NETCALL PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNETCALL PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01812912
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NETCALL PLC?

    Previous Company Names
    Company NameFromUntil
    ACKRILL CARR PLCMay 01, 1984May 01, 1984

    What are the latest accounts for NETCALL PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for NETCALL PLC?

    Last Confirmation Statement Made Up ToDec 18, 2025
    Next Confirmation Statement DueJan 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 18, 2024
    OverdueNo

    What are the latest filings for NETCALL PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on May 14, 2025

    • Capital: GBP 8,431,953.9
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 13, 2025

    • Capital: GBP 8,404,395.15
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 29, 2025

    • Capital: GBP 8,358,209.15
    3 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Market purchases/company business 17/12/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Dec 18, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2024

    101 pagesAA

    Statement of capital following an allotment of shares on Nov 07, 2024

    • Capital: GBP 8,349,527.25
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 24, 2024

    • Capital: GBP 8,345,366.05
    3 pagesSH01

    Appointment of Mr James Derrick Platt as a director on Oct 24, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on May 07, 2024

    • Capital: GBP 8,338,850
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 30, 2024

    • Capital: GBP 8,336,716.35
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 11, 2024

    • Capital: GBP 8,335,716.35
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 27, 2024

    • Capital: GBP 8,324,011.85
    3 pagesSH01

    Termination of appointment of Michael Patrick Neville as a director on Feb 29, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Jan 26, 2024

    • Capital: GBP 8,289,540.05
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 24, 2024

    • Capital: GBP 8,257,040.45
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Ability to call a general meeting on not less than 14 clear days notice 19/12/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Dec 19, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Nigel Leslie Halkes as a director on Dec 19, 2023

    2 pagesAP01

    Appointment of Mr Richard Gareth Hughes as a director on Dec 19, 2023

    2 pagesAP01

    Termination of appointment of Tamer Ozmen as a director on Dec 19, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 15, 2023

    • Capital: GBP 8,156,612.65
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 28, 2023

    • Capital: GBP 8,151,212.65
    3 pagesSH01

    Group of companies' accounts made up to Jun 30, 2023

    87 pagesAA

    Statement of capital following an allotment of shares on Aug 17, 2023

    • Capital: GBP 8,116,010.1
    3 pagesSH01

    Who are the officers of NETCALL PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREENSMITH, Michael Charles
    Brickhill Drive
    MK41 7PH Bedford
    Suite 203, Bedford Heights
    Bedfordshire
    England
    Secretary
    Brickhill Drive
    MK41 7PH Bedford
    Suite 203, Bedford Heights
    Bedfordshire
    England
    English48427540001
    BANG, Henrik Peter
    Brickhill Drive
    MK41 7PH Bedford
    Suite 203, Bedford Heights
    Bedfordshire
    England
    Director
    Brickhill Drive
    MK41 7PH Bedford
    Suite 203, Bedford Heights
    Bedfordshire
    England
    EnglandDanishDirector95955980002
    HALKES, Nigel Leslie
    Brickhill Drive
    MK41 7PH Bedford
    Suite 203, Bedford Heights
    Bedfordshire
    England
    Director
    Brickhill Drive
    MK41 7PH Bedford
    Suite 203, Bedford Heights
    Bedfordshire
    England
    EnglandBritishCompany Director317333010001
    HUGHES, Richard Gareth
    Brickhill Drive
    MK41 7PH Bedford
    Suite 203, Bedford Heights
    Bedfordshire
    England
    Director
    Brickhill Drive
    MK41 7PH Bedford
    Suite 203, Bedford Heights
    Bedfordshire
    England
    EnglandBritishChief Financial Officer259234800001
    JACKSON, Michael Edward Wilson
    Brickhill Drive
    MK41 7PH Bedford
    Suite 203, Bedford Heights
    Bedfordshire
    England
    Director
    Brickhill Drive
    MK41 7PH Bedford
    Suite 203, Bedford Heights
    Bedfordshire
    England
    EnglandBritishCompany Director40521530023
    ORMONDROYD, James Andrew
    Brickhill Drive
    MK41 7PH Bedford
    Suite 203, Bedford Heights
    Bedfordshire
    England
    Director
    Brickhill Drive
    MK41 7PH Bedford
    Suite 203, Bedford Heights
    Bedfordshire
    England
    EnglandBritishCompany Director82175580003
    PLATT, James Derrick
    Brickhill Drive
    MK41 7PH Bedford
    Suite 203, Bedford Heights
    Bedfordshire
    England
    Director
    Brickhill Drive
    MK41 7PH Bedford
    Suite 203, Bedford Heights
    Bedfordshire
    England
    EnglandBritishCompany Director322499570001
    DIXON, Susan Elizabeth
    1 Evening Court
    Newmarket Road
    CB5 8EA Cambridge
    Secretary
    1 Evening Court
    Newmarket Road
    CB5 8EA Cambridge
    British61237180003
    JACOBS, Abigail Kati
    86 High Street
    PE28 3PN Earith
    Cambridgeshire
    Secretary
    86 High Street
    PE28 3PN Earith
    Cambridgeshire
    British76262450001
    PEARSON HURRELL, Abigail Kati
    86 High Street
    PE28 3PN Earith
    Cambridgeshire
    Secretary
    86 High Street
    PE28 3PN Earith
    Cambridgeshire
    BritishAccountant102595450001
    ROBERTSON, Michael Peter
    54 Milverton Road
    B93 0HY Knowle Solihull
    West Midlands
    Secretary
    54 Milverton Road
    B93 0HY Knowle Solihull
    West Midlands
    British11166080001
    TOWERS, Louise Clare
    2 Shirley Close
    Milton
    CB4 6BG Cambridge
    Secretary
    2 Shirley Close
    Milton
    CB4 6BG Cambridge
    British83856020002
    ALLSOP, Roger
    Tattersalls Hope End
    HR8 1JQ Ledbury
    Herefordshire
    Director
    Tattersalls Hope End
    HR8 1JQ Ledbury
    Herefordshire
    United KingdomBritishDirector1813590001
    BILLINGS, Kevin Leonard
    24 Granary Lane
    EX9 6EG Budleigh Salterton
    Devon
    Director
    24 Granary Lane
    EX9 6EG Budleigh Salterton
    Devon
    BritishDirector51711280001
    BROOKS, Mark Christopher
    Hamilton House
    111 Marlowes
    HP1 1BB Hemel Hempstead
    3rd Floor
    Hertfordshire
    England
    Director
    Hamilton House
    111 Marlowes
    HP1 1BB Hemel Hempstead
    3rd Floor
    Hertfordshire
    England
    United KingdomBritishCompany Director4702260004
    BROWN, Caroline Anne, Dr
    Avenue Road
    CM23 5NS Bishop's Stortford
    5
    Hertfordshire
    United Kingdom
    Director
    Avenue Road
    CM23 5NS Bishop's Stortford
    5
    Hertfordshire
    United Kingdom
    United KingdomBritish And IrishCompany Director131461120001
    BURNETT, John Geoffrey Robert Wildman
    23 Portugal Street
    CB5 8AW Cambridge
    Director
    23 Portugal Street
    CB5 8AW Cambridge
    BritishCompany Director36253690002
    DAWE, Peter John
    Manor House 71 High Street
    Oakington
    CB4 5AG Cambridge
    Director
    Manor House 71 High Street
    Oakington
    CB4 5AG Cambridge
    BritishDirector48554530001
    ELDER, Ronald Sharp
    8 Courtney Place
    Sandy Lane
    KT11 2BE Cobham
    Surrey
    Director
    8 Courtney Place
    Sandy Lane
    KT11 2BE Cobham
    Surrey
    EnglandBritishDirector54439850003
    GOWERS, Brian
    Honey Barn
    Shipton Oliffe
    GL54 4JF Cheltenham
    Gloucestershire
    Director
    Honey Barn
    Shipton Oliffe
    GL54 4JF Cheltenham
    Gloucestershire
    BritishDirector61802210002
    NEVILLE, Michael Patrick
    Brickhill Drive
    MK41 7PH Bedford
    Suite 203, Bedford Heights
    Bedfordshire
    England
    Director
    Brickhill Drive
    MK41 7PH Bedford
    Suite 203, Bedford Heights
    Bedfordshire
    England
    EnglandBritishDirector111036630002
    OZMEN, Tamer
    Brickhill Drive
    MK41 7PH Bedford
    Suite 203, Bedford Heights
    Bedfordshire
    England
    Director
    Brickhill Drive
    MK41 7PH Bedford
    Suite 203, Bedford Heights
    Bedfordshire
    England
    EnglandBritishCompany Director264630600002
    ROBSON, David Brian
    65 Bernards Close
    IG6 2SR Hainault
    Essex
    Director
    65 Bernards Close
    IG6 2SR Hainault
    Essex
    BritishCompany Director105256540001
    ROTHSCHILD, David Ralph
    The Rectory
    High Street
    MK43 8DB Turvey
    Bedfordshire
    Director
    The Rectory
    High Street
    MK43 8DB Turvey
    Bedfordshire
    BritishCompany Director56978160002
    RUBINS, Jeffrey
    Cairnmuir Hargate Drive
    WA15 0NL Hale
    Cheshire
    Director
    Cairnmuir Hargate Drive
    WA15 0NL Hale
    Cheshire
    BritishStockbroker1914150001
    SUTHERLAND, James
    Streetways
    Wilbraham Road
    CB8 0UW Six Mile Bottom
    Cambridgeshire
    Director
    Streetways
    Wilbraham Road
    CB8 0UW Six Mile Bottom
    Cambridgeshire
    BritishSales Director73207150001
    WARRY, Peter Thomas
    Coxhorne
    London Road Charlton Kings
    GL52 6UY Cheltenham
    Gloucestershire
    Director
    Coxhorne
    London Road Charlton Kings
    GL52 6UY Cheltenham
    Gloucestershire
    United KingdomBritishCompany Director143420260001
    WINSTANLEY-CORKIN, Stephen William
    19 West Street
    Comberton
    CB23 7DS Cambridge
    Cambridgeshire
    Director
    19 West Street
    Comberton
    CB23 7DS Cambridge
    Cambridgeshire
    BritishSales & Marketing Director77142290001

    What are the latest statements on persons with significant control for NETCALL PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 14, 2019The 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