UKBizDB.co.uk

TALKLAND INTERNATIONAL LIMITED

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

This company is commonly known as Talkland International Limited. The company was founded 35 years ago and was given the registration number 02354106. The firm's registered office is in NEWBURY. You can find them at Vodafone House, The Connection, Newbury, Berkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TALKLAND INTERNATIONAL LIMITED
Company Number:02354106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1989
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Corporate Secretary01 April 2013Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director21 March 2018Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director21 August 2020Active
118 Harrowdene Gardens, Teddington, TW11 0DL

Secretary04 March 1992Active
Vodafone House, The Connection, Newbury, RG14 2FN

Secretary03 December 2001Active
Brook House Homestead Road, Edenbridge, TN8 6JD

Secretary08 September 1992Active
Bracken House, Bunces Shaw Farley Hill, Reading, RG7 1UU

Secretary09 July 1996Active
Vodafone House, The Connection, Newbury, RG14 2FN

Secretary21 February 2006Active
11, Bentley Way, Stanmore, HA7 3RR

Director06 March 1992Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director31 March 2016Active
Lindfield Faringdon Road, Abingdon, OX14 1BD

Director01 February 2001Active
114 Avenue Mozart, 75016 Paris, France, FOREIGN

Director-Active
47 Chemin De L'Ariel, Louveciennes 78430, France,

Director-Active
11 Redford Road, Windsor, SL4 5ST

Director01 April 2005Active
Hockets, Oriental Road, Sunninghill, SL5 7AZ

Director04 March 1992Active
Kungsholms Hamnplan 7, S-11220 Stockholm, Sweden,

Director27 January 1993Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director21 March 2018Active
Bockhampton Manor, Lambourn, RG17 7LS

Director01 January 1997Active
15 Avenue Raymond Poincare, Paris, France, 75116

Director15 December 1992Active
Chapel Cottage, Ashford Hill, Thatcham, RG19 8BG

Director07 July 1995Active
The Maples Crowsley Road, Shiplake, Henley On Thames, RG9 3LD

Director09 July 1996Active
21 Rue Des 2 Cousins, Le Chesnay 78150,

Director09 November 1994Active
12 Rue De Voville, Paris 75015,

Director02 April 1991Active
Apartment 3f, 1088 Park Avenue, New York 10128,

Director-Active
Europe House, Church Street, Old Isleworth, TW7

Director04 November 1991Active
10 Rue Lafayette, Versailles 78000, France,

Director18 March 1994Active
Low Wood Green Lane, Pangbourne, Reading, RG8 7BG

Director18 March 1994Active
Lansdown 97 St Peters Avenue, Caversham, Reading, RG4 7DP

Director01 April 2005Active
39 Headfort Place, London, SW1X 7DE

Director-Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director01 February 2001Active
22 Rue D'Angivillers, Versailles 78000, France,

Director-Active
Glebe House, Tidmarsh, RG8 8ES

Director01 April 2002Active
Raffin Stud, West Soley Chilton Foliat, Hungerford, RG17 0TN

Director09 July 1996Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director31 March 2009Active

People with Significant Control

Vodafone International Operations Limited
Notified on:21 December 2021
Status:Active
Country of residence:United Kingdom
Address:Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
General Mobile Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-07-05Gazette

Gazette dissolved voluntary.

Download
2022-03-11Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-22Dissolution

Dissolution application strike off company.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-02-24Capital

Legacy.

Download
2021-02-24Capital

Capital statement capital company with date currency figure.

Download
2021-02-24Insolvency

Legacy.

Download
2021-02-24Resolution

Resolution.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Officers

Change person director company with change date.

Download
2020-11-18Accounts

Accounts with accounts type dormant.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type dormant.

Download
2018-03-27Officers

Appoint person director company with name date.

Download
2018-03-27Officers

Termination director company with name termination date.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2018-03-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.