FIRSTCALL 247 TAUNTON LIMITED

Register to unlock more data on OkredoRegister

FIRSTCALL 247 TAUNTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15946334

Incorporation date

10/09/2024

Size

-

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2024)
dot icon16/04/2026
Address of person with significant control Relayne Ltd changed to 15946334 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-16
dot icon07/04/2026
Registered office address changed from C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX England to 27 Old Gloucester Street London WC1N 3AX on 2026-04-07
dot icon05/11/2025
Termination of appointment of Hammad Taj as a director on 2025-11-01
dot icon05/11/2025
Cessation of Hammad Taj as a person with significant control on 2025-11-01
dot icon05/11/2025
Registered office address changed from , 62-64 High Street, Alfreton, DE55 7BE, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-11-05
dot icon05/11/2025
Notification of Relayne Ltd as a person with significant control on 2025-11-01
dot icon05/11/2025
Appointment of Mrs Veronica Zafar as a director on 2025-11-01
dot icon29/09/2025
Termination of appointment of Jinesh Puthenveettil Arumughan as a director on 2025-09-29
dot icon29/09/2025
Notification of Hammad Taj as a person with significant control on 2025-09-29
dot icon29/09/2025
Appointment of Mr Hammad Taj as a director on 2025-09-29
dot icon29/09/2025
Registered office address changed from , 28 Woodmans Vale, Yate, Bristol, BS37 6DL, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-09-29
dot icon23/09/2025
Appointment of Mr Jinesh Puthenveettil Arumughan as a director on 2025-06-01
dot icon23/09/2025
Cessation of Sajan Nelson as a person with significant control on 2025-06-01
dot icon23/09/2025
Termination of appointment of Sajan Nelson as a director on 2025-06-01
dot icon23/09/2025
Confirmation statement made on 2025-09-23 with updates
dot icon01/09/2025
Registered office address changed from , 5 Clover Mead, Taunton, TA1 3XD, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-09-01
dot icon01/09/2025
Cessation of Jinesh Puthenveettil Arumughan as a person with significant control on 2025-06-01
dot icon01/09/2025
Appointment of Mr Sajan Nelson as a director on 2025-06-01
dot icon01/09/2025
Termination of appointment of Jinesh Puthenveettil Arumughan as a director on 2025-06-01
dot icon01/09/2025
Notification of Sajan Nelson as a person with significant control on 2025-06-01
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon02/01/2025
Registered office address changed from , Level 2 Suite N & M, Victoria House, Victoria Street., Taunton, TA1 3FA, United Kingdom to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-01-02
dot icon10/09/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
23/09/2026

Accounts

dot iconNext account date
30/09/2025
dot iconNext due on
10/06/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Puthenveettil Arumughan, Jinesh
Director
10/09/2024 - 01/06/2025
2
Puthenveettil Arumughan, Jinesh
Director
01/06/2025 - 29/09/2025
2
Taj, Hammad
Director
29/09/2025 - 01/11/2025
67
Mr Sajan Nelson
Director
01/06/2025 - 01/06/2025
-
Zafar, Veronica
Director
01/11/2025 - Present
22

Persons with Significant Control

7
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 FIRSTCALL 247 TAUNTON LIMITED

FIRSTCALL 247 TAUNTON LIMITED is an(a) Active company incorporated on 10/09/2024 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of FIRSTCALL 247 TAUNTON LIMITED?

toggle

FIRSTCALL 247 TAUNTON LIMITED is currently Active. It was registered on 10/09/2024 .

Where is FIRSTCALL 247 TAUNTON LIMITED located?

toggle

FIRSTCALL 247 TAUNTON LIMITED is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does FIRSTCALL 247 TAUNTON LIMITED do?

toggle

FIRSTCALL 247 TAUNTON LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for FIRSTCALL 247 TAUNTON LIMITED?

toggle

The latest filing was on 16/04/2026: Address of person with significant control Relayne Ltd changed to 15946334 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-16.