UKBizDB.co.uk

CURTAIN TALK LTD

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

This company is commonly known as Curtain Talk Ltd. The company was founded 5 years ago and was given the registration number 11542548. The firm's registered office is in CHELMSFORD. You can find them at 31 Moulsham Street, , Chelmsford, Essex. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:CURTAIN TALK LTD
Company Number:11542548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2018
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:31 Moulsham Street, Chelmsford, Essex, United Kingdom, CM2 0HX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1066, London Road, Leigh On Sea, SS9 3NA

Director20 May 2020Active
1066, London Road, Leigh On Sea, SS9 3NA

Director03 January 2019Active
31, Moulsham Street, Chelmsford, United Kingdom, CM2 0HX

Director30 August 2018Active
31, Moulsham Street, Chelmsford, United Kingdom, CM2 0HX

Director03 January 2019Active

People with Significant Control

Mr Sam Edward Wheeler
Notified on:20 May 2020
Status:Active
Date of birth:March 1978
Nationality:British
Address:1066, London Road, Leigh On Sea, SS9 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sam Edward Wheeler
Notified on:03 January 2019
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:31, Moulsham Street, Chelmsford, United Kingdom, CM2 0HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tom Grainger Wheeler
Notified on:03 January 2019
Status:Active
Date of birth:August 1981
Nationality:English
Address:1066, London Road, Leigh On Sea, SS9 3NA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Derren Warwick Bridge
Notified on:30 August 2018
Status:Active
Date of birth:March 1971
Nationality:British
Address:1066, London Road, Leigh On Sea, SS9 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-22Gazette

Gazette dissolved liquidation.

Download
2023-11-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-07-26Address

Change registered office address company with date old address new address.

Download
2022-11-16Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-07Insolvency

Liquidation disclaimer notice.

Download
2022-11-07Address

Change registered office address company with date old address new address.

Download
2022-11-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-07Resolution

Resolution.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Persons with significant control

Change to a person with significant control.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Persons with significant control

Cessation of a person with significant control.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-02-06Capital

Capital allotment shares.

Download
2019-02-04Persons with significant control

Notification of a person with significant control.

Download
2019-02-04Persons with significant control

Notification of a person with significant control.

Download
2019-02-04Persons with significant control

Change to a person with significant control.

Download
2019-02-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.