Company NameOnecall.com Limited
DirectorEnamul Islam
Company StatusActive
Company Number05771242
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Enamul Islam
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2006(1 month after company formation)
Appointment Duration17 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Barnardo Garden
Barnardo Street
London
E1 0LN
Secretary NameAyes Miah
NationalityBritish
StatusResigned
Appointed10 May 2006(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 06 February 2008)
RoleSecretary
Correspondence Address48 Delafield House
London
E1 1QD
Secretary NameMr Shahidur Rahman
NationalityBritish
StatusResigned
Appointed06 February 2008(1 year, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 April 2014)
RoleSecretary
Correspondence Address27 Quakers Place
Forest Gate
London
E7 8AG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteonecalldotcom.co.uk
Email address[email protected]
Telephone020 77912001
Telephone regionLondon

Location

Registered Address87 Burdett Road
London
E3 4JN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Enamul Islam
100.00%
Ordinary

Financials

Year2014
Net Worth£48,391
Cash£22,390
Current Liabilities£32,828

Accounts

Latest Accounts29 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return11 November 2023 (5 months, 3 weeks ago)
Next Return Due25 November 2024 (6 months, 3 weeks from now)

Filing History

26 January 2023Micro company accounts made up to 29 April 2022 (2 pages)
23 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
1 September 2022Registered office address changed from 51-53 Bow Road London E3 2AD England to 87 Burdett Road London E3 4JN on 1 September 2022 (1 page)
28 January 2022Micro company accounts made up to 29 April 2021 (2 pages)
6 December 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 29 April 2020 (2 pages)
5 January 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 29 April 2019 (2 pages)
12 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 29 April 2018 (2 pages)
4 December 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 29 April 2017 (2 pages)
27 February 2018Registered office address changed from 10 Lanark Square London E14 9RE to 51-53 Bow Road London E3 2AD on 27 February 2018 (1 page)
29 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
30 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (3 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (3 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
4 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(3 pages)
4 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
20 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
20 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 June 2014Termination of appointment of Shahidur Rahman as a secretary (1 page)
6 June 2014Termination of appointment of Shahidur Rahman as a secretary (1 page)
21 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
3 April 2013Registered office address changed from 162 Commercial Road London E1 2JY on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 162 Commercial Road London E1 2JY on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 162 Commercial Road London E1 2JY on 3 April 2013 (1 page)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
9 May 2012Compulsory strike-off action has been suspended (1 page)
9 May 2012Compulsory strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
13 January 2012Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
11 August 2011Compulsory strike-off action has been suspended (1 page)
11 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 July 2010Director's details changed for Enamul Islam on 5 April 2010 (2 pages)
27 July 2010Secretary's details changed for Shahidur Rahman on 5 April 2010 (1 page)
27 July 2010Secretary's details changed for Shahidur Rahman on 5 April 2010 (1 page)
27 July 2010Secretary's details changed for Shahidur Rahman on 5 April 2010 (1 page)
27 July 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Enamul Islam on 5 April 2010 (2 pages)
27 July 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Enamul Islam on 5 April 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 February 2010Annual return made up to 5 April 2009 with a full list of shareholders (3 pages)
12 February 2010Annual return made up to 5 April 2009 with a full list of shareholders (3 pages)
12 February 2010Annual return made up to 5 April 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 5 April 2008 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 5 April 2008 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 5 April 2008 with a full list of shareholders (3 pages)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
21 February 2008New secretary appointed (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008New secretary appointed (1 page)
21 February 2008Secretary resigned (1 page)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
22 November 2007Return made up to 05/04/07; full list of members (6 pages)
22 November 2007Return made up to 05/04/07; full list of members (6 pages)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
21 December 2006New secretary appointed (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New secretary appointed (2 pages)
21 December 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Secretary resigned (1 page)
5 April 2006Incorporation (9 pages)
5 April 2006Incorporation (9 pages)