Company NameCall It Ltd
DirectorMohamad Chamseddine
Company StatusActive
Company Number09105190
CategoryPrivate Limited Company
Incorporation Date27 June 2014(9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mohamad Chamseddine
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2020(6 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Edgware Road
London
W2 2HR
Director NameMr Mohamad Chamseddine
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sale Place
London
W2 1PX
Secretary NameMr Mohamad Chamseddine
NationalityBritish
StatusResigned
Appointed24 November 2014(5 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Fawzi Moosa
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(5 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 April 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sale Place
London
W2 1PX

Contact

Websitewww.callitltd.com
Telephone020 74601405
Telephone regionLondon

Location

Registered Address155 Edgware Road
London
W2 2HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

24 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
18 November 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
20 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
15 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
14 October 2020Notification of a person with significant control statement (2 pages)
14 October 2020Cessation of Fawzi Moosa as a person with significant control on 20 April 2020 (1 page)
14 October 2020Registered office address changed from 10 Sale Place London W2 1PX to 155 Edgware Road London W2 2HR on 14 October 2020 (1 page)
14 October 2020Termination of appointment of Fawzi Moosa as a director on 20 April 2020 (1 page)
14 October 2020Withdrawal of a person with significant control statement on 14 October 2020 (2 pages)
14 October 2020Appointment of Mr Mohamad Chamseddine as a director on 12 October 2020 (2 pages)
14 October 2020Notification of Mohamad Chamseddine as a person with significant control on 20 April 2020 (2 pages)
14 October 2020Confirmation statement made on 14 October 2020 with updates (5 pages)
14 October 2020Director's details changed for Mr Mohamad Chamseddine on 14 October 2020 (2 pages)
9 October 2020Termination of appointment of Mohamad Chamseddine as a secretary on 29 September 2020 (1 page)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
27 March 2020Previous accounting period extended from 29 June 2019 to 30 June 2019 (1 page)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
29 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
16 October 2017Cessation of Rasha Moosa as a person with significant control on 16 October 2017 (1 page)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
16 October 2017Cessation of Rasha Moosa as a person with significant control on 16 October 2017 (1 page)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
16 October 2017Notification of Fawzi Moosa as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Notification of Fawzi Moosa as a person with significant control on 16 October 2017 (2 pages)
28 September 2017Director's details changed for Mr Fawzi Moosa on 28 September 2017 (2 pages)
28 September 2017Director's details changed for Mr Fawzi Moosa on 28 September 2017 (2 pages)
28 September 2017Change of details for Mrs Rasha Moosa as a person with significant control on 28 September 2017 (2 pages)
28 September 2017Change of details for Mrs Rasha Moosa as a person with significant control on 28 September 2017 (2 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
28 November 2014Termination of appointment of Fawzi Moosa as a director on 28 November 2014 (1 page)
28 November 2014Director's details changed for Mr Mohamad Chamseddine on 28 November 2014 (2 pages)
28 November 2014Appointment of Mr Fawzi Moosa as a director on 28 November 2014 (2 pages)
28 November 2014Director's details changed for Mr Mohamad Chamseddine on 28 November 2014 (2 pages)
28 November 2014Appointment of Mr Fawzi Moosa as a director on 28 November 2014 (2 pages)
28 November 2014Termination of appointment of Fawzi Moosa as a director on 28 November 2014 (1 page)
25 November 2014Director's details changed for Mr Fawzi Moosa on 25 November 2014 (2 pages)
25 November 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 10 Sale Place London W2 1PX on 25 November 2014 (1 page)
25 November 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 10 Sale Place London W2 1PX on 25 November 2014 (1 page)
25 November 2014Director's details changed for Mr Fawzi Moosa on 25 November 2014 (2 pages)
24 November 2014Appointment of Mr Mohamad Chamseddine as a secretary on 24 November 2014 (2 pages)
24 November 2014Appointment of Mr Mohamad Chamseddine as a secretary on 24 November 2014 (2 pages)
24 November 2014Director's details changed for Mr Mohamad Chamseddine on 24 November 2014 (2 pages)
24 November 2014Director's details changed for Mr Mohamad Chamseddine on 24 November 2014 (2 pages)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)