UKBizDB.co.uk

TALKOUT HOLDING LIMITED

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

This company is commonly known as Talkout Holding Limited. The company was founded 4 years ago and was given the registration number 12632046. The firm's registered office is in BIRMINGHAM. You can find them at 4 Vicarage Road, Edgbaston, Birmingham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TALKOUT HOLDING LIMITED
Company Number:12632046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:4 Vicarage Road, Edgbaston, Birmingham, United Kingdom, B15 3ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spaces, The Lewis Building, 35 Bull Street, Birmingham, England, B4 6AF

Director22 March 2023Active
Spaces, The Lewis Building, 35 Bull Street, Birmingham, England, B4 6AF

Director29 May 2020Active
Spaces, The Lewis Building, 35 Bull Street, Birmingham, England, B4 6AF

Director02 November 2022Active
Spaces, The Lewis Building, 35 Bull Street, Birmingham, England, B4 6AF

Director08 September 2021Active
Forward House, 17 High Street, Henley-In-Arden, England, B95 5AA

Corporate Director05 December 2022Active
4, Vicarage Road, Edgbaston, Birmingham, United Kingdom, B15 3ES

Director29 May 2020Active
4, Vicarage Road, Edgbaston, Birmingham, United Kingdom, B15 3ES

Director29 May 2020Active

People with Significant Control

Meif Wm Equity Lp (Acting By Its General Partner Meif Wm Equity (General Partner) Limited)
Notified on:25 August 2023
Status:Active
Country of residence:England
Address:C/O Spencer Gardner Dickins, 3 Coventry Innovation, Cheetah Road, Coventry, England, CV1 2TL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin James Stuart Cockburn
Notified on:01 January 2022
Status:Active
Date of birth:January 1950
Nationality:English
Country of residence:United Kingdom
Address:4, Vicarage Road, Birmingham, United Kingdom, B15 3ES
Nature of control:
  • Significant influence or control
Mr Paul Putman
Notified on:08 September 2021
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Spaces, The Lewis Building, 35 Bull Street, Birmingham, England, B4 6AF
Nature of control:
  • Significant influence or control
Ayyab Cockburn
Notified on:29 May 2020
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Spaces, The Lewis Building, 35 Bull Street, Birmingham, England, B4 6AF
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 (7 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
2024-04-14Resolution

Resolution.

Download
2024-04-14Incorporation

Memorandum articles.

Download
2024-04-12Officers

Termination director company with name termination date.

Download
2024-04-11Capital

Capital allotment shares.

Download
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Address

Change registered office address company with date old address new address.

Download
2023-10-11Persons with significant control

Change to a person with significant control.

Download
2023-10-11Persons with significant control

Notification of a person with significant control.

Download
2023-10-11Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Resolution

Resolution.

Download
2023-08-29Capital

Capital allotment shares.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-02-06Resolution

Resolution.

Download
2023-02-06Incorporation

Memorandum articles.

Download
2023-02-06Officers

Appoint corporate director company with name date.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-03Capital

Capital allotment shares.

Download
2022-11-29Resolution

Resolution.

Download
2022-11-16Persons with significant control

Change to a person with significant control.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Resolution

Resolution.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.