CALLSTREAM LIMITED

Register to unlock more data on OkredoRegister

CALLSTREAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03778571

Incorporation date

27/05/1999

Size

Small

Contacts

Registered address

Registered address

4th Floor, Aquis House, Blagrave Street, Reading RG1 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1999)
dot icon20/03/2026
Secretary's details changed for Pitsec Limited on 2026-01-26
dot icon26/01/2026
Registered office address changed from 4th Floor, the Anchorage 34 Bridge Street Reading Berkshire RG1 2LU England to 4th Floor, Aquis House Blagrave Street Reading RG1 1PL on 2026-01-26
dot icon20/11/2025
Change of details for Mr Joseph Anthony Liemandt as a person with significant control on 2023-09-15
dot icon11/09/2025
Accounts for a small company made up to 2024-12-31
dot icon20/08/2025
Change of details for Mr Joseph Anthony Liemandt as a person with significant control on 2025-08-19
dot icon10/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon19/02/2025
Accounts for a small company made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-27 with updates
dot icon16/04/2024
Accounts for a small company made up to 2022-12-31
dot icon06/02/2024
Cessation of Callstream Group Limited as a person with significant control on 2023-09-15
dot icon06/02/2024
Notification of Joseph Anthony Liemandt as a person with significant control on 2023-09-15
dot icon23/01/2024
Change of details for Callstream Group Limited as a person with significant control on 2021-02-10
dot icon15/06/2023
Appointment of David Aidan Harpur as a director on 2023-06-06
dot icon15/06/2023
Termination of appointment of Andrew Simon Price as a director on 2023-06-06
dot icon01/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon19/05/2023
Resolutions
dot icon19/05/2023
Memorandum and Articles of Association
dot icon26/04/2023
Memorandum and Articles of Association
dot icon26/04/2023
Resolutions
dot icon08/02/2023
Accounts for a small company made up to 2021-12-31
dot icon13/07/2022
Accounts for a small company made up to 2020-12-31
dot icon15/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon12/02/2021
Appointment of Pitsec Limited as a secretary on 2021-02-10
dot icon10/02/2021
Termination of appointment of Jeremy David Rossen as a director on 2021-02-09
dot icon10/02/2021
Termination of appointment of Satminder Ramewal as a director on 2021-02-09
dot icon10/02/2021
Termination of appointment of Jeremy David Rossen as a secretary on 2021-02-09
dot icon10/02/2021
Appointment of Mr Andrew Simon Price as a director on 2021-02-09
dot icon10/02/2021
Registered office address changed from 18 Mansell Street Level 3 London E1 8AA England to 4th Floor, the Anchorage 34 Bridge Street Reading Berkshire RG1 2LU on 2021-02-10
dot icon19/12/2020
Appointment of Satminder Ramewal as a director on 2020-12-19
dot icon19/12/2020
Termination of appointment of John Davis Eikenberry as a director on 2020-12-19
dot icon14/12/2020
Full accounts made up to 2019-12-31
dot icon02/11/2020
Registered office address changed from Ground & 1st Floor Mezzanine the Battleship Building 179 Harrow Road London W2 6NB to 18 Mansell Street Level 3 London E1 8AA on 2020-11-02
dot icon03/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon18/02/2019
Satisfaction of charge 6 in full
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon07/08/2018
All of the property or undertaking has been released from charge 6
dot icon29/05/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon26/07/2017
Full accounts made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon08/11/2016
Full accounts made up to 2016-04-30
dot icon07/09/2016
Appointment of John Davis Eikenberry as a director on 2016-07-20
dot icon06/09/2016
Termination of appointment of Craig Alyn Busst as a director on 2016-07-20
dot icon07/06/2016
Current accounting period shortened from 2017-04-30 to 2016-12-31
dot icon06/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon02/04/2016
Appointment of Mr Jeremy David Rossen as a secretary on 2016-03-03
dot icon30/03/2016
Appointment of Jeremy David Rossen as a director on 2016-03-03
dot icon10/03/2016
Appointment of Craig Alyn Busst as a director on 2016-03-03
dot icon10/03/2016
Registered office address changed from 3 Ardent Court William James Way Henley-in-Arden Warwickshire B95 5GF to Ground & 1st Floor Mezzanine the Battleship Building 179 Harrow Road London W2 6NB on 2016-03-10
dot icon10/03/2016
Termination of appointment of Michael Tudor Crosthwaite as a director on 2016-03-03
dot icon10/03/2016
Termination of appointment of Michael Tudor Crosthwaite as a secretary on 2016-03-03
dot icon10/03/2016
Termination of appointment of Mark John Drury as a director on 2016-03-03
dot icon10/03/2016
Termination of appointment of Michael Robert Norden as a director on 2016-03-03
dot icon15/01/2016
Full accounts made up to 2015-04-30
dot icon29/05/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon03/02/2015
Satisfaction of charge 4 in full
dot icon03/02/2015
Satisfaction of charge 5 in full
dot icon27/01/2015
Accounts for a small company made up to 2014-04-30
dot icon28/05/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon04/03/2014
Certificate of change of name
dot icon25/02/2014
Resolutions
dot icon18/02/2014
Change of name notice
dot icon22/01/2014
Accounts for a small company made up to 2013-04-30
dot icon18/11/2013
Registered office address changed from Panther House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD on 2013-11-18
dot icon23/07/2013
Satisfaction of charge 1 in full
dot icon23/07/2013
Satisfaction of charge 2 in full
dot icon13/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon03/04/2013
Appointment of Mr Michael Robert Norden as a director
dot icon23/01/2013
Accounts for a small company made up to 2012-04-30
dot icon26/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon30/04/2012
Appointment of Mr Michael Tudor Crosthwaite as a secretary
dot icon08/03/2012
Director's details changed for Michael Tudor Crosthwaite on 2012-03-08
dot icon12/12/2011
Accounts for a small company made up to 2011-04-30
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 6
dot icon27/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon25/06/2011
Termination of appointment of Michael Smith as a director
dot icon09/06/2011
Termination of appointment of Michael Smith as a director
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon22/09/2010
Appointment of Michael Margetson Smith as a director
dot icon22/09/2010
Appointment of Michael Tudor Crosthwaite as a director
dot icon22/09/2010
Termination of appointment of Gail Drury as a secretary
dot icon22/09/2010
Registered office address changed from 3 Ardent Court William James Way Henley-in-Arden Warwickshire B95 5GF on 2010-09-22
dot icon22/09/2010
Resolutions
dot icon22/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon18/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon16/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon16/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon11/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon09/07/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon08/07/2010
Director's details changed for Mark John Drury on 2010-01-01
dot icon05/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon07/08/2009
Return made up to 27/05/09; full list of members
dot icon23/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon30/07/2008
Registered office changed on 30/07/2008 from 26 richmond road olton solihull west midlands B92 7RP
dot icon05/06/2008
Return made up to 27/05/08; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon26/06/2007
Return made up to 27/05/07; full list of members
dot icon28/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/06/2006
Return made up to 27/05/06; full list of members
dot icon02/06/2006
Director's particulars changed
dot icon02/06/2006
Secretary's particulars changed
dot icon15/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon09/02/2006
Secretary's particulars changed
dot icon09/02/2006
Director's particulars changed
dot icon09/02/2006
Registered office changed on 09/02/06 from: the exchange haslucks green road shirley solihull west midlands B90 2EL
dot icon13/07/2005
Return made up to 27/05/05; full list of members
dot icon15/04/2005
Director's particulars changed
dot icon15/04/2005
Secretary's particulars changed
dot icon11/04/2005
Total exemption small company accounts made up to 2004-04-30
dot icon28/07/2004
Return made up to 27/05/04; full list of members
dot icon04/05/2004
Certificate of change of name
dot icon13/01/2004
Accounts for a small company made up to 2003-04-30
dot icon19/06/2003
Return made up to 27/05/03; full list of members
dot icon04/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon25/06/2002
Return made up to 27/05/02; full list of members
dot icon02/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon19/06/2001
Return made up to 27/05/01; full list of members
dot icon28/11/2000
Accounts for a small company made up to 2000-04-30
dot icon15/11/2000
Accounting reference date shortened from 31/05/00 to 30/04/00
dot icon15/11/2000
Secretary's particulars changed
dot icon08/06/2000
Return made up to 27/05/00; full list of members
dot icon05/07/1999
Ad 27/05/99--------- £ si 1999@1=1999 £ ic 1/2000
dot icon05/07/1999
Resolutions
dot icon05/07/1999
£ nc 100/10000 25/05/99
dot icon07/06/1999
Registered office changed on 07/06/99 from: 17 city business centre lower road london SE16 1AA
dot icon07/06/1999
Director resigned
dot icon07/06/1999
Secretary resigned
dot icon04/06/1999
New director appointed
dot icon04/06/1999
New secretary appointed
dot icon27/05/1999
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
27/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PITSEC LTD
Corporate Secretary
10/02/2021 - Present
173
Price, Andrew Simon
Director
09/02/2021 - 06/06/2023
31
Harpur, David Aidan
Director
06/06/2023 - Present
10

Persons with Significant Control

3
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 CALLSTREAM LIMITED

CALLSTREAM LIMITED is an(a) Active company incorporated on 27/05/1999 with the registered office located at 4th Floor, Aquis House, Blagrave Street, Reading RG1 1PL. 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 CALLSTREAM LIMITED?

toggle

CALLSTREAM LIMITED is currently Active. It was registered on 27/05/1999 .

Where is CALLSTREAM LIMITED located?

toggle

CALLSTREAM LIMITED is registered at 4th Floor, Aquis House, Blagrave Street, Reading RG1 1PL.

What does CALLSTREAM LIMITED do?

toggle

CALLSTREAM LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for CALLSTREAM LIMITED?

toggle

The latest filing was on 20/03/2026: Secretary's details changed for Pitsec Limited on 2026-01-26.