Company NameToucan Telemarketing Limited
DirectorPaula Marie Bates
Company StatusActive
Company Number04260178
CategoryPrivate Limited Company
Incorporation Date26 July 2001(22 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMiss Paula Marie Bates
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18, John Bradshaw Court Alexandria Way
Congleton
CW12 1LB
Director NameCarl Richard Edge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address22a Congleton Road
Mow Cop
Staffordshire
ST7 3PJ
Secretary NameCarl Richard Edge
NationalityBritish
StatusResigned
Appointed26 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address22a Congleton Road
Mow Cop
Staffordshire
ST7 3PJ
Secretary NamePaula Marie Bates
NationalityBritish
StatusResigned
Appointed10 September 2001(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 10 September 2001)
RoleCompany Director
Correspondence Address60 Crossall Street
Macclesfield
Cheshire
SK11 6QF
Secretary NameMr David John Furness
NationalityBritish
StatusResigned
Appointed10 September 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House
Alley Lane Heaton
Rushton Spencer
Cheshire
SK11 0SJ
Director NameMr David John Furness
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(7 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House
Alley Lane Heaton
Rushton Spencer
Cheshire
SK11 0SJ
Director NameMr David John Furness
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(7 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House
Alley Lane Heaton
Rushton Spencer
Cheshire
SK11 0SJ
Secretary NameGavin David Robinson
NationalityBritish
StatusResigned
Appointed27 May 2004(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address3 Sheldon Drive
Macclesfield
Cheshire
SK11 7GT
Secretary NameSandra Armitage
NationalityBritish
StatusResigned
Appointed01 November 2007(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2010)
RoleDog Trainer
Correspondence Address20 Hardwick Drive
Macclesfield
Cheshire
SK11 7XP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitetoucantelemarketing.co.uk
Telephone01260 294444
Telephone regionCongleton

Location

Registered AddressUnit 18, John Bradshaw Court
Alexandria Way
Congleton
CW12 1LB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHulme Walfield
WardBrereton Rural
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Paula Marie Bates
80.00%
Ordinary
20 at £1Peter Roberts
20.00%
Ordinary

Financials

Year2014
Net Worth£185,416
Cash£172,528
Current Liabilities£75,356

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 2 weeks ago)
Next Return Due4 August 2024 (3 months from now)

Filing History

10 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
10 December 2019Registered office address changed from C/O Unit 18 John Bradshaw Court Congleton Business Park Alexandria Way Congleton Cheshire CW12 1LB United Kingdom to Unit 18, John Bradshaw Court Alexandria Way Congleton CW12 1LB on 10 December 2019 (1 page)
5 December 2019Registered office address changed from Unit 18 John Bradshaw Court Congleton Business Park Alexandria Way Congleton Cheshire CW12 1LB to C/O Unit 18 John Bradshaw Court Congleton Business Park Alexandria Way Congleton Cheshire CW12 1LB on 5 December 2019 (1 page)
29 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
17 July 2017Notification of Paula Marie Bates as a person with significant control on 27 July 2016 (2 pages)
17 July 2017Notification of Paula Marie Bates as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Paula Marie Bates as a person with significant control on 27 July 2016 (2 pages)
29 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
15 June 2015Change of share class name or designation (2 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
15 June 2015Change of share class name or designation (2 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 May 2014Director's details changed for Paula Marie Bates on 1 May 2014 (2 pages)
15 May 2014Director's details changed for Paula Marie Bates on 1 May 2014 (2 pages)
15 May 2014Director's details changed for Paula Marie Bates on 1 May 2014 (2 pages)
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 May 2011Termination of appointment of Sandra Armitage as a secretary (1 page)
10 May 2011Termination of appointment of Sandra Armitage as a secretary (1 page)
2 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Paula Marie Bates on 26 July 2010 (2 pages)
2 September 2010Director's details changed for Paula Marie Bates on 26 July 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2009Return made up to 26/07/09; full list of members (3 pages)
14 September 2009Return made up to 26/07/09; full list of members (3 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 July 2008Return made up to 26/07/08; full list of members (3 pages)
28 July 2008Return made up to 26/07/08; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 March 2008Registered office changed on 14/03/2008 from buxton road bosley macclesfield cheshire SK11 0PS (1 page)
14 March 2008Registered office changed on 14/03/2008 from buxton road bosley macclesfield cheshire SK11 0PS (1 page)
27 November 2007Resolutions
  • RES13 ‐ Interim dividend 01/10/07
(3 pages)
27 November 2007Resolutions
  • RES13 ‐ Interim dividend 01/10/07
(3 pages)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (2 pages)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (2 pages)
17 August 2007Return made up to 26/07/07; full list of members (2 pages)
17 August 2007Return made up to 26/07/07; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 August 2006Return made up to 26/07/06; full list of members (2 pages)
21 August 2006Return made up to 26/07/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 October 2005Return made up to 26/07/05; full list of members (6 pages)
4 October 2005Return made up to 26/07/05; full list of members (6 pages)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
25 July 2005Secretary's particulars changed (1 page)
25 July 2005Secretary's particulars changed (1 page)
18 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 August 2004Return made up to 26/07/04; full list of members (6 pages)
25 August 2004Return made up to 26/07/04; full list of members (6 pages)
19 July 2004Secretary's particulars changed (1 page)
19 July 2004Secretary's particulars changed (1 page)
10 June 2004New secretary appointed (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004New secretary appointed (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004Director resigned (1 page)
16 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 August 2003Return made up to 26/07/03; full list of members (7 pages)
4 August 2003Return made up to 26/07/03; full list of members (7 pages)
28 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 July 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 July 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 March 2002New director appointed (2 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 March 2002New director appointed (2 pages)
27 December 2001Accounting reference date extended from 31/12/01 to 31/12/02 (1 page)
27 December 2001Secretary resigned (1 page)
27 December 2001New secretary appointed (2 pages)
27 December 2001Director resigned (1 page)
27 December 2001New secretary appointed (2 pages)
27 December 2001Director resigned (1 page)
27 December 2001Secretary resigned (1 page)
27 December 2001Accounting reference date extended from 31/12/01 to 31/12/02 (1 page)
19 September 2001Secretary resigned (1 page)
19 September 2001New secretary appointed;new director appointed (2 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001New secretary appointed;new director appointed (2 pages)
13 September 2001Ad 01/09/01--------- £ si 99@1=99 £ ic 1/100 (4 pages)
13 September 2001Ad 01/09/01--------- £ si 99@1=99 £ ic 1/100 (4 pages)
7 September 2001Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
7 September 2001Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
3 August 2001Director resigned (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Secretary resigned (2 pages)
3 August 2001New secretary appointed;new director appointed (2 pages)
3 August 2001Registered office changed on 03/08/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
3 August 2001Secretary resigned (2 pages)
3 August 2001Director resigned (2 pages)
3 August 2001Registered office changed on 03/08/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New secretary appointed;new director appointed (2 pages)
26 July 2001Incorporation (11 pages)
26 July 2001Incorporation (11 pages)