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

CREDITCALL COMMUNICATIONS LIMITED

MERCHANTS HOUSE NORTH, WAPPING ROAD, BRISTOL, BS1 4RW,
Company Registration Number
05726797
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Creditcall Communications Ltd
CREDITCALL COMMUNICATIONS LIMITED was founded on 2006-03-01 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". Creditcall Communications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CREDITCALL COMMUNICATIONS LIMITED
 
Legal Registered Office
MERCHANTS HOUSE NORTH
WAPPING ROAD
BRISTOL
BS1 4RW
Other companies in BS1
 
Previous Names
CREDITCALL LIMITED21/09/2009
Filing Information
Company Number 05726797
Company ID Number 05726797
Date formed 2006-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 28/02/2019
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-11 03:51:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREDITCALL COMMUNICATIONS 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 CREDITCALL COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
KYLE PEXTON
Company Secretary 2018-03-01
ROY BANKS
Director 2018-03-01
JUSTIN CHEN
Director 2018-03-01
LARS DIGE PEDERSEN
Director 2014-11-25
KYLE PEXTON
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL KINCH
Company Secretary 2012-11-02 2018-03-01
SIAN ELIZABETH BOSLEY
Director 2006-03-01 2018-03-01
JEREMY WILLIAM GUMBLEY
Director 2006-03-01 2018-03-01
STEPHEN PAUL KINCH
Director 2013-01-21 2018-03-01
IAN MALCOLM KERR
Director 2013-07-31 2014-04-30
SIAN ELIZABETH BOSLEY
Company Secretary 2010-03-05 2012-11-02
CLARE AMANDA MCGARVEY
Company Secretary 2006-03-01 2010-03-05
NICHOLAS JOHN MCGARVEY
Director 2006-03-01 2010-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY BANKS NETWORK MERCHANTS LIMITED Director 2018-03-01 CURRENT 1996-12-20 Active
ROY BANKS EKASHU LIMITED Director 2018-03-01 CURRENT 2006-06-14 Active - Proposal to Strike off
ROY BANKS CREDITCALL HOLDINGS LIMITED Director 2018-03-01 CURRENT 2012-02-02 Active
ROY BANKS CREDITCALL GROUP LIMITED Director 2018-03-01 CURRENT 2012-02-03 Active
JUSTIN CHEN NETWORK MERCHANTS LIMITED Director 2018-03-01 CURRENT 1996-12-20 Active
JUSTIN CHEN EKASHU LIMITED Director 2018-03-01 CURRENT 2006-06-14 Active - Proposal to Strike off
JUSTIN CHEN CREDITCALL HOLDINGS LIMITED Director 2018-03-01 CURRENT 2012-02-02 Active
JUSTIN CHEN CREDITCALL GROUP LIMITED Director 2018-03-01 CURRENT 2012-02-03 Active
LARS DIGE PEDERSEN NETWORK MERCHANTS LIMITED Director 2014-11-25 CURRENT 1996-12-20 Active
LARS DIGE PEDERSEN EKASHU LIMITED Director 2014-11-25 CURRENT 2006-06-14 Active - Proposal to Strike off
LARS DIGE PEDERSEN CREDITCALL HOLDINGS LIMITED Director 2014-11-25 CURRENT 2012-02-02 Active
LARS DIGE PEDERSEN CREDITCALL GROUP LIMITED Director 2014-11-25 CURRENT 2012-02-03 Active
KYLE PEXTON NETWORK MERCHANTS LIMITED Director 2018-03-01 CURRENT 1996-12-20 Active
KYLE PEXTON EKASHU LIMITED Director 2018-03-01 CURRENT 2006-06-14 Active - Proposal to Strike off
KYLE PEXTON CREDITCALL HOLDINGS LIMITED Director 2018-03-01 CURRENT 2012-02-02 Active
KYLE PEXTON CREDITCALL GROUP LIMITED Director 2018-03-01 CURRENT 2012-02-03 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
2019-07-16GAZ2Final Gazette dissolved via compulsory strike-off
2019-04-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR LARS DIGE PEDERSEN
2018-11-30AA01Previous accounting period shortened from 31/03/18 TO 01/03/18
2018-09-14AP01DIRECTOR APPOINTED MR VIJAY SONDHI
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ROY BANKS
2018-03-26AP01DIRECTOR APPOINTED MR KYLE PEXTON
2018-03-26AP01DIRECTOR APPOINTED MR ROY BANKS
2018-03-26AP01DIRECTOR APPOINTED MR JUSTIN CHEN
2018-03-23AP03Appointment of Mr Kyle Pexton as company secretary on 2018-03-01
2018-03-23TM02Termination of appointment of Stephen Paul Kinch on 2018-03-01
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SIAN BOSLEY
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GUMBLEY
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KINCH
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-03-08AD02Register inspection address changed from Ashford House Grenadier Road Exeter EX1 3LH England to Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd
2018-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-16AR0101/03/16 ANNUAL RETURN FULL LIST
2016-03-16AD03Registers moved to registered inspection location of Ashford House Grenadier Road Exeter EX1 3LH
2016-03-15AD02Register inspection address changed to Ashford House Grenadier Road Exeter EX1 3LH
2015-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-27AR0101/03/15 ANNUAL RETURN FULL LIST
2015-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2015-01-06AP01DIRECTOR APPOINTED MR LARS DIGE PEDERSEN
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN KERR
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 3
2014-04-24AR0101/03/14 ANNUAL RETURN FULL LIST
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2014 FROM CREDITCALL COMMUNICATIONS LTD MERCHANTS HOUSE SOUTH WAPPING ROAD, BRISTOL AVON BS14RW
2013-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-08-23AP01DIRECTOR APPOINTED MR IAN MALCOLM KERR
2013-04-15AR0101/03/13 FULL LIST
2013-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2013-01-21AP01DIRECTOR APPOINTED MR STEPHEN PAUL KINCH
2012-11-02AP03SECRETARY APPOINTED MR STEPHEN PAUL KINCH
2012-11-02TM02APPOINTMENT TERMINATED, SECRETARY SIAN BOSLEY
2012-04-19AR0101/03/12 FULL LIST
2012-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-15AR0101/03/11 FULL LIST
2011-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-22AP03SECRETARY APPOINTED SIAN ELIZABETH BOSLEY
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCGARVEY
2010-07-22TM02APPOINTMENT TERMINATED, SECRETARY CLARE MCGARVEY
2010-05-04AR0101/03/10 NO CHANGES
2010-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-09-18CERTNMCOMPANY NAME CHANGED CREDITCALL LIMITED CERTIFICATE ISSUED ON 21/09/09
2009-04-29363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-07363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-03-07288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY GUMBLEY / 01/04/2007
2007-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-16363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


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

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 CREDITCALL COMMUNICATIONS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 3
Shareholder Funds 2011-04-01 £ 3

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by CREDITCALL COMMUNICATIONS LIMITED

CREDITCALL COMMUNICATIONS LIMITED has registered 1 patents

GB2395047 ,

Domain Names

CREDITCALL COMMUNICATIONS LIMITED owns 5 domain names.

cardeasemobile.co.uk   cardeasexml.co.uk   paybyapps.co.uk   contactless-kernel.co.uk   contactlesskernel.co.uk  

Trademarks
We have not found any records of CREDITCALL COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CREDITCALL COMMUNICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Exeter City Council 2014-12 GBP £1,881
Spelthorne Borough Council 2014-11 GBP £900
Exeter City Council 2014-11 GBP £1,675
Exeter City Council 2014-10 GBP £1,310
Exeter City Council 2014-9 GBP £1,532
Isle of Wight Council 2014-9 GBP £1,000
Exeter City Council 2014-8 GBP £1,272
Isle of Wight Council 2014-8 GBP £500
Exeter City Council 2014-7 GBP £1,204
Isle of Wight Council 2014-7 GBP £500
Isle of Wight Council 2014-6 GBP £500
Exeter City Council 2014-6 GBP £2,106
Exeter City Council 2014-5 GBP £1,197
Isle of Wight Council 2014-5 GBP £500
Exeter City Council 2014-4 GBP £1,286
Isle of Wight Council 2014-3 GBP £1,060
Exeter City Council 2014-2 GBP £1,026
Isle of Wight Council 2014-1 GBP £1,020
Exeter City Council 2014-1 GBP £1,466
Exeter City Council 2013-12 GBP £898
Isle of Wight Council 2013-12 GBP £500
Isle of Wight Council 2013-11 GBP £500
Exeter City Council 2013-11 GBP £760
Exeter City Council 2013-10 GBP £613
Isle of Wight Council 2013-10 GBP £500
Exeter City Council 2013-9 GBP £610 Credit Call Charges
Isle of Wight Council 2013-9 GBP £500
Exeter City Council 2013-8 GBP £556 Credit Call Charges
Exeter City Council 2013-7 GBP £537 Credit Call Charges
Isle of Wight Council 2013-7 GBP £1,000
Exeter City Council 2013-6 GBP £576 Credit Call Charges
Isle of Wight Council 2013-6 GBP £500
Exeter City Council 2013-5 GBP £631 Credit Call Charges
Isle of Wight Council 2013-5 GBP £500
Exeter City Council 2013-4 GBP £613 Credit Call Charges
Isle of Wight Council 2013-4 GBP £500
Isle of Wight Council 2013-3 GBP £500
Exeter City Council 2013-3 GBP £552 Credit Call Charges
Exeter City Council 2013-2 GBP £497 Sub-Contractors
Isle of Wight Council 2013-1 GBP £1,000
Exeter City Council 2012-12 GBP £711 Credit Call Charges
Isle of Wight Council 2012-12 GBP £500
Exeter City Council 2012-11 GBP £576 Pay & Display Equipment
Exeter City Council 2012-9 GBP £463 Credit Call Charges
Exeter City Council 2012-8 GBP £464 Credit Call Charges
Exeter City Council 2012-7 GBP £441 Credit Call Charges
Exeter City Council 2012-6 GBP £446 Credit Call Charges
Exeter City Council 2012-5 GBP £454 Credit Call Charges
Exeter City Council 2012-4 GBP £459 Credit Call Charges
Windsor and Maidenhead Council 2012-1 GBP £686
Windsor and Maidenhead Council 2011-12 GBP £742
Windsor and Maidenhead Council 2011-11 GBP £925
Windsor and Maidenhead Council 2011-10 GBP £682
Windsor and Maidenhead Council 2011-9 GBP £483
Windsor and Maidenhead Council 2011-8 GBP £1,004
Windsor and Maidenhead Council 2011-6 GBP £1,480
Windsor and Maidenhead Council 2011-5 GBP £587
Windsor and Maidenhead Council 2010-6 GBP £598
Windsor and Maidenhead Council 2010-5 GBP £1,330
Windsor and Maidenhead Council 2010-3 GBP £627
Windsor and Maidenhead Council 2010-2 GBP £539
Windsor and Maidenhead Council 2009-12 GBP £630
Windsor and Maidenhead Council 2009-11 GBP £575
Windsor and Maidenhead Council 2009-10 GBP £576

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.

Outgoings
Business Rates/Property Tax
No properties were found where CREDITCALL COMMUNICATIONS 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 CREDITCALL COMMUNICATIONS 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 CREDITCALL COMMUNICATIONS 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.