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

CALLSTREAM LIMITED

4TH FLOOR, THE ANCHORAGE, 34 BRIDGE STREET, READING, BERKSHIRE, RG1 2LU,
Company Registration Number
03778571
Private Limited Company
Active

Company Overview

About Callstream Ltd
CALLSTREAM LIMITED was founded on 1999-05-27 and has its registered office in Reading. The organisation's status is listed as "Active". Callstream Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CALLSTREAM LIMITED
 
Legal Registered Office
4TH FLOOR, THE ANCHORAGE
34 BRIDGE STREET
READING
BERKSHIRE
RG1 2LU
Other companies in B95
 
Previous Names
CALL STREAM LIMITED04/03/2014
Filing Information
Company Number 03778571
Company ID Number 03778571
Date formed 1999-05-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB100153979  GB400035178  
Last Datalog update: 2024-07-05 11:43:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALLSTREAM LIMITED
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 CALLSTREAM LIMITED
The following companies were found which have the same name as CALLSTREAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CALLSTREAM GROUP LIMITED 4TH FLOOR, THE ANCHORAGE 34 BRIDGE STREET READING BERKSHIRE RG1 2LU Active - Proposal to Strike off Company formed on the 2008-09-24
CALLSTREAM COMMUNICATIONS, INC. 2446 RALPH AVE Kings BROOKLYN NY 112345517 Active Company formed on the 2002-03-13
CALLSTREAM TELEMEDIA INC. Ontario Unknown
Callstream Communications Inc Maryland Unknown

Company Officers of CALLSTREAM LIMITED

Current Directors
Officer Role Date Appointed
JEREMY DAVID ROSSEN
Company Secretary 2016-03-03
JOHN DAVIS EIKENBERRY
Director 2016-07-20
JEREMY DAVID ROSSEN
Director 2016-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG ALYN BUSST
Director 2016-03-03 2016-07-20
MICHAEL TUDOR CROSTHWAITE
Company Secretary 2012-04-30 2016-03-03
MICHAEL TUDOR CROSTHWAITE
Director 2010-09-08 2016-03-03
MARK JOHN DRURY
Director 1999-05-27 2016-03-03
MICHAEL ROBERT NORDEN
Director 2013-04-03 2016-03-03
MICHAEL MARGETSON SMITH
Director 2010-09-08 2011-06-07
GAIL BROWN DRURY
Company Secretary 1999-05-27 2010-09-08
JPCORS LIMITED
Nominated Secretary 1999-05-27 1999-05-27
JPCORD LIMITED
Nominated Director 1999-05-27 1999-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVIS EIKENBERRY VIPRE SOFTWARE UK LIMITED Director 2018-01-26 CURRENT 2009-09-29 Active - Proposal to Strike off
JOHN DAVIS EIKENBERRY TELECOMIT LIMITED Director 2016-07-20 CURRENT 2002-11-12 Dissolved 2017-07-18
JOHN DAVIS EIKENBERRY TEAM TELECOM UK LIMITED Director 2016-07-20 CURRENT 2002-06-28 Dissolved 2017-07-18
JOHN DAVIS EIKENBERRY CONTACT SCOTLAND LIMITED Director 2016-07-20 CURRENT 1993-08-27 Dissolved 2017-06-27
JOHN DAVIS EIKENBERRY WORLDWIDE ISDN LIMITED Director 2016-07-20 CURRENT 1999-04-07 Dissolved 2017-11-14
JOHN DAVIS EIKENBERRY BLUEBELL TELECOM LIMITED Director 2016-07-20 CURRENT 2000-11-30 Dissolved 2018-04-10
JOHN DAVIS EIKENBERRY CLOCKFAST LIMITED Director 2016-07-20 CURRENT 2005-04-28 Dissolved 2018-04-17
JOHN DAVIS EIKENBERRY J2 GLOBAL UK LTD Director 2016-07-20 CURRENT 1999-02-26 Active
JOHN DAVIS EIKENBERRY VIPRE SECURITY LIMITED Director 2016-07-20 CURRENT 2003-06-26 Active
JOHN DAVIS EIKENBERRY CRITICAL SOFTWARE LIMITED Director 2016-07-20 CURRENT 2003-09-23 Active - Proposal to Strike off
JOHN DAVIS EIKENBERRY CITY NUMBERS LIMITED Director 2016-07-20 CURRENT 2007-03-05 Active - Proposal to Strike off
JOHN DAVIS EIKENBERRY CALLSTREAM GROUP LIMITED Director 2016-07-20 CURRENT 2008-09-24 Active - Proposal to Strike off
JOHN DAVIS EIKENBERRY LIVEDRIVE INTERNET LIMITED Director 2014-05-15 CURRENT 2005-04-26 Active
JOHN DAVIS EIKENBERRY KEEPITSAFE BACKUP LIMITED Director 2014-05-15 CURRENT 2006-02-04 Active - Proposal to Strike off
JEREMY DAVID ROSSEN VIPRE SOFTWARE UK LIMITED Director 2018-01-26 CURRENT 2009-09-29 Active - Proposal to Strike off
JEREMY DAVID ROSSEN TELECOMIT LIMITED Director 2016-03-03 CURRENT 2002-11-12 Dissolved 2017-07-18
JEREMY DAVID ROSSEN TEAM TELECOM UK LIMITED Director 2016-03-03 CURRENT 2002-06-28 Dissolved 2017-07-18
JEREMY DAVID ROSSEN CONTACT SCOTLAND LIMITED Director 2016-03-03 CURRENT 1993-08-27 Dissolved 2017-06-27
JEREMY DAVID ROSSEN WORLDWIDE ISDN LIMITED Director 2016-03-03 CURRENT 1999-04-07 Dissolved 2017-11-14
JEREMY DAVID ROSSEN BLUEBELL TELECOM LIMITED Director 2016-03-03 CURRENT 2000-11-30 Dissolved 2018-04-10
JEREMY DAVID ROSSEN CLOCKFAST LIMITED Director 2016-03-03 CURRENT 2005-04-28 Dissolved 2018-04-17
JEREMY DAVID ROSSEN CALLSTREAM GROUP LIMITED Director 2016-03-03 CURRENT 2008-09-24 Active - Proposal to Strike off
JEREMY DAVID ROSSEN EFAX LIMITED Director 2015-11-24 CURRENT 2005-09-02 Dissolved 2017-07-18
JEREMY DAVID ROSSEN J2 GLOBAL UK LTD Director 2015-11-24 CURRENT 1999-02-26 Active
JEREMY DAVID ROSSEN VIPRE SECURITY LIMITED Director 2015-11-24 CURRENT 2003-06-26 Active
JEREMY DAVID ROSSEN CRITICAL SOFTWARE LIMITED Director 2015-11-24 CURRENT 2003-09-23 Active - Proposal to Strike off
JEREMY DAVID ROSSEN LIVEDRIVE INTERNET LIMITED Director 2015-11-24 CURRENT 2005-04-26 Active
JEREMY DAVID ROSSEN CITY NUMBERS LIMITED Director 2015-11-24 CURRENT 2007-03-05 Active - Proposal to Strike off
JEREMY DAVID ROSSEN KEEPITSAFE BACKUP LIMITED Director 2015-11-24 CURRENT 2006-02-04 Active - Proposal to Strike off

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
2024-05-29CONFIRMATION STATEMENT MADE ON 27/05/24, WITH UPDATES
2024-02-06CESSATION OF CALLSTREAM GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-02-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH ANTHONY LIEMANDT
2024-01-23Change of details for Callstream Group Limited as a person with significant control on 2021-02-10
2023-06-15DIRECTOR APPOINTED DAVID AIDAN HARPUR
2023-06-15APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON PRICE
2023-06-01CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2023-05-19Resolutions passed:<ul><li>Resolution Re: director's actions 31/03/2023<li>Resolution passed adopt articles</ul>
2023-05-19Memorandum articles filed
2023-04-26Memorandum articles filed
2023-04-26Resolutions passed:<ul><li>Resolution Re: ratification of the decisions of all board meeting or resolutions by a sole director 31/03/2023<li>Resolution passed adopt articles</ul>
2023-02-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2021-02-12AP04Appointment of Pitsec Limited as company secretary on 2021-02-10
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR SATMINDER RAMEWAL
2021-02-10TM02Termination of appointment of Jeremy David Rossen on 2021-02-09
2021-02-10AP01DIRECTOR APPOINTED MR ANDREW SIMON PRICE
2021-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/21 FROM 18 Mansell Street Level 3 London E1 8AA England
2020-12-19AP01DIRECTOR APPOINTED SATMINDER RAMEWAL
2020-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS EIKENBERRY
2020-12-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/20 FROM Ground & 1st Floor Mezzanine the Battleship Building 179 Harrow Road London W2 6NB
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2019-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-07MR05All of the property or undertaking has been released from charge for charge number 6
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 2000
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2016-11-08AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-09-07AP01DIRECTOR APPOINTED JOHN DAVIS EIKENBERRY
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ALYN BUSST
2016-06-07AA01Current accounting period shortened from 30/04/17 TO 31/12/16
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 2000
2016-06-06AR0127/05/16 ANNUAL RETURN FULL LIST
2016-04-02AP03Appointment of Mr Jeremy David Rossen as company secretary on 2016-03-03
2016-03-30AP01DIRECTOR APPOINTED JEREMY DAVID ROSSEN
2016-03-10AP01DIRECTOR APPOINTED CRAIG ALYN BUSSET
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/16 FROM 3 Ardent Court William James Way Henley-in-Arden Warwickshire B95 5GF
2016-03-10TM02Termination of appointment of Michael Tudor Crosthwaite on 2016-03-03
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROSTHWAITE
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK DRURY
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORDEN
2016-03-10AP01DIRECTOR APPOINTED CRAIG ALYN BUSST
2016-01-15AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 2000
2015-05-29AR0127/05/15 ANNUAL RETURN FULL LIST
2015-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 2000
2014-05-28AR0127/05/14 ANNUAL RETURN FULL LIST
2014-03-04RES15CHANGE OF NAME 11/02/2014
2014-03-04CERTNMCOMPANY NAME CHANGED CALL STREAM LIMITED CERTIFICATE ISSUED ON 04/03/14
2014-02-25RES15CHANGE OF NAME 11/02/2014
2014-02-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2013 FROM PANTHER HOUSE ASAMA COURT NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE TYNE AND WEAR NE4 7YD
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-13AR0127/05/13 FULL LIST
2013-04-03AP01DIRECTOR APPOINTED MR MICHAEL ROBERT NORDEN
2013-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-06-13AR0127/05/12 FULL LIST
2012-04-30AP03SECRETARY APPOINTED MR MICHAEL TUDOR CROSTHWAITE
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TUDOR CROSTHWAITE / 08/03/2012
2011-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-27AR0127/05/11 FULL LIST
2011-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-22AP01DIRECTOR APPOINTED MICHAEL MARGETSON SMITH
2010-09-22AP01DIRECTOR APPOINTED MICHAEL TUDOR CROSTHWAITE
2010-09-22TM02APPOINTMENT TERMINATED, SECRETARY GAIL DRURY
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 3 ARDENT COURT WILLIAM JAMES WAY HENLEY-IN-ARDEN WARWICKSHIRE B95 5GF
2010-09-22RES01ADOPT ARTICLES 08/09/2010
2010-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-09AR0127/05/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN DRURY / 01/01/2010
2010-02-05AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-07363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-02-23AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 26 RICHMOND ROAD OLTON SOLIHULL WEST MIDLANDS B92 7RP
2008-06-05363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-26363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-02288cDIRECTOR'S PARTICULARS CHANGED
2006-06-02288cSECRETARY'S PARTICULARS CHANGED
2006-06-02363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-09288cDIRECTOR'S PARTICULARS CHANGED
2006-02-09288cSECRETARY'S PARTICULARS CHANGED
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL
2005-07-13363aRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-04-15288cDIRECTOR'S PARTICULARS CHANGED
2005-04-15288cSECRETARY'S PARTICULARS CHANGED
2005-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-28363(287)REGISTERED OFFICE CHANGED ON 28/07/04
2004-07-28363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2004-05-04CERTNMCOMPANY NAME CHANGED M D CONNECTIONS LIMITED CERTIFICATE ISSUED ON 04/05/04
2004-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-06-19363sRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-06-25363sRETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS
2001-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-19363sRETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to CALLSTREAM 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 CALLSTREAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-07 Outstanding CLYDESDALE BANK PLC
DEED OF ACCESSION (AND VARIATION) 2010-09-22 Satisfied OCTOPUS INVESTMENTS LIMITED (THE "SECURITY TRUSTEE")
GUARANTEE & DEBENTURE 2010-09-18 Satisfied YFM PRIVATE EQUITY LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2010-09-08 Satisfied
COMPOSITE GUARANTEE AND DEBENTURE 2010-09-08 Satisfied
DEBENTURE 2010-09-08 Satisfied
Intangible Assets
Patents
We have not found any records of CALLSTREAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALLSTREAM LIMITED
Trademarks
We have not found any records of CALLSTREAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALLSTREAM 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 (61100 - Wired telecommunications activities) as CALLSTREAM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CALLSTREAM 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 CALLSTREAM 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 CALLSTREAM 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.