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

DUOCALL COMMUNICATIONS LTD

GLEBE FARM DOWN STREET, DUMMER, BASINGSTOKE, RG25 2AD,
Company Registration Number
06330709
Private Limited Company
Active

Company Overview

About Duocall Communications Ltd
DUOCALL COMMUNICATIONS LTD was founded on 2007-08-01 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Duocall Communications Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DUOCALL COMMUNICATIONS LTD
 
Legal Registered Office
GLEBE FARM DOWN STREET
DUMMER
BASINGSTOKE
RG25 2AD
Other companies in S60
 
Filing Information
Company Number 06330709
Company ID Number 06330709
Date formed 2007-08-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/12/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB918010063  
Last Datalog update: 2024-04-06 18:03:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUOCALL COMMUNICATIONS LTD
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 DUOCALL COMMUNICATIONS LTD

Current Directors
Officer Role Date Appointed
JAMES EDWARD BRADLEY
Company Secretary 2007-08-22
JAMES EDWARD BRADLEY
Director 2007-08-22
PHILIP COLEY
Director 2007-08-22
ANDREW RINGSELL
Director 2015-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
CREDITREFORM (SECRETARIES) LIMITED
Company Secretary 2007-08-01 2007-08-23
CREDITREFORM (DIRECTORS) LIMITED
Director 2007-08-01 2007-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD BRADLEY DUOCALL SERVICED OFFICES LIMITED Director 2012-11-12 CURRENT 2012-11-12 Active - Proposal to Strike off
JAMES EDWARD BRADLEY DUOCALL GROUP LIMITED Director 2012-11-12 CURRENT 2012-11-12 Active - Proposal to Strike off
JAMES EDWARD BRADLEY FRONTIER EQUITY INVESTMENTS LTD Director 2012-05-04 CURRENT 2011-09-13 Dissolved 2013-10-01
JAMES EDWARD BRADLEY JAY VOICE (& DATA) COMMUNICATIONS LIMITED Director 2004-10-19 CURRENT 2004-10-12 Dissolved 2014-03-18
PHILIP COLEY DUOCALL SERVICED OFFICES LIMITED Director 2012-11-12 CURRENT 2012-11-12 Active - Proposal to Strike off
PHILIP COLEY DUOCALL GROUP LIMITED Director 2012-11-12 CURRENT 2012-11-12 Active - Proposal to Strike off
PHILIP COLEY FRONTIER EQUITY INVESTMENTS LTD Director 2012-05-04 CURRENT 2011-09-13 Dissolved 2013-10-01
ANDREW RINGSELL DUOCALL GROUP LIMITED Director 2012-11-12 CURRENT 2012-11-12 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
2024-05-03Register(s) moved to registered office address Glebe Farm Down Street Dummer Basingstoke RG25 2AD
2024-03-19Appointment of Mr James Neil Wilson as company secretary on 2024-03-06
2024-03-18APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD BRADLEY
2024-03-18APPOINTMENT TERMINATED, DIRECTOR ANDREW RINGSELL
2024-03-18APPOINTMENT TERMINATED, DIRECTOR PHILIP COLEY
2024-03-18Termination of appointment of James Edward Bradley on 2024-03-06
2024-03-18DIRECTOR APPOINTED MR ALEX MOODY
2024-03-18DIRECTOR APPOINTED MR JAMES NEIL WILSON
2024-03-18DIRECTOR APPOINTED MR PAUL JAMES BRADFORD
2024-03-18DIRECTOR APPOINTED MR MATHEW OWEN KIRK
2024-03-18REGISTERED OFFICE CHANGED ON 18/03/24 FROM Unit 8 Genisis Park Sheffield Road Rotherham South Yorkshire S60 1DX United Kingdom
2024-03-18Notification of Southern Communications Holdings Limited as a person with significant control on 2024-03-06
2024-03-18CESSATION OF JAMES EDWARD BRADLEY AS A PERSON OF SIGNIFICANT CONTROL
2024-03-18Register inspection address changed to Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG
2024-03-18Registers moved to registered inspection location of Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG
2024-03-18Current accounting period shortened from 31/08/24 TO 31/03/24
2024-03-18DIRECTOR APPOINTED MR DAVID CHARLES PHILLIPS
2024-03-18CESSATION OF PHILIP COLEY AS A PERSON OF SIGNIFICANT CONTROL
2024-03-05Second filing of notification of person of significant controlPhillip Coley
2024-02-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP COLEY
2023-11-28Unaudited abridged accounts made up to 2023-08-31
2023-08-21CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-06-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063307090001
2022-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 063307090002
2022-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-11-15SECRETARY'S DETAILS CHNAGED FOR JAMES EDWARD BRADLEY on 2022-11-14
2022-11-15SECRETARY'S DETAILS CHNAGED FOR JAMES EDWARD BRADLEY on 2022-11-14
2022-11-15Director's details changed for Mr James Edward Bradley on 2022-11-14
2022-11-15Director's details changed for Mr James Edward Bradley on 2022-11-14
2022-11-15Change of details for Mr James Bradley as a person with significant control on 2022-11-14
2022-11-15Change of details for Mr James Bradley as a person with significant control on 2022-11-14
2022-11-15PSC04Change of details for Mr James Bradley as a person with significant control on 2022-11-14
2022-11-15CH01Director's details changed for Mr James Edward Bradley on 2022-11-14
2022-11-15CH03SECRETARY'S DETAILS CHNAGED FOR JAMES EDWARD BRADLEY on 2022-11-14
2022-10-22DISS40Compulsory strike-off action has been discontinued
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-10-18FIRST GAZETTE notice for compulsory strike-off
2022-10-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-01-20AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-02-17AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-18CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-01-07AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2017-12-06AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-02-14AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 1002
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 1002
2016-05-19SH0121/04/16 STATEMENT OF CAPITAL GBP 1002.00
2015-11-15AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/15 FROM Building Ao6 Magna 34 Business Park Temple Road Rotherham South Yorkshire S60 1FG
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 1001
2015-08-26AR0101/08/15 ANNUAL RETURN FULL LIST
2015-02-21AP01DIRECTOR APPOINTED ANDREW RINGSELL
2015-01-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-26RES13INVESTMENT AGREEMENT. NEW CLASS OF SHARE 13/01/2015
2015-01-26CC04Statement of company's objects
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1001
2015-01-26SH0113/01/15 STATEMENT OF CAPITAL GBP 1001
2015-01-26RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights<li>Investment agreement. New class of share 13/01/2015</ul>
2014-11-19AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10SH0131/08/14 STATEMENT OF CAPITAL GBP 1000
2014-09-09AR0101/08/14 ANNUAL RETURN FULL LIST
2014-01-15AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 063307090001
2013-10-10AR0101/08/13 ANNUAL RETURN FULL LIST
2012-11-19AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-05CH01Director's details changed for Mr Philip Coley on 2012-07-31
2012-09-03AR0101/08/12 ANNUAL RETURN FULL LIST
2012-09-03CH01Director's details changed for James Edward Bradley on 2012-07-31
2011-11-29AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-08AR0101/08/11 FULL LIST
2010-11-26AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-22AR0101/08/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP COLEY / 01/08/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD BRADLEY / 01/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD BRADLEY / 23/08/2010
2010-09-03CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES EDWARD BRADLEY / 23/08/2010
2010-05-28AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-27363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-05-29AA31/08/08 TOTAL EXEMPTION SMALL
2009-02-16287REGISTERED OFFICE CHANGED ON 16/02/2009 FROM UNIT 6 SYCAMORE ROAD EASTWOOD TRADING ESTATE ROTHERHAM SOUTH YORKSHIRE S65 1EN UNITED KINGDOM
2008-10-08363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-10-08288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP COLEY / 01/06/2008
2008-06-02287REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 63 BAWTRY ROAD, BRAMLEY ROTHERHAM SOUTH YORKSHIRE S66 2TN
2008-02-19287REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB
2007-08-23288bSECRETARY RESIGNED
2007-08-23288bDIRECTOR RESIGNED
2007-08-22288aNEW SECRETARY APPOINTED
2007-08-22288aNEW DIRECTOR APPOINTED
2007-08-22288aNEW DIRECTOR APPOINTED
2007-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts

47 - Retail trade, except of motor vehicles and motorcycles
474 - Retail sale of information and communication equipment in specialised stores
47421 - Retail sale of mobile telephones



Licences & Regulatory approval
We could not find any licences issued to DUOCALL COMMUNICATIONS LTD 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 DUOCALL COMMUNICATIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2021-08-31

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 DUOCALL COMMUNICATIONS LTD

Intangible Assets
Patents
We have not found any records of DUOCALL COMMUNICATIONS LTD registering or being granted any patents
Domain Names

DUOCALL COMMUNICATIONS LTD owns 1 domain names.

duomail.co.uk  

Trademarks
We have not found any records of DUOCALL COMMUNICATIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUOCALL COMMUNICATIONS LTD. 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 (46520 - Wholesale of electronic and telecommunications equipment and parts) as DUOCALL COMMUNICATIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DUOCALL COMMUNICATIONS LTD 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 DUOCALL COMMUNICATIONS LTD 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 DUOCALL COMMUNICATIONS LTD 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.