ETHI-CALL LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
ETHI-CALL LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
ETHI-CALL LIMITED was incorporated 17 years ago on 02/05/2007 and has the registered number: 06234670. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ETHI-CALL LIMITED was incorporated 17 years ago on 02/05/2007 and has the registered number: 06234670. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ETHI-CALL LIMITED - BRISTOL
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SUITE 4A 4TH FLOOR, SPECTRUM
BRISTOL
BS1 3LG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/05/2023 | 16/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS CRISTY LEA CUNNICK | May 1976 | British | Director | 2007-07-16 | CURRENT |
MR BENJAMIN LESLIE TALBOT | Apr 1983 | British | Director | 2022-04-01 | CURRENT |
MR ALEXANDER CHRISTIAN WEEKS-SMYTH | May 1973 | British | Director | 2009-04-02 | CURRENT |
MR CHRISTOPHER WELSH | Feb 1975 | British | Director | 2011-06-01 | CURRENT |
MR JAMES WHEATCROFT | Dec 1972 | British | Director | 2007-06-23 | CURRENT |
@UKPLC CLIENT DIRECTOR LTD | Corporate Nominee Director | 2007-05-02 UNTIL 2007-06-23 | RESIGNED | ||
@UKPLC CLIENT SECRETARY LTD | Corporate Nominee Secretary | 2007-05-02 UNTIL 2007-06-23 | RESIGNED | ||
PINSTRIPE LIMITED | Corporate Secretary | 2007-07-05 UNTIL 2013-04-05 | RESIGNED | ||
MR NEIL JONATHAN SIMMONS | Nov 1964 | British | Director | 2009-04-03 UNTIL 2014-01-30 | RESIGNED |
MR DAVID WALWIN | Aug 1964 | British | Director | 2009-04-03 UNTIL 2015-05-27 | RESIGNED |
MR BENJAMIN LESLIE TALBOT | Apr 1983 | British | Director | 2015-11-24 UNTIL 2017-05-03 | RESIGNED |
MR LUKE SPENCER | Jan 1979 | British | Director | 2014-01-30 UNTIL 2015-11-05 | RESIGNED |
MRS JUSTINE PRATTEN | Aug 1967 | British | Director | 2014-10-03 UNTIL 2018-06-05 | RESIGNED |
BERNARD WILLIAM PERKS | Oct 1959 | British | Director | 2009-04-03 UNTIL 2010-01-27 | RESIGNED |
MR LINDSAY BLANEY | Secretary | 2013-04-06 UNTIL 2022-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Cristy Lea Cunnick | 2016-04-06 | 5/1976 | Bristol | Ownership of shares 25 to 50 percent |
Mr James Wheatcroft | 2016-04-06 | 12/1972 | Bristol | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ethi-Call Limited | 2023-06-22 | 31-03-2023 | £436,161 Cash |
Ethi-Call Limited | 2022-12-24 | 31-03-2022 | £357,997 Cash |
Ethi-Call Limited | 2021-09-30 | 31-03-2021 | £419,405 Cash |
Ethi-Call Limited | 2021-03-30 | 31-03-2020 | £372,588 Cash |
Ethi-Call Limited | 2019-09-12 | 31-03-2019 | £891,650 Cash |
Ethi-Call Limited - Accounts to registrar (filleted) - small 18.2 | 2018-11-07 | 31-03-2018 | £711,167 Cash £922,435 equity |
Ethi-Call Limited - Accounts to registrar - small 17.2 | 2017-09-15 | 31-03-2017 | £711,461 Cash £997,756 equity |