UKBizDB.co.uk

TALK STRAIGHT GROUP LIMITED

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

This company is commonly known as Talk Straight Group Limited. The company was founded 14 years ago and was given the registration number 07012940. The firm's registered office is in ILKLEY. You can find them at Unit 2-4 Backstone Business Park, Dansk Way, Ilkley, West Yorkshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:TALK STRAIGHT GROUP LIMITED
Company Number:07012940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2009
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Unit 2-4 Backstone Business Park, Dansk Way, Ilkley, West Yorkshire, LS29 8JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eden Lodge, Thorns Road, Bolton, England, BL1 6NX

Director15 February 2016Active
York House, Cottingley Business Park, Bradford, England, BD16 1PE

Director08 September 2009Active
Unit 2-4 Backstone Business Park, Dansk Way, Ilkley, United Kingdom, LS29 8JZ

Director08 September 2009Active
York House Cottingley Business Park,, Bradford, United Kingdom, BD16 1PE

Secretary02 September 2013Active
Hadfield House, Old Lane, Ilkley, United Kingdom, LS29 8RR

Director15 February 2016Active

People with Significant Control

Mr Timothy John Sedgwick
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:York House Cottingley Business Park,, Bradford, United Kingdom, BD16 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Graham Tindall
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:4 Mill Avenue, Otley, United Kingdom, LS21 1FJ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-03-02Accounts

Accounts with accounts type small.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-02-27Accounts

Accounts with accounts type small.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Officers

Change person director company with change date.

Download
2022-01-20Officers

Change person director company with change date.

Download
2021-12-02Accounts

Accounts with accounts type small.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Capital

Capital cancellation shares.

Download
2021-02-05Capital

Capital return purchase own shares.

Download
2021-02-03Resolution

Resolution.

Download
2020-11-16Accounts

Accounts with accounts type small.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Accounts

Change account reference date company previous shortened.

Download
2018-12-03Officers

Termination secretary company with name termination date.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-10-31Resolution

Resolution.

Download
2018-10-31Capital

Capital cancellation shares.

Download
2018-10-31Capital

Capital return purchase own shares.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.