UKBizDB.co.uk

VIDEOCALL LIMITED

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

This company is commonly known as Videocall Limited. The company was founded 27 years ago and was given the registration number 03313539. The firm's registered office is in CAMBERLEY. You can find them at Videocall House, 100 Park Street, Camberley, Surrey. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:VIDEOCALL LIMITED
Company Number:03313539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1997
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Videocall House, 100 Park Street, Camberley, Surrey, GU15 3NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Videocall House, Park Street, Camberley, England, GU15 3NY

Director03 April 2020Active
Videocall House, 100 Park Street, Camberley, United Kingdom, GU15 3NY

Director03 April 2020Active
16 Southcote Road, Walthamstow, London, E17 7AX

Secretary05 February 1997Active
1, Brackendale Close, Englefield Green, Egham, TW20 0UL

Secretary05 February 1997Active
Le Roccabella, 24 Avenue Princesse Grace, Monaco, Monaco, MC 98000

Director10 March 2005Active
40 Bramerton Street, Chelsea, London, SW3 5LA

Director10 March 2005Active
38 Glorney Mead, Badshot Lea, Farnham, GU9 9NL

Director05 February 1997Active
1, Brackendale Close, Englefield Green, Egham, TW20 0UL

Director05 February 1997Active
210, Castle Street, Portchester, Fareham, England, PO16 9QL

Director01 June 2001Active
16 Southcote Road, Walthamstow, London, E17 7AX

Corporate Director05 February 1997Active

People with Significant Control

New Era Uk Holdings Ltd
Notified on:03 April 2020
Status:Active
Country of residence:England
Address:First Floor Victoria House, 125 Queens Road, Brighton, England, BN1 3WB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert William Portwood
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:1, Brackendale Close, Egham, England, TW20 0UL
Nature of control:
  • Ownership of shares 50 to 75 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
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-10-06Dissolution

Dissolution voluntary strike off suspended.

Download
2022-09-29Dissolution

Dissolution application strike off company.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-06-20Capital

Legacy.

Download
2022-06-20Capital

Capital statement capital company with date currency figure.

Download
2022-06-20Insolvency

Legacy.

Download
2022-06-20Resolution

Resolution.

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Accounts

Change account reference date company previous extended.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Address

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

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Auditors

Auditors resignation company.

Download
2020-04-08Persons with significant control

Notification of a person with significant control.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-04-08Persons with significant control

Cessation of a person with significant control.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.