Background WavePink WaveYellow Wave

TELECALL LIMITED (01524039)

TELECALL LIMITED (01524039) is an active UK company. incorporated on 23 October 1980. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TELECALL LIMITED has been registered for 45 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
01524039
Status
active
Type
ltd
Incorporated
23 October 1980
Age
45 years
Address
Glebe Farm Down Street, Basingstoke, RG25 2AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELECALL LIMITED

TELECALL LIMITED is an active company incorporated on 23 October 1980 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TELECALL LIMITED was registered 45 years ago.(SIC: 74990)

Status

active

Active since 45 years ago

Company No

01524039

LTD Company

Age

45 Years

Incorporated 23 October 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Glebe Farm Down Street Dummer Basingstoke, RG25 2AD,

Previous Addresses

C/O Mps Networks Ltd Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA England
From: 27 November 2020To: 20 July 2023
C/O Mps Networks Plc Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA United Kingdom
From: 19 May 2015To: 27 November 2020
C/O Mps Networks Plc Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA
From: 1 April 2015To: 19 May 2015
C/O Midland Phone Services Plc Shaw House Wychbury Court Brierley Hill West Midlands DT5 1TA
From: 19 May 2014To: 1 April 2015
Shaw House Two Woods Lane Wychbury Court Brierley Hill West Midlands DY5 1TA
From: 12 June 2012To: 19 May 2014
1 Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN
From: 23 October 1980To: 12 June 2012
Timeline

11 key events • 1980 - 2023

Funding Officers Ownership
Company Founded
Oct 80
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
May 18
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Secretary
Appointed 11 Jul 2023

BRADFORD, Paul James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 11 Jul 2023

KIRK, Mathew Owen

Active
Down Street, BasingstokeRG25 2AD
Born May 1970
Director
Appointed 11 Jul 2023

MOODY, Alex James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 11 Jul 2023

PHILLIPS, David Charles

Active
Down Street, BasingstokeRG25 2AD
Born June 1968
Director
Appointed 11 Jul 2023

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Born May 1966
Director
Appointed 11 Jul 2023

BRIDGER, Julie

Resigned
Two Woods Lane, Brierley HillDY5 1TA
Secretary
Appointed 07 Nov 2002
Resigned 01 Jun 2012

CROSS, Michael Richard

Resigned
16 St Ursula Grove, SouthseaPO5 1LT
Secretary
Appointed N/A
Resigned 07 Apr 1998

HATTON, Helen

Resigned
68 Galaxie Road, WaterloovillePO8 9AR
Secretary
Appointed 04 Jan 1999
Resigned 07 Nov 2002

LARGE, Sharon

Resigned
20 Jersey Road, PortsmouthPO2 7PY
Secretary
Appointed 27 Mar 1998
Resigned 03 Jan 1999

WEAVER, Keith

Resigned
Shaw House, Brierley HillDY5 1TA
Secretary
Appointed 03 May 2018
Resigned 11 Dec 2020

CROSS, Michael Richard

Resigned
16 St Ursula Grove, SouthseaPO5 1LT
Born May 1949
Director
Appointed N/A
Resigned 01 Jun 2012

DOCKER, Timothy Brian

Resigned
Shaw House, Brierley HillDY5 1TA
Born September 1965
Director
Appointed 01 Jun 2012
Resigned 11 Jul 2023

MACKINTOSH, Sharron Lorelei

Resigned
Berry Court Bramble Lane, ClanfieldPO8 0RT
Born October 1948
Director
Appointed N/A
Resigned 25 Aug 1995

WEAVER, Keith

Resigned
Wychbury Court, Brierley HillDY5 1TA
Born March 1956
Director
Appointed 01 Jun 2012
Resigned 03 May 2018

Persons with significant control

1

Down Street, BasingstokeRG25 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 March 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 December 2020
TM02Termination of Secretary
Change To A Person With Significant Control
27 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2017
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Account Reference Date Company Current Extended
20 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
12 June 2012
TM02Termination of Secretary
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Legacy
2 April 2012
MG02MG02
Change Person Secretary Company With Change Date
8 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
30 July 2007
353353
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 October 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Legacy
30 May 1998
363sAnnual Return (shuttle)
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1997
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1996
AAAnnual Accounts
Accounts With Accounts Type Small
30 November 1995
AAAnnual Accounts
Legacy
15 August 1995
288288
Legacy
14 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
3 September 1994
AUDAUD
Auditors Resignation Company
26 August 1994
AUDAUD
Accounts With Accounts Type Small
7 June 1994
AAAnnual Accounts
Legacy
1 June 1994
363sAnnual Return (shuttle)
Legacy
8 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1993
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 1992
AAAnnual Accounts
Legacy
17 August 1992
363b363b
Accounts With Accounts Type Small
9 March 1992
AAAnnual Accounts
Legacy
9 March 1992
363aAnnual Return
Resolution
20 March 1991
RESOLUTIONSResolutions
Legacy
18 December 1990
169169
Accounts With Accounts Type Small
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
363363
Accounts With Accounts Type Small
6 February 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Resolution
6 February 1990
RESOLUTIONSResolutions
Legacy
6 February 1990
169169
Legacy
9 November 1989
288288
Legacy
24 October 1989
287Change of Registered Office
Legacy
19 May 1989
88(2)Return of Allotment of Shares
Legacy
16 March 1989
123Notice of Increase in Nominal Capital
Resolution
16 March 1989
RESOLUTIONSResolutions
Resolution
16 March 1989
RESOLUTIONSResolutions
Resolution
16 March 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 January 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Accounts With Accounts Type Small
27 November 1987
AAAnnual Accounts
Legacy
27 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 August 1986
AAAnnual Accounts
Accounts With Accounts Type Small
30 August 1986
AAAnnual Accounts
Legacy
30 August 1986
363363
Legacy
30 August 1986
363363
Legacy
30 August 1986
288288
Incorporation Company
23 October 1980
NEWINCIncorporation
Miscellaneous
23 October 1980
MISCMISC