CALLSCRIPTER LIMITED

Register to unlock more data on OkredoRegister

CALLSCRIPTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04049607

Incorporation date

09/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Linen Court, 83-85 Shambles Street, Barnsley S70 2SBCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2000)
dot icon05/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2025
First Gazette notice for voluntary strike-off
dot icon12/05/2025
Application to strike the company off the register
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-17 with updates
dot icon20/06/2023
Director's details changed for Mr Christopher Anthony Robinson on 2023-03-03
dot icon28/11/2022
Director's details changed for Mr Geouffrey Erasmus on 2022-11-24
dot icon28/11/2022
Director's details changed for Mr Christopher Anthony Robinson on 2022-11-24
dot icon28/11/2022
Change of details for Mr Geouffrey Erasmus as a person with significant control on 2022-11-24
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-17 with updates
dot icon03/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon09/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon02/06/2020
Registration of charge 040496070002, created on 2020-05-29
dot icon26/03/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon29/12/2019
Satisfaction of charge 040496070001 in full
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with updates
dot icon09/05/2019
Resolutions
dot icon25/04/2019
Appointment of Mr Geouffrey Erasmus as a director on 2019-04-02
dot icon24/04/2019
Statement of capital following an allotment of shares on 2019-04-02
dot icon24/04/2019
Cessation of Michael Leibowitz as a person with significant control on 2019-04-02
dot icon24/04/2019
Notification of Geouffrey Erasmus as a person with significant control on 2019-04-02
dot icon24/04/2019
Notification of Simon Richard Mackintosh Black as a person with significant control on 2019-04-02
dot icon24/04/2019
Statement of capital following an allotment of shares on 2019-04-02
dot icon12/02/2019
Registered office address changed from 2 , Melford Court, the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ to Old Linen Court 83-85 Shambles Street Barnsley S70 2SB on 2019-02-12
dot icon12/12/2018
Accounts for a small company made up to 2018-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon20/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon20/11/2018
Notification of Michael Leibowitz as a person with significant control on 2018-10-31
dot icon07/11/2018
Cessation of The Yonder Digital Group Limited as a person with significant control on 2018-10-31
dot icon07/11/2018
Appointment of Mr Simon Richard Mackintosh Black as a director on 2018-10-31
dot icon07/11/2018
Termination of appointment of Ian Mitchell as a director on 2018-10-31
dot icon07/11/2018
Termination of appointment of Karl Paul Harris as a secretary on 2018-10-31
dot icon08/09/2018
Termination of appointment of Robert Stuart Mcwhinnie Gordon as a director on 2018-08-31
dot icon08/09/2018
Termination of appointment of Robert Stuart Mcwhinnie Gordon as a secretary on 2018-08-31
dot icon08/09/2018
Appointment of Mr Karl Paul Harris as a secretary on 2018-09-01
dot icon11/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon08/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon17/07/2017
Change of details for Direct Response Contact Centres Group Limited as a person with significant control on 2016-11-28
dot icon23/06/2017
Previous accounting period shortened from 2017-06-30 to 2017-03-31
dot icon14/03/2017
Full accounts made up to 2016-06-30
dot icon15/12/2016
Registration of charge 040496070001, created on 2016-11-30
dot icon07/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon04/10/2016
Termination of appointment of Geoffrey Forsyth as a director on 2016-09-30
dot icon04/10/2016
Appointment of Mr Ian Mitchell as a director on 2016-09-30
dot icon04/10/2016
Termination of appointment of William Alexander Catchpole as a director on 2016-09-30
dot icon04/10/2016
Appointment of Mr Christopher Anthony Robinson as a director on 2016-09-30
dot icon29/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon26/10/2015
Full accounts made up to 2015-06-30
dot icon16/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2014-06-30
dot icon20/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon18/03/2014
Secretary's details changed for Mr Robert Stuart Mcwhinnie Gordon on 2014-03-18
dot icon18/03/2014
Director's details changed for Mr William Alexander Catchpole on 2014-03-18
dot icon18/03/2014
Director's details changed for Mr Geoffrey Forsyth on 2014-03-18
dot icon18/03/2014
Director's details changed for Mr Robert Stuart Mcwhinnie Gordon on 2014-03-18
dot icon18/03/2014
Registered office address changed from 2, Melford Court, the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 2014-03-18
dot icon10/09/2013
Full accounts made up to 2013-06-30
dot icon26/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon10/09/2012
Full accounts made up to 2012-06-30
dot icon15/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon14/09/2011
Full accounts made up to 2011-06-30
dot icon11/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon31/08/2010
Full accounts made up to 2010-06-30
dot icon13/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon02/02/2010
Director's details changed for Mr Robert Stuart Mcwhinnie Gordon on 2010-02-02
dot icon02/02/2010
Director's details changed for Mr Geoffrey Forsyth on 2010-02-02
dot icon02/02/2010
Director's details changed for Mr William Alexander Catchpole on 2010-02-02
dot icon02/02/2010
Secretary's details changed for Mr Robert Stuart Mcwhinnie Gordon on 2010-02-02
dot icon19/08/2009
Full accounts made up to 2009-06-30
dot icon11/08/2009
Return made up to 09/08/09; full list of members
dot icon27/08/2008
Full accounts made up to 2008-06-30
dot icon11/08/2008
Return made up to 09/08/08; full list of members
dot icon28/08/2007
Full accounts made up to 2007-06-30
dot icon15/08/2007
Return made up to 09/08/07; full list of members
dot icon21/08/2006
Full accounts made up to 2006-06-30
dot icon10/08/2006
Return made up to 09/08/06; full list of members
dot icon23/09/2005
Accounts for a dormant company made up to 2005-06-30
dot icon15/08/2005
Return made up to 09/08/05; full list of members
dot icon23/08/2004
Accounts for a dormant company made up to 2004-06-30
dot icon18/08/2004
Return made up to 09/08/04; full list of members
dot icon05/05/2004
Accounting reference date shortened from 31/08/04 to 30/06/04
dot icon03/10/2003
Director resigned
dot icon15/09/2003
Accounts for a dormant company made up to 2003-08-31
dot icon21/08/2003
Return made up to 09/08/03; full list of members
dot icon08/09/2002
Accounts for a dormant company made up to 2002-08-31
dot icon18/08/2002
Director resigned
dot icon18/08/2002
Return made up to 09/08/02; full list of members
dot icon10/05/2002
Secretary resigned
dot icon10/05/2002
New secretary appointed;new director appointed
dot icon10/05/2002
New director appointed
dot icon10/05/2002
New director appointed
dot icon10/05/2002
New director appointed
dot icon30/10/2001
Certificate of change of name
dot icon10/09/2001
Accounts for a dormant company made up to 2001-08-31
dot icon20/08/2001
Return made up to 09/08/01; full list of members
dot icon09/08/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/06/2025
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
163.50K
-
0.00
294.92K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Ian
Director
30/09/2016 - 31/10/2018
2
Mr Geouffrey Erasmus
Director
02/04/2019 - Present
9
Gordon, Robert Stuart Mcwhinnie
Director
03/05/2002 - 31/08/2018
21
Catchpole, William Alexander
Director
03/05/2002 - 30/09/2016
15
Robinson, Christopher Anthony
Director
30/09/2016 - Present
35

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALLSCRIPTER LIMITED

CALLSCRIPTER LIMITED is an(a) Dissolved company incorporated on 09/08/2000 with the registered office located at Old Linen Court, 83-85 Shambles Street, Barnsley S70 2SB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALLSCRIPTER LIMITED?

toggle

CALLSCRIPTER LIMITED is currently Dissolved. It was registered on 09/08/2000 and dissolved on 05/08/2025.

Where is CALLSCRIPTER LIMITED located?

toggle

CALLSCRIPTER LIMITED is registered at Old Linen Court, 83-85 Shambles Street, Barnsley S70 2SB.

What does CALLSCRIPTER LIMITED do?

toggle

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

What is the latest filing for CALLSCRIPTER LIMITED?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via voluntary strike-off.