UKBizDB.co.uk

GROUPCALL LIMITED

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

This company is commonly known as Groupcall Limited. The company was founded 22 years ago and was given the registration number 04343112. The firm's registered office is in LEICESTER. You can find them at 2 Darker Street, , Leicester, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:GROUPCALL LIMITED
Company Number:04343112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2001
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:2 Darker Street, Leicester, United Kingdom, LE1 4SL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Darker Street, Leicester, United Kingdom, LE1 4SL

Director27 March 2023Active
2, Darker Street, Leicester, United Kingdom, LE1 4SL

Director11 April 2022Active
Commerce House, 1 Raven Road, South Woodford, London, E18 1HB

Secretary19 December 2001Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary19 December 2001Active
Condor House, 5-10 St. Paul's Churchyard, London, England, EC4M 8AL

Director17 September 2018Active
2, Darker Street, Leicester, United Kingdom, LE1 4SL

Director31 October 2019Active
Condor House, St. Paul's Churchyard, London, England, EC4M 8AL

Director17 September 2018Active
2, Darker Street, Leicester, United Kingdom, LE1 4SL

Director31 October 2019Active
2, Darker Street, Leicester, United Kingdom, LE1 4SL

Director06 July 2020Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director19 December 2001Active
2, Darker Street, Leicester, United Kingdom, LE1 4SL

Director19 December 2001Active
2, Darker Street, Leicester, United Kingdom, LE1 4SL

Director31 October 2019Active

People with Significant Control

Community Brands Uk Limited
Notified on:17 September 2018
Status:Active
Country of residence:England
Address:2, Darker Street, Leicester, England, LE1 4SL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lawrence Michael Royston
Notified on:01 December 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:21, High View Close, Leicester, England, LE4 9LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Louise Royston
Notified on:01 December 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:21, High View Close, Leicester, England, LE4 9LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-10-03Dissolution

Dissolution application strike off company.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-27Persons with significant control

Change to a person with significant control.

Download
2023-02-08Accounts

Accounts with accounts type small.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Capital

Capital statement capital company with date currency figure.

Download
2022-09-28Capital

Legacy.

Download
2022-09-28Insolvency

Legacy.

Download
2022-09-28Resolution

Resolution.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-03-16Accounts

Accounts with accounts type small.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Persons with significant control

Change to a person with significant control.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.