ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Good Call Mobile Cic

Good Call Mobile Cic is an active company incorporated on 12 February 2019 with the registered office located in Dundee, City of Dundee. Good Call Mobile Cic was registered 6 years ago.
Status
Active
Active since incorporation
Company No
SC620937
Private limited by guarantee without share capital
Community Interest Company (CIC)
Scottish Company
Age
6 years
Incorporated 12 February 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 March 2025 (7 months ago)
Next confirmation dated 28 March 2026
Due by 11 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year 1 month remaining)
Address
Unit 11 City Quay
Camperdown Street
Dundee
Tayside
DD1 3JA
United Kingdom
Address changed on 19 Sep 2024 (1 year 1 month ago)
Previous address was Unit 1 Waters Edge Camperdown Street Dundee Tayside DD1 3HY
Telephone
01382 219242
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • Director 4 G Scotland • British • Lives in Scotland • Born in Dec 1969
Director • Head Of Customer Success • British • Lives in England • Born in May 1985
Director • British • Lives in UK • Born in Jan 1958
Director • Business Development Manager • Scottish • Lives in Scotland • Born in Jun 1989
Director • British • Lives in UK • Born in Nov 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Recruitment And Employment Confederation
Dr Gopa Kumar Krishnan Nair is a mutual person.
Active
Revolve Communications Limited
Colin Llewellyn Loveday is a mutual person.
Active
North Swell Technologies Limited
Colin Llewellyn Loveday is a mutual person.
Active
Acceladus Technology Solutions Ltd
Andrew Christopher Johnson is a mutual person.
Active
Feeding Forward Ltd
Andrew Christopher Johnson is a mutual person.
Dissolved
Brands
GoodCall
GoodCall is a social enterprise focused on addressing digital inequality in the non-profit sector in the UK.
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£7.07K
Decreased by £31.75K (-82%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£8.49K
Decreased by £37.58K (-82%)
Total Liabilities
-£36.18K
Decreased by £26.52K (-42%)
Net Assets
-£27.68K
Decreased by £11.07K (+67%)
Debt Ratio (%)
426%
Increased by 289.89% (+213%)
Latest Activity
Full Accounts Submitted
25 Days Ago on 30 Sep 2025
Confirmation Submitted
6 Months Ago on 7 Apr 2025
Mr Colin Llewellyn Loveday Details Changed
6 Months Ago on 31 Mar 2025
Mrs Helen Welsh Appointed
10 Months Ago on 18 Dec 2024
Full Accounts Submitted
10 Months Ago on 10 Dec 2024
Andrew Johnson Resigned
10 Months Ago on 3 Dec 2024
Dr Gopa Kumar Krishnan Nair Appointed
10 Months Ago on 1 Dec 2024
Mr Robert Plummer Appointed
10 Months Ago on 1 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 19 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 23 Apr 2024
Get Credit Report
Discover Good Call Mobile Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 30 Sep 2025
Confirmation statement made on 28 March 2025 with updates
Submitted on 7 Apr 2025
Director's details changed for Mr Colin Llewellyn Loveday on 31 March 2025
Submitted on 1 Apr 2025
Appointment of Mr Robert Plummer as a director on 1 December 2024
Submitted on 28 Jan 2025
Appointment of Mrs Helen Welsh as a director on 18 December 2024
Submitted on 28 Jan 2025
Appointment of Dr Gopa Kumar Krishnan Nair as a director on 1 December 2024
Submitted on 28 Jan 2025
Termination of appointment of Andrew Johnson as a director on 3 December 2024
Submitted on 6 Jan 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 10 Dec 2024
Registered office address changed from Unit 1 Waters Edge Camperdown Street Dundee Tayside DD1 3HY to Unit 11 City Quay Camperdown Street Dundee Tayside DD1 3JA on 19 September 2024
Submitted on 19 Sep 2024
Confirmation statement made on 28 March 2024 with updates
Submitted on 23 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year