UKBizDB.co.uk

CALLCREDIT PUBLIC SECTOR LIMITED

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

This company is commonly known as Callcredit Public Sector Limited. The company was founded 23 years ago and was given the registration number 04152031. The firm's registered office is in LEEDS. You can find them at One, Park Lane, Leeds, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:CALLCREDIT PUBLIC SECTOR LIMITED
Company Number:04152031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2001
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62012 - Business and domestic software development
  • 70229 - Management consultancy activities other than financial management
  • 80300 - Investigation activities

Office Address & Contact

Registered Address:One, Park Lane, Leeds, LS3 1EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Park Lane, Leeds, LS3 1EP

Director11 May 2020Active
One, Park Lane, Leeds, LS3 1EP

Director13 February 2019Active
One, Park Lane, Leeds, LS3 1EP

Director25 February 2020Active
11 Ackmar Road, Fulham, London, SW6 4UP

Secretary01 October 2004Active
14 Beechwood Road, Arbroath, DD11 4HS

Secretary06 February 2001Active
One, Park Lane, Leeds, LS3 1EP

Secretary01 May 2015Active
One, Park Lane, Leeds, LS3 1EP

Secretary17 January 2014Active
One, Park Lane, Leeds, LS3 1EP

Secretary13 February 2019Active
Brindle Lodge, New Road, Headcorn, Ashford, TN27 9SE

Secretary01 June 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary01 February 2001Active
3 Chapel Heights, Bolnore Road, Haywards Heath, RH16 4AN

Director01 October 2004Active
West Sevington Farmhouse, Yatton Keynell, Chippenham, SN15 4NB

Director01 June 2007Active
5, Home Farm Close, Steeple Ashton, BA14 6AH

Director16 March 2009Active
Spring Acre Lower Washwell Lane, Painswick, GL6 6XW

Director01 June 2007Active
68, Lombard Street, London, EC3V 9LJ

Director15 November 2010Active
Winnings Farmhouse, Poffley End, Hailey, Nr Witney, OX29 9UW

Director09 July 2008Active
One, Park Lane, Leeds, LS3 1EP

Director01 January 2015Active
24 Isaacson Road, Burwell, CB5 0AF

Director06 July 2005Active
11 Ackmar Road, Fulham, London, SW6 4UP

Director06 February 2001Active
One, Park Lane, Leeds, LS3 1EP

Director17 January 2014Active
One, Park Lane, Leeds, LS3 1EP

Director01 May 2015Active
One, Park Lane, Leeds, LS3 1EP

Director10 February 2014Active
23, Cavendish Avenue, Harrogate, England, HG2 8HY

Director17 January 2014Active
11 Wembley Drive, Mount Laurel, Usa, 08054

Director01 June 2007Active
One, Park Lane, Leeds, LS3 1EP

Director13 February 2019Active
7731 Flemingwood Ct., Sanford, Usa,

Director01 June 2007Active
15 Fox Ridge Drive, Malvern, Usa, 19355

Director01 June 2007Active
13 Gordon Road, London, E11 2RA

Director01 October 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director01 February 2001Active

People with Significant Control

Transunion International Uk Limited
Notified on:29 May 2020
Status:Active
Country of residence:England
Address:1, Park Lane, Leeds, England, LS3 1EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Coactiva Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Park Lane, Leeds, England, LS3 1EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-14Gazette

Gazette dissolved voluntary.

Download
2021-09-28Gazette

Gazette notice voluntary.

Download
2021-09-16Dissolution

Dissolution application strike off company.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-15Capital

Capital statement capital company with date currency figure.

Download
2020-05-15Resolution

Resolution.

Download
2020-05-15Capital

Legacy.

Download
2020-05-15Insolvency

Legacy.

Download
2020-05-04Officers

Change person director company with change date.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Termination secretary company with name termination date.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type full.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Appoint person secretary company with name date.

Download
2019-02-13Officers

Termination secretary company with name termination date.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.