Company Information for TRUANCY CALL LIMITED
HEATHROW APPROACH 4TH FLOOR, 470 LONDON ROAD, SLOUGH, SL3 8QY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TRUANCY CALL LIMITED | |
Legal Registered Office | |
HEATHROW APPROACH 4TH FLOOR 470 LONDON ROAD SLOUGH SL3 8QY Other companies in B1 | |
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 |
Last Datalog update: | 2025-02-05 14:45:31 |
Companies House |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
KEVIN PETER DADY |
||
ELONA MORTIMER ZHIKA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNDA CORBETT |
Company Secretary | ||
LYNDA JENNIFER CORBETT |
Director | ||
STEPHEN GERARD CLARKE |
Director | ||
ANGELA WILKINSON |
Company Secretary | ||
SUZANNE CAROLINE CUTLER |
Company Secretary | ||
GARY JOHN CORBETT |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IRIS BIDCO LIMITED | Director | 2018-06-19 | CURRENT | 2018-05-17 | Active | |
TAXFILER LIMITED | Director | 2018-04-07 | CURRENT | 2012-08-03 | Active | |
HOMECONTACT LIMITED | Director | 2018-03-29 | CURRENT | 2009-08-10 | Active - Proposal to Strike off | |
123COMMS LIMITED | Director | 2017-10-04 | CURRENT | 2001-12-07 | Active - Proposal to Strike off | |
GALAXY PAYROLL LIMITED | Director | 2018-04-27 | CURRENT | 1981-03-26 | Active - Proposal to Strike off | |
BLAYHALL PAYROLL LIMITED | Director | 2018-04-27 | CURRENT | 2014-11-17 | Active - Proposal to Strike off | |
TAXFILER LIMITED | Director | 2018-04-07 | CURRENT | 2012-08-03 | Active | |
HOMECONTACT LIMITED | Director | 2018-03-29 | CURRENT | 2009-08-10 | Active - Proposal to Strike off | |
123COMMS LIMITED | Director | 2017-10-04 | CURRENT | 2001-12-07 | Active - Proposal to Strike off | |
RESULTS SQUARED LIMITED | Director | 2017-05-17 | CURRENT | 2006-08-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/04/24 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/24 | ||
Audit exemption subsidiary accounts made up to 2024-04-30 | ||
APPOINTMENT TERMINATED, DIRECTOR ELONA MORTIMER ZHIKA | ||
APPOINTMENT TERMINATED, DIRECTOR KEVIN PETER DADY | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-30 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-30 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | ||
Audit exemption subsidiary accounts made up to 2021-04-30 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | ||
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 | |
CH01 | Director's details changed for Mr Kevin Peter Dady on 2021-03-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID COX | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES LOCKIE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
PSC02 | Notification of Iris Capital Limited as a person with significant control on 2019-04-30 | |
PSC07 | CESSATION OF BLUE MINERVA LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/19 FROM Riding Court House Riding Court Road Datchet Berkshire SL3 9JT England | |
AP01 | DIRECTOR APPOINTED MR. MICHAEL DAVID COX | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
AA01 | Current accounting period extended from 31/12/18 TO 30/04/19 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/18 FROM Lyndon House Hagley Road Birmingham West Midlands B16 8PE England | |
PSC02 | Notification of Blue Minerva Limited as a person with significant control on 2018-03-29 | |
PSC07 | CESSATION OF LYNDA JENNIFER CORBETT AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNDA JENNIFER CORBETT | |
TM02 | Termination of appointment of Lynda Corbett on 2018-03-29 | |
AP01 | DIRECTOR APPOINTED MS ELONA MORTIMER ZHIKA | |
AP01 | DIRECTOR APPOINTED MR KEVIN PETER DADY | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDA CORBETT | |
PSC07 | CESSATION OF LYNDA JENNIFER CORBETT AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2016 FROM LYNDON HOUSE 58-62 HAGLEY ROAD BIRMINGHAM B16 8PE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2016 FROM LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GERARD CLARKE | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/12/10 FULL LIST | |
AP03 | SECRETARY APPOINTED LYNDA CORBETT | |
AP01 | DIRECTOR APPOINTED MRS LYNDA CORBETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANGELA WILKINSON | |
AR01 | 15/12/10 FULL LIST | |
AR01 | 14/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GERARD CLARKE / 30/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 30/04/2009 FROM CENTRAL BOULEVARD BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8AG | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
88(2) | AD 23/09/08 GBP SI 999@1=999 GBP IC 1/1000 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/01/04 FROM: HEARTLANDS HOUSE 19 CATO STREET BIRMINGHAM WEST MIDLANDS B7 4TS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 09/05/02 FROM: 3 BRINDLEY PLACE BIRMINGHAM WEST MIDLANDS B1 2JB | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 04/01/02 | |
363s | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/12/00 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services
|
|
|
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Herefordshire Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Birmingham City Council | |
|
|
London Borough of Hounslow | |
|
COMMUNICATIONS & COMPUTING |
Solihull Metropolitan Borough Council | |
|
Telephones |
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Knowsley Council | |
|
EQUIPMENT PURCHASE CHILDRENS AND EDUCATION SERVICES |
Solihull Metropolitan Borough Council | |
|
Telephones |
Hull City Council | |
|
School Standards and Achievement |
Cornwall Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Telephones |
Hounslow Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Health & Safety |
Cumbria County Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Telephones |
Sandwell Metroplitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Telephones |
Solihull Metropolitan Borough Council | |
|
Telephones |
Bristol City Council | |
|
197 HOLYMEAD JUNIOR |
Northamptonshire County Council | |
|
Supplies & Services |
Sandwell Metroplitan Borough Council | |
|
|
Worcestershire County Council | |
|
Subscriptions/Licences - Non-Curriculum |
Solihull Metropolitan Borough Council | |
|
Telephones |
Bristol City Council | |
|
197 HOLYMEAD JUNIOR |
Worcestershire County Council | |
|
Subscriptions/Licences - Non-Curriculum |
Middlesbrough Council | |
|
Professional, commission & membership fees |
Worcestershire County Council | |
|
Subscriptions/Licences - Non-Curriculum |
Devon County Council | |
|
|
Worcestershire County Council | |
|
Educational Equip |
Sandwell Metroplitan Borough Council | |
|
|
Worcestershire County Council | |
|
Subscriptions/Licences - Non-Curriculum |
Bristol City Council | |
|
571 ORCHARD SCHOOL BRISTOL |
Cheshire East Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location 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.
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. |