Background WavePink WaveYellow Wave

CALLS9 LIMITED (07771594)

CALLS9 LIMITED (07771594) is an active UK company. incorporated on 13 September 2011. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. CALLS9 LIMITED has been registered for 14 years.

Company Number
07771594
Status
active
Type
ltd
Incorporated
13 September 2011
Age
14 years
Address
1 Broad Gate, Leeds, LS1 8EQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALLS9 LIMITED

CALLS9 LIMITED is an active company incorporated on 13 September 2011 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. CALLS9 LIMITED was registered 14 years ago.(SIC: 62012, 62020)

Status

active

Active since 14 years ago

Company No

07771594

LTD Company

Age

14 Years

Incorporated 13 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 5 September 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

1 Broad Gate The Headrow Leeds, LS1 8EQ,

Previous Addresses

Po Box Suite 63 33 Great George Street Leeds LS1 3AJ United Kingdom
From: 29 May 2012To: 14 June 2012
Suite 63 57 Great George Street Leeds LS1 3AJ United Kingdom
From: 15 December 2011To: 29 May 2012
32 Coppice View Bradford West Yorkshire BD10 8UF United Kingdom
From: 13 September 2011To: 15 December 2011
Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Share Issue
Jun 15
Funding Round
Jun 15
Director Joined
Jun 15
Funding Round
May 17
Share Issue
Jun 17
Capital Update
Feb 20
Director Left
Apr 20
Owner Exit
Apr 20
Capital Reduction
Aug 20
Funding Round
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Share Buyback
Sept 20
Loan Secured
Apr 21
Director Left
Mar 23
Director Left
Sept 25
8
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

78

Capital Name Of Class Of Shares
18 November 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2025
TM01Termination of Director
Change To A Person With Significant Control
3 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 April 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
10 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
21 September 2020
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
21 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Resolution
12 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
12 August 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 August 2020
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
4 August 2020
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
20 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
31 March 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 March 2020
SH10Notice of Particulars of Variation
Resolution
20 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Legacy
12 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 February 2020
SH19Statement of Capital
Legacy
12 February 2020
CAP-SSCAP-SS
Resolution
12 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
17 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
17 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
6 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
29 June 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Capital Allotment Shares
30 May 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
24 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
11 June 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 June 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
11 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Incorporation Company
13 September 2011
NEWINCIncorporation