Company NameCalltronics Limited
DirectorsStephen John Brown and Michelle Brown
Company StatusActive
Company Number05181242
CategoryPrivate Limited Company
Incorporation Date15 July 2004(19 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 26309Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen John Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2004(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Deneside
Lanchester
Durham
DH7 0LX
Director NameMrs Michelle Brown
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2004(same day as company formation)
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence Address29 Deneside
Lanchester
Durham
County Durham
DH7 0LX
Secretary NameMr Stephen John Brown
NationalityBritish
StatusCurrent
Appointed15 July 2004(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Deneside
Lanchester
Durham
DH7 0LX

Contact

Websiteprodevuk.co.uk
Telephone07 979254388
Telephone regionMobile

Location

Registered AddressKl Accountants Ltd. Office 64 Consett Business Park
Villa Real
Consett
DH8 6BN
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

1 at £1Michelle Matthews
50.00%
Ordinary
1 at £1Stephen Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£442
Current Liabilities£6,426

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

20 June 2023Micro company accounts made up to 31 March 2023 (9 pages)
17 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
23 February 2023Registered office address changed from C/O Harlands Accounts Llp the Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN England to Kl Accountants Ltd. Office 64 Consett Business Park Villa Real Consett DH8 6BN on 23 February 2023 (1 page)
26 June 2022Micro company accounts made up to 31 March 2022 (8 pages)
21 June 2022Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
26 October 2021Micro company accounts made up to 30 June 2021 (8 pages)
24 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
10 August 2020Micro company accounts made up to 30 June 2020 (9 pages)
27 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
4 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 30 June 2018 (6 pages)
2 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (8 pages)
22 May 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
22 May 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
15 July 2016Registered office address changed from C/O Harlands Accountants Prospect House Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW to C/O Harlands Accounts Llp the Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN on 15 July 2016 (1 page)
15 July 2016Registered office address changed from C/O Harlands Accountants Prospect House Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW to C/O Harlands Accounts Llp the Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN on 15 July 2016 (1 page)
31 March 2016Micro company accounts made up to 30 June 2015 (4 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (4 pages)
5 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
5 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 February 2015Registered office address changed from C/O Mcmanus Hall Accountants Unit C11 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to C/O Harlands Accountants Prospect House Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW on 12 February 2015 (1 page)
12 February 2015Registered office address changed from C/O Mcmanus Hall Accountants Unit C11 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to C/O Harlands Accountants Prospect House Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW on 12 February 2015 (1 page)
3 December 2014Director's details changed for Michelle Matthews on 29 February 2012 (2 pages)
3 December 2014Director's details changed for Michelle Matthews on 29 February 2012 (2 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(5 pages)
4 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(5 pages)
4 August 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 2
(3 pages)
4 August 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 2
(3 pages)
4 August 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 2
(3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
31 January 2013Registered office address changed from Office 8 Innovation Centre Ponds Court Business Park, Genesis Way Consett County Durham DH8 5XP United Kingdom on 31 January 2013 (1 page)
31 January 2013Registered office address changed from Office 8 Innovation Centre Ponds Court Business Park, Genesis Way Consett County Durham DH8 5XP United Kingdom on 31 January 2013 (1 page)
30 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
30 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
13 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
24 January 2011Registered office address changed from 29 Deneside Lanchester Durham DH7 0LX United Kingdom on 24 January 2011 (1 page)
24 January 2011Registered office address changed from 29 Deneside Lanchester Durham DH7 0LX United Kingdom on 24 January 2011 (1 page)
11 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Michelle Matthews on 15 July 2010 (2 pages)
10 August 2010Director's details changed for Stephen John Brown on 15 July 2010 (2 pages)
10 August 2010Director's details changed for Stephen John Brown on 15 July 2010 (2 pages)
10 August 2010Director's details changed for Michelle Matthews on 15 July 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 September 2009Registered office changed on 10/09/2009 from 29 deneside lanchester durham DH7 0LX united kingdom (1 page)
10 September 2009Registered office changed on 10/09/2009 from unit 1 langley park industrial estate witton gilbert durham DH7 6TX united kingdom (1 page)
10 September 2009Registered office changed on 10/09/2009 from unit 1 langley park industrial estate witton gilbert durham DH7 6TX united kingdom (1 page)
10 September 2009Return made up to 15/07/09; full list of members (3 pages)
10 September 2009Director's change of particulars / michelle matthews / 10/09/2009 (1 page)
10 September 2009Registered office changed on 10/09/2009 from 29 deneside lanchester durham DH7 0LX united kingdom (1 page)
10 September 2009Director's change of particulars / michelle matthews / 10/09/2009 (1 page)
10 September 2009Return made up to 15/07/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 June 2009Registered office changed on 28/06/2009 from office 1 steel house ponds court business park genesis way consett county durham DH8 5XP (1 page)
28 June 2009Registered office changed on 28/06/2009 from office 1 steel house ponds court business park genesis way consett county durham DH8 5XP (1 page)
15 October 2008Return made up to 15/07/08; full list of members (3 pages)
15 October 2008Return made up to 15/07/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 August 2007Return made up to 15/07/07; full list of members (2 pages)
7 August 2007Return made up to 15/07/07; full list of members (2 pages)
18 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 January 2007Registered office changed on 04/01/07 from: unit 29 deneside lanchester durham DH7 0LX (1 page)
4 January 2007Registered office changed on 04/01/07 from: unit 29 deneside lanchester durham DH7 0LX (1 page)
15 August 2006Return made up to 15/07/06; full list of members (2 pages)
15 August 2006Return made up to 15/07/06; full list of members (2 pages)
16 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
16 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
10 May 2006Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
10 May 2006Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
10 August 2005Return made up to 15/07/05; full list of members (2 pages)
10 August 2005Return made up to 15/07/05; full list of members (2 pages)
10 January 2005Registered office changed on 10/01/05 from: 25 manor grange lanchester durham DH7 0LU (1 page)
10 January 2005Registered office changed on 10/01/05 from: 25 manor grange lanchester durham DH7 0LU (1 page)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
15 July 2004Incorporation (12 pages)
15 July 2004Incorporation (12 pages)