Company NameCreditcall Telecom Services Limited
Company StatusDissolved
Company Number03359963
CategoryPrivate Limited Company
Incorporation Date25 April 1997(27 years ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)
Previous NamesPlancash Limited and 0800 Reverse Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameIrene Elizabeth Fedier
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySwiss
StatusClosed
Appointed01 April 2013(15 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 30 April 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed01 April 2013(15 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 30 April 2019)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Steven Mark Zockoll
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Wilbury Avenue
South Cheam
Surrey
SM2 7DU
Secretary NameGeorge Thomas Oatham
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address125 Lammas Avenue
Mitcham
Surrey
CR4 2LZ
Director NameWalter Lewin
Date of BirthMay 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2002(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 October 2004)
RoleCompany Director
Correspondence AddressFlat 5
7 Sheffield Terrace
London
W8 7NG
Secretary NameWalter Lewin
NationalityAustralian
StatusResigned
Appointed01 March 2002(4 years, 10 months after company formation)
Appointment Duration8 months (resigned 01 November 2002)
RoleCompany Director
Correspondence AddressFlat 5
7 Sheffield Terrace
London
W8 7NG
Director NameRichard Leslie Bell
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed19 September 2002(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 April 2005)
RoleCompany Director
Correspondence Address20 Canning Place
London
W8 5AD
Director NameMr Sebastian Coe
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(5 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Guiles Hill Farm
Ockham
Surrey
RH5 6SY
Secretary NameJohn Maiden
NationalityBritish
StatusResigned
Appointed01 November 2002(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 February 2005)
RoleAccountant
Correspondence Address26 Elbe Street
Fulham
London
SW6 2QP
Director NameTom Daniel Ray
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2003(6 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 March 2004)
RoleMarketing Director
Correspondence AddressFlat 8
100 Gloucester Terrace
London
W2 6DX
Director NameMr Shane Andrew Donovan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(7 years, 4 months after company formation)
Appointment Duration8 years (resigned 28 September 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ackmar Road
London
SW6 4UP
Secretary NameMr Mark Eric Dinsdale
NationalityBritish
StatusResigned
Appointed13 April 2005(7 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 May 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address31 Brookwood Road
London
SW18 5BQ
Director NameMr Paul Simon Jobbins
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed18 May 2010(13 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2012)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address23 McDougall Street
Milton
Queensland
4064
Director NameMr Dion Micheal Soich
Date of BirthMay 1972 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 November 2012(15 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 2013)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address23 McDougall Street
Milton
Queensland
4064
Director NameMr Charles John Slaughter
Date of BirthMay 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed21 March 2013(15 years, 11 months after company formation)
Appointment Duration1 week, 3 days (resigned 01 April 2013)
RoleCEO
Country of ResidenceAustralia
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameNationwide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed11 February 2005(7 years, 9 months after company formation)
Appointment Duration2 months (resigned 13 April 2005)
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
West Midlands
B4 6LZ

Contact

Website0800reverse.co.uk
Email address[email protected]

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2 at £1Bbg Global Ag
100.00%
Ordinary

Financials

Year2014
Net Worth£596,605
Cash£323,409
Current Liabilities£600,579

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Charges

15 July 2004Delivered on: 31 July 2004
Satisfied on: 2 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 June 2003Delivered on: 5 June 2003
Satisfied on: 13 March 2013
Persons entitled: Rathbone Estates LTD

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount standing to the credit of the account together with any accrued interest.
Fully Satisfied

Filing History

20 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
2 March 2017Accounts for a small company made up to 31 December 2015 (7 pages)
5 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (4 pages)
3 July 2015Company name changed 0800 reverse LIMITED\certificate issued on 03/07/15
  • RES15 ‐ Change company name resolution on 2015-05-26
(2 pages)
3 July 2015Change of name notice (2 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
13 April 2015Accounts for a small company made up to 31 December 2013 (4 pages)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
14 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
12 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
17 June 2013Auditor's resignation (1 page)
3 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
14 May 2013Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
14 May 2013Termination of appointment of Charles Slaughter as a director (1 page)
14 May 2013Appointment of Irene Elizabeth Fedier as a director (2 pages)
14 May 2013Termination of appointment of Dion Soich as a director (1 page)
14 May 2013Termination of appointment of Sebastian Coe as a director (1 page)
2 May 2013Registered office address changed from 35 New Bridge Street London EC4V 6BW United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 35 New Bridge Street London EC4V 6BW United Kingdom on 2 May 2013 (1 page)
22 March 2013Appointment of Mr Charles John Slaughter as a director (2 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2012Termination of appointment of Paul Jobbins as a director (1 page)
16 November 2012Appointment of Mr Dion Micheal Soich as a director (2 pages)
16 November 2012Termination of appointment of Shane Donovan as a director (1 page)
20 September 2012Full accounts made up to 30 June 2012 (10 pages)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
11 October 2011Accounts for a small company made up to 30 June 2011 (6 pages)
19 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
9 December 2010Accounts for a small company made up to 30 June 2010 (6 pages)
20 May 2010Registered office address changed from 20 Canning Place London W8 5AD on 20 May 2010 (1 page)
19 May 2010Director's details changed for Mr Sebastian Coe on 18 May 2010 (2 pages)
18 May 2010Termination of appointment of Mark Dinsdale as a secretary (1 page)
18 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
18 May 2010Appointment of Mr Paul Simon Jobbins as a director (2 pages)
8 August 2009Accounts for a small company made up to 30 June 2009 (6 pages)
12 May 2009Return made up to 25/04/09; full list of members (3 pages)
8 August 2008Accounts for a small company made up to 30 June 2008 (5 pages)
14 May 2008Return made up to 25/04/08; full list of members (3 pages)
23 April 2008Accounts for a small company made up to 30 June 2007 (5 pages)
4 May 2007Return made up to 25/04/07; full list of members (2 pages)
4 May 2007Director's particulars changed (1 page)
28 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Return made up to 25/04/06; full list of members (2 pages)
25 April 2006Accounts for a small company made up to 30 June 2005 (9 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Secretary's particulars changed (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
5 May 2005Return made up to 25/04/05; full list of members (2 pages)
27 April 2005Accounts for a small company made up to 30 June 2004 (9 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005Secretary resigned (1 page)
8 April 2005Secretary resigned (1 page)
24 February 2005New secretary appointed (2 pages)
10 November 2004Director resigned (1 page)
5 October 2004New director appointed (2 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
6 May 2004Full accounts made up to 30 June 2003 (15 pages)
30 April 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2004Director resigned (1 page)
5 December 2003Director's particulars changed (1 page)
12 August 2003New director appointed (2 pages)
6 June 2003Registered office changed on 06/06/03 from: first floor 10 ansdell street london W8 5BN (1 page)
5 June 2003Particulars of mortgage/charge (3 pages)
18 May 2003Return made up to 25/04/03; full list of members (7 pages)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
30 January 2003New secretary appointed (1 page)
30 January 2003Secretary resigned (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
28 October 2002New secretary appointed;new director appointed (2 pages)
28 October 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
25 September 2002New director appointed (2 pages)
17 September 2002Registered office changed on 17/09/02 from: suite 205 22 notting hill gate london W11 3JE (1 page)
15 May 2002Registered office changed on 15/05/02 from: 143 maple road surbiton surrey KT6 4BJ (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002Director resigned (1 page)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 April 2001Return made up to 25/04/01; full list of members (6 pages)
8 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 April 2000Return made up to 25/04/00; full list of members (6 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 April 1999Return made up to 25/04/99; no change of members (4 pages)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
21 April 1998Return made up to 25/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1997Company name changed plancash LIMITED\certificate issued on 21/11/97 (2 pages)
8 May 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
8 May 1997Ad 25/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 April 1997Director resigned (1 page)
28 April 1997Secretary resigned (1 page)
28 April 1997Registered office changed on 28/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997New secretary appointed (2 pages)
25 April 1997Incorporation (13 pages)