CAR CALL (U.K.) LTD

Register to unlock more data on OkredoRegister

CAR CALL (U.K.) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06256238

Incorporation date

23/05/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 Lancer House, Hussar Court, Waterlooville PO7 7SECopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2007)
dot icon25/02/2026
Appointment of Mr Gavin Anthony Little as a director on 2025-03-30
dot icon27/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon08/08/2025
Change of details for Mr Gavin Anthony Little as a person with significant control on 2025-08-08
dot icon10/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon28/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon12/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon23/01/2024
Micro company accounts made up to 2023-04-30
dot icon08/01/2024
Change of details for Mr Gavin Anthony Little as a person with significant control on 2024-01-08
dot icon18/08/2023
Registration of charge 062562380001, created on 2023-08-14
dot icon05/02/2023
Termination of appointment of Richard Bessey as a director on 2023-02-03
dot icon05/02/2023
Cessation of Richard Bessey as a person with significant control on 2023-02-03
dot icon05/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon18/11/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon01/07/2022
Confirmation statement made on 2022-05-07 with updates
dot icon27/06/2022
Resolutions
dot icon24/06/2022
Statement of capital following an allotment of shares on 2021-07-16
dot icon31/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon01/06/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon10/05/2021
Amended accounts made up to 2020-04-30
dot icon07/05/2021
Notification of Rhys Harold Little as a person with significant control on 2021-05-01
dot icon22/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon27/01/2021
Appointment of Mr Rhys Harold Little as a director on 2021-01-26
dot icon18/08/2020
Change of details for Mr Gavin Anthony Little as a person with significant control on 2020-08-18
dot icon22/05/2020
Appointment of Accountancy, Payroll and Taxation Limited as a secretary on 2020-05-10
dot icon22/05/2020
Termination of appointment of Gavin Little as a secretary on 2020-05-10
dot icon22/05/2020
Notification of Richard Bessey as a person with significant control on 2019-11-29
dot icon21/05/2020
Termination of appointment of Gavin Anthony Little as a director on 2019-11-29
dot icon21/05/2020
Appointment of Mr Richard Bessey as a director on 2019-11-29
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon01/05/2020
Registered office address changed from , Unit 1 Downley Business Park 12 Downley Road, Havant, Hampshire, PO9 2NJ to 2 Lancer House Hussar Court Waterlooville PO7 7SE on 2020-05-01
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon26/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon31/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon28/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon18/01/2018
Micro company accounts made up to 2017-04-30
dot icon04/07/2017
Confirmation statement made on 2017-05-23 with updates
dot icon04/07/2017
Notification of Gavin Anthony Little as a person with significant control on 2017-05-23
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon08/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon11/02/2016
Termination of appointment of Cleaven Robert Faulkner as a director on 2016-02-11
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/09/2015
Appointment of Mr Cleaven Robert Faulkner as a director on 2015-09-01
dot icon27/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon05/06/2014
Secretary's details changed for Gavin Little on 2014-05-10
dot icon20/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon12/09/2013
Director's details changed for Gavin Little on 2013-09-10
dot icon12/09/2013
Director's details changed for Gavin Little on 2013-09-10
dot icon23/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon29/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon26/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon23/09/2010
Registered office address changed from , 14 Fushia Close, Denvilles, Havant, Hants, PO9 2FR on 2010-09-23
dot icon17/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon07/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon07/06/2010
Director's details changed for Gavin Little on 2010-05-23
dot icon19/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon07/07/2009
Return made up to 23/05/09; full list of members
dot icon18/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon07/02/2009
Accounting reference date shortened from 31/05/2008 to 30/04/2008
dot icon10/07/2008
Return made up to 23/05/08; full list of members
dot icon20/05/2008
Appointment terminated director dean whiting
dot icon23/05/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
186.19K
-
0.00
123.24K
-
2022
12
84.02K
-
0.00
43.63K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Bessey
Director
28/11/2019 - 02/02/2023
-
Little, Gavin Anthony
Director
30/03/2025 - Present
11
Little, Rhys Harold
Director
26/01/2021 - Present
6

Persons with Significant Control

4
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 CAR CALL (U.K.) LTD

CAR CALL (U.K.) LTD is an(a) Active company incorporated on 23/05/2007 with the registered office located at 2 Lancer House, Hussar Court, Waterlooville PO7 7SE. 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 CAR CALL (U.K.) LTD?

toggle

CAR CALL (U.K.) LTD is currently Active. It was registered on 23/05/2007 .

Where is CAR CALL (U.K.) LTD located?

toggle

CAR CALL (U.K.) LTD is registered at 2 Lancer House, Hussar Court, Waterlooville PO7 7SE.

What does CAR CALL (U.K.) LTD do?

toggle

CAR CALL (U.K.) LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CAR CALL (U.K.) LTD?

toggle

The latest filing was on 25/02/2026: Appointment of Mr Gavin Anthony Little as a director on 2025-03-30.