UKBizDB.co.uk

TALKWIRE LIMITED

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

This company is commonly known as Talkwire Limited. The company was founded 22 years ago and was given the registration number 04289538. The firm's registered office is in MELKSHAM. You can find them at Talkwire Ltd, Kingsbury Square, Melksham, Wiltshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:TALKWIRE LIMITED
Company Number:04289538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2001
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Talkwire Ltd, Kingsbury Square, Melksham, Wiltshire, SN12 6HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Hurst Gate, Keevil, Trowbridge, BA14 6NH

Secretary29 March 2004Active
Talkwire Ltd, Kingsbury Square, Melksham, SN12 6HL

Director04 May 2016Active
7, Widbrook View, Bradford-On-Avon, United Kingdom, BA15 1HQ

Director02 October 2002Active
Talkwire Ltd, Kingsbury Square, Melksham, SN12 6HL

Director04 May 2016Active
New Hurst Gate, Keevil, Trowbridge, United Kingdom, BA14 6NH

Director07 July 2004Active
Pisces, 10 Dock Lane, Bredon, Tewkesbury, GL20 7LG

Secretary20 September 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary18 September 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director18 September 2001Active
28 Whittlewood Drive, Accrington, BB5 5DJ

Director02 October 2002Active
New Hurst Gate, Keevil, Trowbridge, England, BA14 6NH

Director01 August 2016Active
Pisces, 10 Dock Lane, Bredon, Tewkesbury, GL20 7LG

Director20 September 2001Active
Pisces, 10 Dock Lane, Bredon, Tewkesbury, GL20 7LG

Director20 September 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director18 September 2001Active

People with Significant Control

Mr Neil John Quinn
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:7, Widbrook View, Bradford-On-Avon, England, BA15 1HQ
Nature of control:
  • Significant influence or control
Mrs Irene Patricia Shellard
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:New Hurst Gate, Keevil, Trowbridge, England, BA14 6NH
Nature of control:
  • Significant influence or control

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
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption small.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Officers

Appoint person director company with name date.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Officers

Appoint person director company with name date.

Download
2016-05-04Officers

Appoint person director company with name date.

Download
2016-05-04Capital

Capital allotment shares.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-27Accounts

Accounts with accounts type total exemption small.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.