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

CALLSIGN LTD.

CHANCERY HOUSE CHANCERY LANE, 5/05, LONDON, WC2A 1QS,
Company Registration Number
07277719
Private Limited Company
Active

Company Overview

About Callsign Ltd.
CALLSIGN LTD. was founded on 2010-06-08 and has its registered office in London. The organisation's status is listed as "Active". Callsign Ltd. is a Private Limited Company registered in ENGLAND 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
CALLSIGN LTD.
 
Legal Registered Office
CHANCERY HOUSE CHANCERY LANE
5/05
LONDON
WC2A 1QS
Other companies in EC2A
 
Previous Names
E-ELIGIBILITY VENTURES LTD11/08/2011
Filing Information
Company Number 07277719
Company ID Number 07277719
Date formed 2010-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 29/06/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB315579683  
Last Datalog update: 2024-04-06 19:54:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALLSIGN LTD.
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 CALLSIGN LTD.
The following companies were found which have the same name as CALLSIGN LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CALLSIGN 3-6, LLC 7570 Yellowstone Drive Pace FL 32571 Active Company formed on the 2017-04-03
CALLSIGN APP LTD 86-90 Paul Street London ENGLAND EC2A 4NE Active - Proposal to Strike off Company formed on the 2021-11-05
CALLSIGN CHARLIE, LLC 114 N JESSUP ST ALVARADO TX 76009 Forfeited Company formed on the 2015-08-04
CALLSIGN CHARLIE LTD 20 CAVELL PLACE SOUTHAMPTON HAMPSHIRE SO19 9UP Active - Proposal to Strike off Company formed on the 2018-07-22
CALLSIGN COMPASSION MINISTRIES California Unknown
CALLSIGN COPILOT, LLC 1823 140TH AVE SE BELLEVUE WA 980054040 Dissolved Company formed on the 2018-10-08
CALLSIGN ENTERPRISES LLC 6531 BRENTFIELD CT DALLAS TX 75248 Active Company formed on the 2014-01-17
CALLSIGN ESKIMO PTY. LTD. VIC 3931 Active Company formed on the 1987-10-28
CALLSIGN INC Delaware Unknown
CALLSIGN INCORPORATED California Unknown
CALLSIGN LP FERNVALE LANE Singapore 797496 Dissolved Company formed on the 2017-07-27
CALLSIGN LTD. Singapore Active Company formed on the 2021-01-13
CALLSIGN MEDIA LLC Active Company formed on the 2015-07-08
CALLSIGN MUFFIN 10143 INRIDGE SAN ANTONIO TX 78250 Active Company formed on the 2023-05-15
CALLSIGN NUTRITION LTD 94C KEMNAY GARDENS DUNDEE DD4 7TP Active - Proposal to Strike off Company formed on the 2019-10-30
CALLSIGN PUBLISHERS PRIVATE LIMITED 30 ALTA MOUNT ROAD 3RD FLOR MUMBAI-400 026. Maharashtra ACTIVE Company formed on the 1970-02-27
CALLSIGN PAINKILLER TRAINING LIMITED SUITE G04 1 QUALITY COURT, CHANCERY LANE LONDON WC2A 1HR Active Company formed on the 2023-03-30
CALLSIGN ROMEO MIKE 1 BRAVO LTD 1 LARK CLOSE MANSFIELD NG19 6FG Active - Proposal to Strike off Company formed on the 2018-08-25
CALLSIGN SINGAPORE PTE. LTD. RAFFLES PLACE Singapore 048619 Active Company formed on the 2021-01-21
CALLSIGN STUDIOS LTD 2 SALERNO ROAD PORTSMOUTH PO2 9PP Active Company formed on the 2023-01-24

Company Officers of CALLSIGN LTD.

Current Directors
Officer Role Date Appointed
CALLSIGN INC
Director 2011-08-11
ZIA HAYAT
Director 2010-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN DEMPSEY
Director 2011-09-26 2014-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZIA HAYAT SKYPILOT LIMITED Director 2016-12-07 CURRENT 2016-12-07 Dissolved 2018-05-15
ZIA HAYAT SKYPILOT LTD Director 2015-02-03 CURRENT 2015-02-03 Dissolved 2016-07-19
ZIA HAYAT E-ELIGIBILITY LTD Director 2008-07-02 CURRENT 2008-07-02 Dissolved 2013-09-03

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
2023-11-23REGISTERED OFFICE CHANGED ON 23/11/23 FROM 1 Bartholomew Close London EC1A 7BL England
2023-09-07DIRECTOR APPOINTED DR ZIA HAYAT
2023-09-07APPOINTMENT TERMINATED, DIRECTOR PATRICK IMBACH
2023-07-3130/06/23 STATEMENT OF CAPITAL GBP 1010
2023-06-13CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-04-05DIRECTOR APPOINTED MR PATRICK IMBACH
2023-03-31APPOINTMENT TERMINATED, DIRECTOR CORINNE THOMPSON
2022-11-11FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-11AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 072777190004
2022-06-21Register(s) moved to registered office address 1 Bartholomew Close London EC1A 7BL
2022-06-21Register inspection address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB England to 1 Bartholomew Close London EC1A 7BL
2022-06-21CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-06-21AD04Register(s) moved to registered office address 1 Bartholomew Close London EC1A 7BL
2022-06-21AD02Register inspection address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB England to 1 Bartholomew Close London EC1A 7BL
2022-06-21Register(s) moved to registered office address Chancery House Chancery Lane 5/05 London WC2A 1QS
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES WELCH
2022-06-17AP01DIRECTOR APPOINTED MR GARTH WILLIAM RITCHIE
2022-06-17DISS40Compulsory strike-off action has been discontinued
2022-06-17DIRECTOR APPOINTED MS CORINNE THOMPSON
2022-06-16AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-05-21PSC08Notification of a person with significant control statement
2021-05-21PSC07CESSATION OF ZIA HAYAT AS A PERSON OF SIGNIFICANT CONTROL
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ZIA HAYAT
2021-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072777190002
2021-03-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072777190002
2020-06-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-04-17CH01Director's details changed for Dr Zia Hayat on 2020-04-16
2020-04-17Director's details changed for Mr Ian James Welch on 2020-04-16
2020-04-16CH01Director's details changed for Dr Zia Hayat on 2020-04-16
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CALLSIGN INC
2020-04-16AP01DIRECTOR APPOINTED MR IAN JAMES WELCH
2020-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/20 FROM 150 Cheapside London EC2V 6ET England
2019-12-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072777190003
2019-12-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072777190003
2019-06-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES
2019-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 072777190003
2019-06-11CH01Director's details changed for Dr Zia Hayat on 2019-06-08
2019-06-11PSC04Change of details for Dr Zia Hayat as a person with significant control on 2019-06-08
2019-05-02RES01ADOPT ARTICLES 02/05/19
2019-05-02Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution passed adopt articles</ul>
2019-03-28AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2019-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072777190001
2019-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072777190001
2019-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 072777190002
2018-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 072777190001
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-04-26PSC09Withdrawal of a person with significant control statement on 2018-04-26
2018-04-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZIA HAYAT
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/18 FROM 20 Ropemaker Street Techhub London London EC2Y 9AR England
2017-08-03PSC08Notification of a person with significant control statement
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH NO UPDATES
2016-10-11AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-27AR0108/06/16 ANNUAL RETURN FULL LIST
2016-07-2713/03/24 ANNUAL RETURN FULL LIST
2016-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/16 FROM 14-22 Elder Street London E1 6BT
2016-04-11AA30/06/15 TOTAL EXEMPTION SMALL
2016-04-11AA30/06/15 TOTAL EXEMPTION SMALL
2016-04-1130/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-12AR0108/06/15 ANNUAL RETURN FULL LIST
2015-06-1213/03/24 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN DEMPSEY
2014-12-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11
2014-12-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12
2014-12-11Amended account small company full exemption
2014-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2014 FROM TECHHUB@CAMPUS 4-5 BONHILL STREET LONDON EC2A 4BX
2014-11-20REGISTERED OFFICE CHANGED ON 20/11/14 FROM Techhub@Campus 4-5 Bonhill Street London EC2A 4BX
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-29AR0108/06/14 FULL LIST
2014-07-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-07-29AD02SAIL ADDRESS CREATED
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ZIA HAYAT / 08/06/2014
2014-07-29Director's details changed for Dr Zia Hayat on 2014-06-08
2014-07-29Registers moved to registered inspection location of 1 Bartholomew Close London EC1A 7BL
2014-07-29Register inspection address changed to 1 Bartholomew Close London EC1A 7BL
2014-07-2913/03/24 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 TOTAL EXEMPTION SMALL
2014-03-3130/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2013 FROM C/O TECHHUB @ CAMPUS 76-80 CITY ROAD LONDON EC1Y 2BJ UNITED KINGDOM
2013-11-28REGISTERED OFFICE CHANGED ON 28/11/13 FROM C/O Techhub @ Campus 76-80 City Road London EC1Y 2BJ United Kingdom
2013-07-01AR0108/06/13 FULL LIST
2013-07-0113/03/24 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-2730/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2013 FROM C/O TECHHUB @ CAMPUS 4-5 BONHILL STREET LONDON EC2A 4BX ENGLAND
2013-02-08REGISTERED OFFICE CHANGED ON 08/02/13 FROM C/O Techhub @ Campus 4-5 Bonhill Street London EC2A 4BX England
2013-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2013 FROM C/O GARRY WEBB 20 HANOVER SQUARE LONDON W1S 1JY UNITED KINGDOM
2013-02-07REGISTERED OFFICE CHANGED ON 07/02/13 FROM C/O Garry Webb 20 Hanover Square London W1S 1JY United Kingdom
2012-08-17AR0108/06/12 FULL LIST
2012-08-17AP01DIRECTOR APPOINTED MR STEPHEN JOHN DEMPSEY
2012-08-17CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / E-ELIGIBILITY INC / 08/11/2011
2012-08-17Director's details changed for E-Eligibility Inc on 2011-11-08
2012-08-1713/03/24 ANNUAL RETURN FULL LIST
2012-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 6 SAVOY COURT GARFIELD ROAD CAMBERLEY SURREY GU15 2JG UNITED KINGDOM
2012-05-17REGISTERED OFFICE CHANGED ON 17/05/12 FROM 6 Savoy Court Garfield Road Camberley Surrey GU15 2JG United Kingdom
2011-08-21AR0108/06/11 FULL LIST
2011-08-2113/03/24 ANNUAL RETURN FULL LIST
2011-08-11RES15CHANGE OF NAME 11/08/2011
2011-08-11CERTNMCOMPANY NAME CHANGED E-ELIGIBILITY VENTURES LTD CERTIFICATE ISSUED ON 11/08/11
2011-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 8 LIME ROAD STRETFORD MANCHESTER LANCASHIRE M32 8HT ENGLAND
2011-08-11AP02CORPORATE DIRECTOR APPOINTED E-ELIGIBILITY INC
2011-08-11Company name changed e-eligibility ventures LTD\certificate issued on 11/08/11
2011-08-11REGISTERED OFFICE CHANGED ON 11/08/11 FROM 8 Lime Road Stretford Manchester Lancashire M32 8HT England
2011-08-11Appointment of E-Eligibility Inc as coporate director
2011-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2010-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 6 SAVOY COURT GARFIELD ROAD CAMBERLEY SURREY GU15 2JG ENGLAND
2010-07-28REGISTERED OFFICE CHANGED ON 28/07/10 FROM 6 Savoy Court Garfield Road Camberley Surrey GU15 2JG England
2010-06-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-06-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2010-06-08CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CALLSIGN LTD. 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 CALLSIGN LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of CALLSIGN LTD.'s previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2011-07-01 £ 854,882
Creditors Due Within One Year 2012-07-01 £ 1,498,252
Creditors Due Within One Year 2011-07-01 £ 130,319

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 CALLSIGN LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Called Up Share Capital 2011-07-01 £ 132
Cash Bank In Hand 2012-07-01 £ 168,338
Cash Bank In Hand 2011-07-01 £ 254,310
Current Assets 2012-07-01 £ 247,326
Current Assets 2011-07-01 £ 254,310
Debtors 2012-07-01 £ 78,988
Fixed Assets 2012-07-01 £ 2,833
Fixed Assets 2011-07-01 £ 3,751
Shareholder Funds 2012-07-01 £ 1,248,093
Shareholder Funds 2011-07-01 £ 724,836
Tangible Fixed Assets 2012-07-01 £ 2,833
Tangible Fixed Assets 2011-07-01 £ 3,751

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CALLSIGN LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CALLSIGN LTD.
Trademarks
We have not found any records of CALLSIGN LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALLSIGN LTD.. 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 (62090 - Other information technology service activities) as CALLSIGN LTD. are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CALLSIGN LTD. 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 CALLSIGN LTD. 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 CALLSIGN LTD. 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.