CALLS ARCHITECTURE LIMITED

Register to unlock more data on OkredoRegister

CALLS ARCHITECTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06807707

Incorporation date

02/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

11 Cotswold Drive, Garforth, Leeds LS25 2DACopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2009)
dot icon27/01/2026
Confirmation statement made on 2026-01-20 with updates
dot icon20/06/2025
Micro company accounts made up to 2025-01-31
dot icon02/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon25/06/2024
Micro company accounts made up to 2024-01-31
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon24/04/2023
Micro company accounts made up to 2023-01-31
dot icon02/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon12/05/2022
Micro company accounts made up to 2022-01-31
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon30/04/2021
Micro company accounts made up to 2021-01-31
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon08/06/2020
Micro company accounts made up to 2020-01-31
dot icon02/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon03/07/2019
Micro company accounts made up to 2019-01-31
dot icon05/02/2019
Confirmation statement made on 2019-02-02 with updates
dot icon23/05/2018
Micro company accounts made up to 2018-01-31
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon03/05/2017
Micro company accounts made up to 2017-01-31
dot icon16/02/2017
Registered office address changed from The Studio 32 the Calls Leeds West Yorkshire LS2 7EW to 11 Cotswold Drive Garforth Leeds LS25 2DA on 2017-02-16
dot icon06/02/2017
Director's details changed for Mr Stephen James Dixon on 2017-02-06
dot icon06/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon05/01/2017
Termination of appointment of Robert Alan Craggs as a director on 2016-12-31
dot icon20/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon19/01/2016
Director's details changed for Mr Stephen James Dixon on 2016-01-06
dot icon01/09/2015
Director's details changed for Mr Stephen James Dixon on 2015-08-28
dot icon17/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon28/09/2012
Termination of appointment of William Horry as a director
dot icon23/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/07/2011
Termination of appointment of Nisar Dar as a director
dot icon11/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon14/06/2010
Termination of appointment of Robert Finch as a director
dot icon17/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon16/04/2010
Previous accounting period shortened from 2010-02-28 to 2010-01-31
dot icon03/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon03/02/2010
Director's details changed for Mr William Thompson Horry on 2010-02-02
dot icon03/02/2010
Director's details changed for Mr Nisar Jan Dar on 2010-02-02
dot icon03/02/2010
Director's details changed for Mr Stephen James Dixon on 2010-02-02
dot icon03/02/2010
Director's details changed for Mr Robert Alan Craggs on 2010-02-02
dot icon03/02/2010
Director's details changed for Mr Robert Charles Finch on 2010-02-02
dot icon03/02/2009
Appointment terminated secretary turner little company secretaries LIMITED
dot icon03/02/2009
Appointment terminated director turner little company nominees LIMITED
dot icon03/02/2009
Director appointed mr william thompson horry
dot icon03/02/2009
Director appointed mr robert alan craggs
dot icon02/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.78K
-
0.00
-
-
2022
1
8.04K
-
0.00
-
-
2023
1
8.03K
-
0.00
-
-
2023
1
8.03K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

8.03K £Descended-0.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen James Dixon
Director
02/02/2009 - Present
-
Horry, William Thompson
Director
02/02/2009 - 28/09/2012
-
Finch, Robert Charles
Director
02/02/2009 - 07/06/2010
-
Craggs, Robert Alan
Director
02/02/2009 - 31/12/2016
-
TURNER LITTLE COMPANY NOMINEES LIMITED
Corporate Director
02/02/2009 - 02/02/2009
-

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+
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 CALLS ARCHITECTURE LIMITED

CALLS ARCHITECTURE LIMITED is an(a) Active company incorporated on 02/02/2009 with the registered office located at 11 Cotswold Drive, Garforth, Leeds LS25 2DA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CALLS ARCHITECTURE LIMITED?

toggle

CALLS ARCHITECTURE LIMITED is currently Active. It was registered on 02/02/2009 .

Where is CALLS ARCHITECTURE LIMITED located?

toggle

CALLS ARCHITECTURE LIMITED is registered at 11 Cotswold Drive, Garforth, Leeds LS25 2DA.

What does CALLS ARCHITECTURE LIMITED do?

toggle

CALLS ARCHITECTURE LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does CALLS ARCHITECTURE LIMITED have?

toggle

CALLS ARCHITECTURE LIMITED had 1 employees in 2023.

What is the latest filing for CALLS ARCHITECTURE LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-20 with updates.