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..
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 | : |
|
Registered Address | : | 4 Vicarage Road, Edgbaston, Birmingham, United Kingdom, B15 3ES |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spaces, The Lewis Building, 35 Bull Street, Birmingham, England, B4 6AF | Director | 22 March 2023 | Active |
Spaces, The Lewis Building, 35 Bull Street, Birmingham, England, B4 6AF | Director | 29 May 2020 | Active |
Spaces, The Lewis Building, 35 Bull Street, Birmingham, England, B4 6AF | Director | 02 November 2022 | Active |
Spaces, The Lewis Building, 35 Bull Street, Birmingham, England, B4 6AF | Director | 08 September 2021 | Active |
Forward House, 17 High Street, Henley-In-Arden, England, B95 5AA | Corporate Director | 05 December 2022 | Active |
4, Vicarage Road, Edgbaston, Birmingham, United Kingdom, B15 3ES | Director | 29 May 2020 | Active |
4, Vicarage Road, Edgbaston, Birmingham, United Kingdom, B15 3ES | Director | 29 May 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-14 | Resolution | Resolution. | Download |
2024-04-14 | Incorporation | Memorandum articles. | Download |
2024-04-12 | Officers | Termination director company with name termination date. | Download |
2024-04-11 | Capital | Capital allotment shares. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-20 | Address | Change registered office address company with date old address new address. | Download |
2023-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-04 | Resolution | Resolution. | Download |
2023-08-29 | Capital | Capital allotment shares. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Resolution | Resolution. | Download |
2023-02-06 | Incorporation | Memorandum articles. | Download |
2023-02-06 | Officers | Appoint corporate director company with name date. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Capital | Capital allotment shares. | Download |
2022-11-29 | Resolution | Resolution. | Download |
2022-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Resolution | Resolution. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.