Background WavePink WaveYellow Wave

CALL2 LIMITED (03268463)

CALL2 LIMITED (03268463) is an active UK company. incorporated on 24 October 1996. with registered office in Datchet. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CALL2 LIMITED has been registered for 29 years. Current directors include TRY, Andrew Aden Mackenzie.

Company Number
03268463
Status
active
Type
ltd
Incorporated
24 October 1996
Age
29 years
Address
Ground Floor, Datchet, SL3 9ER
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TRY, Andrew Aden Mackenzie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALL2 LIMITED

CALL2 LIMITED is an active company incorporated on 24 October 1996 with the registered office located in Datchet. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CALL2 LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03268463

LTD Company

Age

29 Years

Incorporated 24 October 1996

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 9 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

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Ground Floor 18 Horton Road Datchet, SL3 9ER,

Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Oct 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

PEARCE, Victoria Louise

Active
Kings Road, WindsorSL4 2AD
Secretary
Appointed 02 Nov 2015

TRY, Andrew Aden Mackenzie

Active
75 Kings Road, WindsorSL4 2AD
Born September 1965
Director
Appointed 09 May 2000

DAVIES, John Richard

Resigned
Edenholme, ReadingRG7 6JJ
Secretary
Appointed 31 Aug 2001
Resigned 31 Jan 2004

SALMON, Emily

Resigned
Horton Road, DatchetSL3 9ER
Secretary
Appointed 16 Nov 2009
Resigned 02 Nov 2015

SWAN, Stephen Paul

Resigned
31 Ambrose Lane, HarpendenAL5 4DG
Secretary
Appointed 01 Feb 2004
Resigned 30 Mar 2010

SWAN, Stephen Paul

Resigned
20 West Way, HarpendenAL5 4RD
Secretary
Appointed 09 May 2000
Resigned 31 Aug 2001

WOOD, Janet Lynne

Resigned
Yewtree Cottage 69 Soke Road, ReadingRG7 2PB
Secretary
Appointed 24 Oct 1996
Resigned 09 May 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Oct 1996
Resigned 24 Oct 1996

FARRER, Peter

Resigned
Yewtree Cottage 69 Soke Road, ReadingRG7 2PB
Born May 1951
Director
Appointed 24 Oct 1996
Resigned 22 Feb 2001

SPOONER, Richard Thomas

Resigned
35 Town End Road, HuddersfieldHD7 1AH
Born October 1965
Director
Appointed 19 Dec 1996
Resigned 01 Sept 1998

SWAN, Stephen Paul

Resigned
20 West Way, HarpendenAL5 4RD
Born August 1963
Director
Appointed 09 May 2000
Resigned 31 Aug 2001

WOOD, Janet Lynne

Resigned
Yewtree Cottage 69 Soke Road, ReadingRG7 2PB
Born June 1959
Director
Appointed 09 May 2000
Resigned 22 Feb 2001

Persons with significant control

1

18 Horton Road, SloughSL3 9ER

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

99

Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Resolution
11 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Change Sail Address Company With Old Address
1 November 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Dormant
18 August 2011
AAAnnual Accounts
Legacy
10 February 2011
MG02MG02
Resolution
15 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Move Registers To Sail Company
9 September 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
9 September 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
9 September 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
9 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
28 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
28 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 April 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 July 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 November 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Legacy
3 February 2007
353353
Legacy
3 February 2007
190190
Legacy
14 August 2006
287Change of Registered Office
Legacy
14 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 August 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 August 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2004
AAAnnual Accounts
Legacy
19 April 2004
287Change of Registered Office
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2002
AAAnnual Accounts
Legacy
2 November 2002
363sAnnual Return (shuttle)
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
363aAnnual Return
Legacy
16 March 2001
353353
Legacy
16 March 2001
190190
Accounts With Accounts Type Full
19 February 2001
AAAnnual Accounts
Legacy
19 September 2000
287Change of Registered Office
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
29 November 1999
353353
Legacy
29 November 1999
325325
Legacy
29 November 1999
190190
Legacy
29 November 1999
225Change of Accounting Reference Date
Legacy
29 November 1999
287Change of Registered Office
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
11 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 January 1998
AAAnnual Accounts
Legacy
17 November 1997
363sAnnual Return (shuttle)
Legacy
10 April 1997
395Particulars of Mortgage or Charge
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
88(2)R88(2)R
Legacy
30 October 1996
288bResignation of Director or Secretary
Incorporation Company
24 October 1996
NEWINCIncorporation