Background WavePink WaveYellow Wave

GOOD CALL MOBILE CIC (SC620937)

GOOD CALL MOBILE CIC (SC620937) is an active UK company. incorporated on 12 February 2019. with registered office in Dundee. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520) and 2 other business activities. GOOD CALL MOBILE CIC has been registered for 7 years. Current directors include LITTLE, Martin Richard, LOVEDAY, Colin Llewellyn, MOLLOY, Hannah and 3 others.

Company Number
SC620937
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 February 2019
Age
7 years
Address
Unit 11 City Quay, Dundee, DD1 3JA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
LITTLE, Martin Richard, LOVEDAY, Colin Llewellyn, MOLLOY, Hannah, NAIR, Gopa Kumar Krishnan, Dr, PLUMMER, Robert, WELSH, Helen
SIC Codes
46520, 61200, 61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOD CALL MOBILE CIC

GOOD CALL MOBILE CIC is an active company incorporated on 12 February 2019 with the registered office located in Dundee. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520) and 2 other business activities. GOOD CALL MOBILE CIC was registered 7 years ago.(SIC: 46520, 61200, 61900)

Status

active

Active since 7 years ago

Company No

SC620937

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 12 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Unit 11 City Quay Camperdown Street Dundee, DD1 3JA,

Previous Addresses

Unit 1 Waters Edge Camperdown Street Dundee Tayside DD1 3HY
From: 12 February 2019To: 19 September 2024
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Director Joined
Apr 20
Director Left
Aug 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

LITTLE, Martin Richard

Active
Oxford Road, 10-01 Oxford Suites218817
Born June 1972
Director
Appointed 12 Feb 2019

LOVEDAY, Colin Llewellyn

Active
Waters Edge, DundeeDD1 3HY
Born December 1969
Director
Appointed 12 Feb 2019

MOLLOY, Hannah

Active
Waters Edge, DundeeDD1 3HY
Born May 1985
Director
Appointed 01 Nov 2022

NAIR, Gopa Kumar Krishnan, Dr

Active
Burntwood Lane, CaterhamCR3 6TB
Born November 1970
Director
Appointed 01 Dec 2024

PLUMMER, Robert

Active
Ravenoak Lane, BurnleyBB10 3NZ
Born November 1982
Director
Appointed 01 Dec 2024

WELSH, Helen

Active
Mcewan Square, EdinburghEH3 8EL
Born January 1958
Director
Appointed 18 Dec 2024

JOHNSON, Andrew Christopher

Resigned
Waters Edge, DundeeDD1 3HY
Born June 1989
Director
Appointed 01 Nov 2022
Resigned 03 Dec 2024

MCKENNA, Caroline Robertson

Resigned
Waters Edge, DundeeDD1 3HY
Born November 1973
Director
Appointed 10 Apr 2020
Resigned 19 Aug 2022
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Resolution
4 April 2022
RESOLUTIONSResolutions
Memorandum Articles
1 April 2022
MAMA
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Incorporation Community Interest Company
12 February 2019
CICINCCICINC