UKBizDB.co.uk

EZE TALK LTD

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

This company is commonly known as Eze Talk Ltd. The company was founded 23 years ago and was given the registration number 04122939. The firm's registered office is in CONGLETON. You can find them at The Bromley Centre, Bromley Road, Congleton, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:EZE TALK LTD
Company Number:04122939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:The Bromley Centre, Bromley Road, Congleton, England, CW12 1PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dane Mill Business Centre, Broadhurst Lane, Congleton, England, CW12 1LA

Secretary26 February 2002Active
Dane Mill Business Centre, Broadhurst Lane, Congleton, England, CW12 1LA

Director18 October 2019Active
Dane Mill Business Centre, Broadhurst Lane, Congleton, England, CW12 1LA

Director22 October 2019Active
Dane Mill Business Centre, Broadhurst Lane, Congleton, England, CW12 1LA

Director26 February 2002Active
10 Dooleys Grig, Lower Withington, Macclesfield, SK11 9EL

Secretary12 December 2000Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary12 December 2000Active
The Old Rectory, Church Street, Bredon, GL20 7LF

Director26 February 2002Active
The Barnhouse, Cockshead Hey Farm, Cockshead Hey Road, Bollington, SK10 5QZ

Director12 December 2000Active
13 Brett Drive, Bromham, MK43 8RE

Director13 January 2003Active
The Old Police House, Astbury, Congleton, CW12 4RQ

Director24 May 2004Active
171 Dickens Lane, Poynton, Stockport, SK12 1NZ

Director26 February 2002Active
Yew Tree Farm, Broad Lane Grappenhall, Warrington, WA4 3HT

Director26 February 2002Active
1, Hindley Avenue, Wythenshawe, Manchester, England, M22 1XE

Director08 June 2010Active
3 Old Applecroft, Sandbach, CW11 3NR

Director26 February 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director12 December 2000Active

People with Significant Control

Eze Talk (Holdings) Limited
Notified on:01 August 2019
Status:Active
Country of residence:England
Address:Dane Mill Business Centre, Broadhurst Lane, Congleton, England, CW12 1LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Money Saver Telecom Ltd
Notified on:01 March 2017
Status:Active
Country of residence:England
Address:Kingsley House, Eaton Street, Crewe, England, CW2 7EG
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-05-02Officers

Change person secretary company with change date.

Download
2023-05-02Persons with significant control

Change to a person with significant control.

Download
2022-10-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Address

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

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-08-06Address

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

Download
2019-08-06Address

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

Download
2019-08-06Persons with significant control

Notification of a person with significant control.

Download
2019-08-06Persons with significant control

Cessation of a person with significant control.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.