Warning: file_put_contents(c/6181fe9b3ae6b0e3238c7245e8b6ffab.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
One Call 24 Limited, NW1 5QT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ONE CALL 24 LIMITED

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

This company is commonly known as One Call 24 Limited. The company was founded 8 years ago and was given the registration number 09732799. The firm's registered office is in LONDON. You can find them at 239 Old Marylebone Road, , London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ONE CALL 24 LIMITED
Company Number:09732799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2015
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:239 Old Marylebone Road, London, England, NW1 5QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
239, Old Marylebone Road, London, England, NW1 5QT

Director14 August 2015Active
239, Old Marylebone Road, London, England, NW1 5QT

Director09 September 2015Active
239, Old Marylebone Road, London, England, NW1 5QT

Director16 September 2015Active
239, Old Marylebone Road, London, England, NW1 5QT

Director22 March 2022Active
239, Old Marylebone Road, London, England, NW1 5QT

Director24 September 2020Active
254, Edgware Road, London, England, W2 1DS

Director09 September 2015Active
239, Old Marylebone Road, London, England, NW1 5QT

Director31 March 2017Active

People with Significant Control

Mr Matthew James Betteridge
Notified on:06 April 2016
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:239, Old Marylebone Road, London, England, NW1 5QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Crewe
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:239, Old Marylebone Road, London, England, NW1 5QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rasul Chatoo
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:239, Old Marylebone Road, London, England, NW1 5QT
Nature of control:
  • Ownership of shares 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 (6 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
2024-05-17Accounts

Accounts with accounts type group.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type group.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Accounts

Accounts with accounts type group.

Download
2022-06-20Incorporation

Memorandum articles.

Download
2022-05-18Resolution

Resolution.

Download
2022-05-16Capital

Capital allotment shares.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Persons with significant control

Change to a person with significant control.

Download
2021-08-20Persons with significant control

Change to a person with significant control.

Download
2021-07-12Accounts

Accounts with accounts type full.

Download
2021-03-18Incorporation

Memorandum articles.

Download
2021-03-18Resolution

Resolution.

Download
2021-03-18Capital

Capital variation of rights attached to shares.

Download
2021-03-11Capital

Capital allotment shares.

Download
2021-03-10Capital

Capital allotment shares.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Officers

Change person director company with change date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.