Background WavePink WaveYellow Wave

CALL CATERLINK LTD (02853829)

CALL CATERLINK LTD (02853829) is an active UK company. incorporated on 15 September 1993. with registered office in Barking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CALL CATERLINK LTD has been registered for 32 years. Current directors include CONWAY, Michelle Mary, WODSKOU, Michael.

Company Number
02853829
Status
active
Type
ltd
Incorporated
15 September 1993
Age
32 years
Address
20 Thames Road, Barking, IG11 0HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CONWAY, Michelle Mary, WODSKOU, Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALL CATERLINK LTD

CALL CATERLINK LTD is an active company incorporated on 15 September 1993 with the registered office located in Barking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CALL CATERLINK LTD was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02853829

LTD Company

Age

32 Years

Incorporated 15 September 1993

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 22 July 2025 (9 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

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

M W CONFECTIONERY LIMITED
From: 25 March 1994To: 4 September 1997
M & W IMPORT/EXPORT U.K. LTD.
From: 15 September 1993To: 25 March 1994
Contact
Address

20 Thames Road Barking, IG11 0HZ,

Previous Addresses

Unit 8 Bodmin Business Park Launceston Road Bodmin Cornwall PL31 2RJ
From: 28 September 2010To: 16 March 2026
Unit 1 Callywith Gate Industrial Estate, Launceston Road Bodmin Cornwall PL31 2RQ
From: 15 September 1993To: 28 September 2010
Timeline

52 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Sept 93
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 13
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Director Joined
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
May 19
Director Left
May 19
Loan Cleared
Dec 19
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Jan 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
May 21
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Sept 23
Director Left
Sept 23
Director Left
Feb 24
Director Joined
Dec 24
0
Funding
29
Officers
21
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

WODSKOU, Michael

Active
BarkingIG11 0HZ
Secretary
Appointed 30 Apr 2010

CONWAY, Michelle Mary

Active
BarkingIG11 0HZ
Born March 1986
Director
Appointed 04 Dec 2024

WODSKOU, Michael

Active
BarkingIG11 0HZ
Born July 1967
Director
Appointed 15 Sept 1993

NIELSEN, Knud

Resigned
Urb.Los Caracloes 207, San Agustin
Secretary
Appointed 15 Sept 1993
Resigned 19 Dec 1994

PETERSEN, Thomas

Resigned
Higher Braggamarsh Cottage, UmberleighEX37 9NF
Secretary
Appointed 10 Dec 1994
Resigned 02 Feb 2007

WODSKOU, Sharon Louise

Resigned
Gonwin Manor Gonwin Manor Drive, St IvesTR26 3HD
Secretary
Appointed 02 Feb 2007
Resigned 30 Apr 2010

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 15 Sept 1993
Resigned 15 Sept 1993

AALHUIZEN, Patrick

Resigned
Bodmin Business Park, BodminPL31 2RJ
Born May 1965
Director
Appointed 30 Apr 2010
Resigned 08 Jul 2020

BONI, Josef

Resigned
Craiglockhart Dell Road, EdinburghEH14 1JP
Born December 1962
Director
Appointed 01 Jul 2008
Resigned 30 Apr 2010

BRUCK, Thomas Ernst

Resigned
Bodmin Business Park, BodminPL31 2RJ
Born June 1962
Director
Appointed 06 Feb 2017
Resigned 01 Jan 2021

EDWARDS, Stephen John

Resigned
Bodmin Business Park, BodminPL31 2RJ
Born January 1966
Director
Appointed 01 Apr 2020
Resigned 12 Sept 2023

GIO-BATTA, Clive

Resigned
Queens Gate, BristolBS9 1TZ
Born May 1946
Director
Appointed 01 Aug 2008
Resigned 30 Apr 2010

MARCANTONIO, Riccardo Antonio

Resigned
Bodmin Business Park, BodminPL31 2RJ
Born June 1980
Director
Appointed 31 May 2019
Resigned 17 Mar 2021

MARCANTONIO, Riccardo Antonio

Resigned
Bodmin Business Park, BodminPL31 2RJ
Born June 1980
Director
Appointed 01 Sept 2018
Resigned 31 May 2019

MILLAR, Nadia

Resigned
Bodmin Business Park, BodminPL31 2RJ
Born January 1968
Director
Appointed 06 Feb 2017
Resigned 17 Mar 2021

OSMUNDSEN, Tor Agner

Resigned
Bodmin Business Park, BodminPL31 2RJ
Born September 1978
Director
Appointed 30 Apr 2010
Resigned 12 Sept 2023

OSTENSVIG, Pal

Resigned
Bjerkstrand 15, 1367 Snaroya
Born February 1967
Director
Appointed 30 Apr 2010
Resigned 01 Oct 2015

PETERSEN, Thomas

Resigned
Higher Braggamarsh Cottage, UmberleighEX37 9NF
Born May 1967
Director
Appointed 15 Sept 1994
Resigned 02 Feb 2007

POOLEY, Bernard Bertram

Resigned
Bodmin Business Park, BodminPL31 2RJ
Born March 1957
Director
Appointed 07 Feb 2017
Resigned 13 Dec 2022

POOLEY, Bernard Bertram

Resigned
Truro Business Park, TruroTR4 9NH
Born March 1957
Director
Appointed 30 Apr 2010
Resigned 03 Jul 2013

SURANA, Shashi Prakash

Resigned
Thames Road, BarkingIG11 0HZ
Born December 1965
Director
Appointed 13 Dec 2022
Resigned 22 Feb 2024

VENDITTI, Nicholas Philip

Resigned
Bodmin Business Park, BodminPL31 2RJ
Born December 1971
Director
Appointed 06 Feb 2017
Resigned 14 May 2021

WODSKOU, Sharon Louise

Resigned
Gonwin Manor Gonwin Manor Drive, St IvesTR26 3HD
Born January 1979
Director
Appointed 02 Feb 2007
Resigned 30 Apr 2010

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 15 Sept 1993
Resigned 15 Sept 1993

Persons with significant control

13

1 Active
12 Ceased

Tor Osmundsen

Ceased
Bodmin Business Park, BodminPL31 2RJ
Born September 1978

Nature of Control

Significant influence or control
Notified 13 Sept 2017
Ceased 13 Sept 2018

Mr Bernard Bertram Pooley

Ceased
Bodmin Business Park, BodminPL31 2RJ
Born March 1957

Nature of Control

Significant influence or control
Notified 13 Sept 2017
Ceased 13 Sept 2018

Mrs Nadia Millar

Ceased
Bodmin Business Park, BodminPL31 2RJ
Born January 1968

Nature of Control

Significant influence or control
Notified 13 Sept 2017
Ceased 13 Sept 2018

Mr Michael Wodskou

Ceased
Bodmin Business Park, BodminPL31 2RJ
Born July 1967

Nature of Control

Significant influence or control
Notified 13 Sept 2017
Ceased 13 Sept 2018

Cherry Blumbery

Ceased
Bodmin Business Park, BodminPL31 2RJ
Born April 1963

Nature of Control

Significant influence or control
Notified 13 Sept 2017
Ceased 13 Sept 2018

Mr Thomas Bruck

Ceased
Bodmin Business Park, BodminPL31 2RJ
Born June 1962

Nature of Control

Significant influence or control
Notified 13 Sept 2017
Ceased 13 Sept 2018
2026 Skjetten, Norway

Nature of Control

Significant influence or control
Notified 13 Sept 2017
Ceased 13 Sept 2018
Skoyen, No-0213 Oslo

Nature of Control

Significant influence or control
Notified 13 Sept 2017
Ceased 13 Sept 2018

Mr John Patrick Aalhuizen

Ceased
Bodmin Business Park, BodminPL31 2RJ
Born May 1965

Nature of Control

Significant influence or control
Notified 13 Sept 2017
Ceased 13 Sept 2018

Orkla Asa

Ceased
Skoyen, No-0213 Oslo

Nature of Control

Significant influence or control
Notified 13 Sept 2017
Ceased 13 Sept 2018

Nicolas Venditti

Ceased
Bodmin Business Park, BodminPL31 2RJ
Born December 1971

Nature of Control

Significant influence or control
Notified 13 Sept 2017
Ceased 13 Sept 2018

Mr Michael George Forrester

Ceased
Bodmin Business Park, BodminPL31 2RJ
Born August 1956

Nature of Control

Significant influence or control
Notified 13 Sept 2017
Ceased 13 Sept 2018
Bodmin Business Park, Launceston Road, BodminPL31 2RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

171

Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
5 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
21 October 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Change Sail Address Company With Old Address
8 July 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
8 July 2010
TM02Termination of Secretary
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 June 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Legacy
5 November 2009
MG02MG02
Legacy
5 November 2009
MG02MG02
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Change Sail Address Company
22 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
23 January 2009
395Particulars of Mortgage or Charge
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Small
13 October 2008
AAAnnual Accounts
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
288cChange of Particulars
Legacy
27 October 2007
363sAnnual Return (shuttle)
Legacy
14 March 2007
155(6)a155(6)a
Accounts With Accounts Type Total Exemption Small
2 March 2007
AAAnnual Accounts
Legacy
21 February 2007
122122
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
395Particulars of Mortgage or Charge
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2004
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2003
AAAnnual Accounts
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 2002
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Legacy
16 March 2001
123Notice of Increase in Nominal Capital
Legacy
16 March 2001
123Notice of Increase in Nominal Capital
Resolution
16 March 2001
RESOLUTIONSResolutions
Resolution
16 March 2001
RESOLUTIONSResolutions
Resolution
16 March 2001
RESOLUTIONSResolutions
Resolution
16 March 2001
RESOLUTIONSResolutions
Legacy
26 February 2001
88(2)R88(2)R
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1999
AAAnnual Accounts
Legacy
25 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1998
AAAnnual Accounts
Legacy
25 January 1998
287Change of Registered Office
Legacy
25 January 1998
287Change of Registered Office
Accounts With Accounts Type Small
11 November 1997
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 1997
287Change of Registered Office
Legacy
19 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1996
AAAnnual Accounts
Legacy
1 November 1995
363sAnnual Return (shuttle)
Legacy
1 November 1995
288288
Legacy
1 November 1995
288288
Legacy
1 November 1995
225(1)225(1)
Accounts With Accounts Type Small
10 October 1995
AAAnnual Accounts
Accounts With Accounts Type Small
19 April 1995
AAAnnual Accounts
Legacy
13 February 1995
287Change of Registered Office
Legacy
8 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 October 1994
363sAnnual Return (shuttle)
Legacy
5 October 1994
288288
Legacy
28 September 1994
288288
Certificate Change Of Name Company
24 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 1993
88(2)R88(2)R
Legacy
30 September 1993
224224
Legacy
28 September 1993
287Change of Registered Office
Legacy
28 September 1993
288288
Legacy
28 September 1993
288288
Incorporation Company
15 September 1993
NEWINCIncorporation