Company NamePipcall Limited
DirectorSimon Hochhauser
Company StatusActive
Company Number04994562
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)
Previous NamesFleetcast Limited and Assuract Limited

Business Activity

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

Directors

Director NameDr Simon Hochhauser
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2004(1 month, 1 week after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Third Floor Evelyn Suite, Quantum House
22-24 Red Lion Court
London
EC4A 3EB
Secretary NameMr Mark Stephen Springett
NationalityBritish
StatusResigned
Appointed22 January 2004(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 14 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFordbrook Farm
Fordbrook Hill
Crowborough
TN6 3SB
Director NameMr Michael Bullard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Tinwell Road
Stamford
Lincolnshire
PE9 2SD
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.teliqo.com
Email address[email protected]
Telephone020 33706300
Telephone regionLondon

Location

Registered AddressLower Third Floor Evelyn Suite, Quantum House
22-24 Red Lion Court
London
EC4A 3EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11.1k at £0.01Simon Hochhauser
60.80%
Ordinary
582 at £0.01Peter Anscomb
3.20%
Ordinary
3.6k at £0.01Ramot Family Trust 2
20.00%
Ordinary
2.9k at £0.01Leo Noe
16.00%
Ordinary

Financials

Year2014
Turnover£200,854
Gross Profit-£938,375
Net Worth-£5,702,658
Cash£4,053
Current Liabilities£944,010

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

14 February 2012Delivered on: 16 February 2012
Persons entitled: London Buildings (Camden) Limited

Classification: Rent 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 and interest accrued thereon.
Outstanding

Filing History

5 January 2024Confirmation statement made on 15 December 2023 with no updates (3 pages)
4 January 2024Company name changed assuract LIMITED\certificate issued on 04/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-28
(3 pages)
4 January 2024Statement of capital following an allotment of shares on 28 December 2023
  • GBP 12,967,541.56
(3 pages)
10 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
12 January 2023Confirmation statement made on 15 December 2022 with updates (5 pages)
11 February 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 30 June 2021 (14 pages)
25 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 30 June 2020 (16 pages)
17 January 2020Confirmation statement made on 15 December 2019 with updates (5 pages)
1 August 2019Statement of capital following an allotment of shares on 28 June 2019
  • GBP 7,967,541.56
(3 pages)
25 July 2019Total exemption full accounts made up to 30 June 2019 (16 pages)
30 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
27 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
5 December 2018Total exemption full accounts made up to 30 June 2018 (15 pages)
9 November 2018Statement of capital following an allotment of shares on 29 June 2018
  • GBP 7,137,541.56
(8 pages)
25 July 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
22 January 2018Confirmation statement made on 15 December 2017 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
30 May 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 5,526,711.56
(3 pages)
30 May 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 5,526,711.56
(3 pages)
25 May 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 5,126,711.56
(3 pages)
25 May 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 5,126,711.56
(3 pages)
19 May 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 363.56
(3 pages)
19 May 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 363.56
(3 pages)
20 April 2017Registered office address changed from 131 Edgware Road London W2 2AP to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 20 April 2017 (1 page)
20 April 2017Registered office address changed from 131 Edgware Road London W2 2AP to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 20 April 2017 (1 page)
11 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
29 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (13 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (13 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 181.78
(3 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 181.78
(3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 181.78
(4 pages)
24 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 181.78
(4 pages)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 181.78
(4 pages)
17 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 181.78
(4 pages)
29 May 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
5 February 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
5 February 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
15 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 181.78
(4 pages)
15 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 181.78
(4 pages)
15 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 181.78
(4 pages)
15 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 145.42
(3 pages)
9 February 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 145.42
(3 pages)
7 February 2012Resolutions
  • RES13 ‐ Increase of shares with the creation of 4542 ordinary shares 27/01/2012
(1 page)
7 February 2012Resolutions
  • RES13 ‐ Increase of shares with the creation of 4542 ordinary shares 27/01/2012
(1 page)
31 January 2012Director's details changed for Dr Simon Hochhauser on 15 December 2011 (2 pages)
31 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
31 January 2012Director's details changed for Dr Simon Hochhauser on 15 December 2011 (2 pages)
31 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
19 April 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
19 April 2011Termination of appointment of Mark Springett as a secretary (1 page)
19 April 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
19 April 2011Termination of appointment of Mark Springett as a secretary (1 page)
31 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
2 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 February 2009Return made up to 15/12/08; full list of members (4 pages)
11 February 2009Return made up to 15/12/08; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
25 April 2008Registered office changed on 25/04/2008 from 124-130 seymour place london W1H 1BG (1 page)
25 April 2008Return made up to 15/12/07; full list of members (4 pages)
25 April 2008Return made up to 15/12/07; full list of members (4 pages)
25 April 2008Director's change of particulars / simon hochhauser / 14/12/2007 (1 page)
25 April 2008Director's change of particulars / simon hochhauser / 14/12/2007 (1 page)
25 April 2008Registered office changed on 25/04/2008 from 124-130 seymour place london W1H 1BG (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 March 2007Return made up to 15/12/06; full list of members (7 pages)
12 March 2007Return made up to 15/12/06; full list of members (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 September 2006Return made up to 15/12/05; full list of members (6 pages)
6 September 2006Return made up to 15/12/05; full list of members (6 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 October 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
21 October 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 March 2005Return made up to 15/12/04; full list of members (8 pages)
9 March 2005Return made up to 15/12/04; full list of members (8 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
8 April 2004Director's particulars changed (1 page)
8 April 2004Director's particulars changed (1 page)
8 April 2004Director's particulars changed (1 page)
8 April 2004Director's particulars changed (1 page)
6 April 2004Company name changed fleetcast LIMITED\certificate issued on 06/04/04 (2 pages)
6 April 2004Company name changed fleetcast LIMITED\certificate issued on 06/04/04 (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004New director appointed (3 pages)
2 March 2004Director resigned (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004New director appointed (3 pages)
2 March 2004Registered office changed on 02/03/04 from: 31 corsham street london N1 6DR (1 page)
2 March 2004Registered office changed on 02/03/04 from: 31 corsham street london N1 6DR (1 page)
2 March 2004Director resigned (1 page)
15 December 2003Incorporation (18 pages)
15 December 2003Incorporation (18 pages)