Background WavePink WaveYellow Wave

CALLOG LIMITED (01877136)

CALLOG LIMITED (01877136) is an active UK company. incorporated on 14 January 1985. with registered office in Tunbridge Wells. The company operates in the Information and Communication sector, engaged in other information technology service activities. CALLOG LIMITED has been registered for 41 years. Current directors include CLARKE, Jonathan Roy Allen, ROWE, Rachael.

Company Number
01877136
Status
active
Type
ltd
Incorporated
14 January 1985
Age
41 years
Address
Brockbourne House, Tunbridge Wells, TN4 8BS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CLARKE, Jonathan Roy Allen, ROWE, Rachael
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALLOG LIMITED

CALLOG LIMITED is an active company incorporated on 14 January 1985 with the registered office located in Tunbridge Wells. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CALLOG LIMITED was registered 41 years ago.(SIC: 62090)

Status

active

Active since 41 years ago

Company No

01877136

LTD Company

Age

41 Years

Incorporated 14 January 1985

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

CALLOG 1985 LIMITED
From: 14 June 1985To: 16 October 1985
ALNERY NO.322 LIMITED
From: 14 January 1985To: 14 June 1985
Contact
Address

Brockbourne House 77 Mount Ephraim Tunbridge Wells, TN4 8BS,

Previous Addresses

Garden Suite, Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS England
From: 4 July 2017To: 24 February 2022
Heathervale House Vale Avenue Tunbridge Wells Kent TN1 1DJ
From: 21 October 2011To: 4 July 2017
Tavern Cellars 39-41 the Pantiles Tunbridge Wells Kent TN2 5TE
From: 14 January 1985To: 21 October 2011
Timeline

5 key events • 2024 - 2025

Funding Officers Ownership
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 25
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CLARKE, Jonathan Roy Allen

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born April 1982
Director
Appointed 22 Jul 2025

ROWE, Rachael

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born October 1985
Director
Appointed 08 Sept 2025

GOODWIN, Stephen Keith

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Secretary
Appointed 01 May 2005
Resigned 20 Jun 2023

MULLEN, Shaun Robert

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Secretary
Appointed 20 Jun 2023
Resigned 30 Jul 2024

VERMES, Pamela

Resigned
54 Langley Park Road, SuttonSM2 5HG
Secretary
Appointed N/A
Resigned 04 Feb 2000

WHIPP, Barrie Reginald John

Resigned
The Chart House, FrantTN3 9EJ
Secretary
Appointed 04 Feb 2000
Resigned 01 May 2005

DARNELL, Keith

Resigned
1 Stafford Road, Tunbridge WellsTN2 4QZ
Born November 1958
Director
Appointed 12 Apr 2000
Resigned 30 Jun 2000

HURTER, Pieter Maree

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born January 1977
Director
Appointed 30 Jul 2024
Resigned 29 Aug 2025

KNOTT, Keith George

Resigned
16 Six Bells Lane, SevenoaksTN13 1JE
Born November 1953
Director
Appointed 01 Nov 2001
Resigned 30 Jan 2003

PAINTER, Alan William

Resigned
33 Grange Grove, LondonN1 2NP
Born April 1949
Director
Appointed 02 Nov 1998
Resigned 28 May 1999

VERMES, Endre Laszlo

Resigned
54 Langley Park Road, SuttonSM2 5HG
Born November 1933
Director
Appointed N/A
Resigned 09 Aug 2002

VERMES, Pamela

Resigned
54 Langley Park Road, SuttonSM2 5HG
Born March 1954
Director
Appointed N/A
Resigned 02 Nov 1998

WHIPP, Barrie Reginald John

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born September 1960
Director
Appointed 02 Nov 1998
Resigned 30 Jul 2024

WORKMAN, William George

Resigned
61 Talbot Road, BristolBS4 2NN
Born October 1939
Director
Appointed N/A
Resigned 24 Jan 2000

Persons with significant control

1

Moneymotive Limited

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS

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

145

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 May 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
353353
Legacy
19 May 2009
190190
Legacy
19 May 2009
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Legacy
17 October 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
12 August 2005
395Particulars of Mortgage or Charge
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
13 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 September 2004
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Legacy
7 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
7 September 2003
AAAnnual Accounts
Legacy
23 August 2003
363sAnnual Return (shuttle)
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
17 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
25 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
28 August 2001
225Change of Accounting Reference Date
Legacy
31 May 2001
403aParticulars of Charge Subject to s859A
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
29 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 November 2000
AAAnnual Accounts
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
25 June 1999
363sAnnual Return (shuttle)
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1998
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
27 August 1996
AAAnnual Accounts
Legacy
8 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
18 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1993
AAAnnual Accounts
Legacy
7 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Legacy
24 June 1992
363b363b
Legacy
24 June 1992
363(287)363(287)
Legacy
22 June 1992
288288
Legacy
11 June 1992
288288
Legacy
11 June 1992
287Change of Registered Office
Resolution
11 June 1992
RESOLUTIONSResolutions
Auditors Resignation Company
11 June 1992
AUDAUD
Legacy
23 March 1992
395Particulars of Mortgage or Charge
Legacy
22 January 1992
288288
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
4 November 1991
122122
Legacy
29 July 1991
363aAnnual Return
Legacy
6 April 1991
288288
Legacy
3 December 1990
363363
Accounts With Accounts Type Full
8 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Legacy
11 December 1989
288288
Legacy
11 December 1989
288288
Legacy
4 July 1989
287Change of Registered Office
Auditors Resignation Company
5 February 1989
AUDAUD
Legacy
11 January 1989
288288
Auditors Resignation Company
19 December 1988
AUDAUD
Legacy
15 December 1988
287Change of Registered Office
Legacy
15 December 1988
288288
Legacy
15 December 1988
288288
Legacy
15 December 1988
225(2)225(2)
Legacy
9 November 1988
288288
Accounts With Accounts Type Full
19 April 1988
AAAnnual Accounts
Legacy
19 April 1988
363363
Legacy
22 January 1988
288288
Legacy
19 October 1987
288288
Legacy
24 March 1987
363363
Accounts With Accounts Type Full
23 February 1987
AAAnnual Accounts
Legacy
17 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 January 1986
363363