UKBizDB.co.uk

TALK INTELLIGENCE LIMITED

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

This company is commonly known as Talk Intelligence Limited. The company was founded 9 years ago and was given the registration number 09080438. The firm's registered office is in WHITELEY. You can find them at 3000a Parkway, , Whiteley, Hampshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:TALK INTELLIGENCE LIMITED
Company Number:09080438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:3000a Parkway, Whiteley, Hampshire, United Kingdom, PO15 7FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Exchange Square, Jewry Street, Winchester, United Kingdom, SO23 8FJ

Director11 June 2014Active
1, Exchange Square, Jewry Street, Winchester, United Kingdom, SO23 8FJ

Director29 December 2021Active
1, Exchange Square, Jewry Street, Winchester, United Kingdom, SO23 8FJ

Director29 December 2021Active
1, Exchange Square, Jewry Street, Winchester, United Kingdom, SO23 8FJ

Director29 December 2021Active
1, Exchange Square, Jewry Street, Winchester, United Kingdom, SO23 8FJ

Director24 May 2022Active
3000a Parkway, Whiteley, United Kingdom, PO15 7FX

Director11 June 2014Active
1, Exchange Square, Jewry Street, Winchester, United Kingdom, SO23 8FJ

Director29 December 2021Active
3000a Parkway, Whiteley, United Kingdom, PO15 7FX

Director11 June 2014Active
3000a Parkway, Whiteley, United Kingdom, PO15 7FX

Director11 June 2014Active

People with Significant Control

Inbox Insight Group Limited
Notified on:30 June 2019
Status:Active
Country of residence:United Kingdom
Address:1, Exchange Square, Winchester, United Kingdom, SO23 8FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paula Hanley
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:3000a Parkway, Whiteley, United Kingdom, PO15 7FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Nigel Clark
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:3000a Parkway, Whiteley, United Kingdom, PO15 7FX
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 (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
2024-03-28Dissolution

Dissolution application strike off company.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-01-06Accounts

Accounts with accounts type dormant.

Download
2024-01-06Other

Legacy.

Download
2024-01-06Other

Legacy.

Download
2023-12-12Address

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

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.