UKBizDB.co.uk

WORKTALK LEARNING

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

This company is commonly known as Worktalk Learning. The company was founded 27 years ago and was given the registration number 03327595. The firm's registered office is in SOUTHAMPTON. You can find them at 1 Washington Villas Hythe Road, Marchwood, Southampton, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:WORKTALK LEARNING
Company Number:03327595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:1 Washington Villas Hythe Road, Marchwood, Southampton, England, SO40 4WT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Wood Wharf Building, Horseferry Place, London, England, SE10 9BB

Secretary09 December 1998Active
5, Greenways, Beckenham, England, BR3 3NG

Director17 June 2019Active
Flat 1, 1 Woodville Road, London, England, W5 2SE

Director12 August 2019Active
Glyndwish Hall, Fontridge Lane, Etchingham, TN19 7DG

Secretary27 February 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 February 1997Active
Lower Farmhouse, Ibworth, Tadley, RG26 5TJ

Director27 February 1997Active
23, Kelmore Grove, London, SE22 9BH

Director27 February 1997Active
41 Copthorne Road, Croxley Green, Rickmansworth, WD3 4AB

Director27 February 1997Active
Pirbright Manor Farmhouse, Fairdene Hogscross Lane, Chipstead Coulsdon, CR5 3SJ

Director05 July 2007Active
26a Mount Pleasant Road, Chigwell, IG7 5ER

Director27 June 2006Active
9 Church Lane, Merton Park, London, SW19 3PD

Director04 February 2004Active
50 Shirley Street, PO BOX Cb13937, Nassau, Bahamas,

Director27 February 1997Active
17 Castlebar Road, Ealing, W5 2DL

Director25 October 2001Active
84 Queens Drive, Finsbury Park, London, N4 2HW

Director27 February 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 February 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director27 February 1997Active

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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Accounts

Accounts with accounts type micro entity.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-05-10Accounts

Accounts with accounts type micro entity.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-18Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Officers

Change person director company with change date.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-23Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-08-12Officers

Change person secretary company with change date.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Address

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

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.