PIPCALL LIMITED
Overview
Company Name | PIPCALL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04994562 |
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 PIPCALL LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is PIPCALL LIMITED located?
Registered Office Address | Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court EC4A 3EB London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PIPCALL LIMITED?
Company Name | From | Until |
---|---|---|
ASSURACT LIMITED | Apr 06, 2004 | Apr 06, 2004 |
FLEETCAST LIMITED | Dec 15, 2003 | Dec 15, 2003 |
What are the latest accounts for PIPCALL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PIPCALL LIMITED?
Last Confirmation Statement Made Up To | Jan 09, 2026 |
---|---|
Next Confirmation Statement Due | Jan 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 09, 2025 |
Overdue | No |
What are the latest filings for PIPCALL LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 09, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 30, 2024
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Sep 13, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||||||||||||||||||
Previous accounting period shortened from Jun 29, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 15 pages | AA | ||||||||||||||||||
Previous accounting period shortened from Jun 30, 2023 to Jun 29, 2023 | 1 pages | AA01 | ||||||||||||||||||
Confirmation statement made on Dec 15, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Certificate of change of name Company name changed assuract LIMITED\certificate issued on 04/01/24 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 28, 2023
| 3 pages | SH01 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 12 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 15, 2022 with updates | 5 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Dec 15, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 14 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 15, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 16 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 15, 2019 with updates | 5 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 28, 2019
| 3 pages | SH01 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 16 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Dec 15, 2018 with updates | 4 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 15 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 29, 2018
| 8 pages | SH01 | ||||||||||||||||||
Previous accounting period extended from Mar 31, 2018 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||||||||||
Confirmation statement made on Dec 15, 2017 with updates | 4 pages | CS01 | ||||||||||||||||||
Who are the officers of PIPCALL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOCHHAUSER, Simon, Dr | Director | Evelyn Suite, Quantum House 22-24 Red Lion Court EC4A 3EB London Lower Third Floor United Kingdom | England | British | Company Director | 73154750003 | ||||
SPRINGETT, Mark Stephen | Secretary | Fordbrook Farm Fordbrook Hill TN6 3SB Crowborough | British | 88418450001 | ||||||
L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
BULLARD, Michael | Director | 62 Tinwell Road PE9 2SD Stamford Lincolnshire | United Kingdom | British | Company Director | 5541660001 | ||||
L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Who are the persons with significant control of PIPCALL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Dr Simon Hochhauser | Apr 06, 2016 | Evelyn Suite, Quantum House 22-24 Red Lion Court EC4A 3EB London Lower Third Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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