Company NameOne2Call Limited
DirectorsNicky Bass and Daniel Kirkby
Company StatusActive
Company Number06220567
CategoryPrivate Limited Company
Incorporation Date20 April 2007(17 years ago)
Previous NameBass Communications Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicky Bass
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 2 Long Acre Close
Holbrook
Sheffield
S20 3FR
Secretary NameMrs Janine Clare Morton
NationalityBritish
StatusCurrent
Appointed20 April 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMorton Bradley Unit 4a
Rutland Way
Sheffield
S3 8DG
Director NameMr Daniel Kirkby
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(5 years, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 2 Long Acre Close
Holbrook
Sheffield
S20 3FR
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websiteone2callnet.com

Location

Registered AddressUnit 2 Long Acre Close
Holbrook
Sheffield
S20 3FR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Daniel Kirkby
33.33%
Ordinary
1 at £1Nicky Bass
33.33%
Ordinary
1 at £1Nicky Hadley
33.33%
Ordinary B

Financials

Year2014
Net Worth£23,573
Cash£5,700
Current Liabilities£79,893

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 April 2024 (5 days ago)
Next Return Due4 May 2025 (1 year from now)

Charges

23 June 2021Delivered on: 23 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

5 May 2023Confirmation statement made on 20 April 2023 with updates (6 pages)
17 April 2023Termination of appointment of Janine Clare Morton as a secretary on 17 April 2023 (1 page)
27 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
26 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
23 June 2021Registration of charge 062205670001, created on 23 June 2021 (40 pages)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
16 April 2021Director's details changed for Mr Nicky Bass on 16 April 2021 (2 pages)
16 April 2021Registered office address changed from Unit 16 Long Acre Close Holbrook Industrial Estate Sheffield S20 3FR England to Unit 2 Long Acre Close Holbrook Sheffield S20 3FR on 16 April 2021 (1 page)
16 April 2021Director's details changed for Mr Daniel Kirkby on 16 April 2021 (2 pages)
28 January 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
21 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
31 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
23 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
19 February 2019Secretary's details changed for Mrs Janine Clare Morton on 19 February 2019 (1 page)
19 February 2019Director's details changed for Mr Nicky Bass on 19 February 2019 (2 pages)
5 December 2018Registered office address changed from Unit 4a Rutland Way Sheffield S3 8DG England to Unit 16 Long Acre Close Holbrook Industrial Estate Sheffield S20 3FR on 5 December 2018 (1 page)
7 August 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
23 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
12 January 2018Unaudited abridged accounts made up to 30 April 2017 (11 pages)
19 October 2017Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to Unit 4a Rutland Way Sheffield S3 8DG on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to Unit 4a Rutland Way Sheffield S3 8DG on 19 October 2017 (1 page)
4 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
23 February 2017Statement of capital following an allotment of shares on 21 April 2016
  • GBP 4
(3 pages)
23 February 2017Statement of capital following an allotment of shares on 21 April 2016
  • GBP 4
(3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 January 2017Director's details changed for Mr Daniel Kirkby on 13 January 2017 (2 pages)
13 January 2017Director's details changed for Mr Daniel Kirkby on 13 January 2017 (2 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3
(6 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3
(6 pages)
11 January 2016Director's details changed for Mr Daniel Kirkby on 11 January 2016 (2 pages)
11 January 2016Director's details changed for Mr Daniel Kirkby on 11 January 2016 (2 pages)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3
(6 pages)
7 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3
(6 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3
(6 pages)
29 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3
(6 pages)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 July 2013Director's details changed for Mr Daniel Kirkby on 27 June 2013 (2 pages)
5 July 2013Director's details changed for Mr Daniel Kirkby on 27 June 2013 (2 pages)
26 June 2013Director's details changed for Mr Daniel Kirkby on 1 April 2013 (2 pages)
26 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
26 June 2013Director's details changed for Mr Daniel Kirkby on 1 April 2013 (2 pages)
26 June 2013Director's details changed for Mr Daniel Kirkby on 1 April 2013 (2 pages)
25 June 2013Director's details changed for Mr Nicky Bass on 1 April 2013 (2 pages)
25 June 2013Director's details changed for Mr Nicky Bass on 1 April 2013 (2 pages)
25 June 2013Director's details changed for Mr Nicky Bass on 1 April 2013 (2 pages)
7 May 2013Change of share class name or designation (2 pages)
7 May 2013Change of share class name or designation (2 pages)
7 May 2013Statement of capital following an allotment of shares on 21 April 2012
  • GBP 3
(3 pages)
7 May 2013Statement of capital following an allotment of shares on 21 April 2012
  • GBP 3
(3 pages)
5 February 2013Appointment of Mr Daniel Kirkby as a director (2 pages)
5 February 2013Appointment of Mr Daniel Kirkby as a director (2 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
29 May 2012Amended accounts made up to 30 April 2010 (5 pages)
29 May 2012Amended accounts made up to 30 April 2010 (5 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 September 2011Director's details changed for Nicky Bass on 1 September 2011 (3 pages)
1 September 2011Director's details changed for Nicky Bass on 1 September 2011 (3 pages)
1 September 2011Director's details changed for Nicky Bass on 1 September 2011 (3 pages)
14 June 2011Secretary's details changed for Janine Clare Burley on 16 September 2010 (1 page)
14 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
14 June 2011Secretary's details changed for Janine Clare Burley on 16 September 2010 (1 page)
14 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Nicky Bass on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Nicky Bass on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Nicky Bass on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
23 June 2009Return made up to 20/04/09; full list of members (3 pages)
23 June 2009Return made up to 20/04/09; full list of members (3 pages)
4 April 2009Company name changed bass communications LIMITED\certificate issued on 07/04/09 (2 pages)
4 April 2009Company name changed bass communications LIMITED\certificate issued on 07/04/09 (2 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 August 2008Return made up to 20/04/08; full list of members (3 pages)
27 August 2008Return made up to 20/04/08; full list of members (3 pages)
1 May 2007New secretary appointed (2 pages)
1 May 2007New secretary appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
29 April 2007Secretary resigned (1 page)
29 April 2007Secretary resigned (1 page)
29 April 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
20 April 2007Incorporation (11 pages)
20 April 2007Incorporation (11 pages)