GROUPCALL LIMITED
LONDON

Hellopages » Greater London » Redbridge » E18 1HB

Company number 04343112
Status Active
Incorporation Date 19 December 2001
Company Type Private Limited Company
Address COMMERCE HOUSE 1 RAVEN ROAD, SOUTH WOODFORD, LONDON, E18 1HB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Director's details changed for Mr Lawrence Royston on 1 December 2016; Secretary's details changed for Joanne Royston on 1 December 2016. The most likely internet sites of GROUPCALL LIMITED are www.groupcall.co.uk, and www.groupcall.co.uk. The predicted number of employees is 100 to 110. The company’s age is twenty-three years and ten months. Groupcall Limited is a Private Limited Company. The company registration number is 04343112. Groupcall Limited has been working since 19 December 2001. The present status of the company is Active. The registered address of Groupcall Limited is Commerce House 1 Raven Road South Woodford London E18 1hb. The company`s financial liabilities are £1197.43k. It is £628.76k against last year. The cash in hand is £1721.22k. It is £581.23k against last year. And the total assets are £3050.9k, which is £716.73k against last year. ROYSTON, Joanne is a Secretary of the company. ROYSTON, Lawrence is a Director of the company. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


groupcall Key Finiance

LIABILITIES £1197.43k
+110%
CASH £1721.22k
+50%
TOTAL ASSETS £3050.9k
+30%
All Financial Figures

Current Directors

Secretary
ROYSTON, Joanne
Appointed Date: 19 December 2001

Director
ROYSTON, Lawrence
Appointed Date: 19 December 2001
59 years old

Resigned Directors

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 19 December 2001
Appointed Date: 19 December 2001

Director
ONLINE NOMINEES LIMITED
Resigned: 19 December 2001
Appointed Date: 19 December 2001

Persons With Significant Control

Mr Lawrence Royston
Notified on: 1 December 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joanne Royston
Notified on: 1 December 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GROUPCALL LIMITED Events

16 Jan 2017
Confirmation statement made on 19 December 2016 with updates
16 Jan 2017
Director's details changed for Mr Lawrence Royston on 1 December 2016
16 Jan 2017
Secretary's details changed for Joanne Royston on 1 December 2016
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000

...
... and 40 more events
24 Dec 2001
Ad 19/12/01--------- £ si 500@1=500 £ ic 500/1000
24 Dec 2001
Ad 19/12/01--------- £ si 499@1=499 £ ic 1/500
24 Dec 2001
Secretary resigned
24 Dec 2001
Director resigned
19 Dec 2001
Incorporation

GROUPCALL LIMITED Charges

10 August 2009
Rent security deposit deed
Delivered: 13 August 2009
Status: Satisfied on 2 July 2015
Persons entitled: Sage Property Co Limited
Description: £5,625.00.