
dot icon07/11/2018
Registration of charge 038949720003, created on 2018-11-06
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon09/08/2016
Registered office address changed from Moneypenny House Ellice Way Wrexham LL13 7YT to Moneypenny Western Gateway Wrexham LL13 7ZB on 2016-08-09
dot icon18/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon25/06/2015
Resolutions
dot icon12/06/2015
Registration of charge 038949720002, created on 2015-06-12
dot icon09/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon18/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon18/01/2013
Director's details changed for Rachel Maud Elizabeth Clacher on 2013-01-17
dot icon17/01/2013
Director's details changed for Edward James Berwyn Reeves on 2013-01-17
dot icon17/01/2013
Secretary's details changed for Edward James Berwyn Reeves on 2013-01-17
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon15/07/2011
Accounts for a small company made up to 2010-12-31
dot icon17/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon25/06/2010
Accounts for a small company made up to 2009-12-31
dot icon31/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon06/11/2009
Miscellaneous
dot icon26/08/2009
Accounts for a medium company made up to 2008-12-31
dot icon04/03/2009
Appointment terminated director andrew dodwell
dot icon15/12/2008
Return made up to 15/12/08; full list of members
dot icon20/08/2008
Accounts for a small company made up to 2007-12-31
dot icon18/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/12/2007
Return made up to 15/12/07; full list of members
dot icon04/05/2007
Accounts for a small company made up to 2006-12-31
dot icon21/12/2006
Return made up to 15/12/06; full list of members
dot icon09/12/2006
Memorandum and Articles of Association
dot icon09/12/2006
Resolutions
dot icon24/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/02/2006
Return made up to 15/12/05; full list of members
dot icon08/09/2005
New director appointed
dot icon12/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 15/12/04; full list of members
dot icon25/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/01/2004
Return made up to 15/12/00; full list of members; amend
dot icon10/01/2004
Return made up to 15/12/01; no change of members; amend
dot icon10/01/2004
Return made up to 15/12/03; full list of members
dot icon24/12/2003
Registered office changed on 24/12/03 from: 6 church street wrexham clwyd LL13 8LS
dot icon20/09/2003
Particulars of mortgage/charge
dot icon08/07/2003
Secretary's particulars changed;director's particulars changed
dot icon08/07/2003
Director's particulars changed
dot icon21/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/01/2003
Return made up to 15/12/02; no change of members
dot icon18/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/01/2002
Registered office changed on 28/01/02 from: 6 church street wrexham LL13 8BY
dot icon04/01/2002
Return made up to 15/12/01; change of members
dot icon01/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon16/01/2001
Return made up to 15/12/00; full list of members
dot icon24/12/1999
Registered office changed on 24/12/99 from: c/o north west registration serv 9 abbey square, chester cheshire CH1 2HU
dot icon24/12/1999
Director resigned
dot icon24/12/1999
Secretary resigned
dot icon24/12/1999
New director appointed
dot icon24/12/1999
New secretary appointed;new director appointed
dot icon15/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reeves, Edward James Berwyn
Director
18/12/1999 - Present
8
Swash, Joanna Kathryn
Director
06/11/2018 - 05/02/2025
3
Williams, Mark Andrew
Director
06/11/2018 - Present
12
Collis, Andrew Neil
Director
01/03/2022 - Present
15
Finlay, Mark James
Director
06/11/2018 - Present
8

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 CALLITECH LIMITED

CALLITECH LIMITED is an(a) Active company incorporated on 15/12/1999 with the registered office located at Moneypenny, Western Gateway, Wrexham LL13 7ZB. There are currently 5 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 CALLITECH LIMITED?

toggle

CALLITECH LIMITED is currently Active. It was registered on 15/12/1999 .

Where is CALLITECH LIMITED located?

toggle

CALLITECH LIMITED is registered at Moneypenny, Western Gateway, Wrexham LL13 7ZB.

What does CALLITECH LIMITED do?

toggle

CALLITECH LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CALLITECH LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-15 with updates.