Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOURCECALL LIMITED
Company Information for

SOURCECALL LIMITED

OLD BANK THE TRIANGLE, PAULTON, BRISTOL, BS39 7LE,
Company Registration Number
02214411
Private Limited Company
Active

Company Overview

About Sourcecall Ltd
SOURCECALL LIMITED was founded on 1988-01-27 and has its registered office in Bristol. The organisation's status is listed as "Active". Sourcecall Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOURCECALL LIMITED
 
Legal Registered Office
OLD BANK THE TRIANGLE
PAULTON
BRISTOL
BS39 7LE
Other companies in BS39
 
Filing Information
Company Number 02214411
Company ID Number 02214411
Date formed 1988-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB496577674  
Last Datalog update: 2023-11-06 06:33:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOURCECALL LIMITED
The accountancy firm based at this address is PEREGRINE ACCOUNTANTS & BUSINESS ADVISERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SOURCECALL LIMITED
The following companies were found which have the same name as SOURCECALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOURCECALL, INC. NV Dissolved Company formed on the 2013-12-26

Company Officers of SOURCECALL LIMITED

Current Directors
Officer Role Date Appointed
DAVID POTTIER
Company Secretary 1991-07-20
DAVID NEVARD POTTIER
Director 1991-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN VASS
Director 1996-08-01 2009-02-28
ANTHONY CLIVE LOCKWOOD
Director 1991-07-20 1996-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID NEVARD POTTIER 4PS MANAGEMENT COMPANY LTD Director 2016-03-17 CURRENT 2015-07-14 Active
DAVID NEVARD POTTIER DAM ENTERPRISES LIMITED Director 2009-10-28 CURRENT 2009-10-28 Active
DAVID NEVARD POTTIER NEVARD ROLAND EXECUTIVE RESOURCING LIMITED Director 1996-10-18 CURRENT 1996-10-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-02CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2022-08-2631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-07-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2019-08-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2018-10-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26LATEST SOC26/07/18 STATEMENT OF CAPITAL;GBP 60000
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2017-08-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID POTTIER
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 60000
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-08-02CH01Director's details changed for Mr David Pottier on 2016-07-20
2016-08-02CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID POTTIER on 2016-07-20
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/16 FROM The Triangle Paulton Bristol BS39 7LE
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 60000
2015-09-09AR0120/07/15 ANNUAL RETURN FULL LIST
2015-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 022144110002
2014-09-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 60000
2014-08-20AR0120/07/14 ANNUAL RETURN FULL LIST
2014-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 022144110001
2013-11-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26AR0120/07/13 ANNUAL RETURN FULL LIST
2012-09-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-01AR0120/07/12 ANNUAL RETURN FULL LIST
2011-09-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-18AR0120/07/11 ANNUAL RETURN FULL LIST
2010-09-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-22AR0120/07/10 FULL LIST
2009-10-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-08-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID POTTIER / 03/08/2009
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR STEVEN VASS
2009-01-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-23363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2007-09-26363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-09363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2005-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-19363aRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2004-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-22363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-01363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2002-08-27363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-21363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2000-08-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-01363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-08-19363sRETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS
1999-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-10-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-29288cDIRECTOR'S PARTICULARS CHANGED
1998-10-13ELRESS386 DISP APP AUDS 01/09/98
1998-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-30363(287)REGISTERED OFFICE CHANGED ON 30/07/98
1998-07-30363sRETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS
1997-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-30363sRETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS
1996-11-0688(2)RAD 08/08/96--------- £ SI 59800@1=59800 £ IC 200/60000
1996-10-30SRES01ADOPT MEM AND ARTS 24/10/96
1996-10-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-09-17123£ NC 1000/100000 08/08/96
1996-09-17SRES04NC INC ALREADY ADJUSTED 08/08/96
1996-09-17287REGISTERED OFFICE CHANGED ON 17/09/96 FROM: 217 CHURCH ROAD FRAMPTON COTTERELL BRISTOL AVON BS17 2BJ
1996-08-21288DIRECTOR RESIGNED
1996-08-21288NEW DIRECTOR APPOINTED
1996-07-14363sRETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS
1996-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-07-13363sRETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS
1995-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-04SRES03EXEMPTION FROM APPOINTING AUDITORS 11/08/94
1994-10-04AUDAUDITOR'S RESIGNATION
1994-07-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-07-15363sRETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS
1994-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-12-09287REGISTERED OFFICE CHANGED ON 09/12/93 FROM: 217 CHURCH ROAD FRAMPTON COTTERELL BRISTOL BS17 2BJ
1993-07-26363(287)REGISTERED OFFICE CHANGED ON 26/07/93
1993-07-26363sRETURN MADE UP TO 20/07/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to SOURCECALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOURCECALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-13 Outstanding BARCLAYS BANK PLC
2014-07-18 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 70,811

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOURCECALL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 60,000
Cash Bank In Hand 2012-04-01 £ 74,893
Current Assets 2012-04-01 £ 104,705
Debtors 2012-04-01 £ 29,812
Fixed Assets 2012-04-01 £ 8,606
Shareholder Funds 2012-04-01 £ 42,500
Tangible Fixed Assets 2012-04-01 £ 8,606

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOURCECALL LIMITED registering or being granted any patents
Domain Names

SOURCECALL LIMITED owns 3 domain names.

executivemoves.co.uk   executiveresourcing.co.uk   sourcecall.co.uk  

Trademarks
We have not found any records of SOURCECALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOURCECALL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as SOURCECALL LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where SOURCECALL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOURCECALL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOURCECALL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.