CALLSCRIPTER LIMITED
Overview
| Company Name | CALLSCRIPTER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04049607 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CALLSCRIPTER LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is CALLSCRIPTER LIMITED located?
| Registered Office Address | Old Linen Court 83-85 Shambles Street S70 2SB Barnsley United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CALLSCRIPTER LIMITED?
| Company Name | From | Until |
|---|---|---|
| COUNTRYWEB LIMITED | Aug 09, 2000 | Aug 09, 2000 |
What are the latest accounts for CALLSCRIPTER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CALLSCRIPTER LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 17, 2024 |
What are the latest filings for CALLSCRIPTER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Director's details changed for Mr Christopher Anthony Robinson on Mar 03, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 17, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Geouffrey Erasmus as a person with significant control on Nov 24, 2022 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Christopher Anthony Robinson on Nov 24, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Geouffrey Erasmus on Nov 24, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2020 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 040496070002, created on May 29, 2020 | 9 pages | MR01 | ||||||||||
Previous accounting period shortened from Mar 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 12 pages | AA | ||||||||||
Satisfaction of charge 040496070001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 17, 2019 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Geouffrey Erasmus as a director on Apr 02, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of CALLSCRIPTER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLACK, Simon Richard Mackintosh | Director | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court United Kingdom | England | British | 237052860001 | |||||
| ERASMUS, Geouffrey | Director | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court United Kingdom | England | British,South African | 187167330006 | |||||
| ROBINSON, Christopher Anthony | Director | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court United Kingdom | England | British | 93578340006 | |||||
| GORDON, Robert Stuart Mcwhinnie | Secretary | , Melford Court, The Havens Ransomes Europark IP3 9SJ Ipswich 2 Suffolk United Kingdom | British | 65421140001 | ||||||
| HARRIS, Karl Paul | Secretary | , Melford Court, The Havens Ransomes Europark IP3 9SJ Ipswich 2 Suffolk | 250197630001 | |||||||
| COUNTYWEB SECRETARIES LIMITED | Secretary | 2 Melford Court The Havens Ransomes Europark IP3 9SJ Ipswich Suffolk | 75620850001 | |||||||
| CATCHPOLE, William Alexander | Director | , Melford Court, The Havens Ransomes Europark IP3 9SJ Ipswich 2 Suffolk United Kingdom | England | British | 7405370002 | |||||
| FORSYTH, Geoffrey | Director | , Melford Court, The Havens Ransomes Europark IP3 9SJ Ipswich 2 Suffolk United Kingdom | United Kingdom | British | 67069610002 | |||||
| GORDON, Robert Stuart Mcwhinnie | Director | , Melford Court, The Havens Ransomes Europark IP3 9SJ Ipswich 2 Suffolk United Kingdom | England | British | 65421140001 | |||||
| MADDEN, Simon | Director | Browns Farm Church Street Belchamp St Paul CO10 7DQ Sudbury Suffolk | United Kingdom | British | 59221740001 | |||||
| MITCHELL, Ian | Director | , Melford Court, The Havens Ransomes Europark IP3 9SJ Ipswich 2 Suffolk | England | British | 215576730001 | |||||
| COUNTYWEB NOMINEES LIMITED | Director | 2 Melford Court The Havens Ransomes Europark IP3 9SJ Ipswich Suffolk | 75620840001 |
Who are the persons with significant control of CALLSCRIPTER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Simon Richard Mackintosh Black | Apr 02, 2019 | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Geouffrey Erasmus | Apr 02, 2019 | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court United Kingdom | No | ||||||||||
Nationality: British,South African Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Leibowitz | Oct 31, 2018 | Melford Court, The Havens Ransomes Europark IP3 9SJ Ipswich 2 Suffolk United Kingdom | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| The Yonder Digital Group Limited | Sep 30, 2016 | The Havens Ransomes Europark IP3 9SJ Ipswich 2 Suffolk England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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