Warning: file_put_contents(c/b83b518da9f9830d882ce302d177eda8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Talitha (uk) Ltd, SM3 9AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TALITHA (UK) LTD

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

This company is commonly known as Talitha (uk) Ltd. The company was founded 7 years ago and was given the registration number 10830845. The firm's registered office is in SUTTON. You can find them at 591 London Road, Cheam, Sutton, Surrey. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:TALITHA (UK) LTD
Company Number:10830845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2017
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:591 London Road, Cheam, Sutton, Surrey, United Kingdom, SM3 9AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Hartfield Crescent, West Wickham, Kent, England, BR4 9DN

Director10 December 2020Active
2nd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD

Director10 December 2020Active
17 Hartfield Crescent, West Wickham, United Kingdom, BR4 9DN

Director12 February 2021Active
Suite 73, 95, Wilton Road, London, United Kingdom, SW1V 1BZ

Director22 June 2017Active

People with Significant Control

Mr Dutto Nidharshan Selvarajah
Notified on:12 February 2021
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:17 Hartfield Crescent, West Wickham, United Kingdom, BR4 9DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Paul Lyndon Blackburn
Notified on:10 December 2020
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Berkeley Square House, London, United Kingdom, W1J 6BD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Gerald Lucian Thambirajah
Notified on:22 June 2017
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:Suite 73, 95, Wilton Road, London, United Kingdom, SW1V 1BZ
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Gazette

Gazette dissolved voluntary.

Download
2023-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-31Gazette

Gazette notice voluntary.

Download
2023-10-18Dissolution

Dissolution application strike off company.

Download
2023-10-05Accounts

Accounts with accounts type micro entity.

Download
2023-09-27Accounts

Change account reference date company current extended.

Download
2023-07-15Gazette

Gazette filings brought up to date.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Capital

Capital allotment shares.

Download
2021-12-08Persons with significant control

Change to a person with significant control.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-02-27Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.