Background WavePink WaveYellow Wave

CALL & PROTECT LIMITED (05891619)

CALL & PROTECT LIMITED (05891619) is an active UK company. incorporated on 31 July 2006. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CALL & PROTECT LIMITED has been registered for 19 years. Current directors include ANTCLIFF, David.

Company Number
05891619
Status
active
Type
ltd
Incorporated
31 July 2006
Age
19 years
Address
Courtwood House, Sheffield, S1 2DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANTCLIFF, David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALL & PROTECT LIMITED

CALL & PROTECT LIMITED is an active company incorporated on 31 July 2006 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CALL & PROTECT LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05891619

LTD Company

Age

19 Years

Incorporated 31 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Courtwood House Silver Street Head Sheffield, S1 2DD,

Previous Addresses

Warranty House Savile Street East Don Valley Sheffield S4 7UQ England
From: 18 March 2016To: 28 July 2023
Omnia One Queen Street Sheffield S1 2DG
From: 31 July 2006To: 18 March 2016
Timeline

4 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Nov 16
Director Left
Apr 20
Director Joined
Apr 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ANTCLIFF, David

Active
Silver Street Head, SheffieldS1 2DD
Secretary
Appointed 31 Jul 2006

ANTCLIFF, David

Active
Silver Street Head, SheffieldS1 2DD
Born March 1949
Director
Appointed 08 Apr 2020

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 31 Jul 2006
Resigned 31 Jul 2006

PINKNEY, Frederick Donald

Resigned
Savile Street East, SheffieldS4 7UQ
Born September 1950
Director
Appointed 31 Jul 2006
Resigned 08 Apr 2020

TENNYSON, Simon Jeremy

Resigned
Cobblers Cottage, New MillerdamWF2 7SW
Born February 1965
Director
Appointed 31 Jul 2006
Resigned 04 Nov 2016

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 31 Jul 2006
Resigned 31 Jul 2006

Persons with significant control

2

Mr Frederick Donald Pinkney

Active
Whitley Carr, SheffieldS35 8SN
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Simon Jeremy Tennyson

Active
Slack Lane, WakefieldWF2 7SW
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
1 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
25 July 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Dormant
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Dormant
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Dormant
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Dormant
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Dormant
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Dormant
30 May 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 May 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Incorporation Company
31 July 2006
NEWINCIncorporation