UKBizDB.co.uk

TALK TELECOM LTD

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

This company is commonly known as Talk Telecom Ltd. The company was founded 11 years ago and was given the registration number 08317225. The firm's registered office is in HIGH WYCOMBE. You can find them at Unit 1 Lancaster Court, Coronation Road Cressex Business Park, High Wycombe, Buckinghamshire. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:TALK TELECOM LTD
Company Number:08317225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61200 - Wireless telecommunications activities
  • 61300 - Satellite telecommunications activities
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Unit 1 Lancaster Court, Coronation Road Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Lancaster Court, Coronation Road Cressex Business Park, High Wycombe, England, HP12 3TD

Secretary04 December 2012Active
Unit 1, Lancaster Court, Coronation Road Cressex Business Park, High Wycombe, England, HP12 3TD

Director04 December 2012Active

People with Significant Control

Mr Errol (Nww Bland
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sian Lillian Compton Halls
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Unit 1 Lancaster Court, Coronation Road, High Wycombe, England, HP12 3TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Anthony Halls
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Unit 1 Lancaster Court, Coronation Road, High Wycombe, England, HP12 3TD
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 (6 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
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Persons with significant control

Change to a person with significant control.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Change account reference date company current extended.

Download
2015-04-12Capital

Capital allotment shares.

Download
2015-04-12Capital

Capital allotment shares.

Download
2015-03-20Accounts

Accounts with accounts type total exemption small.

Download
2015-03-10Capital

Capital allotment shares.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.