Call It Ltd LONDON


Call It started in year 2014 as Private Limited Company with registration number 09105190. The Call It company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 155 Edgware Road. Postal code: W2 2HR.

The company has one director. Mohamad C., appointed on 12 October 2020. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Mohamad C. who worked with the the company until 29 September 2020.

Call It Ltd Address / Contact

Office Address 155 Edgware Road
Town London
Post code W2 2HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09105190
Date of Incorporation Fri, 27th Jun 2014
Industry Other information technology service activities
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 28th Oct 2023 (2023-10-28)
Last confirmation statement dated Fri, 14th Oct 2022

Company staff

Mohamad C.

Position: Director

Appointed: 12 October 2020

Fawzi M.

Position: Director

Appointed: 28 November 2014

Resigned: 20 April 2020

Mohamad C.

Position: Secretary

Appointed: 24 November 2014

Resigned: 29 September 2020

Mohamad C.

Position: Director

Appointed: 27 June 2014

Resigned: 28 November 2014

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is Mohamad C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Fawzi M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Rasha M., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohamad C.

Notified on 20 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fawzi M.

Notified on 16 October 2017
Ceased on 20 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rasha M.

Notified on 2 December 2016
Ceased on 16 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth3 61311 854       
Balance Sheet
Cash Bank On Hand 2 9783 3001 6071 607    
Current Assets8 5216 14216 88016 96416 9647 0625 65212 83013 798
Debtors1 8712502 0941 7871 787    
Net Assets Liabilities 11 8548 9669 1879 187-9 194-10 604-10 476-11 314
Property Plant Equipment 10 98113 22510 58010 580    
Total Inventories 2 91411 48613 57013 570    
Cash Bank In Hand6 0812 978       
Intangible Fixed Assets6 1604 865       
Net Assets Liabilities Including Pension Asset Liability3 61311 854       
Stocks Inventory5692 914       
Tangible Fixed Assets54210 981       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve3 51311 754       
Shareholder Funds3 61311 854       
Other
Accumulated Amortisation Impairment Intangible Assets  1 2951 295     
Accumulated Depreciation Impairment Property Plant Equipment  2 1962 645     
Additions Other Than Through Business Combinations Property Plant Equipment  4 440      
Average Number Employees During Period  111    
Bank Overdrafts  1 496437437    
Creditors 53822 06418 62218 62227 10177 10174 40176 207
Fixed Assets6 70215 84616 79512 85512 85512 85562 85552 85552 855
Increase From Amortisation Charge For Year Intangible Assets  1 2951 295     
Increase From Depreciation Charge For Year Property Plant Equipment  2 1962 645     
Intangible Assets 4 8653 5702 2752 275    
Intangible Assets Gross Cost 4 8653 5702 2752 275    
Net Current Assets Liabilities6 8125 604-5 184-1 658-1 658-20 039-71 449-61 571-62 409
Other Creditors 7 40018 18618 18518 185    
Property Plant Equipment Gross Cost 10 98115 42113 22510 580    
Provisions For Liabilities Balance Sheet Subtotal 2 1962 6452 0102 010    
Taxation Social Security Payable -211333      
Total Assets Less Current Liabilities13 51421 45011 61111 19711 197-7 184-8 594-8 716-9 554
Trade Creditors Trade Payables 7492 049      
Trade Debtors Trade Receivables 2502 0941 7871 787    
Creditors Due After One Year9 9017 400       
Creditors Due Within One Year1 709538       
Intangible Fixed Assets Additions6 475        
Intangible Fixed Assets Aggregate Amortisation Impairment3151 295       
Intangible Fixed Assets Amortisation Charged In Period3151 295       
Intangible Fixed Assets Cost Or Valuation6 4756 160       
Number Shares Allotted100100       
Par Value Share11       
Provisions For Liabilities Charges 2 196       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions54210 547       
Tangible Fixed Assets Cost Or Valuation54211 089       
Tangible Fixed Assets Depreciation 108       
Tangible Fixed Assets Depreciation Charged In Period 108       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-06-30
filed on: 17th, March 2024
Free Download (4 pages)

Company search