Telecall Limited BASINGSTOKE


Founded in 1980, Telecall, classified under reg no. 01524039 is an active company. Currently registered at Glebe Farm Down Street RG25 2AD, Basingstoke the company has been in the business for fourty four years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 5 directors in the the company, namely Paul B., James W. and Alex M. and others. In addition one secretary - James W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Telecall Limited Address / Contact

Office Address Glebe Farm Down Street
Office Address2 Dummer
Town Basingstoke
Post code RG25 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01524039
Date of Incorporation Thu, 23rd Oct 1980
Industry Non-trading company
End of financial Year 31st March
Company age 44 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

James W.

Position: Secretary

Appointed: 11 July 2023

Paul B.

Position: Director

Appointed: 11 July 2023

James W.

Position: Director

Appointed: 11 July 2023

Alex M.

Position: Director

Appointed: 11 July 2023

David P.

Position: Director

Appointed: 11 July 2023

Mathew K.

Position: Director

Appointed: 11 July 2023

Michael C.

Position: Secretary

Resigned: 07 April 1998

Keith W.

Position: Secretary

Appointed: 03 May 2018

Resigned: 11 December 2020

Keith W.

Position: Director

Appointed: 01 June 2012

Resigned: 03 May 2018

Timothy D.

Position: Director

Appointed: 01 June 2012

Resigned: 11 July 2023

Julie B.

Position: Secretary

Appointed: 07 November 2002

Resigned: 01 June 2012

Helen H.

Position: Secretary

Appointed: 04 January 1999

Resigned: 07 November 2002

Sharon L.

Position: Secretary

Appointed: 27 March 1998

Resigned: 03 January 1999

Sharron M.

Position: Director

Appointed: 18 May 1992

Resigned: 25 August 1995

Michael C.

Position: Director

Appointed: 18 May 1992

Resigned: 01 June 2012

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Mps Networks Ltd from Brierley Hill, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Mps Networks Ltd

Shaw House Wychbury Court, Brierley Hill, West Midlands, DY5 1TA, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 2594861
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 17th, June 2023
Free Download (1 page)

Company search