UKBizDB.co.uk

CITYTALK COMMUNICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Citytalk Communications Limited. The company was founded 17 years ago and was given the registration number 06231416. The firm's registered office is in ENGLAND. You can find them at Focus House Ham Road, Shoreham-by-sea, England, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:CITYTALK COMMUNICATIONS LIMITED
Company Number:06231416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2007
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Focus House Ham Road, Shoreham-by-sea, England, United Kingdom, BN43 6PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Focus House, Ham Road, Shoreham-By-Sea, England, United Kingdom, BN43 6PA

Director21 March 2023Active
Focus House, Ham Road, Shoreham-By-Sea, England, United Kingdom, BN43 6PA

Director01 October 2014Active
Focus House, Ham Road, Shoreham-By-Sea, England, United Kingdom, BN43 6PA

Director01 October 2014Active
38, Ditchingham Close, Aylesbury, England, HP19 7SA

Secretary01 September 2008Active
Unit 8, Bridgegate Business Park, Gatehouse Way, Gatehouse Industrial Area, Aylesbury, United Kingdom, HP19 8XN

Secretary21 January 2008Active
38 Ditchingham Close, Aylesbury, HO19 7SA

Secretary30 April 2007Active
Unit 8, Bridgegate Business Park, Gatehouse Way, Gatehouse Industrial Area, Aylesbury, United Kingdom, HP19 8XN

Secretary01 June 2014Active
Unit 5a, Anglo Business Park, Smeaton Close, Aylesbury, England, HP19 8UP

Director01 October 2014Active
Unit 8, Bridgegate Business Park, Gatehouse Way, Gatehouse Industrial Area, Aylesbury, HP19 8XN

Director01 October 2014Active
38, Ditchingham Close, Aylesbury, England, HP19 7SA

Director01 September 2008Active
9 Dimmock Close, Leighton Buzzard, LU7 4RY

Director30 April 2007Active
Hewgate House, Rabans Lane, Rabans Lane Industrial Area, Aylesbury, England, HP19 8RT

Director12 December 2007Active
Focus House, Ham Road, Shoreham-By-Sea, England, United Kingdom, BN43 6PA

Director18 December 2019Active
Focus House, Ham Road, Shoreham-By-Sea, England, United Kingdom, BN43 6PA

Director18 December 2019Active
Europa House Southwick Square, Southwick Square, Southwick, Brighton, England, BN42 4FJ

Director01 October 2014Active

People with Significant Control

Focus 4 U Ltd
Notified on:18 December 2019
Status:Active
Country of residence:England
Address:Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Edward Croxford
Notified on:06 April 2016
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:Hewgate House, Rabans Lane, Aylesbury, England, HP19 8RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-15Resolution

Resolution.

Download
2023-10-09Mortgage

Mortgage satisfy charge full.

Download
2023-08-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-21Accounts

Legacy.

Download
2023-08-21Other

Legacy.

Download
2023-08-21Other

Legacy.

Download
2023-08-04Mortgage

Mortgage charge whole release with charge number.

Download
2023-08-04Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Annual return

Second filing of annual return with made up date.

Download
2022-10-18Annual return

Second filing of annual return with made up date.

Download
2022-10-18Annual return

Second filing of annual return with made up date.

Download
2022-10-18Annual return

Second filing of annual return with made up date.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.