NETCALL PLC
Overview
Company Name | NETCALL PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 01812912 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NETCALL PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NETCALL PLC located?
Registered Office Address | Suite 203, Bedford Heights Brickhill Drive MK41 7PH Bedford Bedfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NETCALL PLC?
Company Name | From | Until |
---|---|---|
ACKRILL CARR PLC | May 01, 1984 | May 01, 1984 |
What are the latest accounts for NETCALL PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for NETCALL PLC?
Last Confirmation Statement Made Up To | Dec 18, 2025 |
---|---|
Next Confirmation Statement Due | Jan 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 18, 2024 |
Overdue | No |
What are the latest filings for NETCALL PLC?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on May 14, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 13, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 29, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 101 pages | AA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 07, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 24, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Appointment of Mr James Derrick Platt as a director on Oct 24, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on May 07, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 30, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 11, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 27, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Termination of appointment of Michael Patrick Neville as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 26, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 24, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Dec 19, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Appointment of Mr Nigel Leslie Halkes as a director on Dec 19, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Richard Gareth Hughes as a director on Dec 19, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Tamer Ozmen as a director on Dec 19, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 15, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 28, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 87 pages | AA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 17, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Who are the officers of NETCALL PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREENSMITH, Michael Charles | Secretary | Brickhill Drive MK41 7PH Bedford Suite 203, Bedford Heights Bedfordshire England | English | 48427540001 | ||||||
BANG, Henrik Peter | Director | Brickhill Drive MK41 7PH Bedford Suite 203, Bedford Heights Bedfordshire England | England | Danish | Director | 95955980002 | ||||
HALKES, Nigel Leslie | Director | Brickhill Drive MK41 7PH Bedford Suite 203, Bedford Heights Bedfordshire England | England | British | Company Director | 317333010001 | ||||
HUGHES, Richard Gareth | Director | Brickhill Drive MK41 7PH Bedford Suite 203, Bedford Heights Bedfordshire England | England | British | Chief Financial Officer | 259234800001 | ||||
JACKSON, Michael Edward Wilson | Director | Brickhill Drive MK41 7PH Bedford Suite 203, Bedford Heights Bedfordshire England | England | British | Company Director | 40521530023 | ||||
ORMONDROYD, James Andrew | Director | Brickhill Drive MK41 7PH Bedford Suite 203, Bedford Heights Bedfordshire England | England | British | Company Director | 82175580003 | ||||
PLATT, James Derrick | Director | Brickhill Drive MK41 7PH Bedford Suite 203, Bedford Heights Bedfordshire England | England | British | Company Director | 322499570001 | ||||
DIXON, Susan Elizabeth | Secretary | 1 Evening Court Newmarket Road CB5 8EA Cambridge | British | 61237180003 | ||||||
JACOBS, Abigail Kati | Secretary | 86 High Street PE28 3PN Earith Cambridgeshire | British | 76262450001 | ||||||
PEARSON HURRELL, Abigail Kati | Secretary | 86 High Street PE28 3PN Earith Cambridgeshire | British | Accountant | 102595450001 | |||||
ROBERTSON, Michael Peter | Secretary | 54 Milverton Road B93 0HY Knowle Solihull West Midlands | British | 11166080001 | ||||||
TOWERS, Louise Clare | Secretary | 2 Shirley Close Milton CB4 6BG Cambridge | British | 83856020002 | ||||||
ALLSOP, Roger | Director | Tattersalls Hope End HR8 1JQ Ledbury Herefordshire | United Kingdom | British | Director | 1813590001 | ||||
BILLINGS, Kevin Leonard | Director | 24 Granary Lane EX9 6EG Budleigh Salterton Devon | British | Director | 51711280001 | |||||
BROOKS, Mark Christopher | Director | Hamilton House 111 Marlowes HP1 1BB Hemel Hempstead 3rd Floor Hertfordshire England | United Kingdom | British | Company Director | 4702260004 | ||||
BROWN, Caroline Anne, Dr | Director | Avenue Road CM23 5NS Bishop's Stortford 5 Hertfordshire United Kingdom | United Kingdom | British And Irish | Company Director | 131461120001 | ||||
BURNETT, John Geoffrey Robert Wildman | Director | 23 Portugal Street CB5 8AW Cambridge | British | Company Director | 36253690002 | |||||
DAWE, Peter John | Director | Manor House 71 High Street Oakington CB4 5AG Cambridge | British | Director | 48554530001 | |||||
ELDER, Ronald Sharp | Director | 8 Courtney Place Sandy Lane KT11 2BE Cobham Surrey | England | British | Director | 54439850003 | ||||
GOWERS, Brian | Director | Honey Barn Shipton Oliffe GL54 4JF Cheltenham Gloucestershire | British | Director | 61802210002 | |||||
NEVILLE, Michael Patrick | Director | Brickhill Drive MK41 7PH Bedford Suite 203, Bedford Heights Bedfordshire England | England | British | Director | 111036630002 | ||||
OZMEN, Tamer | Director | Brickhill Drive MK41 7PH Bedford Suite 203, Bedford Heights Bedfordshire England | England | British | Company Director | 264630600002 | ||||
ROBSON, David Brian | Director | 65 Bernards Close IG6 2SR Hainault Essex | British | Company Director | 105256540001 | |||||
ROTHSCHILD, David Ralph | Director | The Rectory High Street MK43 8DB Turvey Bedfordshire | British | Company Director | 56978160002 | |||||
RUBINS, Jeffrey | Director | Cairnmuir Hargate Drive WA15 0NL Hale Cheshire | British | Stockbroker | 1914150001 | |||||
SUTHERLAND, James | Director | Streetways Wilbraham Road CB8 0UW Six Mile Bottom Cambridgeshire | British | Sales Director | 73207150001 | |||||
WARRY, Peter Thomas | Director | Coxhorne London Road Charlton Kings GL52 6UY Cheltenham Gloucestershire | United Kingdom | British | Company Director | 143420260001 | ||||
WINSTANLEY-CORKIN, Stephen William | Director | 19 West Street Comberton CB23 7DS Cambridge Cambridgeshire | British | Sales & Marketing Director | 77142290001 |
What are the latest statements on persons with significant control for NETCALL PLC?
Notified On | Ceased On | Statement |
---|---|---|
Mar 14, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0