CALLS 4 U LTD

Register to unlock more data on OkredoRegister

CALLS 4 U LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04913290

Incorporation date

26/09/2003

Size

Dormant

Contacts

Registered address

Registered address

93 Aldwick Road, Bognor Regis, West Sussex PO21 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2003)
dot icon29/09/2025
Confirmation statement made on 2025-09-26 with updates
dot icon15/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with updates
dot icon24/09/2024
Appointment of Mr Victor Lloyd Coutin as a director on 2023-12-01
dot icon24/09/2024
Termination of appointment of Victor Adolf Coutin as a director on 2023-12-02
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/09/2023
Confirmation statement made on 2023-09-26 with updates
dot icon12/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/09/2022
Confirmation statement made on 2022-09-26 with updates
dot icon13/09/2022
Micro company accounts made up to 2021-12-31
dot icon14/10/2021
Confirmation statement made on 2021-09-26 with updates
dot icon13/10/2021
Change of details for Mr Victor Adolf Coutin as a person with significant control on 2021-09-01
dot icon12/10/2021
Director's details changed for Mr Victor Adolf Coutin on 2021-10-11
dot icon28/09/2021
Termination of appointment of Victor Lloyd Coutin as a director on 2021-09-10
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/08/2021
Director's details changed for Mr Victor Adolf Coutin on 2021-08-19
dot icon19/08/2021
Cessation of Danielle Coutin as a person with significant control on 2021-07-24
dot icon19/08/2021
Notification of Victor Adolf Coutin as a person with significant control on 2021-07-24
dot icon19/08/2021
Cessation of Victor Lloyd Coutin as a person with significant control on 2021-07-24
dot icon11/08/2021
Appointment of Mr Victor Adolf Coutin as a director on 2021-07-24
dot icon21/07/2021
Resolutions
dot icon02/07/2021
Change of name notice
dot icon09/02/2021
Micro company accounts made up to 2019-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-26 with updates
dot icon21/08/2020
Change of details for Mr Victor Lloyd Coutin as a person with significant control on 2019-10-01
dot icon21/08/2020
Change of details for Miss Danielle Coutin as a person with significant control on 2019-10-01
dot icon21/08/2020
Cessation of Victor Adolf Coutin as a person with significant control on 2019-10-01
dot icon21/12/2019
Compulsory strike-off action has been discontinued
dot icon18/12/2019
Confirmation statement made on 2019-09-26 with updates
dot icon17/12/2019
First Gazette notice for compulsory strike-off
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon14/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-09-26 with updates
dot icon08/12/2017
Notification of Victor Lloyd Coutin as a person with significant control on 2016-10-01
dot icon08/12/2017
Notification of Danielle Coutin as a person with significant control on 2016-10-01
dot icon08/12/2017
Appointment of Mr Victor Lloyd Coutin as a director on 2017-02-01
dot icon08/12/2017
Termination of appointment of Victor Adolf Coutin as a director on 2017-03-01
dot icon25/08/2017
Micro company accounts made up to 2016-12-31
dot icon26/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon25/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon28/09/2015
Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL to 93 Aldwick Road Bognor Regis West Sussex PO21 2NW on 2015-09-28
dot icon30/03/2015
Termination of appointment of Arlene Gascoine as a secretary on 2014-12-16
dot icon30/03/2015
Termination of appointment of Richard Charles Gascoine as a director on 2014-12-16
dot icon30/03/2015
Appointment of Mr Victor Adolf Coutin as a director on 2014-12-15
dot icon11/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon30/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/11/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon22/11/2012
Secretary's details changed for Arlene Gascoine on 2012-11-22
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/11/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon16/11/2011
Registered office address changed from Jerrom Associates the Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 2011-11-16
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/03/2011
Statement of capital following an allotment of shares on 2005-05-30
dot icon04/11/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon20/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon20/10/2010
Director's details changed for Richard Charles Gascoine on 2010-09-26
dot icon20/10/2010
Secretary's details changed for Arlene Gascoine on 2010-09-26
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/11/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon03/03/2009
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon09/02/2009
Total exemption small company accounts made up to 2008-02-28
dot icon09/02/2009
Total exemption small company accounts made up to 2007-02-28
dot icon08/01/2009
Return made up to 26/09/08; full list of members
dot icon08/01/2009
Director's change of particulars / richard gascoine / 25/09/2008
dot icon08/01/2009
Secretary's change of particulars / arlene gascoine / 25/09/2008
dot icon07/02/2008
Return made up to 26/09/06; full list of members
dot icon19/12/2007
Return made up to 26/09/07; no change of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon25/11/2005
Return made up to 26/09/05; full list of members
dot icon25/11/2005
Registered office changed on 25/11/05 from: unit 1 lockyer court inmans lane sheet petersfield hampshire GU32 2NA
dot icon25/11/2005
Secretary resigned
dot icon25/11/2005
New secretary appointed
dot icon26/10/2005
New director appointed
dot icon11/10/2005
Director resigned
dot icon02/08/2005
Total exemption small company accounts made up to 2005-02-28
dot icon29/06/2005
Accounting reference date extended from 30/09/04 to 28/02/05
dot icon03/12/2004
Return made up to 26/09/04; full list of members
dot icon01/12/2004
Registered office changed on 01/12/04 from: princes street northam southampton hampshire SO14 5RP
dot icon25/01/2004
New director appointed
dot icon25/01/2004
New secretary appointed
dot icon25/01/2004
Registered office changed on 25/01/04 from: 229 nether street london N3 1NT
dot icon25/01/2004
Director resigned
dot icon25/01/2004
Secretary resigned
dot icon21/01/2004
New director appointed
dot icon21/01/2004
New secretary appointed
dot icon26/09/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
-
-
2021
2
-
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Corporate Secretary
26/09/2003 - 26/09/2003
55
Coutin, Victor Adolf
Director
24/07/2021 - 02/12/2023
20
Coutin, Victor Adolf
Director
15/12/2014 - 01/03/2017
20
Coutin, Victor Adolf
Director
26/09/2003 - 18/07/2005
20
Coutin, Victor Lloyd
Director
01/12/2023 - Present
13

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CALLS 4 U LTD

CALLS 4 U LTD is an(a) Active company incorporated on 26/09/2003 with the registered office located at 93 Aldwick Road, Bognor Regis, West Sussex PO21 2NW. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CALLS 4 U LTD?

toggle

CALLS 4 U LTD is currently Active. It was registered on 26/09/2003 .

Where is CALLS 4 U LTD located?

toggle

CALLS 4 U LTD is registered at 93 Aldwick Road, Bognor Regis, West Sussex PO21 2NW.

What does CALLS 4 U LTD do?

toggle

CALLS 4 U LTD operates in the Activities of call centres (82.20 - SIC 2007) sector.

How many employees does CALLS 4 U LTD have?

toggle

CALLS 4 U LTD had 2 employees in 2021.

What is the latest filing for CALLS 4 U LTD?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-26 with updates.