UKBizDB.co.uk

PRO-TALK LTD.

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

This company is commonly known as Pro-talk Ltd.. The company was founded 24 years ago and was given the registration number 03939119. The firm's registered office is in LONDON. You can find them at Floor M, 10 York Road, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PRO-TALK LTD.
Company Number:03939119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2000
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Floor M, 10 York Road, London, United Kingdom, SE1 7ND
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor M, 10 York Road, London, United Kingdom, SE1 7ND

Secretary04 September 2017Active
Floor M, 10 York Road, London, United Kingdom, SE1 7ND

Director06 November 2019Active
Floor M, 10 York Road, London, United Kingdom, SE1 7ND

Director01 October 2016Active
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN

Secretary01 October 2012Active
St Giles House, 50 Poland Street, London, W1F 7AX

Secretary30 September 2010Active
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN

Secretary30 July 2014Active
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN

Secretary29 January 2014Active
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN

Secretary01 October 2011Active
St Giles House, 50 Poland Street, London, W1F 7AX

Secretary03 May 2006Active
2 Cymbeline Court, The Lawns, St. Albans, AL3 4TZ

Secretary03 March 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 March 2000Active
16 Palace Gardens Terrace, London, W8 4RP

Director01 July 2006Active
3 Mill Lane, Weston, Hitchin, SG4 7AJ

Director03 March 2000Active
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN

Director13 October 2014Active
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN

Director18 July 2013Active
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN

Director22 June 2011Active
St Giles House, 50 Poland Street, London, W1F 7AX

Director03 May 2006Active
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN

Director23 August 2006Active
70 Eastbrook Road, London, SE3 8BT

Director18 May 2005Active
70 Eastbrook Road, Blackheath, London, SE3 8BT

Director01 September 2000Active
2 Carrick Close, Cambridge, CB1 8RQ

Director18 May 2005Active
10 Gatcombe Road, London, N19 4PT

Director03 May 2006Active
St Giles House, 50 Poland Street, London, W1F 7AX

Director03 May 2006Active
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN

Director01 September 2016Active
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN

Director13 November 2013Active
2 Cymbeline Court, The Lawns, St. Albans, AL3 4TZ

Director04 March 2003Active
Wells Point, 79 Wells Street, London, United Kingdom, W1T 3QN

Director03 May 2006Active

People with Significant Control

Centaur Communications Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Floor M, 10 York Road, London, United Kingdom, SE1 7ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-20Gazette

Gazette dissolved liquidation.

Download
2022-09-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-31Address

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

Download
2022-03-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-01Address

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

Download
2021-03-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-01Resolution

Resolution.

Download
2021-03-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-19Accounts

Legacy.

Download
2020-12-19Other

Legacy.

Download
2020-12-19Other

Legacy.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Officers

Change person director company with change date.

Download
2020-02-13Officers

Change person secretary company with change date.

Download
2019-12-02Persons with significant control

Change to a person with significant control.

Download
2019-12-02Address

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

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-10-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-18Accounts

Legacy.

Download
2019-10-18Other

Legacy.

Download
2019-10-18Other

Legacy.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.