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).
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 | : |
|
Registered Address | : | Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cambridge House, 16 High Street, Saffron Walden, United Kingdom, CB10 1AX | Corporate Secretary | 19 September 2019 | Active |
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX | Director | 31 January 2017 | Active |
Osprey House, 217-227 Broadway, Manchester, England, M50 2UE | Director | 29 July 2010 | Active |
Selby House, Market Square, Holy Island, Berwick-Upon-Tweed, United Kingdom, TD15 2RX | Director | 27 October 2009 | Active |
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX | Director | 31 January 2017 | Active |
25, Frater Lane, Gosport, Uk, PO12 4AU | Director | 02 April 2012 | Active |
25, Frater Road, Gosport, United Kingdom, PO12 4AJ | Director | 13 January 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Miscellaneous | Legacy. | Download |
2019-10-14 | Confirmation statement | Confirmation statement. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Officers | Appoint corporate secretary company with name date. | Download |
2019-04-11 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.