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

TRUANCY CALL LIMITED

HEATHROW APPROACH 4TH FLOOR, 470 LONDON ROAD, SLOUGH, SL3 8QY,
Company Registration Number
04125665
Private Limited Company
Active

Company Overview

About Truancy Call Ltd
TRUANCY CALL LIMITED was founded on 2000-12-14 and has its registered office in Slough. The organisation's status is listed as "Active". Truancy Call Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TRUANCY CALL LIMITED
 
Legal Registered Office
HEATHROW APPROACH 4TH FLOOR
470 LONDON ROAD
SLOUGH
SL3 8QY
Other companies in B1
 
Filing Information
Company Number 04125665
Company ID Number 04125665
Date formed 2000-12-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB792620025  
Last Datalog update: 2025-02-05 14:45:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRUANCY CALL 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 TRUANCY CALL LIMITED
The following companies were found which have the same name as TRUANCY CALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRUANCY CALL LIMITED 6-9 TRINITY STREET DUBLIN 2, DUBLIN, IRELAND Dissolved Company formed on the 2007-04-25
Truancy Call, Inc. Delaware Unknown

Company Officers of TRUANCY CALL LIMITED

Current Directors
Officer Role Date Appointed
KEVIN PETER DADY
Director 2018-03-29
ELONA MORTIMER ZHIKA
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
LYNDA CORBETT
Company Secretary 2010-12-15 2018-03-29
LYNDA JENNIFER CORBETT
Director 2011-03-25 2018-03-29
STEPHEN GERARD CLARKE
Director 2000-12-14 2015-12-22
ANGELA WILKINSON
Company Secretary 2004-04-13 2010-12-15
SUZANNE CAROLINE CUTLER
Company Secretary 2000-12-14 2003-09-09
GARY JOHN CORBETT
Director 2000-12-14 2003-09-09
JPCORS LIMITED
Nominated Secretary 2000-12-14 2000-12-14
JPCORD LIMITED
Nominated Director 2000-12-14 2000-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN PETER DADY IRIS BIDCO LIMITED Director 2018-06-19 CURRENT 2018-05-17 Active
KEVIN PETER DADY TAXFILER LIMITED Director 2018-04-07 CURRENT 2012-08-03 Active
KEVIN PETER DADY HOMECONTACT LIMITED Director 2018-03-29 CURRENT 2009-08-10 Active - Proposal to Strike off
KEVIN PETER DADY 123COMMS LIMITED Director 2017-10-04 CURRENT 2001-12-07 Active - Proposal to Strike off
ELONA MORTIMER ZHIKA GALAXY PAYROLL LIMITED Director 2018-04-27 CURRENT 1981-03-26 Active - Proposal to Strike off
ELONA MORTIMER ZHIKA BLAYHALL PAYROLL LIMITED Director 2018-04-27 CURRENT 2014-11-17 Active - Proposal to Strike off
ELONA MORTIMER ZHIKA TAXFILER LIMITED Director 2018-04-07 CURRENT 2012-08-03 Active
ELONA MORTIMER ZHIKA HOMECONTACT LIMITED Director 2018-03-29 CURRENT 2009-08-10 Active - Proposal to Strike off
ELONA MORTIMER ZHIKA 123COMMS LIMITED Director 2017-10-04 CURRENT 2001-12-07 Active - Proposal to Strike off
ELONA MORTIMER ZHIKA RESULTS SQUARED LIMITED Director 2017-05-17 CURRENT 2006-08-07 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
2025-02-03Notice of agreement to exemption from audit of accounts for period ending 30/04/24
2025-02-03Audit exemption statement of guarantee by parent company for period ending 30/04/24
2025-02-03Consolidated accounts of parent company for subsidiary company period ending 30/04/24
2025-02-03Audit exemption subsidiary accounts made up to 2024-04-30
2025-01-02APPOINTMENT TERMINATED, DIRECTOR ELONA MORTIMER ZHIKA
2024-05-22APPOINTMENT TERMINATED, DIRECTOR KEVIN PETER DADY
2024-01-20Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-01-20Audit exemption subsidiary accounts made up to 2023-04-30
2024-01-18Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-01-18Audit exemption statement of guarantee by parent company for period ending 30/04/23
2023-01-17Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-17Audit exemption subsidiary accounts made up to 2022-04-30
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-06Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-09-06Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-01-11Audit exemption subsidiary accounts made up to 2021-04-30
2022-01-10Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2021-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2021-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2021-05-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-05-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2021-05-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-05-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2021-05-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2021-03-01CH01Director's details changed for Mr Kevin Peter Dady on 2021-03-01
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID COX
2020-12-08AP01DIRECTOR APPOINTED MR DAVID JAMES LOCKIE
2020-06-17AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-04-01DISS40Compulsory strike-off action has been discontinued
2020-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-07PSC02Notification of Iris Capital Limited as a person with significant control on 2019-04-30
2019-08-07PSC07CESSATION OF BLUE MINERVA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM Riding Court House Riding Court Road Datchet Berkshire SL3 9JT England
2019-02-07AP01DIRECTOR APPOINTED MR. MICHAEL DAVID COX
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-24AA01Current accounting period extended from 31/12/18 TO 30/04/19
2018-10-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/18 FROM Lyndon House Hagley Road Birmingham West Midlands B16 8PE England
2018-04-09PSC02Notification of Blue Minerva Limited as a person with significant control on 2018-03-29
2018-04-09PSC07CESSATION OF LYNDA JENNIFER CORBETT AS A PERSON OF SIGNIFICANT CONTROL
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA JENNIFER CORBETT
2018-04-09TM02Termination of appointment of Lynda Corbett on 2018-03-29
2018-04-09AP01DIRECTOR APPOINTED MS ELONA MORTIMER ZHIKA
2018-04-09AP01DIRECTOR APPOINTED MR KEVIN PETER DADY
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDA CORBETT
2018-01-26PSC07CESSATION OF LYNDA JENNIFER CORBETT AS A PERSON OF SIGNIFICANT CONTROL
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2016 FROM LYNDON HOUSE 58-62 HAGLEY ROAD BIRMINGHAM B16 8PE ENGLAND
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2016 FROM LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU
2016-08-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-25AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GERARD CLARKE
2015-09-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-28AR0114/12/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-08AR0114/12/13 FULL LIST
2013-12-03AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-20AR0114/12/12 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-09AR0114/12/11 FULL LIST
2011-10-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-30AR0116/12/10 FULL LIST
2011-04-08AP03SECRETARY APPOINTED LYNDA CORBETT
2011-04-01AP01DIRECTOR APPOINTED MRS LYNDA CORBETT
2011-03-31TM02APPOINTMENT TERMINATED, SECRETARY ANGELA WILKINSON
2011-03-30AR0115/12/10 FULL LIST
2011-01-10AR0114/12/10 FULL LIST
2010-11-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-27AR0114/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GERARD CLARKE / 30/12/2009
2009-09-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-30287REGISTERED OFFICE CHANGED ON 30/04/2009 FROM CENTRAL BOULEVARD BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8AG
2009-02-04363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-10-1388(2)AD 23/09/08 GBP SI 999@1=999 GBP IC 1/1000
2008-08-19AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-08363sRETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS
2007-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-06363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-20363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-04363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-19288aNEW SECRETARY APPOINTED
2004-02-06363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2004-01-27287REGISTERED OFFICE CHANGED ON 27/01/04 FROM: HEARTLANDS HOUSE 19 CATO STREET BIRMINGHAM WEST MIDLANDS B7 4TS
2003-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-19288bSECRETARY RESIGNED
2003-09-19288bDIRECTOR RESIGNED
2003-01-31363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2003-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-09287REGISTERED OFFICE CHANGED ON 09/05/02 FROM: 3 BRINDLEY PLACE BIRMINGHAM WEST MIDLANDS B1 2JB
2002-01-17288cSECRETARY'S PARTICULARS CHANGED
2002-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/02
2002-01-04363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-02-09288aNEW DIRECTOR APPOINTED
2001-02-09288aNEW DIRECTOR APPOINTED
2001-02-09288aNEW SECRETARY APPOINTED
2000-12-20288bDIRECTOR RESIGNED
2000-12-20287REGISTERED OFFICE CHANGED ON 20/12/00 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
2000-12-20288bSECRETARY RESIGNED
2000-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to TRUANCY CALL 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 TRUANCY CALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRUANCY CALL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 TRUANCY CALL LIMITED

Intangible Assets
Patents
We have not found any records of TRUANCY CALL LIMITED registering or being granted any patents
Domain Names

TRUANCY CALL LIMITED owns 6 domain names.

rapidemessenger.co.uk   the-contactgroup.co.uk   txt2tell.co.uk   switchstats.co.uk   bullyguard.co.uk   e-mentoring.co.uk  

Trademarks
We have not found any records of TRUANCY CALL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRUANCY CALL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2015-2 GBP £16,988
Solihull Metropolitan Borough Council 2015-1 GBP £350
Birmingham City Council 2014-11 GBP £632
London Borough of Hounslow 2014-4 GBP £1,000 COMMUNICATIONS & COMPUTING
Solihull Metropolitan Borough Council 2014-3 GBP £300 Telephones
Birmingham City Council 2014-2 GBP £3,600
Birmingham City Council 2013-12 GBP £2,465
Birmingham City Council 2013-8 GBP £2,271
Birmingham City Council 2013-7 GBP £2,435
Knowsley Council 2013-7 GBP £714 EQUIPMENT PURCHASE CHILDRENS AND EDUCATION SERVICES
Solihull Metropolitan Borough Council 2013-5 GBP £230 Telephones
Hull City Council 2013-3 GBP £11 School Standards and Achievement
Cornwall Council 2013-2 GBP £790
Solihull Metropolitan Borough Council 2013-2 GBP £600 Telephones
Hounslow Council 2013-1 GBP £1,000
Solihull Metropolitan Borough Council 2012-10 GBP £750 Health & Safety
Cumbria County Council 2012-6 GBP £585
Solihull Metropolitan Borough Council 2012-3 GBP £600 Telephones
Sandwell Metroplitan Borough Council 2012-2 GBP £1,000
Solihull Metropolitan Borough Council 2012-2 GBP £700 Telephones
Solihull Metropolitan Borough Council 2011-6 GBP £750 Telephones
Bristol City Council 2011-5 GBP £1,000 197 HOLYMEAD JUNIOR
Northamptonshire County Council 2011-4 GBP £2,530 Supplies & Services
Sandwell Metroplitan Borough Council 2011-4 GBP £1,000
Worcestershire County Council 2011-2 GBP £495 Subscriptions/Licences - Non-Curriculum
Solihull Metropolitan Borough Council 2011-1 GBP £600 Telephones
Bristol City Council 2011-1 GBP £995 197 HOLYMEAD JUNIOR
Worcestershire County Council 2011-1 GBP £1,800 Subscriptions/Licences - Non-Curriculum
Middlesbrough Council 2010-12 GBP £10,800 Professional, commission & membership fees
Worcestershire County Council 2010-12 GBP £1,000 Subscriptions/Licences - Non-Curriculum
Devon County Council 2010-12 GBP £1,000
Worcestershire County Council 2010-11 GBP £850 Educational Equip
Sandwell Metroplitan Borough Council 2010-11 GBP £618
Worcestershire County Council 2010-9 GBP £895 Subscriptions/Licences - Non-Curriculum
Bristol City Council 0-0 GBP £1,000 571 ORCHARD SCHOOL BRISTOL
Cheshire East Council 0-0 GBP £800 Telecommunication Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for TRUANCY CALL LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SUITE E, 2ND FLOOR GILBERT WAKEFIELD HOUSE 67 BEWSEY STREET WARRINGTON WA2 7QJ 7,900

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRUANCY CALL 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 TRUANCY CALL 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.