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

MEXICOCALL LIMITED

2 HEATH HALL LODGE, FRENCH HILL THURSLEY, GODALMING, SURREY, GU8 6NQ,
Company Registration Number
03730596
Private Limited Company
Active

Company Overview

About Mexicocall Ltd
MEXICOCALL LIMITED was founded on 1999-03-10 and has its registered office in Godalming. The organisation's status is listed as "Active". Mexicocall Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MEXICOCALL LIMITED
 
Legal Registered Office
2 HEATH HALL LODGE
FRENCH HILL THURSLEY
GODALMING
SURREY
GU8 6NQ
Other companies in GU8
 
Filing Information
Company Number 03730596
Company ID Number 03730596
Date formed 1999-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB225897079  
Last Datalog update: 2024-07-05 21:33:19
Primary Source:Companies House
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.

Company Officers of MEXICOCALL LIMITED

Current Directors
Officer Role Date Appointed
SIMON ADLER
Company Secretary 2001-03-01
ADAM DANIEL ADLER
Director 1999-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA BANKS
Company Secretary 1999-04-07 2001-03-01
DUNCAN ROSS
Director 1999-04-07 1999-07-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-03-10 1999-04-07
INSTANT COMPANIES LIMITED
Nominated Director 1999-03-10 1999-04-07

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
2024-06-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2024-04-11CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2024-04-11Director's details changed for Mr Adam Daniel Adler on 2024-04-01
2023-06-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-04-15CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-05-08CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-12-23AA01Previous accounting period extended from 31/03/19 TO 30/09/19
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-22AR0110/03/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-20AR0110/03/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17AAMDAmended account small company full exemption
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-24AR0110/03/14 ANNUAL RETURN FULL LIST
2014-01-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0110/03/13 ANNUAL RETURN FULL LIST
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/13 FROM 9 Farncombe Street Farncombe Godalming Surrey GU7 3BA
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-30AR0110/03/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-04AR0110/03/11 ANNUAL RETURN FULL LIST
2011-01-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-16AR0110/03/10 ANNUAL RETURN FULL LIST
2010-03-15CH01Director's details changed for Mr Adam Daniel Adler on 2010-03-15
2009-11-17AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-03-20363aReturn made up to 10/03/09; full list of members
2008-10-07AA31/03/08 TOTAL EXEMPTION FULL
2008-04-21363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2007-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-19363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-13363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-08363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-18363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2004-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-04363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2003-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-29363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2002-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-12287REGISTERED OFFICE CHANGED ON 12/12/01 FROM: 3 THE DEANS BRIDGE ROAD BAGSHOT SURREY GU19 5AT
2001-11-01395PARTICULARS OF MORTGAGE/CHARGE
2001-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00
2001-06-25363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2001-06-25288aNEW SECRETARY APPOINTED
2001-06-25363(288)SECRETARY RESIGNED
2001-01-03244DELIVERY EXT'D 3 MTH 31/03/00
2000-06-08363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
1999-07-29288aNEW DIRECTOR APPOINTED
1999-07-29288bDIRECTOR RESIGNED
1999-07-21395PARTICULARS OF MORTGAGE/CHARGE
1999-05-24288bSECRETARY RESIGNED
1999-05-24288bDIRECTOR RESIGNED
1999-05-24287REGISTERED OFFICE CHANGED ON 24/05/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1999-05-24288aNEW DIRECTOR APPOINTED
1999-05-24288aNEW SECRETARY APPOINTED
1999-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MEXICOCALL LIMITED 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 MEXICOCALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-11-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-07-21 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 MEXICOCALL LIMITED

Intangible Assets
Patents
We have not found any records of MEXICOCALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEXICOCALL LIMITED
Trademarks
We have not found any records of MEXICOCALL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED PHYLLIS TUCKWELL MEMORIAL HOSPICE LIMITED 2012-11-27 Outstanding

We have found 1 mortgage charges which are owed to MEXICOCALL LIMITED

Income
Government Income
We have not found government income sources for MEXICOCALL LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as MEXICOCALL LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MEXICOCALL LIMITED 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 MEXICOCALL LIMITED 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 MEXICOCALL LIMITED any grants or awards.
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.
    Other companies at postcode GU8 6NQ

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1