Company Name1 Call Business Solutions Limited
DirectorsJohn Paul Gallagher and Michael Jones
Company StatusActive
Company Number05317836
CategoryPrivate Limited Company
Incorporation Date21 December 2004(19 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Paul Gallagher
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2005(2 weeks, 2 days after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Central Avenue
Wirral
CH62 2BT
Wales
Director NameMr Michael Jones
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2018(13 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-30 Grange Road West
Birkenhead
Wirral
Merseyside
CH41 4DA
Wales
Director NameMichael Gerard Jones
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address56 Cornelius Drive
Pensby
Cheshire
CH61 9PS
Wales
Secretary NameMichael Gerard Jones
NationalityBritish
StatusResigned
Appointed06 January 2005(2 weeks, 2 days after company formation)
Appointment Duration19 years (resigned 09 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Cornelius Drive
Pensby
Cheshire
CH61 9PS
Wales
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address28-30 Grange Road West
Birkenhead
Wirral
Merseyside
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1John Paul Gallagher
50.00%
Ordinary
50 at £1Michael Gerard Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£415,911
Cash£315,275
Current Liabilities£41,708

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months, 4 weeks from now)

Filing History

15 July 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
26 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
19 August 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
11 February 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
10 January 2018Appointment of Mr Michael Jones as a director on 10 January 2018 (2 pages)
10 January 2018Notification of Michael Jones as a person with significant control on 10 January 2018 (2 pages)
10 January 2018Termination of appointment of Michael Gerard Jones as a director on 10 January 2018 (1 page)
10 January 2018Cessation of Michael Gerard Jones as a person with significant control on 10 January 2018 (1 page)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
13 June 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
13 June 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
6 February 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 July 2010Registered office address changed from 40 Market Street Birkenhead Merseyside CH41 5BT on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 40 Market Street Birkenhead Merseyside CH41 5BT on 7 July 2010 (1 page)
21 January 2010Director's details changed for Michael Gerard Jones on 1 October 2009 (2 pages)
21 January 2010Director's details changed for John Paul Gallagher on 1 October 2009 (2 pages)
21 January 2010Director's details changed for John Paul Gallagher on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Michael Gerard Jones on 1 October 2009 (2 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
22 January 2009Return made up to 09/01/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
6 February 2008Return made up to 09/01/08; full list of members (2 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 January 2007Return made up to 09/01/07; full list of members (7 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 February 2006New director appointed (2 pages)
19 January 2006Return made up to 21/12/05; full list of members
  • 363(287) ‐ Registered office changed on 19/01/06
(6 pages)
7 March 2005Ad 01/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2005Registered office changed on 03/03/05 from: 40, market st birkenhead wirral cheshire CH41 5BT (1 page)
6 January 2005Secretary resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005New secretary appointed (1 page)
6 January 2005New director appointed (1 page)
21 December 2004Incorporation (13 pages)