About

Registered Number: 08617439
Date of Incorporation: 19/07/2013 (11 years and 9 months ago)
Company Status: Active
Registered Address: 33 Maple Road, Grays, Essex, RM17 6LB,

 

Congo Calling Ltd was registered on 19 July 2013 and are based in Grays, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. This organisation has 7 directors listed as Bombo, Paul Bo-molongo-zengo, Bombo, Paul Bo-molongo-zengo, Mbubi, Bandi, Cable, Paul Vincent, Gibbs, Sara Jane, Harlow, Timothy Neal, Doctor, Kennedy, Claire Elizabeth Therese at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOMBO, Paul Bo-Molongo-Zengo 15 July 2015 - 1
MBUBI, Bandi 19 July 2013 - 1
CABLE, Paul Vincent 15 July 2015 28 November 2016 1
GIBBS, Sara Jane 19 July 2013 15 July 2015 1
HARLOW, Timothy Neal, Doctor 19 July 2013 15 July 2015 1
KENNEDY, Claire Elizabeth Therese 19 July 2013 15 July 2015 1
Secretary Name Appointed Resigned Total Appointments
BOMBO, Paul Bo-Molongo-Zengo 15 July 2015 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 26 April 2017
TM01 - Termination of appointment of director 01 December 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 26 April 2016
AD01 - Change of registered office address 26 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
AR01 - Annual Return 31 July 2015
DS02 - Withdrawal of striking off application by a company 31 July 2015
DS01 - Striking off application by a company 21 July 2015
TM01 - Termination of appointment of director 15 July 2015
AD01 - Change of registered office address 15 July 2015
AP01 - Appointment of director 15 July 2015
AP03 - Appointment of secretary 15 July 2015
AP01 - Appointment of director 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 23 July 2014
NEWINC - New incorporation documents 19 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.