Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NETCALL PLC
Company Information for

NETCALL PLC

SUITE 203, BEDFORD HEIGHTS, BRICKHILL DRIVE, BEDFORD, BEDFORDSHIRE, MK41 7PH,
Company Registration Number
01812912
Public Limited Company
Active

Company Overview

About Netcall Plc
NETCALL PLC was founded on 1984-05-01 and has its registered office in Bedford. The organisation's status is listed as "Active". Netcall Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NETCALL PLC
 
Legal Registered Office
SUITE 203, BEDFORD HEIGHTS
BRICKHILL DRIVE
BEDFORD
BEDFORDSHIRE
MK41 7PH
Other companies in HP1
 
Filing Information
Company Number 01812912
Company ID Number 01812912
Date formed 1984-05-01
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts GROUP
Last Datalog update: 2024-01-07 16:44:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETCALL PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NETCALL PLC
The following companies were found which have the same name as NETCALL PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NETCALL COMMUNICATION INC British Columbia Dissolved Company formed on the 2013-06-21
NETCALL COMMUNICATIONS CORPORATION New Jersey Unknown
NETCALL GLOBAL INCORPORATED Michigan UNKNOWN
NETCALL GLOBAL LLC Michigan UNKNOWN
NETCALL INTERACTIVE LIMITED 64-65 LOWER GARDINER STREET DUBLIN 1 Dissolved Company formed on the 1995-08-31
NETCALL INFOTECH PRIVATE LIMITED SUBHADRA APPARTMENT GROUND FLOOR 22/1 NAKULESHWAR BHATTACHARYA LANE KOLKATA West Bengal 700026 ACTIVE Company formed on the 2013-08-07
NETCALL INC Delaware Unknown
NETCALL INDUSTRIES LLC 600 SIX FLAGS DR STE 453 ARLINGTON TX 76011 Forfeited Company formed on the 2019-01-11
NETCALL SOLUTIONS LIMITED C/O Clarke Bell Limited 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG Liquidation Company formed on the 2007-04-19
NETCALL SYSTEMS LIMITED SUITE 203, BEDFORD HEIGHTS BRICKHILL DRIVE BEDFORD BEDFORDSHIRE MK41 7PH Active Company formed on the 1998-11-05
NETCALL TECHNOLOGY LIMITED SUITE 203, BEDFORD HEIGHTS BRICKHILL DRIVE BEDFORD BEDFORDSHIRE MK41 7PH Active Company formed on the 1993-06-29
NETCALL TELECOM LIMITED SUITE 203, BEDFORD HEIGHTS BRICKHILL DRIVE BEDFORD BEDFORDSHIRE MK41 7PH Active Company formed on the 1985-02-21
NETCALL TELECOM INC Delaware Unknown
Netcall Telcommunications Services, Inc. Delaware Unknown
NETCALL, INC. NV Permanently Revoked Company formed on the 2000-01-06

Company Officers of NETCALL PLC

Current Directors
Officer Role Date Appointed
MICHAEL CHARLES GREENSMITH
Company Secretary 2009-03-04
HENRIK PETER BANG
Director 2004-02-13
MICHAEL EDWARD WILSON JACKSON
Director 2009-03-23
MICHAEL PATRICK NEVILLE
Director 2010-07-30
JAMES ANDREW ORMONDROYD
Director 2010-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARK CHRISTOPHER BROOKS
Director 2010-07-30 2012-11-19
ROGER ALLSOP
Director 1991-12-19 2011-10-28
ABIGAIL KATI PEARSON HURRELL
Company Secretary 2005-01-04 2009-03-04
RONALD SHARP ELDER
Director 2003-05-21 2009-01-27
BRIAN GOWERS
Director 2001-03-06 2006-10-16
LOUISE CLARE TOWERS
Company Secretary 2002-08-15 2005-01-04
JEFFREY RUBINS
Director 1991-12-19 2004-06-01
DAVID RALPH ROTHSCHILD
Director 1998-04-30 2004-02-13
JAMES SUTHERLAND
Director 2001-12-07 2004-02-13
ABIGAIL KATI JACOBS
Company Secretary 2001-05-18 2002-08-15
CAROLINE ANNE BROWN
Director 2000-06-12 2002-07-16
JOHN GEOFFREY ROBERT WILDMAN BURNETT
Director 1996-03-05 2001-12-07
PETER THOMAS WARRY
Director 2001-03-06 2001-12-07
SUSAN ELIZABETH DIXON
Company Secretary 2000-11-01 2001-05-18
STEPHEN WILLIAM WINSTANLEY-CORKIN
Director 1999-09-03 2001-03-06
MICHAEL PETER ROBERTSON
Company Secretary 1991-12-19 2000-11-01
DAVID BRIAN ROBSON
Director 1996-03-05 2000-06-05
PETER JOHN DAWE
Director 1996-09-05 1997-07-02
KEVIN LEONARD BILLINGS
Director 1991-12-19 1996-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CHARLES GREENSMITH ZELLIANT LIMITED Company Secretary 2009-03-04 CURRENT 1946-12-18 Active
MICHAEL CHARLES GREENSMITH NETCALL TELECOM LIMITED Company Secretary 2009-03-04 CURRENT 1985-02-21 Active
MICHAEL CHARLES GREENSMITH THE QUILTERS' GUILD OF THE BRITISH ISLES Company Secretary 2008-01-31 CURRENT 1997-10-10 Active
MICHAEL CHARLES GREENSMITH FESTIVAL OF QUILTS LIMITED Company Secretary 2008-01-31 CURRENT 1998-04-01 Active
MICHAEL CHARLES GREENSMITH FINISHING AIDS AND TOOLS LIMITED Company Secretary 1994-01-01 CURRENT 1960-05-20 Active
MICHAEL CHARLES GREENSMITH GLASS MACHINE (SUN TOOL) LIMITED Company Secretary 1993-12-13 CURRENT 1987-07-31 Active
MICHAEL CHARLES GREENSMITH FINISHING AIDS (WALES) LIMITED Company Secretary 1991-10-30 CURRENT 1989-10-30 Active
MICHAEL CHARLES GREENSMITH PREMIER ABRASIVES LIMITED Company Secretary 1991-08-14 CURRENT 1982-11-17 Active
HENRIK PETER BANG MATSSOFT LIMITED Director 2017-08-04 CURRENT 2013-10-25 Active
HENRIK PETER BANG NETCALL SYSTEMS LIMITED Director 2017-08-04 CURRENT 1998-11-05 Active
HENRIK PETER BANG SERENGETI SYSTEMS LIMITED Director 2012-09-24 CURRENT 1998-06-09 Active
HENRIK PETER BANG DATADIALOGS LIMITED Director 2010-09-07 CURRENT 1994-08-19 Active
HENRIK PETER BANG NETCALL TECHNOLOGY LIMITED Director 2010-07-30 CURRENT 1993-06-29 Active
HENRIK PETER BANG VOICE INTEGRATED PRODUCTS LTD. Director 2010-07-30 CURRENT 1991-05-01 Active
HENRIK PETER BANG TELEPHONETICS LIMITED Director 2010-07-29 CURRENT 2004-10-12 Active
HENRIK PETER BANG Q-MAX SYSTEMS LIMITED Director 2009-10-06 CURRENT 1992-11-04 Active
HENRIK PETER BANG NETCALL TELECOM LIMITED Director 2004-03-09 CURRENT 1985-02-21 Active
MICHAEL EDWARD WILSON JACKSON AIMEDIADATA LTD Director 2015-06-04 CURRENT 2015-06-04 Active
MICHAEL EDWARD WILSON JACKSON BACKUP AND RUNNING PLC Director 2015-04-20 CURRENT 1998-12-11 Active - Proposal to Strike off
MICHAEL EDWARD WILSON JACKSON ITIM GROUP PLC Director 2015-01-01 CURRENT 1997-12-30 Active
MICHAEL EDWARD WILSON JACKSON MACRANET LIMITED Director 2014-01-06 CURRENT 2003-07-28 Active
MICHAEL EDWARD WILSON JACKSON FORDS PACKAGING TOPCO LIMITED Director 2013-12-16 CURRENT 2013-12-09 Active
MICHAEL EDWARD WILSON JACKSON BUMPER INTERNATIONAL LIMITED Director 2013-07-09 CURRENT 2013-06-20 Active
MICHAEL EDWARD WILSON JACKSON ANGLOINFO LIMITED Director 2012-02-24 CURRENT 2004-12-13 Liquidation
MICHAEL EDWARD WILSON JACKSON OCELOT REALISATIONS LIMITED Director 2012-02-06 CURRENT 2004-09-14 In Administration/Administrative Receiver
MICHAEL EDWARD WILSON JACKSON B & F MANAGEMENT LIMITED Director 2011-12-30 CURRENT 2011-12-30 Dissolved 2016-04-26
MICHAEL EDWARD WILSON JACKSON ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED Director 2009-06-30 CURRENT 1999-08-04 Active
MICHAEL EDWARD WILSON JACKSON FORDS PACKAGING SYSTEMS 1998 LIMITED Director 2009-02-27 CURRENT 1998-01-09 Liquidation
MICHAEL EDWARD WILSON JACKSON FORDS PACKAGING SYSTEMS LIMITED Director 2009-02-27 CURRENT 2009-02-05 Active
MICHAEL EDWARD WILSON JACKSON PULSAR GROUP PLC Director 2008-11-01 CURRENT 2003-06-13 Active
MICHAEL EDWARD WILSON JACKSON CONTIS GROUP LIMITED Director 2008-10-01 CURRENT 2008-02-11 Active
MICHAEL EDWARD WILSON JACKSON UVENCO UK PLC Director 2007-11-29 CURRENT 2007-03-05 Liquidation
MICHAEL EDWARD WILSON JACKSON E-TRADER GROUP LIMITED Director 2007-10-15 CURRENT 2007-09-21 Dissolved 2014-12-10
MICHAEL EDWARD WILSON JACKSON THE KELLAN GROUP LIMITED Director 2007-01-30 CURRENT 1988-03-08 Active
MICHAEL EDWARD WILSON JACKSON ROYAL ALBERT HALL DEVELOPMENTS LIMITED Director 2001-09-18 CURRENT 1981-01-16 Active
MICHAEL EDWARD WILSON JACKSON ELDERSTREET BALLATER LIMITED Director 1999-08-30 CURRENT 1999-04-20 Dissolved 2017-05-09
MICHAEL EDWARD WILSON JACKSON MOLTEN VENTURES VCT PLC Director 1998-01-27 CURRENT 1997-08-26 Active
MICHAEL PATRICK NEVILLE CAMADA LIMITED Director 2015-09-23 CURRENT 2012-01-19 Active
MICHAEL PATRICK NEVILLE INGRESS ABBEY EVENTS LIMITED Director 2015-06-04 CURRENT 2009-04-16 Active
MICHAEL PATRICK NEVILLE CELESTIAL PATHWAYS LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
MICHAEL PATRICK NEVILLE TEASCOM UK LIMITED Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2016-08-30
MICHAEL PATRICK NEVILLE CADIZ LIMITED Director 2012-08-22 CURRENT 2012-08-03 Dissolved 2016-12-27
MICHAEL PATRICK NEVILLE NETCALL TECHNOLOGY LIMITED Director 2010-09-14 CURRENT 1993-06-29 Active
MICHAEL PATRICK NEVILLE DATADIALOGS LIMITED Director 2010-09-14 CURRENT 1994-08-19 Active
MICHAEL PATRICK NEVILLE NETCALL TELECOM LIMITED Director 2010-09-14 CURRENT 1985-02-21 Active
JAMES ANDREW ORMONDROYD MATSSOFT LIMITED Director 2017-08-04 CURRENT 2013-10-25 Active
JAMES ANDREW ORMONDROYD NETCALL SYSTEMS LIMITED Director 2017-08-04 CURRENT 1998-11-05 Active
JAMES ANDREW ORMONDROYD SERENGETI SYSTEMS LIMITED Director 2012-09-24 CURRENT 1998-06-09 Active
JAMES ANDREW ORMONDROYD ZELLIANT LIMITED Director 2011-10-28 CURRENT 1946-12-18 Active
JAMES ANDREW ORMONDROYD VOICE INTEGRATED PRODUCTS LTD. Director 2006-07-04 CURRENT 1991-05-01 Active
JAMES ANDREW ORMONDROYD NETCALL TECHNOLOGY LIMITED Director 2005-07-07 CURRENT 1993-06-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-0807/05/24 STATEMENT OF CAPITAL GBP 8338850
2024-04-3030/04/24 STATEMENT OF CAPITAL GBP 8336716.35
2024-03-2727/03/24 STATEMENT OF CAPITAL GBP 8324011.85
2024-02-29APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK NEVILLE
2024-01-2626/01/24 STATEMENT OF CAPITAL GBP 8289540.05
2024-01-2524/01/24 STATEMENT OF CAPITAL GBP 8257040.45
2024-01-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-01-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Ability to call a general meeting on not less than 14 clear days notice 19/12/2023</ul>
2024-01-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Ability to call a general meeting on not less than 14 clear days notice 19/12/2023<li>Resolution on securities</ul>
2023-11-2928/11/23 STATEMENT OF CAPITAL GBP 8151212.65
2023-11-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-08-1817/08/23 STATEMENT OF CAPITAL GBP 8116010.1
2023-04-0504/04/23 STATEMENT OF CAPITAL GBP 8107841.9
2023-01-2424/01/23 STATEMENT OF CAPITAL GBP 8096063.35
2023-01-24SH0124/01/23 STATEMENT OF CAPITAL GBP 8096063.35
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Market purchase maximum 15,484,637, minimum price per share £0.05 pence 08/12/2022<li>Resolution on securities</ul>
2022-12-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-12-1413/12/22 STATEMENT OF CAPITAL GBP 7993533.45
2022-12-14SH0113/12/22 STATEMENT OF CAPITAL GBP 7993533.45
2022-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-11-29SH0128/11/22 STATEMENT OF CAPITAL GBP 7861313.15
2022-11-28SH0124/11/22 STATEMENT OF CAPITAL GBP 7855929.15
2022-09-2828/09/22 STATEMENT OF CAPITAL GBP 7835777.8
2022-09-28SH0128/09/22 STATEMENT OF CAPITAL GBP 7835777.8
2022-07-0404/07/22 STATEMENT OF CAPITAL GBP 7594398.5
2022-07-04SH0104/07/22 STATEMENT OF CAPITAL GBP 7594398.5
2022-05-27CH01Director's details changed for Mr Tamer Ozmen on 2022-04-19
2022-05-0303/05/22 STATEMENT OF CAPITAL GBP 7587322.4
2022-05-03SH0103/05/22 STATEMENT OF CAPITAL GBP 7587322.4
2022-01-14Memorandum articles filed
2022-01-14Resolutions passed:<ul><li>Resolution on securities<li>Resolution Market purchases of 14941757 10% of issued share capital, minimum price 0.05 pence 16/12/2021<li>Resolution alteration to articles</ul>
2022-01-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Market purchases of 14941757 10% of issued share capital, minimum price 0.05 pence 16/12/2021
  • Resolution alteration of articles
2022-01-14MEM/ARTSARTICLES OF ASSOCIATION
2021-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-20CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-1716/12/21 STATEMENT OF CAPITAL GBP 7579081.3
2021-12-17SH0116/12/21 STATEMENT OF CAPITAL GBP 7579081.3
2021-11-01SH0101/11/21 STATEMENT OF CAPITAL GBP 7564337.85
2021-07-09SH0108/07/21 STATEMENT OF CAPITAL GBP 7544854.04
2021-05-07SH0106/05/21 STATEMENT OF CAPITAL GBP 7534305.5
2021-03-29SH0126/03/21 STATEMENT OF CAPITAL GBP 7525651.4
2021-03-19SH0117/03/21 STATEMENT OF CAPITAL GBP 7518820.7
2021-01-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2021-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-12-29SH0129/12/20 STATEMENT OF CAPITAL GBP 7482689.45
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-12-21AD02Register inspection address changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA to Neville House Steelpark Road Halesowen B62 8HD
2020-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/20 FROM 1st Floor, Building 2 People Building Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW England
2020-11-27SH0127/11/20 STATEMENT OF CAPITAL GBP 7481825.75
2020-11-13CH01Director's details changed for Mr Michael Edward Wilson Jackson on 2020-04-15
2020-11-06SH0104/11/20 STATEMENT OF CAPITAL GBP 7319907.75
2020-06-11SH0110/06/20 STATEMENT OF CAPITAL GBP 7312458.2
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-12-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-11-29SH0129/11/19 STATEMENT OF CAPITAL GBP 7275404.6
2019-11-22AP01DIRECTOR APPOINTED MR TAMER OZMEN
2019-10-02SH0101/10/19 STATEMENT OF CAPITAL GBP 7272813.45
2019-05-13SH0107/05/19 STATEMENT OF CAPITAL GBP 7258814.15
2019-03-14PSC08Notification of a person with significant control statement
2019-03-12RP04CS01Second filing of Confirmation Statement dated 19/12/2018
2019-03-08SH0108/03/19 STATEMENT OF CAPITAL GBP 7245715.05
2019-02-26RP04CS01Second filing of Confirmation Statement dated 19/12/2018
2018-12-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-10-29CH01Director's details changed for Mr Michael Edward Wilson Jackson on 2018-10-17
2018-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/18 FROM 3rd Floor Hamilton House 111 Marlowes Hemel Hempstead Hertfordshire HP1 1BB
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 7242338.8
2018-06-27SH0122/06/18 STATEMENT OF CAPITAL GBP 7242338.8
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 7235755.1
2018-05-04SH0130/04/18 STATEMENT OF CAPITAL GBP 7235755.1
2018-03-23SH0119/03/18 STATEMENT OF CAPITAL GBP 7234820.1
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 7232107.6
2018-03-23SH0119/03/18 STATEMENT OF CAPITAL GBP 7232107.6
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 7229323.5
2017-12-06SH0105/12/17 STATEMENT OF CAPITAL GBP 7229323.5
2017-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-11-30RES12Resolution of varying share rights or name
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 7228581
2017-08-29SH0104/08/17 STATEMENT OF CAPITAL GBP 7228581
2017-08-11SH0104/08/17 STATEMENT OF CAPITAL GBP 7228581
2016-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-12-20SH0120/12/16 STATEMENT OF CAPITAL GBP 7053587.8
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-12-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-12-15RES10Resolutions passed:
  • Resolution of allotment of securities
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 7026833.35
2015-12-21AR0119/12/15 ANNUAL RETURN FULL LIST
2015-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-12-11RES09Resolution of authority to purchase a number of shares
2015-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-30SH0130/11/15 STATEMENT OF CAPITAL GBP 7026833.35
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 7017805.55
2015-10-21SH0121/10/15 STATEMENT OF CAPITAL GBP 7017805.55
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 6945099.65
2014-12-19AR0119/12/14 ANNUAL RETURN FULL LIST
2014-12-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-09-30SH0130/09/14 STATEMENT OF CAPITAL GBP 6945099.65
2014-04-02SH0102/04/14 STATEMENT OF CAPITAL GBP 6940099.65
2013-12-19AR0119/12/13 NO MEMBER LIST
2013-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-13SH0131/10/13 STATEMENT OF CAPITAL GBP 6267391.3
2013-01-17SH03RETURN OF PURCHASE OF OWN SHARES 19/12/12 TREASURY CAPITAL GBP 49262.6285
2013-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-12-20AR0119/12/12 NO MEMBER LIST
2012-12-05SH0127/11/12 STATEMENT OF CAPITAL GBP 6117391.3
2012-11-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROOKS
2012-01-11AR0119/12/11 NO MEMBER LIST
2012-01-10SH03RETURN OF PURCHASE OF OWN SHARES 07/12/11 TREASURY CAPITAL GBP 48816.2
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW ORMONDROYD / 19/12/2011
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW ORMONDROYD / 19/12/2011
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK NEVILLE / 19/12/2011
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD WILSON JACKSON / 19/12/2011
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER BROOKS / 19/12/2011
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRIK PETER BANG / 19/12/2011
2012-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES GREENSMITH / 19/12/2011
2011-12-19SH03RETURN OF PURCHASE OF OWN SHARES 02/12/11 TREASURY CAPITAL GBP 46441.2
2011-12-16SH03RETURN OF PURCHASE OF OWN SHARES 30/11/11 TREASURY CAPITAL GBP 32941.2
2011-12-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ALLSOP
2011-10-27SH03RETURN OF PURCHASE OF OWN SHARES 06/10/11 TREASURY CAPITAL GBP 15000
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 10 HARDING WAY ST. IVES CAMBRIDGESHIRE PE27 3WR
2011-01-11AR0119/12/10 BULK LIST
2011-01-07RES01ALTER ARTICLES 18/11/2010
2011-01-07RES13SECTION 551 ALLOT SHARES 18/11/2010
2010-11-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-11-22RES13USE ELECTRONIC MEANS 18/11/2010
2010-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-10-07SH0114/09/09 STATEMENT OF CAPITAL GBP 6112391.30
2010-09-01SH0110/08/10 STATEMENT OF CAPITAL GBP 6091114.80
2010-09-01SH0130/07/10 STATEMENT OF CAPITAL GBP 6061810.05
2010-08-18AP01DIRECTOR APPOINTED MARK CHRISTOPHER BROOKS
2010-08-18AP01DIRECTOR APPOINTED MICHAEL PATRICK NEVILLE
2010-08-18AP01DIRECTOR APPOINTED MR JAMES ANDREW ORMONDROYD
2010-08-10SH0127/07/10 STATEMENT OF CAPITAL GBP 4328305
2010-08-09SH0127/07/10 STATEMENT OF CAPITAL GBP 4328305.45
2010-08-03SH0126/07/10 STATEMENT OF CAPITAL GBP 3499358.10
2010-07-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-07-20RES13ACQUISITION ENTIRE ISSUED SHARE CAPITAL 08/07/2010
2010-06-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-01-06AR0119/12/09 BULK LIST
2009-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-11-26MEM/ARTSARTICLES OF ASSOCIATION
2009-11-26RES13DIR AUTH TO CALL GENERAL MEETING 19/11/2009
2009-11-26RES01ALTER ARTICLES 19/11/2009
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-16SH0130/09/09 STATEMENT OF CAPITAL GBP 0.05
2009-10-15AD02SAIL ADDRESS CREATED
2009-09-07363aRETURN MADE UP TO 19/12/08; BULK LIST AVAILABLE SEPARATELY; AMEND
2009-04-04288aDIRECTOR APPOINTED MICHAEL EDWARD WILSON JACKSON
2009-03-13363aRETURN MADE UP TO 19/12/08; BULK LIST AVAILABLE SEPARATELY
2009-03-11288aSECRETARY APPOINTED MICHAEL CHARLES GREENSMITH
2009-03-11288bAPPOINTMENT TERMINATED SECRETARY ABIGAIL PEARSON HURRELL
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR RONALD ELDER
2009-02-10353LOCATION OF REGISTER OF MEMBERS
2009-01-06169GBP IC 3317546/3130035.7 10/12/08 GBP SR 3750206@0.05=187510.3
2008-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-02-11363sRETURN MADE UP TO 19/12/07; BULK LIST AVAILABLE SEPARATELY
2007-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-10-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-06-26CERT21REDUCTION OF SHARE PREMIUM
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to NETCALL PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NETCALL PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-06-18 Satisfied JONATHAN JACK PATOFF
MORTGAGE DEBENTURE 1998-06-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1997-09-04 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-04-18 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-10-18 Satisfied LLOYDS BANK PLC
DEBENTURE 1986-08-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1986-01-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NETCALL PLC

Intangible Assets
Patents
We have not found any records of NETCALL PLC registering or being granted any patents
Domain Names
We do not have the domain name information for NETCALL PLC
Trademarks
We have not found any records of NETCALL PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETCALL PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NETCALL PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NETCALL PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NETCALL PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NETCALL PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name NET
Listed Since 30-Jul-10
Market Sector Software & Computer Services
Market Sub Sector Software
Market Capitalisation £81.2882M
Shares Issues 137,776,684.00
Share Type ORD GBP0.05
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.