UKBizDB.co.uk

CALL27 TELECOMMUNICATIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Call27 Telecommunications Ltd. The company was founded 8 years ago and was given the registration number 10232642. The firm's registered office is in GATESHEAD. You can find them at Design Works, William Street, Gateshead, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:CALL27 TELECOMMUNICATIONS LTD
Company Number:10232642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2016
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Design Works, William Street, Gateshead, England, NE10 0JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Design Works, William Street, Gateshead, England, NE10 0JP

Secretary30 January 2019Active
Design Works, William Street, Gateshead, England, NE10 0JP

Director15 June 2016Active
18 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YL

Secretary15 June 2016Active
18 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YL

Director15 June 2016Active
18 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YL

Director15 June 2016Active
18 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YL

Director15 June 2016Active

People with Significant Control

Mr Phil Surtees
Notified on:06 April 2017
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:18 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, United Kingdom, NE4 7YL
Nature of control:
  • Significant influence or control
Mr Stephen Mckenny
Notified on:06 April 2017
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:18 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, United Kingdom, NE4 7YL
Nature of control:
  • Significant influence or control
Mr Dean Johnston
Notified on:15 June 2016
Status:Active
Date of birth:April 1987
Nationality:English
Country of residence:England
Address:Design Works, William Street, Gateshead, England, NE10 0JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Gazette

Gazette filings brought up to date.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Persons with significant control

Change to a person with significant control.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Address

Change registered office address company with date old address new address.

Download
2019-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Officers

Change person director company with change date.

Download
2019-01-30Officers

Appoint person secretary company with name date.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2019-01-30Officers

Termination secretary company with name termination date.

Download
2019-01-30Persons with significant control

Cessation of a person with significant control.

Download
2018-08-03Accounts

Accounts amended with accounts type total exemption full.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.