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

COURTESY CALL LIMITED

UNIT 4 BRUNEL ROAD, CHURCHFIELDS INDUSTRIAL ESTATE, ST. LEONARDS-ON-SEA, EAST SUSSEX, TN38 9RT,
Company Registration Number
04465957
Private Limited Company
Active

Company Overview

About Courtesy Call Ltd
COURTESY CALL LIMITED was founded on 2002-06-20 and has its registered office in St. Leonards-on-sea. The organisation's status is listed as "Active". Courtesy Call 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
COURTESY CALL LIMITED
 
Legal Registered Office
UNIT 4 BRUNEL ROAD
CHURCHFIELDS INDUSTRIAL ESTATE
ST. LEONARDS-ON-SEA
EAST SUSSEX
TN38 9RT
Other companies in TN38
 
Filing Information
Company Number 04465957
Company ID Number 04465957
Date formed 2002-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:02:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COURTESY CALL 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 COURTESY CALL LIMITED
The following companies were found which have the same name as COURTESY CALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Courtesy Call Company, Inc. 1329 N. Circle Drive Colorado Springs CO 80909 Delinquent Company formed on the 2009-11-27
COURTESY CALL CENTER, INC. 5533 STATE RD - CLEVELAND OH 441340000 Active Company formed on the 1999-04-02
COURTESY CALL, INC. 530 SOUTH 7TH ST LAS VEGAS NV 89101 Active Company formed on the 1994-06-20
COURTESY CALL INC. Ontario Unknown
COURTESY CALL, INC. RESIGNED 4/14/75 Inactive Company formed on the 1971-09-15
COURTESY CALLS CREATIVE SERVICES, INC. 2365 N.E. 192 ST. N. MIAMI BEACH FL 33180 Inactive Company formed on the 1988-09-07
COURTESY CALLS INC Delaware Unknown
COURTESY CALL INC Georgia Unknown
COURTESY CALL SERVICES INCORPORATED Michigan UNKNOWN
COURTESY CALL Michigan UNKNOWN
COURTESY CALLS INCORPORATED New Jersey Unknown
COURTESY CALL INCORPORATED California Unknown
Courtesy Call, Inc. (USED IN VA BY: Courtesey Call) 100 SHOCKOE SLIP 2ND FLOOR RICHMOND VA 23219 WITHDRAWN(VOL) (CORP) Company formed on the 2005-11-01
COURTESY CALL INC Oklahoma Unknown
COURTESY CALL COUNTERS INC Idaho Unknown

Company Officers of COURTESY CALL LIMITED

Current Directors
Officer Role Date Appointed
IAN ROBERT CASSELDEN
Company Secretary 2002-06-20
CHRISTOPHER JOHN BRAMSDON
Director 2005-04-01
IAN ROBERT CASSELDEN
Director 2002-06-20
PETER COLLINS
Director 2005-04-01
MATTHEW JAMES LOVE
Director 2002-06-20
HOLLY ALANA O'SHAUGHNESSY
Director 2005-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
GAY STAVELEY
Director 2005-04-01 2007-01-18
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-06-20 2002-06-20
COMPANY DIRECTORS LIMITED
Nominated Director 2002-06-20 2002-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ROBERT CASSELDEN EDDYSTONE BROADCAST MANUFACTURING LIMITED Company Secretary 2008-12-18 CURRENT 2002-03-07 Active
IAN ROBERT CASSELDEN G.T. PRECISION LIMITED Company Secretary 2006-02-28 CURRENT 1998-04-17 Active
IAN ROBERT CASSELDEN 50 NORTH LIMITED Company Secretary 2003-05-08 CURRENT 2002-11-07 Active
IAN ROBERT CASSELDEN BATTLE AVIATION SERVICES LIMITED Company Secretary 2002-08-14 CURRENT 2002-08-14 Active
IAN ROBERT CASSELDEN INTERFACE SHEET METAL & PAINT LIMITED Company Secretary 2002-07-04 CURRENT 2002-07-04 Active
IAN ROBERT CASSELDEN CONE TECHNOLOGIES LIMITED Company Secretary 2002-01-17 CURRENT 2002-01-17 Active
IAN ROBERT CASSELDEN BATTLE HELICOPTERS LIMITED Company Secretary 2000-03-24 CURRENT 2000-03-24 Active
IAN ROBERT CASSELDEN INTERFACE MANUFACTURING LIMITED Company Secretary 1999-12-15 CURRENT 1999-12-15 Active
IAN ROBERT CASSELDEN IDL LIMITED Company Secretary 1999-03-26 CURRENT 1984-06-14 Active
CHRISTOPHER JOHN BRAMSDON INTERFACE PRECISION ENGINEERING LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active
CHRISTOPHER JOHN BRAMSDON EDDYSTONE BROADCAST LIMITED Director 2010-04-19 CURRENT 2010-04-19 Active
IAN ROBERT CASSELDEN IPGI LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
IAN ROBERT CASSELDEN T.M.T. POWDER COATING LIMITED Director 2015-01-26 CURRENT 1980-04-25 Active
IAN ROBERT CASSELDEN INTERFACE METEOVUE LIMITED Director 2014-11-04 CURRENT 2003-10-23 Active
IAN ROBERT CASSELDEN INTERFACE MANAGEMENT LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
IAN ROBERT CASSELDEN INTERFACE PRECISION ENGINEERING LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active
IAN ROBERT CASSELDEN EDDYSTONE BROADCAST LIMITED Director 2010-04-19 CURRENT 2010-04-19 Active
IAN ROBERT CASSELDEN EDDYSTONE MANUFACTURING LIMITED Director 2009-12-05 CURRENT 2009-12-05 Active
IAN ROBERT CASSELDEN EDDYSTONE BROADCAST MANUFACTURING LIMITED Director 2008-12-18 CURRENT 2002-03-07 Active
IAN ROBERT CASSELDEN G.T. PRECISION LIMITED Director 2006-02-28 CURRENT 1998-04-17 Active
IAN ROBERT CASSELDEN 50 NORTH LIMITED Director 2003-05-08 CURRENT 2002-11-07 Active
IAN ROBERT CASSELDEN BATTLE AVIATION SERVICES LIMITED Director 2002-08-14 CURRENT 2002-08-14 Active
IAN ROBERT CASSELDEN INTERFACE SHEET METAL & PAINT LIMITED Director 2002-07-04 CURRENT 2002-07-04 Active
IAN ROBERT CASSELDEN CONE TECHNOLOGIES LIMITED Director 2002-01-17 CURRENT 2002-01-17 Active
IAN ROBERT CASSELDEN INTERFACE MANUFACTURING LIMITED Director 2001-08-01 CURRENT 1999-12-15 Active
IAN ROBERT CASSELDEN BATTLE HELICOPTERS LIMITED Director 2000-03-24 CURRENT 2000-03-24 Active
IAN ROBERT CASSELDEN INTERFACE DEVICES LTD Director 1991-12-14 CURRENT 1984-06-18 Active
IAN ROBERT CASSELDEN INTERFACE CON-X LTD Director 1991-11-14 CURRENT 1987-03-16 Active
IAN ROBERT CASSELDEN IDL LIMITED Director 1991-11-14 CURRENT 1984-06-14 Active
MATTHEW JAMES LOVE EDDYSTONE BROADCAST MANUFACTURING LIMITED Director 2010-05-27 CURRENT 2002-03-07 Active
MATTHEW JAMES LOVE EDDYSTONE BROADCAST LIMITED Director 2010-04-19 CURRENT 2010-04-19 Active
MATTHEW JAMES LOVE INTERFACE SHEET METAL & PAINT LIMITED Director 2002-07-04 CURRENT 2002-07-04 Active
HOLLY ALANA O'SHAUGHNESSY INTERFACE MANAGEMENT LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
HOLLY ALANA O'SHAUGHNESSY INTERFACE SHEET METAL & PAINT LIMITED Director 2013-09-23 CURRENT 2002-07-04 Active
HOLLY ALANA O'SHAUGHNESSY EDDYSTONE BROADCAST LIMITED Director 2010-04-19 CURRENT 2010-04-19 Active
HOLLY ALANA O'SHAUGHNESSY EDDYSTONE MANUFACTURING LIMITED Director 2009-12-05 CURRENT 2009-12-05 Active
HOLLY ALANA O'SHAUGHNESSY EDDYSTONE BROADCAST MANUFACTURING LIMITED Director 2008-12-18 CURRENT 2002-03-07 Active
HOLLY ALANA O'SHAUGHNESSY INTERFACE CON-X LTD Director 2003-02-01 CURRENT 1987-03-16 Active
HOLLY ALANA O'SHAUGHNESSY INTERFACE DEVICES LTD Director 2003-02-01 CURRENT 1984-06-18 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
2024-03-1529/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-05-2228/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-0728/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2021-09-02AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY ALANA O'SHAUGHNESSY
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-06-08AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-09-17AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2017-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 1057
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/17 FROM Unit 1 Highfield Business Park Highfield Drive St Leonards on Sea East Sussex TN38 9UB
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 1057
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 1057
2016-06-24AR0120/06/16 FULL LIST
2016-06-24AR0120/06/16 FULL LIST
2016-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 1057
2015-06-22AR0120/06/15 ANNUAL RETURN FULL LIST
2015-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 1057
2014-06-20AR0120/06/14 ANNUAL RETURN FULL LIST
2014-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2013-07-25AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03AR0120/06/13 ANNUAL RETURN FULL LIST
2012-07-09AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04AR0120/06/12 ANNUAL RETURN FULL LIST
2011-06-23AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-22AR0120/06/11 ANNUAL RETURN FULL LIST
2010-07-01AR0120/06/10 ANNUAL RETURN FULL LIST
2010-05-13AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HOLLY ALANA O'SHAUGHNESSY / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LOVE / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER COLLINS / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BRAMSDON / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT CASSELDEN / 19/11/2009
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN ROBERT CASSELDEN / 19/11/2009
2009-09-07AA28/02/09 TOTAL EXEMPTION SMALL
2009-07-13363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LOVE / 03/07/2009
2008-08-01AA29/02/08 TOTAL EXEMPTION SMALL
2008-06-23363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-06-26363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-01-29288bDIRECTOR RESIGNED
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-07-07363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2005-10-14288cDIRECTOR'S PARTICULARS CHANGED
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-14288aNEW DIRECTOR APPOINTED
2005-07-14288aNEW DIRECTOR APPOINTED
2005-07-14288aNEW DIRECTOR APPOINTED
2005-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-05363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-03-3088(2)RAD 01/02/05--------- £ SI 58@1=58 £ IC 797/855
2005-03-3088(2)RAD 01/02/05--------- £ SI 48@1=48 £ IC 855/903
2005-03-3088(2)RAD 01/02/05--------- £ SI 190@1=190 £ IC 607/797
2005-03-3088(2)RAD 01/02/05--------- £ SI 606@1=606 £ IC 1/607
2005-03-3088(2)RAD 01/02/05--------- £ SI 96@1=96 £ IC 903/999
2005-03-3088(2)RAD 01/02/05--------- £ SI 58@1=58 £ IC 999/1057
2005-03-22RES12VARYING SHARE RIGHTS AND NAMES
2005-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-10363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2003-07-11363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2002-08-06288aNEW DIRECTOR APPOINTED
2002-08-06288bSECRETARY RESIGNED
2002-07-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-05225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 28/02/03
2002-07-05288bDIRECTOR RESIGNED
2002-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 COURTESY CALL 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 COURTESY CALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COURTESY CALL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due Within One Year 2013-02-28 £ 161,594
Creditors Due Within One Year 2012-02-29 £ 160,939

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 COURTESY CALL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 1,057
Called Up Share Capital 2012-02-29 £ 1,057
Cash Bank In Hand 2012-02-29 £ 2,499
Current Assets 2012-02-29 £ 11,057
Debtors 2012-02-29 £ 8,558
Fixed Assets 2012-02-29 £ 65,143

Debtors and other cash assets

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

COURTESY CALL LIMITED owns 6 domain names.

interfacemanufacturing.co.uk   theinterfacegroup.co.uk   eddystone-manufacturing.co.uk   eddystonemanufacturing.co.uk   sussexshotblasting.co.uk   courtesycall.co.uk  

Trademarks
We have not found any records of COURTESY CALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COURTESY CALL 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 (99999 - Dormant Company) as COURTESY CALL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where COURTESY CALL 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 COURTESY CALL 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 COURTESY CALL 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.