COURTESY CALL LIMITED

Register to unlock more data on OkredoRegister

COURTESY CALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04465957

Incorporation date

20/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Brunel Road, Churchfields Industrial Estate, St. Leonards-On-Sea, East Sussex TN38 9RTCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2002)
dot icon30/01/2026
Termination of appointment of Matthew James Love as a director on 2026-01-30
dot icon30/01/2026
Termination of appointment of Peter Collins as a director on 2026-01-30
dot icon27/01/2026
Purchase of own shares.
dot icon27/01/2026
Cancellation of shares. Statement of capital on 2026-01-16
dot icon17/10/2025
Termination of appointment of Christopher John Bramsdon as a director on 2025-10-10
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon21/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon15/03/2024
Total exemption full accounts made up to 2024-02-29
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2023-02-28
dot icon07/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon21/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon02/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon22/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon30/06/2020
Termination of appointment of Holly Alana O'shaughnessy as a director on 2020-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon08/06/2020
Total exemption full accounts made up to 2020-02-29
dot icon25/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon04/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon29/06/2017
Accounts for a dormant company made up to 2017-02-28
dot icon23/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon16/06/2017
Registered office address changed from Unit 1 Highfield Business Park Highfield Drive St Leonards on Sea East Sussex TN38 9UB to Unit 4 Brunel Road Churchfields Industrial Estate St. Leonards-on-Sea East Sussex TN38 9RT on 2017-06-16
dot icon24/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon10/05/2016
Accounts for a dormant company made up to 2016-02-29
dot icon22/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon15/05/2015
Accounts for a dormant company made up to 2015-02-28
dot icon20/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon30/04/2014
Accounts for a dormant company made up to 2014-02-28
dot icon25/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon09/07/2012
Total exemption small company accounts made up to 2012-02-29
dot icon04/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon01/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon13/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/11/2009
Director's details changed for Mrs Holly Alana O'shaughnessy on 2009-11-19
dot icon19/11/2009
Director's details changed for Matthew Love on 2009-11-19
dot icon19/11/2009
Director's details changed for Mr Ian Robert Casselden on 2009-11-19
dot icon19/11/2009
Director's details changed for Christopher John Bramsdon on 2009-11-19
dot icon19/11/2009
Director's details changed for Peter Collins on 2009-11-19
dot icon19/11/2009
Secretary's details changed for Mr Ian Robert Casselden on 2009-11-19
dot icon07/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon13/07/2009
Return made up to 20/06/09; full list of members
dot icon10/07/2009
Director's change of particulars / matthew love / 03/07/2009
dot icon01/08/2008
Total exemption small company accounts made up to 2008-02-29
dot icon23/06/2008
Return made up to 20/06/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon26/06/2007
Return made up to 20/06/07; full list of members
dot icon29/01/2007
Director resigned
dot icon06/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon07/07/2006
Return made up to 20/06/06; full list of members
dot icon14/10/2005
Director's particulars changed
dot icon26/07/2005
New director appointed
dot icon14/07/2005
New director appointed
dot icon14/07/2005
New director appointed
dot icon14/07/2005
New director appointed
dot icon05/07/2005
Return made up to 20/06/05; full list of members
dot icon12/04/2005
Accounts for a dormant company made up to 2005-02-28
dot icon30/03/2005
Ad 01/02/05--------- £ si 58@1=58 £ ic 999/1057
dot icon30/03/2005
Ad 01/02/05--------- £ si 96@1=96 £ ic 903/999
dot icon30/03/2005
Ad 01/02/05--------- £ si 48@1=48 £ ic 855/903
dot icon30/03/2005
Ad 01/02/05--------- £ si 58@1=58 £ ic 797/855
dot icon30/03/2005
Ad 01/02/05--------- £ si 190@1=190 £ ic 607/797
dot icon30/03/2005
Ad 01/02/05--------- £ si 606@1=606 £ ic 1/607
dot icon22/03/2005
Resolutions
dot icon22/03/2005
Resolutions
dot icon10/06/2004
Return made up to 20/06/04; full list of members
dot icon17/05/2004
Accounts for a dormant company made up to 2004-02-28
dot icon11/07/2003
Return made up to 20/06/03; full list of members
dot icon27/04/2003
Accounts for a dormant company made up to 2003-02-28
dot icon06/08/2002
Secretary resigned
dot icon06/08/2002
New director appointed
dot icon05/07/2002
New secretary appointed;new director appointed
dot icon05/07/2002
Accounting reference date shortened from 30/06/03 to 28/02/03
dot icon05/07/2002
Director resigned
dot icon20/06/2002
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
161.59K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Robert Casselden
Director
20/06/2002 - Present
26
Love, Matthew James
Director
20/06/2002 - 30/01/2026
10
Casselden, Ian Robert
Secretary
20/06/2002 - Present
9
Bramsdon, Christopher John
Director
01/04/2005 - 10/10/2025
5
Collins, Peter
Director
01/04/2005 - 30/01/2026
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COURTESY CALL LIMITED

COURTESY CALL LIMITED is an(a) Active company incorporated on 20/06/2002 with the registered office located at Unit 4 Brunel Road, Churchfields Industrial Estate, St. Leonards-On-Sea, East Sussex TN38 9RT. 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 COURTESY CALL LIMITED?

toggle

COURTESY CALL LIMITED is currently Active. It was registered on 20/06/2002 .

Where is COURTESY CALL LIMITED located?

toggle

COURTESY CALL LIMITED is registered at Unit 4 Brunel Road, Churchfields Industrial Estate, St. Leonards-On-Sea, East Sussex TN38 9RT.

What does COURTESY CALL LIMITED do?

toggle

COURTESY CALL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COURTESY CALL LIMITED?

toggle

The latest filing was on 30/01/2026: Termination of appointment of Matthew James Love as a director on 2026-01-30.