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

CALLCREDIT PUBLIC SECTOR LIMITED

One, Park Lane, Leeds, LS3 1EP,
Company Registration Number
04152031
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Callcredit Public Sector Ltd
CALLCREDIT PUBLIC SECTOR LIMITED was founded on 2001-02-01 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Callcredit Public Sector Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CALLCREDIT PUBLIC SECTOR LIMITED
 
Legal Registered Office
One
Park Lane
Leeds
LS3 1EP
Other companies in LS3
 
Previous Names
COACTIVA ASPIREN LTD10/06/2015
SUNGARD PUBLIC SECTOR ASPIREN LIMITED25/10/2010
SUNGARD ASPIREN LIMITED02/01/2008
ASPIREN LIMITED03/09/2007
PERFORM FIRST LTD27/05/2003
Filing Information
Company Number 04152031
Company ID Number 04152031
Date formed 2001-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts FULL
Last Datalog update: 2021-12-08 07:01:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALLCREDIT PUBLIC SECTOR 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.

Company Officers of CALLCREDIT PUBLIC SECTOR LIMITED

Current Directors
Officer Role Date Appointed
ROBERT KENNETH CAMPBELL MUNRO
Company Secretary 2015-05-01
MICHAEL JON GORDON
Director 2015-01-01
ROBERT KENNETH CAMPBELL MUNRO
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND ALBERT GEORGE FIELDING
Director 2010-11-15 2016-07-29
ELIZABETH ANNE RICHARDS
Company Secretary 2014-01-17 2015-04-30
ELIZABETH ANNE RICHARDS
Director 2014-02-10 2015-04-30
ELIZABETH ANNE RICHARDS
Director 2014-01-17 2015-04-30
JOHN FRANCIS MCANDREW
Director 2014-01-17 2014-12-31
HOWARD WALLIS
Company Secretary 2007-06-01 2010-11-15
ALAN BURGE
Director 2009-03-16 2010-11-15
JOHN LEONARD GIBSON
Director 2008-07-09 2010-11-15
GILBERT OMAR SANTOS
Director 2007-06-01 2010-11-15
VICTORIA ELIZABETH SILBEY
Director 2007-06-01 2010-11-15
MICHAEL JOSEPH RUANE
Director 2007-06-01 2010-01-27
BRIAN ROY CHAPMAN
Director 2007-06-01 2009-03-13
BRUCE BRAIN
Director 2007-06-01 2008-04-30
CHRISTOPHER KNIGHTON
Company Secretary 2004-10-01 2007-06-01
CHRISTOPHER KNIGHTON
Director 2001-02-06 2007-06-01
NIGEL WATSON
Director 2004-10-01 2007-06-01
EVAN WAYNE KING
Director 2005-07-06 2006-10-09
GARY ASHWORTH
Director 2004-10-01 2006-01-12
ESTHER KNIGHTON
Company Secretary 2001-02-06 2004-10-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-02-01 2001-02-06
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-02-01 2001-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JON GORDON CHECKMEND LIMITED Director 2016-09-23 CURRENT 2004-06-28 Active - Proposal to Strike off
MICHAEL JON GORDON APPSLOCK LIMITED Director 2016-09-23 CURRENT 2012-07-03 Active - Proposal to Strike off
MICHAEL JON GORDON RECIPERO LIMITED Director 2016-09-23 CURRENT 1999-06-24 Active
MICHAEL JON GORDON IMMOBILISE.COM LIMITED Director 2016-09-23 CURRENT 2009-11-13 Active - Proposal to Strike off
MICHAEL JON GORDON CROWN ACQUISITION CONSUMER LIMITED Director 2015-12-29 CURRENT 2015-12-29 Active - Proposal to Strike off
MICHAEL JON GORDON LOGICBOX LIMITED Director 2015-01-01 CURRENT 2009-05-11 Dissolved 2016-03-29
MICHAEL JON GORDON THE COMPARISONS LIMITED Director 2015-01-01 CURRENT 2007-05-09 Dissolved 2016-03-29
MICHAEL JON GORDON CALLCREDIT MARKETING SOLUTIONS LIMITED Director 2015-01-01 CURRENT 1984-11-19 Dissolved 2016-11-29
MICHAEL JON GORDON LISTKNIFE LIMITED Director 2015-01-01 CURRENT 2009-05-11 Dissolved 2016-11-08
MICHAEL JON GORDON LEGATIO TECHNOLOGIES LIMITED Director 2015-01-01 CURRENT 2002-08-28 Dissolved 2017-05-02
MICHAEL JON GORDON ORBITRON LIMITED Director 2015-01-01 CURRENT 2006-05-16 Dissolved 2017-05-02
MICHAEL JON GORDON GMAP LIMITED Director 2015-01-01 CURRENT 1997-08-13 Dissolved 2016-12-06
MICHAEL JON GORDON CALLCREDIT LEAD GENERATION LIMITED Director 2015-01-01 CURRENT 2005-02-23 Active - Proposal to Strike off
MICHAEL JON GORDON TRANSUNION INTERNATIONAL UK LIMITED Director 2015-01-01 CURRENT 2000-03-28 Active
MICHAEL JON GORDON DECISIONMETRICS LIMITED Director 2015-01-01 CURRENT 2004-08-10 Active - Proposal to Strike off
MICHAEL JON GORDON CALL@CREDIT PLC Director 2015-01-01 CURRENT 2007-10-12 Active - Proposal to Strike off
MICHAEL JON GORDON JELLYFISH DIGITAL MARKETING LIMITED Director 2015-01-01 CURRENT 2009-10-20 Active
MICHAEL JON GORDON DMWSL 619 LIMITED Director 2015-01-01 CURRENT 2009-10-28 Active - Proposal to Strike off
MICHAEL JON GORDON COACTIVA LTD Director 2015-01-01 CURRENT 2009-11-16 Active - Proposal to Strike off
MICHAEL JON GORDON DMWSL 620 LIMITED Director 2015-01-01 CURRENT 2009-11-19 Active - Proposal to Strike off
MICHAEL JON GORDON CROWN ACQUISITION BIDCO LIMITED Director 2015-01-01 CURRENT 2014-02-03 Active
MICHAEL JON GORDON CROWN ACQUISITION TOPCO LIMITED Director 2015-01-01 CURRENT 2014-02-03 Active - Proposal to Strike off
MICHAEL JON GORDON TENANT ID LIMITED Director 2015-01-01 CURRENT 2011-01-10 Active - Proposal to Strike off
MICHAEL JON GORDON CALLCREDIT MARKETING LIMITED Director 2015-01-01 CURRENT 1992-07-21 Active
MICHAEL JON GORDON PROCESS BENCHMARKING LTD Director 2015-01-01 CURRENT 1994-06-30 Active
MICHAEL JON GORDON TRANSUNION INFORMATION GROUP LIMITED Director 2015-01-01 CURRENT 2003-11-18 Active
MICHAEL JON GORDON CALLCREDIT DATA SOLUTIONS LIMITED Director 2015-01-01 CURRENT 2006-03-20 Active - Proposal to Strike off
MICHAEL JON GORDON DMWSL 617 LIMITED Director 2015-01-01 CURRENT 2009-10-28 Active - Proposal to Strike off
MICHAEL JON GORDON DMWSL 618 LIMITED Director 2015-01-01 CURRENT 2009-10-28 Active - Proposal to Strike off
MICHAEL JON GORDON CREDIT KARMA UK LIMITED Director 2015-01-01 CURRENT 2011-12-23 Active
MICHAEL JON GORDON CROWN ACQUISITION MIDCO LIMITED Director 2015-01-01 CURRENT 2014-02-03 Active - Proposal to Strike off
MICHAEL JON GORDON CROWN ACQUISITION MIDCO 2 LIMITED Director 2015-01-01 CURRENT 2014-02-03 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CHECKMEND LIMITED Director 2016-10-23 CURRENT 2004-06-28 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO APPSLOCK LIMITED Director 2016-09-23 CURRENT 2012-07-03 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO RECIPERO LIMITED Director 2016-09-23 CURRENT 1999-06-24 Active
ROBERT KENNETH CAMPBELL MUNRO IMMOBILISE.COM LIMITED Director 2016-09-23 CURRENT 2009-11-13 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO SMART ANALYTICAL SOLUTIONS LIMITED Director 2016-03-02 CURRENT 2000-12-19 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO SMART ANALYTICS HOLDINGS LIMITED Director 2016-03-02 CURRENT 2005-11-03 Active
ROBERT KENNETH CAMPBELL MUNRO SMART ANALYTICS LIMITED Director 2016-03-02 CURRENT 2000-12-19 Active
ROBERT KENNETH CAMPBELL MUNRO CROWN ACQUISITION CONSUMER LIMITED Director 2015-12-29 CURRENT 2015-12-29 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO LOGICBOX LIMITED Director 2015-05-01 CURRENT 2009-05-11 Dissolved 2016-03-29
ROBERT KENNETH CAMPBELL MUNRO THE COMPARISONS LIMITED Director 2015-05-01 CURRENT 2007-05-09 Dissolved 2016-03-29
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT MARKETING SOLUTIONS LIMITED Director 2015-05-01 CURRENT 1984-11-19 Dissolved 2016-11-29
ROBERT KENNETH CAMPBELL MUNRO LISTKNIFE LIMITED Director 2015-05-01 CURRENT 2009-05-11 Dissolved 2016-11-08
ROBERT KENNETH CAMPBELL MUNRO LEGATIO TECHNOLOGIES LIMITED Director 2015-05-01 CURRENT 2002-08-28 Dissolved 2017-05-02
ROBERT KENNETH CAMPBELL MUNRO ORBITRON LIMITED Director 2015-05-01 CURRENT 2006-05-16 Dissolved 2017-05-02
ROBERT KENNETH CAMPBELL MUNRO GMAP LIMITED Director 2015-05-01 CURRENT 1997-08-13 Dissolved 2016-12-06
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT LEAD GENERATION LIMITED Director 2015-05-01 CURRENT 2005-02-23 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO TRANSUNION INTERNATIONAL UK LIMITED Director 2015-05-01 CURRENT 2000-03-28 Active
ROBERT KENNETH CAMPBELL MUNRO DECISIONMETRICS LIMITED Director 2015-05-01 CURRENT 2004-08-10 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CALL@CREDIT PLC Director 2015-05-01 CURRENT 2007-10-12 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO JELLYFISH DIGITAL MARKETING LIMITED Director 2015-05-01 CURRENT 2009-10-20 Active
ROBERT KENNETH CAMPBELL MUNRO DMWSL 619 LIMITED Director 2015-05-01 CURRENT 2009-10-28 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO COACTIVA LTD Director 2015-05-01 CURRENT 2009-11-16 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO DMWSL 620 LIMITED Director 2015-05-01 CURRENT 2009-11-19 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CROWN ACQUISITION BIDCO LIMITED Director 2015-05-01 CURRENT 2014-02-03 Active
ROBERT KENNETH CAMPBELL MUNRO TENANT ID LIMITED Director 2015-05-01 CURRENT 2011-01-10 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT MARKETING LIMITED Director 2015-05-01 CURRENT 1992-07-21 Active
ROBERT KENNETH CAMPBELL MUNRO PROCESS BENCHMARKING LTD Director 2015-05-01 CURRENT 1994-06-30 Active
ROBERT KENNETH CAMPBELL MUNRO TRANSUNION INFORMATION GROUP LIMITED Director 2015-05-01 CURRENT 2003-11-18 Active
ROBERT KENNETH CAMPBELL MUNRO CALLCREDIT DATA SOLUTIONS LIMITED Director 2015-05-01 CURRENT 2006-03-20 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO DMWSL 617 LIMITED Director 2015-05-01 CURRENT 2009-10-28 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO DMWSL 618 LIMITED Director 2015-05-01 CURRENT 2009-10-28 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CREDIT KARMA UK LIMITED Director 2015-05-01 CURRENT 2011-12-23 Active
ROBERT KENNETH CAMPBELL MUNRO CROWN ACQUISITION MIDCO LIMITED Director 2015-05-01 CURRENT 2014-02-03 Active - Proposal to Strike off
ROBERT KENNETH CAMPBELL MUNRO CROWN ACQUISITION MIDCO 2 LIMITED Director 2015-05-01 CURRENT 2014-02-03 Active - Proposal to Strike off

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
2021-09-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-16DS01Application to strike the company off the register
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-11PSC07CESSATION OF COACTIVA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-11PSC02Notification of Transunion International Uk Limited as a person with significant control on 2020-05-29
2020-05-22AP01DIRECTOR APPOINTED MR WILLIAM JOHN FLYNN
2020-05-15SH19Statement of capital on 2020-05-15 GBP 1
2020-05-15RES13Resolutions passed:
  • Reduce share premium account 05/05/2020
  • Resolution of reduction in issued share capital
2020-05-15SH20Statement by Directors
2020-05-15CAP-SSSolvency Statement dated 05/05/20
2020-05-04CH01Director's details changed for Mr Satrijit Saha on 2020-03-01
2020-03-09AP01DIRECTOR APPOINTED MR SATRIJIT SAHA
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES RUTTER
2020-03-09TM02Termination of appointment of Colin James Rutter on 2020-02-29
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-11-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNETH CAMPBELL MUNRO
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JON GORDON
2019-02-13AP01DIRECTOR APPOINTED MR COLIN JAMES RUTTER
2019-02-13AP03Appointment of Mr Colin James Rutter as company secretary on 2019-02-13
2019-02-13TM02Termination of appointment of Robert Kenneth Campbell Munro on 2019-02-13
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-11-20AUDAUDITOR'S RESIGNATION
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041520310003
2018-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 200.003
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ALBERT GEORGE FIELDING
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 200.003
2016-01-19AR0112/01/16 ANNUAL RETURN FULL LIST
2015-10-06CH01Director's details changed for Mr Michael Jon Gordon on 2015-07-22
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10RES15CHANGE OF NAME 09/06/2015
2015-06-10CERTNMCompany name changed coactiva aspiren LTD\certificate issued on 10/06/15
2015-05-18AP01DIRECTOR APPOINTED MR ROBERT KENNETH CAMPBELL MUNRO
2015-05-18AP03Appointment of Mr Robert Kenneth Campbell Munro as company secretary on 2015-05-01
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RICHARDS
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RICHARDS
2015-05-18TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH RICHARDS
2015-03-31ANNOTATIONClarification
2015-03-31RP04SECOND FILING FOR FORM AP01
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 200.003
2015-01-20AR0112/01/15 FULL LIST
2015-01-19AP01DIRECTOR APPOINTED MR MICHAEL JON GORDON
2015-01-19AP01DIRECTOR APPOINTED MR MICHAEL JON GORDON
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCANDREW
2014-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 041520310003
2014-02-24AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE RICHARDS
2014-02-20AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE RICHARDS
2014-02-20AP03SECRETARY APPOINTED ELIZABETH ANNE RICHARDS
2014-02-18Annotation
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 200.003
2014-02-17AR0112/01/14 FULL LIST
2014-02-06AP01DIRECTOR APPOINTED MR JOHN FRANCIS MCANDREW
2014-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 68 LOMBARD STREET LONDON EC3V 9LJ
2014-01-22RES01ADOPT ARTICLES 17/01/2014
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-29AR0112/01/13 FULL LIST
2013-01-29AD02SAIL ADDRESS CREATED
2013-01-07ANNOTATIONClarification
2013-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-13AR0112/01/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-16AUDAUDITOR'S RESIGNATION
2011-01-12AR0112/01/11 FULL LIST
2010-12-06AUDAUDITOR'S RESIGNATION
2010-11-22AUDAUDITOR'S RESIGNATION
2010-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2010 FROM 25 CANADA SQUARE LONDON E14 5LQ
2010-11-18AP01DIRECTOR APPOINTED RAYMOND ALBERT GEORGE FIELDING
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GILBERT SANTOS
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BURGE
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GIBSON
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA SILBEY
2010-11-18TM02APPOINTMENT TERMINATED, SECRETARY HOWARD WALLIS
2010-10-25RES15CHANGE OF NAME 25/10/2010
2010-10-25CERTNMCOMPANY NAME CHANGED SUNGARD PUBLIC SECTOR ASPIREN LIMITED CERTIFICATE ISSUED ON 25/10/10
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-04AR0101/02/10 FULL LIST
2010-02-03SH0131/12/09 STATEMENT OF CAPITAL GBP 200.003
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUANE
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD GIBSON / 31/03/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-27288aDIRECTOR APPOINTED ALAN BURGE
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR BRIAN CHAPMAN
2009-02-10363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-11-14AUDAUDITOR'S RESIGNATION
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-07-21288aDIRECTOR APPOINTED JOHN LEONARD GIBSON
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 33 ST MARY AXE LONDON EC3A 8AA
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR BRUCE BRAIN
2008-02-15363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2008-02-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-02CERTNMCOMPANY NAME CHANGED SUNGARD ASPIREN LIMITED CERTIFICATE ISSUED ON 02/01/08
2007-10-27225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-10-05225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07
2007-09-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-25288bDIRECTOR RESIGNED
2007-09-09RES12VARYING SHARE RIGHTS AND NAMES
2007-09-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-03CERTNMCOMPANY NAME CHANGED ASPIREN LIMITED CERTIFICATE ISSUED ON 03/09/07
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-21288aNEW SECRETARY APPOINTED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-21287REGISTERED OFFICE CHANGED ON 21/06/07 FROM: FIRST FLOOR ST GILES HOUSE 15-21 VICTORIA ROAD BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2NG
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CALLCREDIT PUBLIC SECTOR 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 CALLCREDIT PUBLIC SECTOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-16 Outstanding GE CORPORATE FINANCE BANK SAS, LONDON BRANCH (AS SECURITY AGENT)
RENT DEPOSIT DEED 2013-01-07 Outstanding PICTON (UK) LISTED REAL ESTATE NOMINEE (NO.1) LIMITED, PICTON (UK) LISTED REAL ESTATE NOMINEE (NO.2) LIMITED
DEBENTURE 2005-05-20 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 CALLCREDIT PUBLIC SECTOR LIMITED

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

CALLCREDIT PUBLIC SECTOR LIMITED owns 1 domain names.

aspiren.co.uk  

Trademarks
We have not found any records of CALLCREDIT PUBLIC SECTOR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CALLCREDIT PUBLIC SECTOR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wealden District Council 2017-2 GBP £2,822 FS00511-271605-ICT - SOFTWARE LICENCE
Solihull Metropolitan Borough Council 2016-11 GBP £23,222
Solihull Metropolitan Borough Council 2016-10 GBP £4,395
Wakefield Metropolitan District Council 2016-8 GBP £9,195 Computer Equipment - Maintenance
Wealden District Council 2016-2 GBP £2,751 FS00401-271605-ICT - SOFTWARE LICENCE
Solihull Metropolitan Borough Council 2015-12 GBP £23,222
Solihull Metropolitan Borough Council 2015-10 GBP £3,898
Adur Worthing Council 2015-10 GBP £4,840 ICT - Software
London Borough of Enfield 2015-10 GBP £7,416 Computing Computer Maintenance
Wealden District Council 2015-9 GBP £9,858 11392
Wakefield Metropolitan District Council 2015-9 GBP £40,000 Computer Equipment - Software
Colchester Borough Council 2015-4 GBP £3,182 I.T. & COMPUTING
Ipswich Borough Council 2015-3 GBP £26,800 Computer Equipment - Maintenance
Lichfield District Council 2015-3 GBP £1,417
Gosport Borough Council 2015-3 GBP £2,530 COMMUNICATIONS AND COMPUTING
Eastbourne Borough Council 2015-3 GBP £24,000 Supplies & Services
Huntingdonshire District Council 2015-2 GBP £14,386 Software
Colchester Borough Council 2015-2 GBP £1,573 I.T. & COMPUTING
Gosport Borough Council 2015-1 GBP £4,972 COMMUNICATIONS AND COMPUTING
London Borough of Lambeth 2014-12 GBP £45,000 ICT SOFTWARE
Colchester Borough Council 2014-12 GBP £2,500 I.T. & COMPUTING
Solihull Metropolitan Borough Council 2014-12 GBP £22,061
Lichfield District Council 2014-12 GBP £1,329
Scarborough Borough Council 2014-12 GBP £2,187
Fareham Borough Council 2014-12 GBP £2,240 SOFTWARE LICENCES
Oxford City Council 2014-12 GBP £7,412 Software maintenance Risk Based Verification renewal
Gateshead Council 2014-11 GBP £3,305 Comms & Computing
Brighton & Hove City Council 2014-11 GBP £10,000 Hsing Benefits
Wealden District Council 2014-11 GBP £2,710 FS00274-271605-ICT - SOFTWARE LICENCE
Adur Worthing Council 2014-10 GBP £4,814 Financial Services - Other
Solihull Metropolitan Borough Council 2014-10 GBP £12,905 IT Equipment & Software
London Borough of Croydon 2014-10 GBP £60,809 MISCELLANEOUS EXPENSES
Wealden District Council 2014-9 GBP £4,828 FS00258-271605-ICT - SOFTWARE LICENCE
Plymouth City Council 2014-9 GBP £29,522 Purchase Of Computer Software
Bristol City Council 2014-8 GBP £6,400
Dudley Borough Council 2014-7 GBP £6,518
The Borough of Calderdale 2014-7 GBP £2,150 Communications And Computers
London Borough of Waltham Forest 2014-6 GBP £10,823 COMPUTER SOFTWARE
South Kesteven District Council 2014-6 GBP £14,287
Maldon District Council 2014-6 GBP £500 Revenues & Benefits
London Borough of Ealing 2014-6 GBP £34,440
Ipswich Borough Council 2014-5 GBP £18,000 Computer Software - Purchase
London Borough of Harrow 2014-5 GBP £3,500 Consultants Fees
Sedgemoor District Council 2014-4 GBP £4,500 COMPUTER LICENCES
London Borough of Ealing 2014-4 GBP £45,240
London Borough Of Enfield 2014-4 GBP £14,832
Isle of Wight Council 2014-3 GBP £21,000
Solihull Metropolitan Borough Council 2014-3 GBP £6,295 IT Equipment & Software
Huntingdonshire District Council 2014-2 GBP £13,913 Software
Cambridge City Council 2014-2 GBP £14,500
South Staffordshire District Council 2014-2 GBP £2,063
Colchester Borough Council 2013-12 GBP £23,000
Solihull Metropolitan Borough Council 2013-12 GBP £3,300 IT Equipment & Software
London Borough of Newham 2013-11 GBP £32,500 PAYMENTS IN ADVANCE 2010/11 > SPECIFIC SYSTEMS
Wolverhampton City Council 2013-11 GBP £19,250
Plymouth City Council 2013-11 GBP £24,560
Oxford City Council 2013-11 GBP £7,208 RBV Licence Renewal July 13 July 14
Bristol City Council 2013-11 GBP £32,519
Solihull Metropolitan Borough Council 2013-10 GBP £22,061 IT Equipment & Software
Bristol City Council 2013-10 GBP £664
Cambridgeshire County Council 2013-9 GBP £11,215 Subscriptions
Solihull Metropolitan Borough Council 2013-9 GBP £4,008 IT Equipment & Software
Rochdale Borough Council 2013-9 GBP £48,100 Information Communication Technology FINANCE AND PROCUREMENT COUNCIL TAX LIABILITY AND RECOVERY
Hambleton District Council 2013-8 GBP £8,000 Direct Computer Costs
Adur Worthing Council 2013-8 GBP £4,724
London Borough of Hackney 2013-8 GBP £18,567
Fareham Borough Council 2013-7 GBP £2,170 SOFTWARE LICENCES
London Borough of Lambeth 2013-7 GBP £12,821 SOFTWARE PURCHASE
London Borough of Hackney 2013-7 GBP £20,880
Colchester Borough Council 2013-6 GBP £1,538
Dudley Borough Council 2013-6 GBP £3,177
London Borough of Ealing 2013-6 GBP £16,574
London Borough of Waltham Forest 2013-5 GBP £16,560 COMPUTER SOFTWARE
Plymouth City Council 2013-5 GBP £68,800
South Kesteven District Council 2013-5 GBP £14,000
Cornwall Council 2013-5 GBP £7,431
South Lakeland District Council 2013-5 GBP £1,047 Software Maintenance
Isle of Wight Council 2013-4 GBP £5,800
Solihull Metropolitan Borough Council 2013-4 GBP £14,748 IT Equipment & Software
The Borough of Calderdale 2013-4 GBP £2,066 Communications And Computers
Herefordshire Council 2013-4 GBP £6,920
Cambridge City Council 2013-4 GBP £29,000
Maldon District Council 2013-3 GBP £1,000 Revenues & Benefits
London Borough of Lambeth 2013-1 GBP £12,460 SOFTWARE PURCHASE
Lichfield District Council 2013-1 GBP £1,296 I.T. - Licences
Cambridgeshire County Council 2012-12 GBP £10,969 Computer software - Computer software
London Borough of Ealing 2012-12 GBP £47,056
Huntingdonshire District Council 2012-11 GBP £13,176 Software
Rutland County Council 2012-11 GBP £500 Services - Professional Fees
London Borough of Lambeth 2012-10 GBP £58,000 SOFTWARE PURCHASE
Adur Worthing Council 2012-10 GBP £4,485 ICT - Software
North West Leicestershire District Council 2012-9 GBP £500 professional services
Fareham Borough Council 2012-9 GBP £2,100 SOFTWARE LICENCES
Plymouth City Council 2012-9 GBP £36,000
Gateshead Council 2012-8 GBP £2,500 Comms & Computing
Oxford City Council 2012-8 GBP £18,500 RISK BASED VERIFICATION IT SOLUTION RBV PORTAL NEW CLAIMS & CLAIM RISK ADVISOR 12 MONTHS
Solihull Metropolitan Borough Council 2012-8 GBP £3,898 IT Equipment & Software
Borough Council of King's Lynn & West Norfolk 2012-7 GBP £2,025 Computer Software Maintenance
Herefordshire Council 2012-5 GBP £6,699 Supplies & Services
Bristol City Council 2012-5 GBP £145,000
Worcestershire County Council 2012-5 GBP £2,760 Services Other Fees
London Borough of Ealing 2012-4 GBP £22,574
Windsor and Maidenhead Council 2012-4 GBP £5,000
South Lakeland District Council 2012-4 GBP £2,028 Software Maintenance
The Borough of Calderdale 2012-4 GBP £1,000 Communications And Computers
Norwich City Council 2012-3 GBP £2,500 Licences 3979
Colchester Borough Council 2012-3 GBP £3,750
Walsall Council 2012-3 GBP £6,000
Isle of Wight Council 2012-3 GBP £21,600 Server Farm Housing Benefits RBV
Lichfield District Council 2012-2 GBP £1,255 I.T. - Licences
Adur Worthing Council 2012-2 GBP £4,340 ICT - Software
Isle of Wight Council 2012-2 GBP £43,200
Bristol City Council 2012-1 GBP £62,000 WELFARE BENEFITS - ADMINISTRATION
Wealden District Council 2012-1 GBP £7,523 FS00087-271605
Solihull Metropolitan Borough Council 2011-12 GBP £42,000 Other Fees
London Borough of Ealing 2011-12 GBP £45,597
Norwich City Council 2011-11 GBP £13,738 Miscellaneous Other 3999
Sandwell Metroplitan Borough Council 2011-11 GBP £9,262
Gateshead Council 2011-10 GBP £2,538 Miscellaneous Supplies
Borough Council of King's Lynn & West Norfolk 2011-9 GBP £3,915 Computer Software Maintenance
Wealden District Council 2011-8 GBP £13,350 FS00074-271605
Solihull Metropolitan Borough Council 2011-7 GBP £3,898 IT Equipment & Software
Dudley Borough Council 2011-7 GBP £2,541
South Lakeland District Council 2011-5 GBP £1,950 Software Maintenance
London Borough of Redbridge 2011-4 GBP £5,266 Computer Software
Solihull Metropolitan Borough Council 2011-4 GBP £1,900 Training
Bracknell Forest Council 2011-3 GBP £1,300 Computer Software
Borough Council of King's Lynn & West Norfolk 2011-3 GBP £3,915 Computer Software Maintenance
Sedgemoor District Council 2011-3 GBP £5,235
London Borough of Ealing 2011-2 GBP £19,779
Norwich City Council 2011-2 GBP £940 Projects
Norwich City Council 2011-1 GBP £8,461 Miscellaneous Other 3999
Dudley Borough Council 2011-1 GBP £5,300
Lichfield District Council 2011-1 GBP £1,255
Norwich City Council 2010-12 GBP £1,700 Projects
London Borough of Ealing 2010-12 GBP £33,990
Trafford Council 2010-10 GBP £6,400
London Borough of Ealing 2010-8 GBP £1,600
Worthing Borough Council 2009-11 GBP £1,850
0-0 GBP £0

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Orbit Group Ltd Software package and information systems 2012/12/31 GBP 86,115

Provision of a performance reporting software solution together with associated software maintenance and support.

Outgoings
Business Rates/Property Tax
No properties were found where CALLCREDIT PUBLIC SECTOR 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 CALLCREDIT PUBLIC SECTOR 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 CALLCREDIT PUBLIC SECTOR 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.