Background WavePink WaveYellow Wave

DUOCALL COMMUNICATIONS LTD (06330709)

DUOCALL COMMUNICATIONS LTD (06330709) is an active UK company. incorporated on 1 August 2007. with registered office in Basingstoke. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. DUOCALL COMMUNICATIONS LTD has been registered for 18 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
06330709
Status
active
Type
ltd
Incorporated
1 August 2007
Age
18 years
Address
Glebe Farm Down Street, Basingstoke, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
61100, 61200, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUOCALL COMMUNICATIONS LTD

DUOCALL COMMUNICATIONS LTD is an active company incorporated on 1 August 2007 with the registered office located in Basingstoke. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. DUOCALL COMMUNICATIONS LTD was registered 18 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 18 years ago

Company No

06330709

LTD Company

Age

18 Years

Incorporated 1 August 2007

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 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Glebe Farm Down Street Dummer Basingstoke, RG25 2AD,

Previous Addresses

Unit 8 Genisis Park Sheffield Road Rotherham South Yorkshire S60 1DX United Kingdom
From: 29 October 2015To: 18 March 2024
Building Ao6 Magna 34 Business Park Temple Road Rotherham South Yorkshire S60 1FG
From: 1 August 2007To: 29 October 2015
Timeline

22 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Loan Secured
Jan 14
Funding Round
Oct 14
Funding Round
Jan 15
Director Joined
Feb 15
Funding Round
May 16
Loan Secured
Dec 22
Loan Cleared
Jun 23
New Owner
Feb 24
Owner Exit
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Loan Cleared
May 24
Loan Secured
May 24
Loan Secured
Jun 25
3
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Secretary
Appointed 06 Mar 2024

BRADFORD, Paul James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 06 Mar 2024

KIRK, Mathew Owen

Active
Down Street, BasingstokeRG25 2AD
Born May 1970
Director
Appointed 06 Mar 2024

MOODY, Alex James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 06 Mar 2024

PHILLIPS, David Charles

Active
Down Street, BasingstokeRG25 2AD
Born June 1968
Director
Appointed 06 Mar 2024

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Born May 1966
Director
Appointed 06 Mar 2024

BRADLEY, James Edward

Resigned
Pasture Lane, LeicesterLE7 4XB
Secretary
Appointed 22 Aug 2007
Resigned 06 Mar 2024

CREDITREFORM (SECRETARIES) LIMITED

Resigned
4 Park Road, BirminghamB13 8AB
Corporate secretary
Appointed 01 Aug 2007
Resigned 23 Aug 2007

BRADLEY, James Edward

Resigned
Pasture Lane, LeicesterLE7 4XB
Born May 1971
Director
Appointed 22 Aug 2007
Resigned 06 Mar 2024

COLEY, Philip

Resigned
Acrewood Drive, RotherhamS66 3QA
Born July 1972
Director
Appointed 22 Aug 2007
Resigned 06 Mar 2024

RINGSELL, Andrew

Resigned
Genisis Park, RotherhamS60 1DX
Born May 1981
Director
Appointed 13 Jan 2015
Resigned 06 Mar 2024

CREDITREFORM (DIRECTORS) LIMITED

Resigned
4 Park Road, BirminghamB13 8AB
Corporate director
Appointed 01 Aug 2007
Resigned 23 Aug 2007

Persons with significant control

3

1 Active
2 Ceased
Down Street, BasingstokeRG25 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2024

Philip Coley

Ceased
Acrewood Drive, RotherhamS66 3QA
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2024

James Edward Bradley

Ceased
Pasture Lane, LeicesterLE7 4XB
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2024
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2025
AAAnnual Accounts
Legacy
29 December 2025
PARENT_ACCPARENT_ACC
Legacy
29 December 2025
GUARANTEE2GUARANTEE2
Legacy
29 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Legacy
14 January 2025
PARENT_ACCPARENT_ACC
Legacy
14 January 2025
AGREEMENT2AGREEMENT2
Legacy
14 January 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2025
AAAnnual Accounts
Legacy
9 January 2025
PARENT_ACCPARENT_ACC
Legacy
9 January 2025
GUARANTEE2GUARANTEE2
Legacy
9 January 2025
GUARANTEE2GUARANTEE2
Legacy
9 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 May 2024
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
21 May 2024
AAMDAAMD
Resolution
17 May 2024
RESOLUTIONSResolutions
Memorandum Articles
17 May 2024
MAMA
Move Registers To Registered Office Company With New Address
3 May 2024
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
19 March 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 March 2024
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
18 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 March 2024
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Second Filing Notification Of A Person With Significant Control
5 March 2024
RP04PSC01RP04PSC01
Second Filing Of Confirmation Statement With Made Up Date
5 March 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
2 February 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2022
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
22 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
18 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Appoint Person Director Company With Name Date
21 February 2015
AP01Appointment of Director
Resolution
26 January 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
26 January 2015
CC04CC04
Capital Allotment Shares
26 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Capital Allotment Shares
10 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
16 February 2009
287Change of Registered Office
Legacy
8 October 2008
363aAnnual Return
Legacy
8 October 2008
288cChange of Particulars
Legacy
2 June 2008
287Change of Registered Office
Legacy
19 February 2008
287Change of Registered Office
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Incorporation Company
1 August 2007
NEWINCIncorporation