Company NameCalls That Count Limited
DirectorRobbie Stepney
Company StatusActive
Company Number06990372
CategoryPrivate Limited Company
Incorporation Date13 August 2009(14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robbie Stepney
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2010(6 months, 4 weeks after company formation)
Appointment Duration14 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressInternational House Nile Street
London
N1 7SR
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PY
Director NameMr Adrian John Howard
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(11 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Colchester Centre Hawkins Road
Colchester
Essex
CO2 8JX
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed13 August 2009(same day as company formation)
Correspondence Address2nd Floor
145-157 St John Street
London
EC1V 4PY

Contact

Websitecallsthatcount.co.uk
Telephone01206 266888
Telephone regionColchester

Location

Registered AddressOffice 3833 321-323 High Road
Chadwell Heath
Essex
RM6 6AX
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Shareholders

14 at £1Robbie Stepney
70.00%
Ordinary A
6 at £1Robbie Stepney
30.00%
Ordinary B

Financials

Year2014
Net Worth-£5,507
Current Liabilities£16,067

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Filing History

24 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
12 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 March 2020Registered office address changed from Armoury House Armoury Road West Bergholt Colchester CO6 3JP England to International House Nile Street London N1 7SR on 26 March 2020 (1 page)
26 March 2020Director's details changed for Mr Robbie Stepney on 26 March 2020 (2 pages)
15 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
10 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
10 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
1 February 2017Director's details changed for Mr Robbie Stepney on 1 February 2017 (2 pages)
1 February 2017Director's details changed for Mr Robbie Stepney on 1 February 2017 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 November 2016Registered office address changed from 3 North Hill Colchester Essex CO1 1DZ to Armoury House Armoury Road West Bergholt Colchester CO6 3JP on 17 November 2016 (1 page)
17 November 2016Registered office address changed from 3 North Hill Colchester Essex CO1 1DZ to Armoury House Armoury Road West Bergholt Colchester CO6 3JP on 17 November 2016 (1 page)
1 September 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
1 September 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
10 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 20
(5 pages)
10 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 20
(5 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 20
(5 pages)
8 September 2014Director's details changed for Mr Robbie Stepney on 8 September 2014 (2 pages)
8 September 2014Director's details changed for Mr Robbie Stepney on 8 September 2014 (2 pages)
8 September 2014Director's details changed for Mr Robbie Stepney on 8 September 2014 (2 pages)
8 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 20
(5 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 20
(5 pages)
18 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 20
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Termination of appointment of Adrian Howard as a director (1 page)
3 April 2013Termination of appointment of Adrian Howard as a director (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
5 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 15
(4 pages)
5 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 15
(4 pages)
5 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 15
(4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 August 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 15
(4 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
15 August 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 15
(4 pages)
15 August 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 15
(4 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
8 September 2010Director's details changed for Mr Adrian John Howard on 13 August 2010 (2 pages)
8 September 2010Director's details changed for Robbie Stepney on 13 August 2010 (2 pages)
8 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Mr Adrian John Howard on 13 August 2010 (2 pages)
8 September 2010Director's details changed for Robbie Stepney on 13 August 2010 (2 pages)
15 July 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 10
(4 pages)
15 July 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 10
(4 pages)
14 July 2010Appointment of Mr Adrian John Howard as a director (2 pages)
14 July 2010Appointment of Mr Adrian John Howard as a director (2 pages)
16 March 2010Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
16 March 2010Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
9 March 2010Termination of appointment of Adrian Koe as a director (1 page)
9 March 2010Termination of appointment of Adrian Koe as a director (1 page)
9 March 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 9 March 2010 (1 page)
9 March 2010Termination of appointment of Westco Directors Ltd as a director (1 page)
9 March 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 9 March 2010 (1 page)
9 March 2010Appointment of Robbie Stepney as a director (2 pages)
9 March 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 9 March 2010 (1 page)
9 March 2010Termination of appointment of Westco Directors Ltd as a director (1 page)
9 March 2010Appointment of Robbie Stepney as a director (2 pages)
13 August 2009Incorporation (13 pages)
13 August 2009Incorporation (13 pages)