Background WavePink WaveYellow Wave

CALLCREDIT MARKETING LIMITED (02733070)

CALLCREDIT MARKETING LIMITED (02733070) is an active UK company. incorporated on 21 July 1992. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 1 other business activities. CALLCREDIT MARKETING LIMITED has been registered for 33 years. Current directors include FIELDING, Kelli Elizabeth, FLYNN, William John.

Company Number
02733070
Status
active
Type
ltd
Incorporated
21 July 1992
Age
33 years
Address
One, Leeds, LS3 1EP
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
FIELDING, Kelli Elizabeth, FLYNN, William John
SIC Codes
63110, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALLCREDIT MARKETING LIMITED

CALLCREDIT MARKETING LIMITED is an active company incorporated on 21 July 1992 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 1 other business activity. CALLCREDIT MARKETING LIMITED was registered 33 years ago.(SIC: 63110, 63990)

Status

active

Active since 33 years ago

Company No

02733070

LTD Company

Age

33 Years

Incorporated 21 July 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

EURODIRECT DATABASE MARKETING LIMITED
From: 21 July 1992To: 1 March 2010
Contact
Address

One Park Lane Leeds, LS3 1EP,

Previous Addresses

the Bailey Skipton North Yorkshire BD23 1DN
From: 21 July 1992To: 17 December 2009
Timeline

24 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Loan Cleared
Mar 14
Loan Secured
Apr 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Director Joined
May 15
Director Left
May 15
Loan Cleared
Jun 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Mar 19
Director Left
Apr 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Jun 20
Director Left
Oct 23
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

FIELDING, Kelli Elizabeth

Active
Park Lane, LeedsLS3 1EP
Born May 1974
Director
Appointed 31 Mar 2026

FLYNN, William John

Active
Park Lane, LeedsLS3 1EP
Born September 1968
Director
Appointed 11 May 2020

DAVIDSON, Gillian Mary

Resigned
Hainsworth Cottage, KildwickBD20 9AD
Secretary
Appointed 01 Oct 2006
Resigned 07 Dec 2009

DAWSON, John William

Resigned
2 Overdale Grange, SkiptonBD23 6AG
Secretary
Appointed 30 Nov 1998
Resigned 30 Sept 2006

GREEN, Michael John

Resigned
24 Ancaster Road, LeedsLS16 5HH
Secretary
Appointed 21 Jul 1992
Resigned 13 Jul 1995

LEE, Robin

Resigned
Cedrus House, BarnsleyS75 2JN
Secretary
Appointed 13 Jul 1995
Resigned 30 Nov 1998

MUNRO, Robert Kenneth Campbell

Resigned
Park Lane, LeedsLS3 1EP
Secretary
Appointed 01 May 2015
Resigned 13 Feb 2019

RICHARDS, Elizabeth

Resigned
Park Lane, LeedsLS3 1EP
Secretary
Appointed 07 Dec 2009
Resigned 30 Apr 2015

RUTTER, Colin James

Resigned
Park Lane, LeedsLS3 1EP
Secretary
Appointed 13 Feb 2019
Resigned 29 Feb 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Jul 1992
Resigned 21 Jul 1992

CLARKE, Martin Christopher, Professor

Resigned
The Manor House, OtleyLS21 2JU
Born February 1955
Director
Appointed 13 Jun 2001
Resigned 31 Jan 2004

CUTTER, David John

Resigned
Prospect House Farm, KeighleyBD20 9EX
Born January 1962
Director
Appointed 01 Feb 2008
Resigned 07 Dec 2009

DOBSON, John Kenneth

Resigned
Parkgate House, LeedsLS20 8EN
Born August 1950
Director
Appointed 02 Sept 1996
Resigned 05 Jan 2009

FLETCHER, Janis Richardson

Resigned
4 The Stables, Dunkeswick HarewoodLS17 9LP
Born May 1954
Director
Appointed 01 May 2001
Resigned 28 Feb 2002

GIBSON, John Joseph

Resigned
3 Horseshoe Court, Laneside WilsdenBD15 0NL
Born February 1961
Director
Appointed 20 Jan 2000
Resigned 13 Jun 2001

GOODFELLOW, John Graham

Resigned
3 White Hills Croft, SkiptonBD23 1LW
Born January 1947
Director
Appointed 30 Nov 1998
Resigned 31 Dec 2008

GORDON, Michael Jon

Resigned
Park Lane, LeedsLS3 1EP
Born January 1970
Director
Appointed 01 Jan 2015
Resigned 08 Mar 2019

GREEN, Graham Andrew

Resigned
2 Ancaster View, LeedsLS16 5HR
Born May 1952
Director
Appointed 21 Jul 1992
Resigned 16 Jan 2006

GREEN, Michael John

Resigned
Crag Hill, LeedsLS16 9JE
Born July 1949
Director
Appointed 21 Jul 1992
Resigned 01 Jun 2010

HORSEY, Mark Edward

Resigned
Park Lane, LeedsLS3 1EP
Born September 1968
Director
Appointed 13 Feb 2019
Resigned 31 Mar 2026

HORTON, Michael Thomas James

Resigned
Walnut House, OlneyMK46 5DJ
Born July 1935
Director
Appointed 02 Sept 1996
Resigned 20 Jan 1999

KYTE, David William

Resigned
111 St Annes Road, LeedsLS6 3NZ
Born December 1951
Director
Appointed 02 Sept 1996
Resigned 22 Dec 1998

LEE, Robin

Resigned
Cedrus House, BarnsleyS75 2JN
Born January 1947
Director
Appointed 02 Sept 1996
Resigned 13 Jun 2001

MARRIOTT, Richard Frederick

Resigned
Summer House Farm, KeighleyBD20 6QT
Born June 1947
Director
Appointed 22 Dec 1998
Resigned 01 May 2001

MCANDREW, John Francis

Resigned
Park Lane, LeedsLS3 1EP
Born March 1952
Director
Appointed 19 Jan 2010
Resigned 31 Dec 2014

MCCORMICK, Ronald Joseph

Resigned
Ghaistrills, SkiptonBD23 5BS
Born May 1949
Director
Appointed 22 Dec 1998
Resigned 02 Jan 2003

MUNRO, Robert Kenneth Campbell

Resigned
Park Lane, LeedsLS3 1EP
Born December 1965
Director
Appointed 01 May 2015
Resigned 01 Apr 2019

RICHARDS, Elizabeth Anne

Resigned
23 Cavendish Avenue, HarrogateHG2 8HY
Born September 1957
Director
Appointed 22 Dec 1998
Resigned 30 Apr 2015

RUTTER, Colin James

Resigned
Park Lane, LeedsLS3 1EP
Born December 1965
Director
Appointed 13 Feb 2019
Resigned 29 Feb 2020

SAHA, Satrajit

Resigned
Park Lane, LeedsLS3 1EP
Born January 1974
Director
Appointed 25 Feb 2020
Resigned 29 Sept 2023

SAVAGE, Christopher James

Resigned
Park Lane, LeedsLS3 1EP
Born November 1962
Director
Appointed 01 Jun 2010
Resigned 10 Mar 2015

WORBOYS, Caroline Buchanon

Resigned
Hill Farm, BeaconsfieldHP9 1XS
Born February 1961
Director
Appointed 05 Jan 2009
Resigned 01 Jun 2010

Persons with significant control

1

Park Lane, LeedsLS3 1EP

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

171

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2019
TM02Termination of Secretary
Auditors Resignation Company
20 November 2018
AUDAUD
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
15 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2015
TM02Termination of Secretary
Second Filing Of Form With Form Type
31 March 2015
RP04RP04
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Miscellaneous
15 December 2014
MISCMISC
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
16 April 2014
MR01Registration of a Charge
Resolution
15 April 2014
RESOLUTIONSResolutions
Resolution
10 April 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 March 2014
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
9 October 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Legacy
14 March 2013
MG02MG02
Legacy
2 November 2012
MG01MG01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Certificate Change Of Name Company
1 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 March 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Legacy
18 December 2009
MG01MG01
Change Registered Office Address Company With Date Old Address
17 December 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 December 2009
TM02Termination of Secretary
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Resolution
15 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Full
31 March 2007
AAAnnual Accounts
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
363aAnnual Return
Legacy
4 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
1 August 2005
363aAnnual Return
Accounts With Accounts Type Full
29 March 2005
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Resolution
25 June 2004
RESOLUTIONSResolutions
Resolution
25 June 2004
RESOLUTIONSResolutions
Legacy
12 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 2003
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
14 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288cChange of Particulars
Legacy
13 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
8 August 2001
88(2)R88(2)R
Resolution
8 August 2001
RESOLUTIONSResolutions
Resolution
8 August 2001
RESOLUTIONSResolutions
Legacy
8 August 2001
122122
Resolution
8 August 2001
RESOLUTIONSResolutions
Legacy
20 June 2001
288cChange of Particulars
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
287Change of Registered Office
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
15 December 2000
288cChange of Particulars
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
24 August 1999
363sAnnual Return (shuttle)
Legacy
9 April 1999
287Change of Registered Office
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
287Change of Registered Office
Auditors Resignation Company
7 December 1998
AUDAUD
Resolution
3 December 1998
RESOLUTIONSResolutions
Resolution
3 December 1998
RESOLUTIONSResolutions
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
287Change of Registered Office
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
3 December 1998
225Change of Accounting Reference Date
Legacy
30 November 1998
122122
Resolution
30 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Legacy
24 August 1998
169169
Resolution
24 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
6 September 1996
363sAnnual Return (shuttle)
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Accounts With Accounts Type Small
24 August 1995
AAAnnual Accounts
Legacy
18 August 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
363aAnnual Return
Legacy
9 September 1994
88(2)R88(2)R
Accounts With Accounts Type Small
3 June 1994
AAAnnual Accounts
Legacy
20 April 1994
395Particulars of Mortgage or Charge
Legacy
13 October 1993
363sAnnual Return (shuttle)
Legacy
23 September 1992
88(2)R88(2)R
Legacy
23 September 1992
224224
Legacy
31 July 1992
288288
Incorporation Company
21 July 1992
NEWINCIncorporation