CALLSIGN LTD.

Register to unlock more data on OkredoRegister

CALLSIGN LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07277719

Incorporation date

08/06/2010

Size

Group

Contacts

Registered address

Registered address

138 Cheapside 2nd Floor, London EC2V 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2010)
dot icon17/11/2025
Registered office address changed from Chancery House Chancery Lane 5/05 London WC2A 1QS England to 138 Cheapside 2nd Floor London EC2V 6BJ on 2025-11-17
dot icon07/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon18/06/2025
Confirmation statement made on 2025-06-08 with updates
dot icon02/04/2025
Full accounts made up to 2024-06-30
dot icon25/02/2025
Previous accounting period shortened from 2025-06-29 to 2024-12-31
dot icon23/01/2025
Satisfaction of charge 072777190004 in full
dot icon06/08/2024
Full accounts made up to 2023-06-30
dot icon24/06/2024
Confirmation statement made on 2024-06-08 with updates
dot icon23/11/2023
Registered office address changed from 1 Bartholomew Close London EC1A 7BL England to Chancery House Chancery Lane 5/05 London WC2A 1QS on 2023-11-23
dot icon07/09/2023
Appointment of Dr Zia Hayat as a director on 2023-08-31
dot icon07/09/2023
Termination of appointment of Patrick Imbach as a director on 2023-09-01
dot icon31/07/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon13/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon05/04/2023
Appointment of Mr Patrick Imbach as a director on 2023-02-28
dot icon31/03/2023
Termination of appointment of Corinne Thompson as a director on 2023-02-28
dot icon11/11/2022
Full accounts made up to 2022-06-30
dot icon05/07/2022
Registration of charge 072777190004, created on 2022-06-30
dot icon21/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon21/06/2022
Register(s) moved to registered office address Chancery House Chancery Lane 5/05 London WC2A 1QS
dot icon21/06/2022
Register inspection address has been changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB England to 1 Bartholomew Close London EC1A 7BL
dot icon17/06/2022
Termination of appointment of Ian James Welch as a director on 2022-03-31
dot icon17/06/2022
Appointment of Ms Corinne Thompson as a director on 2022-03-31
dot icon17/06/2022
Appointment of Mr Garth William Ritchie as a director on 2022-03-31
dot icon17/06/2022
Compulsory strike-off action has been discontinued
dot icon16/06/2022
Full accounts made up to 2021-06-30
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon21/05/2021
Notification of a person with significant control statement
dot icon21/05/2021
Cessation of Zia Hayat as a person with significant control on 2020-09-21
dot icon19/05/2021
Termination of appointment of Zia Hayat as a director on 2021-03-25
dot icon01/03/2021
Satisfaction of charge 072777190002 in full
dot icon26/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon17/04/2020
Director's details changed for Mr Ian James Welch on 2020-04-16
dot icon17/04/2020
Director's details changed for Dr Zia Hayat on 2020-04-16
dot icon16/04/2020
Director's details changed for Dr Zia Hayat on 2020-04-16
dot icon16/04/2020
Termination of appointment of Callsign Inc as a director on 2020-04-16
dot icon16/04/2020
Appointment of Mr Ian James Welch as a director on 2020-04-16
dot icon23/01/2020
Registered office address changed from 150 Cheapside London EC2V 6ET England to Chancery House Chancery Lane 5/05 London WC2A 1QS on 2020-01-23
dot icon24/12/2019
Satisfaction of charge 072777190003 in full
dot icon28/06/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon13/06/2019
Registration of charge 072777190003, created on 2019-06-10
dot icon11/06/2019
Director's details changed for Dr Zia Hayat on 2019-06-08
dot icon11/06/2019
Change of details for Dr Zia Hayat as a person with significant control on 2019-06-08
dot icon02/05/2019
Resolutions
dot icon28/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon28/03/2019
Satisfaction of charge 072777190001 in full
dot icon27/03/2019
Registration of charge 072777190002, created on 2019-03-22
dot icon14/08/2018
Registration of charge 072777190001, created on 2018-08-03
dot icon22/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon26/04/2018
Withdrawal of a person with significant control statement on 2018-04-26
dot icon09/04/2018
Notification of Zia Hayat as a person with significant control on 2016-04-06
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/02/2018
Registered office address changed from 20 Ropemaker Street Techhub London London EC2Y 9AR England to Chancery House Chancery Lane 5/05 London WC2A 1QS on 2018-02-08
dot icon03/08/2017
Notification of a person with significant control statement
dot icon03/08/2017
Confirmation statement made on 2017-06-08 with no updates
dot icon11/10/2016
Total exemption full accounts made up to 2016-06-30
dot icon27/07/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon09/06/2016
Registered office address changed from 14-22 Elder Street London E1 6BT to Chancery House Chancery Lane 5/05 London WC2A 1QS on 2016-06-09
dot icon11/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/02/2015
Termination of appointment of Stephen John Dempsey as a director on 2014-12-15
dot icon11/12/2014
Amended total exemption small company accounts made up to 2012-06-30
dot icon11/12/2014
Amended total exemption small company accounts made up to 2011-06-30
dot icon20/11/2014
Registered office address changed from Techhub@Campus 4-5 Bonhill Street London EC2A 4BX to Chancery House Chancery Lane 5/05 London WC2A 1QS on 2014-11-20
dot icon29/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon29/07/2014
Register(s) moved to registered inspection location 1 Bartholomew Close London EC1A 7BL
dot icon29/07/2014
Register inspection address has been changed to 1 Bartholomew Close London EC1A 7BL
dot icon29/07/2014
Director's details changed for Dr Zia Hayat on 2014-06-08
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/11/2013
Registered office address changed from C/O Techhub @ Campus 76-80 City Road London EC1Y 2BJ United Kingdom on 2013-11-28
dot icon01/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/02/2013
Registered office address changed from C/O Techhub @ Campus 4-5 Bonhill Street London EC2A 4BX England on 2013-02-08
dot icon07/02/2013
Registered office address changed from C/O Garry Webb 20 Hanover Square London W1S 1JY United Kingdom on 2013-02-07
dot icon17/08/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon17/08/2012
Appointment of Mr Stephen John Dempsey as a director on 2011-09-26
dot icon17/08/2012
Director's details changed for E-Eligibility Inc on 2011-11-08
dot icon17/05/2012
Registered office address changed from 6 Savoy Court Garfield Road Camberley Surrey GU15 2JG United Kingdom on 2012-05-17
dot icon21/08/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon11/08/2011
Certificate of change of name
dot icon11/08/2011
Registered office address changed from 8 Lime Road Stretford Manchester Lancashire M32 8HT England on 2011-08-11
dot icon11/08/2011
Appointment of E-Eligibility Inc as a director
dot icon30/06/2011
Accounts for a dormant company made up to 2011-06-30
dot icon28/07/2010
Registered office address changed from 6 Savoy Court Garfield Road Camberley Surrey GU15 2JG England on 2010-07-28
dot icon08/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Zia Hayat
Director
31/08/2023 - Present
1
Dr Zia Hayat
Director
08/06/2010 - 25/03/2021
1
Thompson, Corinne
Director
31/03/2022 - 28/02/2023
2
Dempsey, Stephen John
Director
26/09/2011 - 15/12/2014
10
Ritchie, Garth William
Director
31/03/2022 - Present
5

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About CALLSIGN LTD.

CALLSIGN LTD. is an(a) Active company incorporated on 08/06/2010 with the registered office located at 138 Cheapside 2nd Floor, London EC2V 6BJ. There are currently 2 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 CALLSIGN LTD.?

toggle

CALLSIGN LTD. is currently Active. It was registered on 08/06/2010 .

Where is CALLSIGN LTD. located?

toggle

CALLSIGN LTD. is registered at 138 Cheapside 2nd Floor, London EC2V 6BJ.

What does CALLSIGN LTD. do?

toggle

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

What is the latest filing for CALLSIGN LTD.?

toggle

The latest filing was on 17/11/2025: Registered office address changed from Chancery House Chancery Lane 5/05 London WC2A 1QS England to 138 Cheapside 2nd Floor London EC2V 6BJ on 2025-11-17.