UKBizDB.co.uk

TALK UK TELECOM LIMITED

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

This company is commonly known as Talk Uk Telecom Limited. The company was founded 14 years ago and was given the registration number 07058688. The firm's registered office is in SAFFRON WALDEN. You can find them at Cambridge House, 16 High Street, Saffron Walden, Essex. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:TALK UK TELECOM LIMITED
Company Number:07058688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cambridge House, 16 High Street, Saffron Walden, United Kingdom, CB10 1AX

Corporate Secretary19 September 2019Active
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX

Director31 January 2017Active
Osprey House, 217-227 Broadway, Manchester, England, M50 2UE

Director29 July 2010Active
Selby House, Market Square, Holy Island, Berwick-Upon-Tweed, United Kingdom, TD15 2RX

Director27 October 2009Active
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX

Director31 January 2017Active
25, Frater Lane, Gosport, Uk, PO12 4AU

Director02 April 2012Active
25, Frater Road, Gosport, United Kingdom, PO12 4AJ

Director13 January 2011Active

People with Significant Control

Mr Dino Maroudias
Notified on:31 January 2017
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Justine Maroudias
Notified on:31 January 2017
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gareth Laurence Steel
Notified on:06 January 2017
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:Sent All Accs Info To Talk Uk Address, 135 Ambleside Drive, Southend On Sea, United Kingdom, SS1 2UW
Nature of control:
  • Significant influence or control
Mr Gareth Laurence Steel
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX
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 (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
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Accounts

Accounts with accounts type micro entity.

Download
2020-02-20Persons with significant control

Change to a person with significant control.

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Miscellaneous

Legacy.

Download
2019-10-14Confirmation statement

Confirmation statement.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Officers

Appoint corporate secretary company with name date.

Download
2019-04-11Accounts

Accounts amended with accounts type total exemption full.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-12-03Persons with significant control

Change to a person with significant control.

Download
2018-12-03Persons with significant control

Notification of a person with significant control.

Download
2018-12-03Persons with significant control

Cessation of a person with significant control.

Download
2018-12-03Persons with significant control

Notification of a person with significant control.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.