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

A CALL TO BUSINESS

6TH FLOOR, 60 GRACECHURCH STREET, LONDON, EC3V 0HR,
Company Registration Number
04247153
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About A Call To Business
A CALL TO BUSINESS was founded on 2001-07-05 and has its registered office in London. The organisation's status is listed as "Active". A Call To Business is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM 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
A CALL TO BUSINESS
 
Legal Registered Office
6TH FLOOR
60 GRACECHURCH STREET
LONDON
EC3V 0HR
Other companies in EC3R
 
Charity Registration
Charity Number 1089505
Charity Address A CALL TO BUSINESS, DIXON HOUSE, 72-75 FENCHURCH STREET, LONDON, EC3M 4BR
Charter THE ACTIVITIES OF THE CHARITY INCLUDE MENTORING GROUPS, TRAINING MATERIALS, CONFERENCES, OVERSEAS VISITS, NETWORKING OPPORTUNITIES, PRAYER AND CONSULTANCY.
Filing Information
Company Number 04247153
Company ID Number 04247153
Date formed 2001-07-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 15:40:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A CALL TO BUSINESS
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 A CALL TO BUSINESS
The following companies were found which have the same name as A CALL TO BUSINESS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A CALL TO BUSINESS TRADING (UK) LIMITED 6TH FLOOR 60 GRACECHURCH STREET LONDON EC3V 0HR Active Company formed on the 2015-05-23

Company Officers of A CALL TO BUSINESS

Current Directors
Officer Role Date Appointed
BEN HARBER
Company Secretary 2018-02-15
MARK CHARLES CHRISTENSON
Director 2011-06-07
BENJAMIN DAVID CORLEY
Director 2017-08-01
MICHAEL DAVID GIANNI
Director 2011-06-07
ANDREW JAMES PROUDFOOT
Director 2013-08-14
NICHOLAS JOHN SZKILER
Director 2011-06-07
PAUL NIGEL SZKILER
Director 2001-07-05
IAN ROBERT TANNER
Director 2011-06-07
ALEXANDER ROBERT TAYLOR
Director 2011-06-07
LEE ANN THOMPSON
Director 2011-06-07
PAUL GORDON WENHAM
Director 2013-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARJORIE ANNE SUTTON
Company Secretary 2002-02-28 2018-02-15
DAVID ALEXANDER SEGEL
Director 2001-07-05 2010-05-04
JAMES AIKMAN CRAWFORD MELDRUM
Director 2001-07-05 2008-11-09
OVALSEC LIMITED
Company Secretary 2001-07-05 2002-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHARLES CHRISTENSON TRUESTONE IMPACT CONSULTING LIMITED Director 2017-03-20 CURRENT 2015-12-01 Active
BENJAMIN DAVID CORLEY TRUESTONE KGS LIMITED Director 2017-06-12 CURRENT 2014-05-13 Active
BENJAMIN DAVID CORLEY TRUESTONE AFRICA LIMITED Director 2017-06-12 CURRENT 2015-02-06 Active
BENJAMIN DAVID CORLEY TRUESTONE GP LIMITED Director 2017-06-12 CURRENT 2013-11-04 Active
BENJAMIN DAVID CORLEY TRUESTONE ARK LIMITED Director 2017-06-12 CURRENT 2015-04-14 Active
MICHAEL DAVID GIANNI MD7 (EUROPE) LIMITED Director 2007-08-08 CURRENT 2007-06-13 Dissolved 2013-10-08
NICHOLAS JOHN SZKILER TRUESTONE GLENAPP CASTLE LIMITED Director 2016-02-10 CURRENT 2015-05-20 Active
NICHOLAS JOHN SZKILER AO VISION LIMITED Director 2015-12-08 CURRENT 2013-07-31 Active
NICHOLAS JOHN SZKILER HATIKVAH FILM TRUST Director 2014-06-17 CURRENT 2004-06-30 Active
NICHOLAS JOHN SZKILER GILEAD LTD Director 2010-04-01 CURRENT 2002-03-15 Active
NICHOLAS JOHN SZKILER THE PAUL TRUST Director 2009-07-08 CURRENT 2009-07-08 Active
NICHOLAS JOHN SZKILER CLASSIC & SPORTSCAR (PRESTIGE) LTD Director 2002-11-07 CURRENT 2002-11-07 Dissolved 2014-09-09
NICHOLAS JOHN SZKILER CLASSIC & SPORTSCAR (HOLDINGS) LIMITED Director 1997-09-03 CURRENT 1997-09-03 Active
NICHOLAS JOHN SZKILER CLASSIC & SPORTSCAR LIMITED Director 1991-04-04 CURRENT 1991-04-04 Active
PAUL NIGEL SZKILER TRUESTONE IMPACT CONSULTING LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
PAUL NIGEL SZKILER TRUESTONE KENYA LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active
PAUL NIGEL SZKILER A CALL TO BUSINESS TRADING (UK) LIMITED Director 2015-05-23 CURRENT 2015-05-23 Active
PAUL NIGEL SZKILER TRUESTONE GLENAPP CASTLE LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
PAUL NIGEL SZKILER JUBILEE POP CONSULTING LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
PAUL NIGEL SZKILER TRUESTONE ARK LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
PAUL NIGEL SZKILER SIERRA LEONE MEDIA (UK) LIMITED Director 2015-04-02 CURRENT 2015-04-02 Dissolved 2016-11-22
PAUL NIGEL SZKILER TRUESTONE AFRICA LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
PAUL NIGEL SZKILER TRUESTONE KGS LIMITED Director 2014-10-01 CURRENT 2014-05-13 Active
PAUL NIGEL SZKILER RESCO (LONDON) LIMITED Director 2014-04-03 CURRENT 2013-08-19 Active - Proposal to Strike off
PAUL NIGEL SZKILER TRUESTONE GP LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
PAUL NIGEL SZKILER TRUESTONE IMPACT INVESTMENT MANAGEMENT LIMITED Director 2010-04-08 CURRENT 2010-04-08 Active
PAUL NIGEL SZKILER ANGELS & EQUITY LIMITED Director 2005-02-24 CURRENT 2005-02-24 Active
IAN ROBERT TANNER THE PAUL TRUST Director 2018-02-02 CURRENT 2009-07-08 Active
IAN ROBERT TANNER TRUESTONE GLENAPP CASTLE LIMITED Director 2016-02-10 CURRENT 2015-05-20 Active
IAN ROBERT TANNER RESCO (LONDON) LIMITED Director 2014-07-29 CURRENT 2013-08-19 Active - Proposal to Strike off
IAN ROBERT TANNER T.R. ADMINISTRATIVE SERVICES LIMITED Director 2014-07-01 CURRENT 2014-04-23 Active
IAN ROBERT TANNER KINGDOM PLACE LIMITED Director 2013-03-11 CURRENT 2013-03-11 Active
ALEXANDER ROBERT TAYLOR THE PAUL TRUST Director 2017-01-17 CURRENT 2009-07-08 Active
ALEXANDER ROBERT TAYLOR THE ADJUSTING CONSORTIUM LTD Director 2010-01-02 CURRENT 2010-01-02 Dissolved 2014-10-28
ALEXANDER ROBERT TAYLOR NOMTRAD LIMITED Director 2003-04-15 CURRENT 2003-04-15 Active
ALEXANDER ROBERT TAYLOR INTERNATIONAL AID TRUST Director 2002-07-16 CURRENT 2001-02-26 Active
ALEXANDER ROBERT TAYLOR FULMAR CONSULTING LIMITED Director 1996-02-12 CURRENT 1996-02-12 Active
PAUL GORDON WENHAM CHRISTIAN SUPPLY CHAIN BUYING GROUP UK LIMITED Director 2017-10-10 CURRENT 1991-09-16 Active
PAUL GORDON WENHAM THE MUSTARD TREE Director 2014-01-01 CURRENT 2002-03-04 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
2023-07-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-19CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2022-10-05Director's details changed for Mr Paul Nigel Szkiler on 2022-10-05
2022-10-05Director's details changed for Mr Michael David Gianni on 2022-10-05
2022-10-05Director's details changed for Mr Mark Charles Christenson on 2022-10-04
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES PROUDFOOT
2022-04-2831/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-04-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN SZKILER
2020-08-06AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-06-04AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-06-11AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16TM02Termination of appointment of Marjorie Anne Sutton on 2018-02-15
2018-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/18 FROM 65 Leadenhall Street London EC3A 2AD England
2018-02-15AP03Appointment of Ben Harber as company secretary on 2018-02-15
2017-08-10AP01DIRECTOR APPOINTED BENJAMIN DAVID CORLEY
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-06-07AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GORDON WENHAM / 02/02/2017
2017-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PROUDFOOT / 02/02/2017
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LEE ANN THOMPSON / 01/08/2015
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT TANNER / 01/10/2014
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/16 FROM Ten Lovat Lane 10/13 Lovat Lane London EC3R 8DN
2016-05-06AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-02CH01Director's details changed for Mr Paul Nigel Szkiler on 2015-10-15
2015-07-15AR0105/07/15 ANNUAL RETURN FULL LIST
2015-06-03AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/14 FROM Dixon House 72-75 Fenchurch Street London EC3M 4BR
2014-07-08AR0105/07/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-14AP01DIRECTOR APPOINTED MR PAUL GORDON WENHAM
2013-08-14AP01DIRECTOR APPOINTED MR ANDREW JAMES PROUDFOOT
2013-07-08AR0105/07/13 ANNUAL RETURN FULL LIST
2013-03-15AA31/07/12 TOTAL EXEMPTION FULL
2012-07-06AR0105/07/12 NO MEMBER LIST
2012-04-13AA31/07/11 TOTAL EXEMPTION FULL
2011-07-07AR0105/07/11 NO MEMBER LIST
2011-06-27AP01DIRECTOR APPOINTED MRS LEE ANN THOMPSON
2011-06-24AP01DIRECTOR APPOINTED MR MARK CHARLES CHRISTENSON
2011-06-23AP01DIRECTOR APPOINTED MR NICHOLAS JOHN SZKILER
2011-06-23AP01DIRECTOR APPOINTED MR MICHAEL DAVID GIANNI
2011-06-23AP01DIRECTOR APPOINTED MR ALEXANDER ROBERT TAYLOR
2011-06-23AP01DIRECTOR APPOINTED MR IAN ROBERT TANNER
2011-05-03AA31/07/10 TOTAL EXEMPTION FULL
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SEGEL
2010-07-15AR0105/07/10 NO MEMBER LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER SEGEL / 05/07/2010
2010-04-21AA31/07/09 TOTAL EXEMPTION FULL
2010-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 1 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1NX
2009-07-27363aANNUAL RETURN MADE UP TO 05/07/09
2009-06-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-30RES01ALTER MEMORANDUM 29/05/2009
2009-06-01AA31/07/08 PARTIAL EXEMPTION
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR JAMES MELDRUM
2008-07-24363aANNUAL RETURN MADE UP TO 05/07/08
2008-04-24AA31/07/07 PARTIAL EXEMPTION
2007-07-24363aANNUAL RETURN MADE UP TO 05/07/07
2006-12-18AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/06
2006-07-12363aANNUAL RETURN MADE UP TO 05/07/06
2006-05-10AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/05
2005-07-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-12363sANNUAL RETURN MADE UP TO 05/07/05
2005-04-21AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/04
2004-07-09363sANNUAL RETURN MADE UP TO 05/07/04
2004-05-18AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/03
2003-10-15363sANNUAL RETURN MADE UP TO 05/07/03
2003-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-05-23287REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 25 CHRISOPHER STREET LONDON EC2A 2BS
2002-11-02363(287)REGISTERED OFFICE CHANGED ON 02/11/02
2002-11-02363sANNUAL RETURN MADE UP TO 05/07/02
2002-10-09288aNEW SECRETARY APPOINTED
2001-11-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-11-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to A CALL TO BUSINESS 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 A CALL TO BUSINESS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A CALL TO BUSINESS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8194
MortgagesNumMortOutstanding0.6491
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 A CALL TO BUSINESS

Intangible Assets
Patents
We have not found any records of A CALL TO BUSINESS registering or being granted any patents
Domain Names
We do not have the domain name information for A CALL TO BUSINESS
Trademarks
We have not found any records of A CALL TO BUSINESS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A CALL TO BUSINESS. 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 (94910 - Activities of religious organizations) as A CALL TO BUSINESS are:

Outgoings
Business Rates/Property Tax
No properties were found where A CALL TO BUSINESS 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 A CALL TO BUSINESS 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 A CALL TO BUSINESS 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.