UKBizDB.co.uk

SILENT TALKER LIMITED

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

This company is commonly known as Silent Talker Limited. The company was founded 9 years ago and was given the registration number 09533454. The firm's registered office is in ALTRINCHAM. You can find them at C/o Parker Whitwood Limited, Old Lloyds Chambers, 139-141 Manchester Road, Altrincham, Cheshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SILENT TALKER LIMITED
Company Number:09533454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2015
End of financial year:29 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:C/o Parker Whitwood Limited, Old Lloyds Chambers, 139-141 Manchester Road, Altrincham, Cheshire, England, WA14 5NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Parker Whitwood Limited, Old Lloyds Chambers, 139-141 Manchester Road, Altrincham, England, WA14 5NS

Director19 January 2018Active
C/O Parker Whitwood Limited, Old Lloyds Chambers, 139-141 Manchester Road, Altrincham, England, WA14 5NS

Director14 March 2016Active
Office 29, Atlantic Business Centre, Atlantic Street, Broadheath, Altrincham, England, WA14 5NQ

Secretary09 March 2016Active
C/O Parker Whitwood Ltd,, Atlantic Business Centre, Atlantic Street, Altrincham, England, WA14 5NQ

Director06 September 2018Active
C/O Parker Whitwood Ltd,, Atlantic Business Centre, Atlantic Street, Altrincham, England, WA14 5NQ

Director09 April 2015Active
90 Berry Lane, Longridge, Preston, United Kingdom, PR3 3WH

Director09 April 2015Active
C/O Parker Whitwood Ltd,, Atlantic Business Centre, Atlantic Street, Altrincham, England, WA14 5NQ

Director19 January 2018Active

People with Significant Control

Mr Zaid Izzadin Noori
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:Iraqi
Country of residence:United Kingdom
Address:24 Oxford Court, Manchester, United Kingdom, M2 3WQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-14Gazette

Gazette dissolved compulsory.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type micro entity.

Download
2020-10-14Address

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

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Address

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

Download
2020-01-26Accounts

Accounts with accounts type micro entity.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Officers

Termination director company with name termination date.

Download
2018-11-18Officers

Termination director company with name termination date.

Download
2018-09-17Address

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

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-05-20Officers

Termination secretary company with name termination date.

Download
2018-04-23Accounts

Accounts with accounts type micro entity.

Download
2018-01-25Accounts

Change account reference date company previous shortened.

Download
2018-01-21Officers

Appoint person director company with name date.

Download
2018-01-20Officers

Appoint person director company with name date.

Download
2018-01-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Address

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

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.