PRESSPLAY CALL CENTRE LIMITED

Active Manchester

Activities of call centres

22 employees website.com
Professional services Activities of call centres
P

PRESSPLAY CALL CENTRE LIMITED

Activities of call centres

Founded 10 Mar 2004 Active Manchester, United Kingdom 22 employees website.com
Professional services Activities of call centres

Previous Company Names

TAW VALLEY TELECOMS LIMITED 10 Mar 2004 — 18 Mar 2008
Accounts Submitted 26 Feb 2026 Next due 28 Feb 2026 3 months overdue
Confirmation Submitted 25 Mar 2026 Next due 20 Mar 2027 10 months remaining
Net assets £105K £6K 2025 year on year
Total assets £130K £8K 2025 year on year
Total Liabilities £25K £2K 2025 year on year
Charges 2
2 satisfied

Contact & Details

Contact

Registered Address

Incom House Waterside Trafford Park Manchester M17 1WD

Telephone

0800 000 0000

Website

www.example.com

Full company profile for PRESSPLAY CALL CENTRE LIMITED (05068744), an active professional services company based in Manchester, United Kingdom. Incorporated 10 Mar 2004. Activities of call centres. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2014–2025)

Cash in Bank

£57.60k

Increased by £31.14k (+118%)

Net Assets

£104.98k

Increased by £6.16k (+6%)

Total Liabilities

£24.69k

Increased by £1.69k (+7%)

Turnover

N/A

Employees

22

Increased by 5 (+29%)

Debt Ratio

19%

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Mason, Philip ColinDirectorBritishUnited Kingdom671 Jan 2008Active

Shareholders

Shareholders (3)

Scott John Cleverdon
33.3%
34
Joanne Sarah Mason
33.3%
34

Persons with Significant Control

Persons with Significant Control (6)

6 Active 1 Ceased

Joanne Sarah Mason

British

Active
Notified 6 Apr 2016
Residence England
DOB December 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Pressplay Limited

United Kingdom

Active
Notified 13 Nov 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Scott John Cleverdon

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB July 1979
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mr Scott John Cleverdon

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB July 1979
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Scott John Cleverdon

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB July 1979
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mrs Joanne Sarah Mason

British

Active
Notified 6 Apr 2016
Residence England
DOB December 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

John Patrick O'brien

Ceased 13 Nov 2017

Ceased

Group Structure

Group Structure

PRESSPLAY LIMITED united kingdom
PRESSPLAY CALL CENTRE LIMITED Current Company

Charges

Charges

2 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
25 Mar 2026Confirmation StatementConfirmation statement made on 6 Mar 2026 with updates
23 Mar 2026Persons With Significant ControlChange to Mr Scott John Cleverdon as a person with significant control on 1 Mar 2026
23 Mar 2026OfficersChange to director Mr Scott John Cleverdon on 1 Mar 2026
26 Feb 2026AccountsAnnual accounts made up to 31 May 2025
19 Mar 2025OfficersChange to director Mr Philip Colin Mason on 19 Mar 2025
25 Mar 2026 Confirmation Statement

Confirmation statement made on 6 Mar 2026 with updates

23 Mar 2026 Persons With Significant Control

Change to Mr Scott John Cleverdon as a person with significant control on 1 Mar 2026

23 Mar 2026 Officers

Change to director Mr Scott John Cleverdon on 1 Mar 2026

26 Feb 2026 Accounts

Annual accounts made up to 31 May 2025

19 Mar 2025 Officers

Change to director Mr Philip Colin Mason on 19 Mar 2025

Recent Activity

Latest Activity

Confirmation statement made on 6 Mar 2026 with updates

1 months ago on 25 Mar 2026

Change to Mr Scott John Cleverdon as a person with significant control on 1 Mar 2026

1 months ago on 23 Mar 2026

Change to director Mr Scott John Cleverdon on 1 Mar 2026

1 months ago on 23 Mar 2026

Annual accounts made up to 31 May 2025

2 months ago on 26 Feb 2026

Change to director Mr Philip Colin Mason on 19 Mar 2025

1 years ago on 19 Mar 2025