UKBizDB.co.uk

TALKING BUSINESS (OFFICE SUPPLIES) LIMITED

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

This company is commonly known as Talking Business (office Supplies) Limited. The company was founded 25 years ago and was given the registration number 03697438. The firm's registered office is in IVER. You can find them at Grantwood House, The Ridgeway, Iver, Buckinghamshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:TALKING BUSINESS (OFFICE SUPPLIES) LIMITED
Company Number:03697438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Grantwood House, The Ridgeway, Iver, Buckinghamshire, SL0 9HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49 Somerset Way, Iver, United Kingdom, SL0 9AG

Secretary01 February 2023Active
13 Norwich Way, Croxley Green, WD3 3SP

Director11 November 2004Active
49 Somerset Way, Richings Park, Iver, SLO 9ND

Director19 January 1999Active
Las Canteras Little Sutton Lane, Langley, Slough, SL3 8AN

Secretary01 April 2005Active
117 Long Lane, Hillingdon, UB10 0AS

Secretary18 July 2007Active
80 Hazell Way, Stoke Poges, Slough, SL2 4DG

Secretary19 January 1999Active
23 Arkley Court, Maidenhead, SL6 2YR

Secretary21 December 2005Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary19 January 1999Active
120 East Road, London, N1 6AA

Nominee Director19 January 1999Active
46 Derwent Avenue, Uxbridge, UB10 8HL

Director01 April 1999Active
17 Richings Way, Richings Park, Iver, SL0 9DA

Director08 March 1999Active

People with Significant Control

Mr Chris Hills
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:Grantwood House, Iver, SL0 9HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Officers

Appoint person secretary company with name date.

Download
2023-02-06Officers

Termination secretary company with name termination date.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Persons with significant control

Change to a person with significant control.

Download
2020-09-28Incorporation

Memorandum articles.

Download
2020-09-28Resolution

Resolution.

Download
2020-09-28Capital

Capital variation of rights attached to shares.

Download
2020-09-28Capital

Capital name of class of shares.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-22Accounts

Change account reference date company previous extended.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.