Duocall Communications Ltd ROTHERHAM


Founded in 2007, Duocall Communications, classified under reg no. 06330709 is an active company. Currently registered at Unit 8 Genisis Park S60 1DX, Rotherham the company has been in the business for seventeen years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 3 directors in the the firm, namely Andrew R., James B. and Philip C.. In addition one secretary - James B. - is with the company. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Duocall Communications Ltd Address / Contact

Office Address Unit 8 Genisis Park
Office Address2 Sheffield Road
Town Rotherham
Post code S60 1DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06330709
Date of Incorporation Wed, 1st Aug 2007
Industry Wholesale of electronic and telecommunications equipment and parts
Industry Retail sale of mobile telephones
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Andrew R.

Position: Director

Appointed: 13 January 2015

James B.

Position: Director

Appointed: 22 August 2007

James B.

Position: Secretary

Appointed: 22 August 2007

Philip C.

Position: Director

Appointed: 22 August 2007

Creditreform (secretaries) Limited

Position: Corporate Secretary

Appointed: 01 August 2007

Resigned: 23 August 2007

Creditreform (directors) Limited

Position: Corporate Director

Appointed: 01 August 2007

Resigned: 23 August 2007

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we identified, there is Southern Communications Holdings Limited from Basingstoke, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Philip C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is James B., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Southern Communications Holdings Limited

Glebe Farm Down Street, Dummer, Basingstoke, RG25 2AD, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 08413599
Notified on 6 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip C.

Notified on 6 April 2016
Ceased on 6 March 2024
Nature of control: 25-50% voting rights
25-50% shares

James B.

Notified on 6 April 2016
Ceased on 6 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand  477 039775 770
Current Assets1 527 4801 050 5231 327 4281 882 287
Debtors  850 3891 106 517
Net Assets Liabilities420 345555 963854 2561 404 425
Property Plant Equipment  122 766162 551
Other
Accumulated Depreciation Impairment Property Plant Equipment  118 420145 963
Average Number Employees During Period18212224
Creditors648 418545 260537 295640 663
Creditors Free-text Comment   640 663
Fixed Assets101 355107 367123 016162 801
Increase From Depreciation Charge For Year Property Plant Equipment   27 543
Investments Fixed Assets  250250
Net Current Assets Liabilities879 062505 263790 1331 241 624
Property Plant Equipment Gross Cost  241 186308 514
Total Additions Including From Business Combinations Property Plant Equipment   67 328
Total Assets Less Current Liabilities980 417612 630913 1491 404 425
Provisions For Liabilities Balance Sheet Subtotal72   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
New secretary appointment on Wed, 6th Mar 2024
filed on: 19th, March 2024
Free Download (2 pages)

Company search

Advertisements