CALLMASTER LIMITED

Register to unlock more data on OkredoRegister

CALLMASTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01529705

Incorporation date

24/11/1980

Size

Micro Entity

Contacts

Registered address

Registered address

62 Kings Road Kings Road, Kingston Upon Thames KT2 5HSCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1980)
dot icon12/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon27/08/2024
First Gazette notice for voluntary strike-off
dot icon14/08/2024
Application to strike the company off the register
dot icon23/04/2024
Confirmation statement made on 2024-03-03 with updates
dot icon23/07/2023
Micro company accounts made up to 2022-09-30
dot icon24/05/2023
Compulsory strike-off action has been discontinued
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon19/05/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon13/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/04/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon06/01/2022
Satisfaction of charge 1 in full
dot icon06/01/2022
Satisfaction of charge 2 in full
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon30/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon15/01/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon17/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/02/2019
Registered office address changed from 6 Riverside Business Park Farnham Surrey GU9 7UG to 62 Kings Road Kings Road Kingston upon Thames KT2 5HS on 2019-02-07
dot icon07/02/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon09/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon29/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/02/2016
Appointment of Ms Susanne Brown as a secretary on 2016-02-04
dot icon07/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/01/2015
Termination of appointment of William Graham Hancock as a director on 2014-10-01
dot icon12/01/2015
Termination of appointment of Elizabeth Anne Hancock as a secretary on 2014-10-01
dot icon12/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon12/01/2015
Termination of appointment of William Graham Hancock as a director on 2014-10-01
dot icon12/01/2015
Termination of appointment of Elizabeth Anne Hancock as a secretary on 2014-10-01
dot icon26/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon10/01/2012
Director's details changed for Mr William Graham Hancock on 2011-12-01
dot icon10/01/2012
Secretary's details changed for Mrs Elizabeth Anne Hancock on 2011-12-01
dot icon08/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon22/12/2010
Director's details changed for Mr William Graham Hancock on 2010-12-12
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon25/01/2010
Director's details changed for Mr William Benjamin Hancock on 2009-10-01
dot icon25/01/2010
Register inspection address has been changed
dot icon25/01/2010
Director's details changed for Mr William Benjamin Hancock on 2009-10-01
dot icon09/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/01/2009
Return made up to 12/12/08; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/04/2008
Return made up to 12/12/07; full list of members
dot icon24/04/2008
Director's change of particulars / william hancock / 20/07/2007
dot icon24/04/2008
Secretary's change of particulars / elizabeth hancock / 20/07/2007
dot icon29/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/03/2007
Return made up to 12/12/06; full list of members
dot icon27/04/2006
Return made up to 12/12/05; full list of members
dot icon07/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/09/2005
Registered office changed on 16/09/05 from: wrecclesham road wrecclesham farnham surrey GU10 4PS
dot icon13/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon06/12/2004
Return made up to 12/12/04; full list of members
dot icon18/06/2004
Accounts for a small company made up to 2003-09-30
dot icon11/02/2004
Return made up to 12/12/03; full list of members
dot icon14/03/2003
Accounts for a small company made up to 2002-09-30
dot icon03/02/2003
Return made up to 12/12/02; full list of members
dot icon17/07/2002
Accounts for a small company made up to 2001-09-30
dot icon22/02/2002
Return made up to 12/12/01; full list of members
dot icon05/03/2001
Accounts for a small company made up to 2000-09-30
dot icon22/01/2001
Return made up to 12/12/00; full list of members
dot icon27/03/2000
Accounts for a small company made up to 1999-09-30
dot icon14/01/2000
Return made up to 12/12/99; full list of members
dot icon01/09/1999
Director resigned
dot icon18/06/1999
Accounts for a small company made up to 1998-09-30
dot icon30/03/1999
Director resigned
dot icon03/03/1999
Return made up to 12/12/98; full list of members
dot icon17/03/1998
Full accounts made up to 1997-09-30
dot icon16/01/1998
Return made up to 12/12/97; no change of members
dot icon12/12/1997
Secretary resigned
dot icon12/12/1997
New secretary appointed
dot icon21/03/1997
Accounts for a small company made up to 1996-09-30
dot icon20/12/1996
Return made up to 12/12/96; full list of members
dot icon20/12/1996
New director appointed
dot icon27/06/1996
Accounts for a small company made up to 1995-09-30
dot icon16/01/1996
Return made up to 12/12/95; change of members
dot icon09/01/1996
Statement of affairs
dot icon09/01/1996
Ad 29/09/95--------- £ si 600@1
dot icon11/12/1995
Ad 29/09/95--------- £ si 600@1=600 £ ic 1000/1600
dot icon11/04/1995
Accounts for a small company made up to 1994-09-30
dot icon30/01/1995
Return made up to 12/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Particulars of mortgage/charge
dot icon01/03/1994
Return made up to 12/12/93; full list of members
dot icon25/02/1994
Accounts for a small company made up to 1993-09-30
dot icon15/02/1993
Return made up to 12/12/92; no change of members
dot icon09/12/1992
Accounts for a small company made up to 1992-09-30
dot icon09/03/1992
Full accounts made up to 1991-09-30
dot icon20/12/1991
Return made up to 12/12/91; change of members
dot icon16/12/1991
New director appointed
dot icon19/12/1990
Full accounts made up to 1990-09-30
dot icon19/12/1990
Return made up to 12/12/90; full list of members
dot icon08/02/1990
Full accounts made up to 1989-09-30
dot icon08/02/1990
Return made up to 14/12/89; full list of members
dot icon20/07/1989
Full accounts made up to 1988-09-30
dot icon23/12/1988
Return made up to 14/12/88; full list of members
dot icon03/03/1988
Full accounts made up to 1987-09-30
dot icon03/03/1988
Return made up to 11/12/87; full list of members
dot icon24/11/1986
Full accounts made up to 1986-09-30
dot icon24/11/1986
Return made up to 18/11/86; full list of members
dot icon08/06/1983
Annual return made up to 31/12/81
dot icon24/11/1980
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* 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
30/09/2022
dot iconNext confirmation date
03/03/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.81K
-
0.00
50.81K
-
2022
0
2.28K
-
0.00
-
-
2022
0
2.28K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

2.28K £Descended-18.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALLMASTER LIMITED

CALLMASTER LIMITED is an(a) Dissolved company incorporated on 24/11/1980 with the registered office located at 62 Kings Road Kings Road, Kingston Upon Thames KT2 5HS. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CALLMASTER LIMITED?

toggle

CALLMASTER LIMITED is currently Dissolved. It was registered on 24/11/1980 and dissolved on 12/11/2024.

Where is CALLMASTER LIMITED located?

toggle

CALLMASTER LIMITED is registered at 62 Kings Road Kings Road, Kingston Upon Thames KT2 5HS.

What does CALLMASTER LIMITED do?

toggle

CALLMASTER LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CALLMASTER LIMITED?

toggle

The latest filing was on 12/11/2024: Final Gazette dissolved via voluntary strike-off.