Company NameCalls9 Limited
Company StatusActive
Company Number07771594
CategoryPrivate Limited Company
Incorporation Date13 September 2011(12 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Adam Peter Roney
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broad Gate
The Headrow
Leeds
LS1 8EQ
Director NameMr Peter John Roney
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(3 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleConsultant
Country of ResidenceUnited States
Correspondence Address1 Broad Gate
The Headrow
Leeds
LS1 8EQ
Director NameDr David Adam Schofield Pearce
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2020(8 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broad Gate
The Headrow
Leeds
LS1 8EQ
Director NameMr Paul Anthony Smith
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2020(8 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Broad Gate
The Headrow
Leeds
LS1 8EQ
Director NameMr Peter Andrew Robert Mills
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broad Gate
The Headrow
Leeds
LS1 8EQ

Contact

Websitewww.calls9.com/
Email address[email protected]
Telephone0113 3506441
Telephone regionLeeds

Location

Registered Address1 Broad Gate
The Headrow
Leeds
LS1 8EQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

50 at £0.01Adam Roney
43.10%
Ordinary A
50 at £0.01Peter Mills
43.10%
Ordinary A
16 at £0.01Peter Roney
13.79%
Ordinary B

Financials

Year2014
Net Worth£35,614
Cash£11,941
Current Liabilities£11,370

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

12 April 2021Delivered on: 13 April 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

23 October 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
21 September 2020Purchase of own shares. (3 pages)
21 August 2020Director's details changed for Mr Peter Roney on 21 August 2020 (2 pages)
21 August 2020Appointment of Mr. Paul Smith as a director on 21 August 2020 (2 pages)
21 August 2020Appointment of Dr. David Adam Schofield Pearce as a director on 21 August 2020 (2 pages)
12 August 2020Statement of capital following an allotment of shares on 12 June 2020
  • GBP 1.0328
(4 pages)
12 August 2020Change of share class name or designation (2 pages)
12 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement purchase by the company 05/06/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 August 2020Cancellation of shares. Statement of capital on 5 June 2020
  • GBP 0.9081
(4 pages)
20 April 2020Termination of appointment of Peter Andrew Robert Mills as a director on 31 January 2020 (1 page)
20 April 2020Cessation of Peter Andrew Robert Mills as a person with significant control on 31 January 2020 (1 page)
31 March 2020Particulars of variation of rights attached to shares (2 pages)
31 March 2020Change of share class name or designation (2 pages)
20 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
20 March 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
12 February 2020Solvency Statement dated 31/01/20 (1 page)
12 February 2020Resolutions
  • RES13 ‐ 31/01/2020
(1 page)
12 February 2020Statement of capital on 12 February 2020
  • GBP 1.2245
(3 pages)
12 February 2020Statement by Directors (1 page)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
18 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
8 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
17 November 2017Director's details changed for Mr Adam Peter Roney on 6 October 2017 (2 pages)
17 November 2017Change of details for Mr Peter Andrew Robert Mills as a person with significant control on 6 October 2017 (2 pages)
17 November 2017Director's details changed for Mr Peter Andrew Robert Mills on 6 October 2017 (2 pages)
17 November 2017Director's details changed for Mr Adam Peter Roney on 6 October 2017 (2 pages)
17 November 2017Director's details changed for Mr Peter Roney on 6 October 2017 (2 pages)
17 November 2017Director's details changed for Mr Peter Andrew Robert Mills on 6 October 2017 (2 pages)
17 November 2017Change of details for Mr Peter Andrew Robert Mills as a person with significant control on 6 October 2017 (2 pages)
17 November 2017Change of details for Mr Adam Peter Roney as a person with significant control on 6 October 2017 (2 pages)
17 November 2017Director's details changed for Mr Peter Roney on 6 October 2017 (2 pages)
17 November 2017Change of details for Mr Adam Peter Roney as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Mr Peter Roney on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Mr Peter Andrew Robert Mills on 6 October 2017 (2 pages)
6 October 2017Change of details for Mr Adam Roney as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Change of details for Mr Peter Andrew Robert Mills as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Mr Adam Peter Roney on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Mr Peter Roney on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Mr Peter Andrew Robert Mills on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Mr Adam Peter Roney on 6 October 2017 (2 pages)
6 October 2017Change of details for Mr Adam Roney as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Change of details for Mr Peter Andrew Robert Mills as a person with significant control on 6 October 2017 (2 pages)
26 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
26 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
29 June 2017Sub-division of shares on 15 May 2017 (4 pages)
29 June 2017Sub-division of shares on 15 May 2017 (4 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 May 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 1.22
(4 pages)
30 May 2017Change of share class name or designation (2 pages)
30 May 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 1.22
(4 pages)
30 May 2017Change of share class name or designation (2 pages)
24 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
24 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1.16
(5 pages)
8 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1.16
(5 pages)
18 June 2015Appointment of Mr Peter Roney as a director on 1 June 2015 (2 pages)
18 June 2015Appointment of Mr Peter Roney as a director on 1 June 2015 (2 pages)
18 June 2015Appointment of Mr Peter Roney as a director on 1 June 2015 (2 pages)
11 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
11 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 1.0
(4 pages)
11 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 1.0
(4 pages)
11 June 2015Sub-division of shares on 1 June 2015 (5 pages)
11 June 2015Sub-division of shares on 1 June 2015 (5 pages)
11 June 2015Change of share class name or designation (2 pages)
11 June 2015Sub-division of shares on 1 June 2015 (5 pages)
11 June 2015Change of share class name or designation (2 pages)
11 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 1.0
(4 pages)
11 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
23 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 1
(3 pages)
14 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 1
(3 pages)
7 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
14 June 2012Registered office address changed from Po Box Suite 63 33 Great George Street Leeds LS1 3AJ United Kingdom on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Po Box Suite 63 33 Great George Street Leeds LS1 3AJ United Kingdom on 14 June 2012 (1 page)
29 May 2012Registered office address changed from Suite 63 57 Great George Street Leeds LS1 3AJ United Kingdom on 29 May 2012 (1 page)
29 May 2012Registered office address changed from Suite 63 57 Great George Street Leeds LS1 3AJ United Kingdom on 29 May 2012 (1 page)
3 January 2012Director's details changed for Mr Adam Peter Roney on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Mr Adam Peter Roney on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Mr Adam Peter Roney on 3 January 2012 (2 pages)
15 December 2011Registered office address changed from 32 Coppice View Bradford West Yorkshire BD10 8UF United Kingdom on 15 December 2011 (1 page)
15 December 2011Registered office address changed from 32 Coppice View Bradford West Yorkshire BD10 8UF United Kingdom on 15 December 2011 (1 page)
13 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)