Groupcall Limited LEICESTER


Founded in 2001, Groupcall, classified under reg no. 04343112 is a active - proposal to strike off company. Currently registered at 2 Darker Street LE1 4SL, Leicester the company has been in the business for twenty three years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

Groupcall Limited Address / Contact

Office Address 2 Darker Street
Town Leicester
Post code LE1 4SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04343112
Date of Incorporation Wed, 19th Dec 2001
Industry Other information technology service activities
End of financial Year 31st December
Company age 23 years old
Account next due date Sat, 30th Sep 2023 (242 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Michael H.

Position: Director

Appointed: 27 March 2023

David W.

Position: Director

Appointed: 11 April 2022

Sharon L.

Position: Director

Appointed: 06 July 2020

Resigned: 01 April 2022

Richard G.

Position: Director

Appointed: 31 October 2019

Resigned: 31 March 2023

David W.

Position: Director

Appointed: 31 October 2019

Resigned: 06 July 2020

Lydia H.

Position: Director

Appointed: 31 October 2019

Resigned: 31 March 2021

Michael B.

Position: Director

Appointed: 17 September 2018

Resigned: 02 August 2019

Jean-Paul G.

Position: Director

Appointed: 17 September 2018

Resigned: 23 September 2019

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 19 December 2001

Resigned: 19 December 2001

Lawrence R.

Position: Director

Appointed: 19 December 2001

Resigned: 31 October 2019

Online Nominees Limited

Position: Corporate Director

Appointed: 19 December 2001

Resigned: 19 December 2001

Joanne R.

Position: Secretary

Appointed: 19 December 2001

Resigned: 17 September 2018

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we found, there is Community Brands Uk Limited from Leicester, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Joanne R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Lawrence R., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Community Brands Uk Limited

2 Darker Street, Leicester, LE1 4SL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registry Of Companies For England And Wales
Registration number 10903330
Notified on 17 September 2018
Nature of control: 75,01-100% shares

Joanne R.

Notified on 1 December 2016
Ceased on 17 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Lawrence R.

Notified on 1 December 2016
Ceased on 17 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312018-12-312019-12-312020-12-312021-12-31
Net Worth649 4191 287 475      
Balance Sheet
Cash Bank On Hand 1 721 2221 568 686606 336525 259345 268179 7971 192 347
Current Assets2 334 1653 050 8963 651 419 2 081 7022 468 8833 215 5974 474 409
Debtors1 189 5081 326 9172 079 6602 618 7231 556 4432 123 6153 035 8003 282 062
Other Debtors 651 605744 957 955 533673 682731 123823 463
Property Plant Equipment 90 04592 95978 50865 27443 20056 72383 074
Total Inventories 2 7573 073     
Cash Bank In Hand1 139 9931 721 222      
Stocks Inventory4 6642 757      
Tangible Fixed Assets80 74790 045      
Reserves/Capital
Called Up Share Capital10 00010 000      
Profit Loss Account Reserve639 4191 277 475      
Shareholder Funds649 4191 287 475      
Other
Accumulated Depreciation Impairment Property Plant Equipment 260 061303 151337 968371 620409 902429 837462 955
Corporation Tax Payable 45 750      
Corporation Tax Recoverable 108 353398 726767 869550 673   
Creditors 1 853 4661 910 684 2 088 0443 784 9833 373 1643 318 705
Increase From Depreciation Charge For Year Property Plant Equipment  43 095 33 65238 28219 93533 118
Investments Fixed Assets   210 715211 546211 546114 069137 944
Net Current Assets Liabilities568 6721 197 4301 740 735 -6 342-1 316 100-157 5671 155 704
Other Creditors 1 425 3541 324 5851 775 6121 630 1802 496 2642 404 7191 714 411
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  5     
Other Disposals Property Plant Equipment  115     
Other Taxation Social Security Payable 260 174312 216306 245207 637226 29078 581522 235
Property Plant Equipment Gross Cost 350 106396 110416 476436 894453 102486 560546 029
Total Additions Including From Business Combinations Property Plant Equipment  46 119 20 41816 20833 45859 469
Total Assets Less Current Liabilities649 4191 287 4751 833 694 270 478-563 020519 7541 753 251
Trade Creditors Trade Payables 122 188273 883550 484250 227206 653543 536217 148
Trade Debtors Trade Receivables 566 959935 9771 082 937600 910629 1071 460 0541 412 636
Accumulated Amortisation Impairment Intangible Assets     26 667139 667269 667
Amounts Owed By Group Undertakings     820 826844 6231 045 963
Amounts Owed To Group Undertakings     855 776346 328864 911
Average Number Employees During Period    65654754
Fixed Assets    276 820753 080677 321597 547
Increase From Amortisation Charge For Year Intangible Assets     26 667113 000130 000
Intangible Assets     498 334506 529376 529
Intangible Assets Gross Cost     525 001646 196 
Investments In Group Undertakings    211 546211 546114 069137 944
Total Additions Including From Business Combinations Intangible Assets     525 001121 195 
Creditors Due Within One Year1 765 4931 853 466      
Number Shares Allotted 5 652      
Par Value Share 1      
Share Capital Allotted Called Up Paid5 6525 652      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Fri, 31st Dec 2021
filed on: 8th, February 2023
Free Download (9 pages)

Company search