Callm Limited LONDON


Founded in 2015, Callm, classified under reg no. 09793136 is an active company. Currently registered at 37-38 Long Acre WC2E 9JT, London the company has been in the business for 9 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Lorenzo C., Maurice G. and Ahmet G.. Of them, Ahmet G. has been with the company the longest, being appointed on 12 February 2019 and Lorenzo C. has been with the company for the least time - from 8 February 2023. As of 28 April 2024, there were 7 ex directors - Mandy D., Lucia P. and others listed below. There were no ex secretaries.

Callm Limited Address / Contact

Office Address 37-38 Long Acre
Town London
Post code WC2E 9JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09793136
Date of Incorporation Thu, 24th Sep 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Lorenzo C.

Position: Director

Appointed: 08 February 2023

Maurice G.

Position: Director

Appointed: 06 January 2022

Ahmet G.

Position: Director

Appointed: 12 February 2019

Regent Corporate Secretaries Ltd

Position: Corporate Secretary

Appointed: 24 September 2015

Mandy D.

Position: Director

Appointed: 21 March 2023

Resigned: 17 May 2023

Lucia P.

Position: Director

Appointed: 21 March 2023

Resigned: 18 May 2023

Lucia P.

Position: Director

Appointed: 09 May 2017

Resigned: 08 February 2023

Alessandro G.

Position: Director

Appointed: 11 February 2016

Resigned: 09 May 2017

David M.

Position: Director

Appointed: 24 September 2015

Resigned: 06 January 2022

Lorenzo C.

Position: Director

Appointed: 24 September 2015

Resigned: 11 February 2016

James D.

Position: Director

Appointed: 24 September 2015

Resigned: 12 February 2019

People with significant control

The list of persons with significant control that own or control the company consists of 5 names. As BizStats discovered, there is Margherita C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Lorenzo C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Lucia P., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Margherita C.

Notified on 4 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Lorenzo C.

Notified on 4 May 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Lucia P.

Notified on 9 May 2017
Ceased on 4 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Adriano C.

Notified on 6 April 2016
Ceased on 4 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Lorenzo C.

Notified on 6 April 2016
Ceased on 9 May 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth98 515      
Balance Sheet
Cash Bank In Hand7 651      
Cash Bank On Hand7 651922 967263 822241 926208 55044 515114 632
Current Assets7 651942 967425 276313 5241 998 0241 919 4871 720 566
Debtors 20 000161 45471 5981 789 4741 874 9721 605 934
Net Assets Liabilities98 515284 498435 503706 768875 8531 154 5401 572 213
Net Assets Liabilities Including Pension Asset Liability98 515      
Other Debtors   1 0091 476 6021 475 5921 475 592
Reserves/Capital
Called Up Share Capital10 555      
Profit Loss Account Reserve87 960      
Shareholder Funds98 515      
Other
Accrued Liabilities  1 117 601895 46467 181
Accrued Liabilities Deferred Income    225 513 149 192
Average Number Employees During Period 1 1 11
Corporation Tax Payable21 99044 76035 44463 63039 66263 67591 977
Creditors729 7331 545 7741 541 4821 752 8782 209 9651 984 4521 984 452
Creditors Due After One Year729 733      
Creditors Due Within One Year114 676      
Investments  2 792 6623 335 7262 101 9232 200 0502 200 050
Investments Fixed Assets935 273985 4962 792 6623 335 7262 101 9232 200 0502 200 050
Investments In Group Undertakings935 273985 4962 101 1312 100 9782 101 9232 135 2572 135 257
Net Current Assets Liabilities-107 025844 776-815 677-876 080983 895938 9421 356 615
Number Shares Allotted10 555      
Number Shares Issued Fully Paid  10 55510 55510 55510 55510 555
Other Creditors729 7331 545 7741 541 48227 84627 84627 84627 846
Other Loans Classified Under Investments  691 5311 234 748-1 475 59264 79364 793
Other Taxation Social Security Payable    2 1312 6402 107
Par Value Share1 11111
Prepayments  6 5597 6527 5077 4326 531
Prepayments Accrued Income 20 000 62 937 94 882120 966
Profit Loss  151 005271 265169 085278 687417 673
Recoverable Value-added Tax      2 845
Share Capital Allotted Called Up Paid10 555      
Total Assets Less Current Liabilities828 2481 830 2721 976 9852 459 6463 085 8183 138 9923 556 665
Trade Creditors Trade Payables63 393 9 1431 071 250917 722860 311-1
Trade Debtors Trade Receivables  154 895 305 365297 066 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (9 pages)

Company search