About

Registered Number: 03929440
Date of Incorporation: 21/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: Strowger House, Ravenshorn Way Renishaw, Sheffield, Derbyshire, S21 3WY

 

Based in Sheffield, Derbyshire, 1st Callcom Ltd was setup in 2000, it's status at Companies House is "Active". Clarke, Fay, Robinson, Nigel Cayton are listed as the directors of this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARKE, Fay 01 December 2000 15 February 2002 1
ROBINSON, Nigel Cayton 02 March 2007 25 September 2007 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 14 March 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 21 February 2014
CH01 - Change of particulars for director 21 February 2014
DISS40 - Notice of striking-off action discontinued 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 22 February 2011
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 09 November 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 21 February 2008
363s - Annual Return 26 November 2007
395 - Particulars of a mortgage or charge 09 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
AA - Annual Accounts 10 July 2007
395 - Particulars of a mortgage or charge 04 April 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
287 - Change in situation or address of Registered Office 28 February 2007
287 - Change in situation or address of Registered Office 17 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 08 March 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
363s - Annual Return 08 August 2005
AA - Annual Accounts 18 July 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 28 February 2004
RESOLUTIONS - N/A 05 November 2003
DISS40 - Notice of striking-off action discontinued 23 September 2003
363s - Annual Return 17 September 2003
AA - Annual Accounts 17 September 2003
AA - Annual Accounts 17 September 2003
RESOLUTIONS - N/A 16 September 2003
395 - Particulars of a mortgage or charge 10 September 2003
GAZ1 - First notification of strike-off action in London Gazette 09 September 2003
288b - Notice of resignation of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
225 - Change of Accounting Reference Date 06 March 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 20 December 2001
CERTNM - Change of name certificate 13 July 2001
363s - Annual Return 06 April 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
287 - Change in situation or address of Registered Office 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
CERTNM - Change of name certificate 01 March 2000
NEWINC - New incorporation documents 21 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 2007 Outstanding

N/A

Guarantee & debenture 28 March 2007 Outstanding

N/A

Debenture 03 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.