CALLS9 LIMITED

Register to unlock more data on OkredoRegister

CALLS9 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07771594

Incorporation date

13/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Broad Gate, The Headrow, Leeds LS1 8EQCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2011)
dot icon18/11/2025
Change of share class name or designation
dot icon11/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/10/2025
Confirmation statement made on 2025-09-05 with updates
dot icon27/09/2025
Termination of appointment of David Adam Schofield Pearce as a director on 2025-09-26
dot icon03/02/2025
Change of details for Mr Adam Peter Roney as a person with significant control on 2016-04-06
dot icon19/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon05/09/2024
Director's details changed for Mr Adam Peter Roney on 2023-09-08
dot icon05/09/2024
Change of details for Mr Adam Peter Roney as a person with significant control on 2023-09-08
dot icon19/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/03/2023
Termination of appointment of Paul Anthony Smith as a director on 2023-03-15
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-13 with updates
dot icon11/04/2022
Previous accounting period extended from 2021-09-30 to 2021-12-31
dot icon10/03/2022
Current accounting period extended from 2022-09-30 to 2022-12-31
dot icon15/09/2021
Confirmation statement made on 2021-09-13 with updates
dot icon15/09/2021
Director's details changed for Dr. David Adam Schofield Pearce on 2021-09-13
dot icon13/04/2021
Registration of charge 077715940001, created on 2021-04-12
dot icon09/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/10/2020
Confirmation statement made on 2020-09-13 with updates
dot icon21/09/2020
Purchase of own shares.
dot icon21/08/2020
Director's details changed for Mr Peter Roney on 2020-08-21
dot icon21/08/2020
Appointment of Mr. Paul Smith as a director on 2020-08-21
dot icon21/08/2020
Appointment of Dr. David Adam Schofield Pearce as a director on 2020-08-21
dot icon12/08/2020
Resolutions
dot icon12/08/2020
Statement of capital following an allotment of shares on 2020-06-12
dot icon12/08/2020
Change of share class name or designation
dot icon04/08/2020
Cancellation of shares. Statement of capital on 2020-06-05
dot icon20/04/2020
Termination of appointment of Peter Andrew Robert Mills as a director on 2020-01-31
dot icon20/04/2020
Cessation of Peter Andrew Robert Mills as a person with significant control on 2020-01-31
dot icon31/03/2020
Change of share class name or designation
dot icon31/03/2020
Particulars of variation of rights attached to shares
dot icon20/03/2020
Resolutions
dot icon20/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/02/2020
Statement by Directors
dot icon12/02/2020
Statement of capital on 2020-02-12
dot icon12/02/2020
Solvency Statement dated 31/01/20
dot icon12/02/2020
Resolutions
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon08/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/11/2017
Change of details for Mr Adam Peter Roney as a person with significant control on 2017-10-06
dot icon17/11/2017
Change of details for Mr Peter Andrew Robert Mills as a person with significant control on 2017-10-06
dot icon17/11/2017
Director's details changed for Mr Peter Roney on 2017-10-06
dot icon17/11/2017
Director's details changed for Mr Adam Peter Roney on 2017-10-06
dot icon17/11/2017
Director's details changed for Mr Peter Andrew Robert Mills on 2017-10-06
dot icon06/10/2017
Change of details for Mr Adam Roney as a person with significant control on 2017-10-06
dot icon06/10/2017
Change of details for Mr Peter Andrew Robert Mills as a person with significant control on 2017-10-06
dot icon06/10/2017
Director's details changed for Mr Peter Roney on 2017-10-06
dot icon06/10/2017
Director's details changed for Mr Adam Peter Roney on 2017-10-06
dot icon06/10/2017
Director's details changed for Mr Peter Andrew Robert Mills on 2017-10-06
dot icon26/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon29/06/2017
Sub-division of shares on 2017-05-15
dot icon01/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/05/2017
Statement of capital following an allotment of shares on 2017-05-15
dot icon30/05/2017
Change of share class name or designation
dot icon24/05/2017
Resolutions
dot icon13/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon18/06/2015
Appointment of Mr Peter Roney as a director on 2015-06-01
dot icon11/06/2015
Sub-division of shares on 2015-06-01
dot icon11/06/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon11/06/2015
Change of share class name or designation
dot icon11/06/2015
Resolutions
dot icon03/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon14/06/2012
Registered office address changed from Po Box Suite 63 33 Great George Street Leeds LS1 3AJ United Kingdom on 2012-06-14
dot icon29/05/2012
Registered office address changed from Suite 63 57 Great George Street Leeds LS1 3AJ United Kingdom on 2012-05-29
dot icon03/01/2012
Director's details changed for Mr Adam Peter Roney on 2012-01-03
dot icon15/12/2011
Registered office address changed from 32 Coppice View Bradford West Yorkshire BD10 8UF United Kingdom on 2011-12-15
dot icon13/09/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

13
2022
change arrow icon-2.52 % *

* during past year

Cash in Bank

£255,946.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
380.94K
-
0.00
262.57K
-
2022
13
535.92K
-
0.00
255.95K
-
2022
13
535.92K
-
0.00
255.95K
-

Employees

2022

Employees

13 Ascended30 % *

Net Assets(GBP)

535.92K £Ascended40.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

255.95K £Descended-2.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce, David Adam Schofield
Director
21/08/2020 - 26/09/2025
63
Mills, Peter Andrew Robert
Director
13/09/2011 - 31/01/2020
6
Roney, Adam Peter
Director
13/09/2011 - Present
3
Roney, Peter John
Director
01/06/2015 - Present
11
Smith, Paul Anthony
Director
21/08/2020 - 15/03/2023
2

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

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 CALLS9 LIMITED

CALLS9 LIMITED is an(a) Active company incorporated on 13/09/2011 with the registered office located at 1 Broad Gate, The Headrow, Leeds LS1 8EQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CALLS9 LIMITED?

toggle

CALLS9 LIMITED is currently Active. It was registered on 13/09/2011 .

Where is CALLS9 LIMITED located?

toggle

CALLS9 LIMITED is registered at 1 Broad Gate, The Headrow, Leeds LS1 8EQ.

What does CALLS9 LIMITED do?

toggle

CALLS9 LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CALLS9 LIMITED have?

toggle

CALLS9 LIMITED had 13 employees in 2022.

What is the latest filing for CALLS9 LIMITED?

toggle

The latest filing was on 18/11/2025: Change of share class name or designation.