CALLMOUNT LTD

Register to unlock more data on OkredoRegister

CALLMOUNT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04317409

Incorporation date

06/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 94 Stamford Hill, London N16 6XSCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2001)
dot icon02/12/2025
Total exemption full accounts made up to 2024-11-30
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon29/10/2025
Registration of charge 043174090025, created on 2025-10-29
dot icon12/02/2025
Registration of charge 043174090024, created on 2025-02-06
dot icon11/11/2024
Change of details for Mrs Hayley Michelle Springer as a person with significant control on 2024-10-07
dot icon11/11/2024
Notification of Baruch Benjamin Springer as a person with significant control on 2024-10-07
dot icon11/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon07/10/2024
Statement of capital following an allotment of shares on 2024-10-07
dot icon05/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon30/05/2024
Registration of charge 043174090023, created on 2024-05-24
dot icon25/04/2024
Registration of charge 043174090021, created on 2024-04-16
dot icon25/04/2024
Registration of charge 043174090022, created on 2024-04-16
dot icon23/04/2024
Registration of charge 043174090020, created on 2024-04-16
dot icon19/12/2023
Total exemption full accounts made up to 2022-11-29
dot icon19/12/2023
Previous accounting period extended from 2023-11-22 to 2023-12-05
dot icon07/12/2023
Registration of charge 043174090019, created on 2023-12-06
dot icon22/11/2023
Current accounting period shortened from 2022-11-23 to 2022-11-22
dot icon07/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon24/08/2023
Previous accounting period shortened from 2022-11-24 to 2022-11-23
dot icon24/08/2023
Registered office address changed from 115 Craven Park Road London N15 6BL to First Floor 94 Stamford Hill London N16 6XS on 2023-08-24
dot icon14/02/2023
Compulsory strike-off action has been discontinued
dot icon13/02/2023
First Gazette notice for compulsory strike-off
dot icon07/02/2023
Confirmation statement made on 2022-11-06 with updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon01/02/2022
Registration of charge 043174090018, created on 2022-01-31
dot icon31/01/2022
Satisfaction of charge 043174090017 in full
dot icon31/01/2022
Satisfaction of charge 043174090014 in full
dot icon31/01/2022
Satisfaction of charge 043174090013 in full
dot icon31/01/2022
Satisfaction of charge 12 in full
dot icon31/01/2022
Satisfaction of charge 8 in full
dot icon31/01/2022
Satisfaction of charge 7 in full
dot icon31/01/2022
Satisfaction of charge 5 in full
dot icon31/01/2022
Satisfaction of charge 6 in full
dot icon31/01/2022
Satisfaction of charge 4 in full
dot icon31/01/2022
Satisfaction of charge 3 in full
dot icon31/01/2022
Satisfaction of charge 2 in full
dot icon10/01/2022
Confirmation statement made on 2021-11-06 with updates
dot icon25/11/2021
Current accounting period shortened from 2020-11-25 to 2020-11-24
dot icon26/08/2021
Previous accounting period shortened from 2020-11-26 to 2020-11-25
dot icon24/02/2021
Confirmation statement made on 2020-11-06 with updates
dot icon21/12/2020
Registration of charge 043174090017, created on 2020-12-18
dot icon26/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon19/11/2020
Registration of charge 043174090016, created on 2020-11-13
dot icon18/11/2020
Registration of charge 043174090015, created on 2020-11-13
dot icon05/02/2020
Registration of charge 043174090014, created on 2020-02-03
dot icon27/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon24/11/2019
Total exemption full accounts made up to 2018-11-30
dot icon25/08/2019
Previous accounting period shortened from 2018-11-27 to 2018-11-26
dot icon28/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon24/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon12/07/2018
Registration of charge 043174090013, created on 2018-06-28
dot icon03/02/2018
Compulsory strike-off action has been discontinued
dot icon31/01/2018
Confirmation statement made on 2017-11-06 with updates
dot icon30/01/2018
First Gazette notice for compulsory strike-off
dot icon27/11/2017
Total exemption small company accounts made up to 2016-11-30
dot icon27/08/2017
Previous accounting period shortened from 2016-11-28 to 2016-11-27
dot icon18/01/2017
Confirmation statement made on 2016-11-06 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon28/08/2016
Previous accounting period shortened from 2015-11-29 to 2015-11-28
dot icon03/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/12/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon29/08/2014
Previous accounting period shortened from 2013-11-30 to 2013-11-29
dot icon22/01/2014
Annual return made up to 2013-11-06 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/12/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon26/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/12/2011
Particulars of a mortgage or charge / charge no: 12
dot icon02/12/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon07/12/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon05/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon25/11/2009
Total exemption small company accounts made up to 2008-11-30
dot icon21/11/2008
Return made up to 06/11/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon18/06/2008
Particulars of a mortgage or charge / charge no: 11
dot icon29/03/2008
Return made up to 06/11/07; full list of members
dot icon23/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon28/02/2007
Return made up to 06/11/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon08/03/2006
Return made up to 06/11/05; full list of members
dot icon22/12/2005
Particulars of mortgage/charge
dot icon22/12/2005
Particulars of mortgage/charge
dot icon06/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon24/11/2004
Return made up to 06/11/04; full list of members
dot icon19/11/2004
Particulars of mortgage/charge
dot icon04/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon11/11/2003
Return made up to 06/11/03; full list of members
dot icon11/10/2003
Particulars of mortgage/charge
dot icon11/10/2003
Particulars of mortgage/charge
dot icon11/10/2003
Particulars of mortgage/charge
dot icon11/10/2003
Particulars of mortgage/charge
dot icon11/10/2003
Particulars of mortgage/charge
dot icon11/10/2003
Particulars of mortgage/charge
dot icon12/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon26/02/2003
Particulars of mortgage/charge
dot icon15/11/2002
Return made up to 06/11/02; full list of members
dot icon19/12/2001
New secretary appointed
dot icon19/12/2001
New director appointed
dot icon19/12/2001
Registered office changed on 19/12/01 from: 115 craven park rd london N15 6BL
dot icon23/11/2001
Secretary resigned
dot icon23/11/2001
Director resigned
dot icon23/11/2001
Registered office changed on 23/11/01 from: 39A leicester road salford M7 4AS
dot icon06/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon-87.05 % *

* during past year

Cash in Bank

£24,061.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
05/12/2025
dot iconNext due on
05/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
197.26K
-
0.00
185.85K
-
2022
5
152.00K
-
0.00
24.06K
-
2022
5
152.00K
-
0.00
24.06K
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

152.00K £Descended-22.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.06K £Descended-87.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Springer, Baruch Benjamin
Director
21/11/2001 - Present
14

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CALLMOUNT LTD

CALLMOUNT LTD is an(a) Active company incorporated on 06/11/2001 with the registered office located at First Floor, 94 Stamford Hill, London N16 6XS. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CALLMOUNT LTD?

toggle

CALLMOUNT LTD is currently Active. It was registered on 06/11/2001 .

Where is CALLMOUNT LTD located?

toggle

CALLMOUNT LTD is registered at First Floor, 94 Stamford Hill, London N16 6XS.

What does CALLMOUNT LTD do?

toggle

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

How many employees does CALLMOUNT LTD have?

toggle

CALLMOUNT LTD had 5 employees in 2022.

What is the latest filing for CALLMOUNT LTD?

toggle

The latest filing was on 02/12/2025: Total exemption full accounts made up to 2024-11-30.