Company NameUK Calls Ltd
DirectorBenjamin Daniel Louis Middlebrook
Company StatusActive
Company Number07754127
CategoryPrivate Limited Company
Incorporation Date26 August 2011(12 years, 8 months ago)
Previous NamePortel Av Limited

Business Activity

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

Directors

Director NameMr Benjamin Daniel Louis Middlebrook
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(10 years after company formation)
Appointment Duration2 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressInternational House 6 South Molton St
London
W1K 5QF
Director NameMr Steven Paul Barrett
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Shibden Hall Croft
Halifax
West Yorkshire
HX3 9XF
Director NameMr Stephen Peter Ogden
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House 66 Bierley Lane, Bierley
Bradford
West Yorkshire
BD4 6AA
Director NameMr Daniel Fraser Davison
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(6 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 August 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressInternational House 6 South Molton St
London
W1K 5QF
Secretary NameMrs Rachel Louise Walker
StatusResigned
Appointed11 January 2022(10 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressInternational House 6 South Molton St
London
W1K 5QF

Contact

Websitewww.portelav.co.uk/
Email address[email protected]
Telephone01422 893888
Telephone regionHalifax

Location

Registered AddressInternational House
6 South Molton St
London
W1K 5QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£679
Cash£8,990
Current Liabilities£17,002

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

29 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
28 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
15 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
9 August 2022Termination of appointment of Daniel Fraser Davison as a director on 9 August 2022 (1 page)
21 June 2022Termination of appointment of Rachel Louise Walker as a secretary on 31 May 2022 (1 page)
25 April 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
29 January 2022Termination of appointment of Stephen Peter Ogden as a director on 28 January 2022 (1 page)
12 January 2022Appointment of Mrs Rachel Louise Walker as a secretary on 11 January 2022 (2 pages)
11 January 2022Company name changed portel av LIMITED\certificate issued on 11/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-10
(3 pages)
10 January 2022Registered office address changed from 23 Shibden Hall Croft Halifax West Yorkshire HX3 9XF to International House 6 South Molton St London W1K 5QF on 10 January 2022 (1 page)
6 January 2022Termination of appointment of Steven Paul Barrett as a director on 6 September 2021 (1 page)
7 September 2021Notification of Benjamin Daniel Louis Middlebrook as a person with significant control on 6 September 2021 (2 pages)
7 September 2021Appointment of Mr Benjamin Daniel Louis Middlebrook as a director on 6 September 2021 (2 pages)
7 September 2021Cessation of Stephen Peter Ogden as a person with significant control on 6 September 2021 (1 page)
7 September 2021Cessation of Steven Paul Barrett as a person with significant control on 6 September 2021 (1 page)
7 September 2021Confirmation statement made on 6 September 2021 with updates (4 pages)
7 April 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
26 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
6 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
31 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
23 February 2018Appointment of Mr Daniel Fraser Davison as a director on 23 February 2018 (2 pages)
4 October 2017Current accounting period extended from 30 September 2017 to 28 February 2018 (1 page)
4 October 2017Current accounting period extended from 30 September 2017 to 28 February 2018 (1 page)
10 September 2017Change of details for Mr Stephen Peter Ogden as a person with significant control on 26 August 2016 (2 pages)
10 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
10 September 2017Change of details for Mr Steven Paul Barrett as a person with significant control on 26 August 2016 (2 pages)
10 September 2017Change of details for Mr Stephen Peter Ogden as a person with significant control on 26 August 2016 (2 pages)
10 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
10 September 2017Change of details for Mr Steven Paul Barrett as a person with significant control on 26 August 2016 (2 pages)
16 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
(4 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
(4 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(4 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(4 pages)
8 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 August 2013Director's details changed for Mr Steven Paul Barrett on 4 April 2013 (2 pages)
26 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 200
(4 pages)
26 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 200
(4 pages)
26 August 2013Director's details changed for Mr Steven Paul Barrett on 4 April 2013 (2 pages)
26 August 2013Director's details changed for Mr Steven Paul Barrett on 4 April 2013 (2 pages)
14 May 2013Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 May 2013Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 April 2013Registered office address changed from Apartment 20 23 Shibden Hall Croft Halifax West Yorkshire HX3 9XF England on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Apartment 20 23 Shibden Hall Croft Halifax West Yorkshire HX3 9XF England on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Apartment 20 23 Shibden Hall Croft Halifax West Yorkshire HX3 9XF England on 8 April 2013 (1 page)
5 April 2013Registered office address changed from 73 the Grove Hipperholme Halifax West Yorkshire HX3 8JN United Kingdom on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 73 the Grove Hipperholme Halifax West Yorkshire HX3 8JN United Kingdom on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 73 the Grove Hipperholme Halifax West Yorkshire HX3 8JN United Kingdom on 5 April 2013 (1 page)
5 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
26 August 2011Incorporation (44 pages)
26 August 2011Incorporation (44 pages)