CUSTOMCALL SCARBOROUGH LTD

Register to unlock more data on OkredoRegister

CUSTOMCALL SCARBOROUGH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04445651

Incorporation date

23/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

5&6 Manor Court Manor Garth, Scarborough, North Yorkshire YO11 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2002)
dot icon23/12/2025
Micro company accounts made up to 2025-06-30
dot icon20/05/2025
Change of details for Mrs Catherine Helen Farn as a person with significant control on 2024-10-17
dot icon20/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon03/11/2024
Resolutions
dot icon29/10/2024
Particulars of variation of rights attached to shares
dot icon02/07/2024
Change of details for Mr Michael Farn as a person with significant control on 2024-06-27
dot icon01/07/2024
Director's details changed for Mr Michael Farn on 2024-06-27
dot icon01/07/2024
Director's details changed for Mrs Catherine Helen Farn on 2024-06-27
dot icon01/07/2024
Director's details changed for Mr Michael Farn on 2024-06-27
dot icon01/07/2024
Change of details for Mrs Catherine Helen Farn as a person with significant control on 2024-06-27
dot icon21/05/2024
Confirmation statement made on 2024-05-19 with updates
dot icon20/05/2024
Withdrawal of a person with significant control statement on 2024-05-20
dot icon20/05/2024
Notification of Michael Farn as a person with significant control on 2023-12-31
dot icon20/05/2024
Notification of Catherine Helen Farn as a person with significant control on 2023-12-31
dot icon21/02/2024
Micro company accounts made up to 2023-06-30
dot icon14/02/2024
Purchase of own shares.
dot icon14/02/2024
Purchase of own shares.
dot icon05/02/2024
Cancellation of shares. Statement of capital on 2023-12-31
dot icon05/02/2024
Cancellation of shares. Statement of capital on 2023-12-31
dot icon11/01/2024
Termination of appointment of Simon Roebuck as a director on 2023-12-31
dot icon11/01/2024
Appointment of Mrs Catherine Helen Farn as a director on 2023-12-31
dot icon23/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon23/03/2023
Micro company accounts made up to 2022-06-30
dot icon24/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon05/04/2022
Micro company accounts made up to 2021-06-30
dot icon29/11/2021
Registered office address changed from 6 Arundel Place Scarborough North Yorkshire YO11 1TX to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 2021-11-29
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon13/01/2021
Micro company accounts made up to 2020-06-30
dot icon21/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon21/05/2020
Secretary's details changed for Mrs Catherine Helen Farn on 2020-05-20
dot icon21/05/2020
Secretary's details changed for Mrs Catherine Helen Farn on 2020-05-20
dot icon12/03/2020
Micro company accounts made up to 2019-06-30
dot icon21/05/2019
Confirmation statement made on 2019-05-19 with updates
dot icon21/05/2019
Notification of a person with significant control statement
dot icon21/05/2019
Cessation of Simon Roebuck as a person with significant control on 2017-07-01
dot icon21/05/2019
Cessation of Michael Farn as a person with significant control on 2017-07-01
dot icon12/03/2019
Micro company accounts made up to 2018-06-30
dot icon21/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon25/04/2018
Director's details changed for Mr Simon Roebuck on 2018-04-25
dot icon25/04/2018
Change of details for Mr Simon Roebuck as a person with significant control on 2018-04-25
dot icon11/01/2018
Micro company accounts made up to 2017-06-30
dot icon19/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon18/05/2017
Director's details changed for Mr Simon Roebuck on 2017-05-18
dot icon17/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/01/2017
Director's details changed for Mr Michael Farn on 2017-01-27
dot icon27/10/2016
Termination of appointment of David John Simcox as a director on 2016-10-05
dot icon25/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon31/12/2015
Statement of company's objects
dot icon31/12/2015
Resolutions
dot icon17/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon27/10/2015
Termination of appointment of Kevin Simcox as a director on 2015-10-23
dot icon26/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon18/11/2014
Appointment of Mr Simon Roebuck as a director on 2013-08-01
dot icon04/07/2014
Appointment of Mrs Catherine Helen Farn as a secretary
dot icon04/07/2014
Termination of appointment of Janet Lincoln as a secretary
dot icon27/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon25/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon24/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon24/05/2011
Director's details changed for Kevin Simcox on 2011-05-01
dot icon16/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon18/06/2010
Capitals not rolled up
dot icon18/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon18/06/2010
Director's details changed for David John Simcox on 2010-01-01
dot icon18/06/2010
Director's details changed for Kevin Simcox on 2010-01-01
dot icon18/06/2010
Director's details changed for Mr Michael Farn on 2010-01-01
dot icon17/06/2010
Appointment of Kevin Simcox as a director
dot icon18/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon21/08/2009
Director's change of particulars / david simcox / 21/08/2009
dot icon15/07/2009
Memorandum and Articles of Association
dot icon09/07/2009
Certificate of change of name
dot icon05/06/2009
Return made up to 23/05/09; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon18/09/2008
Director appointed mr michael farn
dot icon20/06/2008
Return made up to 23/05/08; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon25/10/2007
New secretary appointed
dot icon25/10/2007
Secretary resigned
dot icon07/08/2007
New secretary appointed
dot icon07/08/2007
Secretary resigned
dot icon07/08/2007
Director resigned
dot icon25/05/2007
Return made up to 23/05/07; full list of members
dot icon20/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon14/06/2006
Return made up to 23/05/06; full list of members
dot icon09/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/06/2005
Return made up to 23/05/05; full list of members
dot icon24/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon08/07/2004
Return made up to 23/05/04; full list of members
dot icon20/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon24/06/2003
Return made up to 23/05/03; full list of members
dot icon24/06/2002
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon24/06/2002
Ad 31/05/02--------- £ si 1@1=1 £ ic 1/2
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New secretary appointed;new director appointed
dot icon24/05/2002
Secretary resigned
dot icon24/05/2002
Director resigned
dot icon23/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
75.52K
-
0.00
-
-
2022
5
66.23K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Farn, Catherine Helen
Director
31/12/2023 - Present
-
Roebuck, Simon
Director
01/08/2013 - 31/12/2023
2
Farn, Michael
Director
01/07/2008 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CUSTOMCALL SCARBOROUGH LTD

CUSTOMCALL SCARBOROUGH LTD is an(a) Active company incorporated on 23/05/2002 with the registered office located at 5&6 Manor Court Manor Garth, Scarborough, North Yorkshire YO11 3TU. 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 CUSTOMCALL SCARBOROUGH LTD?

toggle

CUSTOMCALL SCARBOROUGH LTD is currently Active. It was registered on 23/05/2002 .

Where is CUSTOMCALL SCARBOROUGH LTD located?

toggle

CUSTOMCALL SCARBOROUGH LTD is registered at 5&6 Manor Court Manor Garth, Scarborough, North Yorkshire YO11 3TU.

What does CUSTOMCALL SCARBOROUGH LTD do?

toggle

CUSTOMCALL SCARBOROUGH LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CUSTOMCALL SCARBOROUGH LTD?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-06-30.