ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cambridge Callout Ltd

Cambridge Callout Ltd is a dormant company incorporated on 25 April 2022 with the registered office located in Northampton, Northamptonshire. Cambridge Callout Ltd was registered 3 years ago.
Status
Dormant
Dormant since incorporation
Company No
14067343
Private limited company
Age
3 years
Incorporated 25 April 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 October 2024 (10 months ago)
Next confirmation dated 22 October 2025
Due by 5 November 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
43 Moat Place
Northampton
NN1 2SA
England
Address changed on 27 Nov 2024 (9 months ago)
Previous address was Dept 5772a 601 International House 223 Regent Street Mayfair London W1B 2QD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • Secretary • Manager • Nigerian • Lives in England • Born in Nov 1998
PSC • Director • Zimbabwean • Lives in UK • Born in Jun 1990
Director • British • Lives in UK • Born in Aug 1967
Director • British • Lives in England • Born in Nov 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Plug-In Electrical Services Ltd
Enaholo Nicholas Emmanuel and Mukgadi Nyakabau are mutual people.
Active
Newforless Limited
Peter Anthony Valaitis is a mutual person.
Active
New4less Limited
Peter Anthony Valaitis is a mutual person.
Active
Finzuler Ltd
Peter Anthony Valaitis is a mutual person.
Active
Qi Clinic Ltd
Peter Anthony Valaitis is a mutual person.
Active
Bluewasp Media Ltd
Peter Anthony Valaitis is a mutual person.
Active
Nettex Limited
Peter Anthony Valaitis is a mutual person.
Active
Planet Peachy Ltd
Peter Anthony Valaitis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
9 Months Ago on 27 Nov 2024
Confirmation Submitted
10 Months Ago on 22 Oct 2024
Registered Address Changed
11 Months Ago on 10 Oct 2024
Enaholo Emmanuel Resigned
11 Months Ago on 9 Oct 2024
Emmanuel Enaholo (PSC) Resigned
11 Months Ago on 9 Oct 2024
Enaholo Nicholas Emmanuel Resigned
11 Months Ago on 9 Oct 2024
Mukgadi Nyakabau (PSC) Appointed
11 Months Ago on 9 Oct 2024
Miss Mukgadi Nyakabau Appointed
11 Months Ago on 9 Oct 2024
Registered Address Changed
11 Months Ago on 9 Oct 2024
Mr Enaholo Emmanuel Details Changed
1 Year 1 Month Ago on 2 Aug 2024
Get Credit Report
Discover Cambridge Callout Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Dept 5772a 601 International House 223 Regent Street Mayfair London W1B 2QD England to 43 Moat Place Northampton NN1 2SA on 27 November 2024
Submitted on 27 Nov 2024
Confirmation statement made on 22 October 2024 with updates
Submitted on 22 Oct 2024
Registered office address changed from Suite G04 1 Quality Court Chancery Lane London WC2A 1HR United Kingdom to Dept 5772a 601 International House 223 Regent Street Mayfair London W1B 2QD on 10 October 2024
Submitted on 10 Oct 2024
Registered office address changed from Dept 5772a 601 International House 223 Regent Street Mayfair London W1B 2QD United Kingdom to Suite G04 1 Quality Court Chancery Lane London WC2A 1HR on 9 October 2024
Submitted on 9 Oct 2024
Appointment of Miss Mukgadi Nyakabau as a director on 9 October 2024
Submitted on 9 Oct 2024
Notification of Mukgadi Nyakabau as a person with significant control on 9 October 2024
Submitted on 9 Oct 2024
Termination of appointment of Enaholo Nicholas Emmanuel as a director on 9 October 2024
Submitted on 9 Oct 2024
Cessation of Emmanuel Enaholo as a person with significant control on 9 October 2024
Submitted on 9 Oct 2024
Termination of appointment of Enaholo Emmanuel as a secretary on 9 October 2024
Submitted on 9 Oct 2024
Director's details changed for Mr Enaholo Emmanuel on 2 August 2024
Submitted on 2 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year