PRESSPLAY CALL CENTRE LIMITED
Overview
| Company Name | PRESSPLAY CALL CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05068744 |
| 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 PRESSPLAY CALL CENTRE LIMITED?
- Activities of call centres (82200) / Administrative and support service activities
Where is PRESSPLAY CALL CENTRE LIMITED located?
| Registered Office Address | c/o TOPPING PARTNERSHIP Incom House Waterside Trafford Park M17 1WD Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRESSPLAY CALL CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| TAW VALLEY TELECOMS LIMITED | Mar 10, 2004 | Mar 10, 2004 |
What are the latest accounts for PRESSPLAY CALL CENTRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for PRESSPLAY CALL CENTRE LIMITED?
| Last Confirmation Statement Made Up To | Mar 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 06, 2025 |
| Overdue | No |
What are the latest filings for PRESSPLAY CALL CENTRE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2025 | 9 pages | AA | ||
Confirmation statement made on Mar 06, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Philip Colin Mason on Mar 19, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to May 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Mar 06, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Mar 06, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Mar 06, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2021 | 11 pages | AA | ||
Change of details for Mrs Joanne Sarah Mason as a person with significant control on Jul 08, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mrs Joanne Sarah Mason on Jul 08, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to May 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Mar 06, 2021 with updates | 5 pages | CS01 | ||
Confirmation statement made on Mar 06, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2019 | 11 pages | AA | ||
Change of details for Mrs Joanne Sarah Mason as a person with significant control on Nov 18, 2019 | 2 pages | PSC04 | ||
Director's details changed for Philip Colin Mason on Nov 18, 2019 | 2 pages | CH01 | ||
Director's details changed for Mrs Joanne Sarah Mason on Nov 18, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Mar 06, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Mar 06, 2018 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2017 | 11 pages | AA | ||
Notification of Pressplay Limited as a person with significant control on Nov 13, 2017 | 2 pages | PSC02 | ||
Cessation of John Patrick O'brien as a person with significant control on Nov 13, 2017 | 1 pages | PSC07 | ||
Who are the officers of PRESSPLAY CALL CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLEVERDON, Scott John | Director | c/o Topping Partnership Waterside Trafford Park M17 1WD Manchester Incom House England | United Kingdom | British | 96280080003 | |||||
| MASON, Joanne Sarah | Director | c/o Topping Partnership Waterside Trafford Park M17 1WD Manchester Incom House England | England | British | 72694530005 | |||||
| MASON, Philip Colin | Director | c/o Topping Partnership Waterside Trafford Park M17 1WD Manchester Incom House England | United Kingdom | British | 136247490003 | |||||
| CLEVERDON, Scott John | Secretary | 11 Swallow Field Roundswell EX31 3XB Barnstaple Devon | British | 96280080002 | ||||||
| COUCH, Shirley Patricia | Secretary | 66 Oakland Park South EX31 2HX Barnstaple Devon | British | 96280090001 | ||||||
| HAILEY, Carole Ann | Secretary | Weston Street SE1 3ER London Waterfront Solicitors Llp 5 The Leathermarket England | British | 120630290001 | ||||||
| HAYWARD, Nicol | Secretary | 52 Greenmeadow Drive EX31 4HT Barnstaple Devon | British | 124312230001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| COUCH, Shirley Patricia | Director | 66 Oakland Park South EX31 2HX Barnstaple Devon | British | 96280090001 | ||||||
| DOE, John Anthony | Director | c/o Topping Partnership Exchange Quay Salford Quays M5 3EJ Manchester 8 United Kingdom | England | British | 27784030001 | |||||
| DOE, John Anthony | Director | c/o Pressplay Ltd Zone A Chelmsford Road Industrial Estate CM6 1HD Great Dunmow Unit 7 Essex United Kingdom | England | British | 27784030001 | |||||
| O'BRIEN, John Patrick | Director | c/o Topping Partnership Waterside Trafford Park M17 1WD Manchester Incom House England | England | British | 147373080002 | |||||
| RICHINGS, Shaun Colin | Director | 46 Ellerslie Road EX31 2HT Barnstaple Devon | British | 99240720001 | ||||||
| RICHINGS, Shaun Colin | Director | 46 Ellerslie Road EX31 2HT Barnstaple Devon | British | 99240720001 | ||||||
| SYMES, Martin William | Director | 26 Gloster Road Newport EX32 9JR Barnstaple Devon | British | 96280100001 | ||||||
| WILKINSON, Mark Andrew | Director | Wardens Hall Farm Fyfield Road Willingale CM5 0QA Ongar Essex | United Kingdom | British | 61585390001 |
Who are the persons with significant control of PRESSPLAY CALL CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pressplay Limited | Nov 13, 2017 | Incom House Waterside M17 1WD Trafford Park C/O Topping Partnership Manchester England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Patrick O'Brien | Apr 06, 2016 | Waterside Trafford Park M17 1WD Manchester Incom House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Scott John Cleverdon | Apr 06, 2016 | Waterside Trafford Park M17 1WD Manchester Incom House England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Joanne Sarah Mason | Apr 06, 2016 | Waterside Trafford Park M17 1WD Manchester Incom House United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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