London
EC3A 5AR
Director Name | Mr Alexander Ross Clark |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2024(35 years, 8 months after company formation) |
Appointment Duration | 1 week, 6 days |
Role | Chief Strategy Officer |
Country of Residence | England |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Director Name | Sarah Anne Boniface |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(2 years, 7 months after company formation) |
Appointment Duration | 18 years (resigned 22 April 2009) |
Role | Salesperson |
Correspondence Address | The Paddock Waterhouse Lane Kingswood Surrey KT20 6DU |
Director Name | Mr Philip John William Boniface |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(2 years, 7 months after company formation) |
Appointment Duration | 32 years (resigned 06 April 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Secretary Name | Sarah Anne Boniface |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(2 years, 7 months after company formation) |
Appointment Duration | 18 years (resigned 22 April 2009) |
Role | Company Director |
Correspondence Address | The Paddock Waterhouse Lane Kingswood Surrey KT20 6DU |
Secretary Name | Mr Philip Boniface |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(20 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 06 April 2023) |
Role | Company Director |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Director Name | Mr James Laird Cawood |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2023(34 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 12 April 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Website | talktech.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 2984400 |
Telephone region | Freephone |
Registered Address | Bury House 31 Bury Street London EC3A 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Talking Technology Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,635 |
Cash | £58,427 |
Current Liabilities | £270,057 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 6 days from now) |
16 February 1999 | Delivered on: 19 February 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
28 June 2023 | Company name changed talking technology LIMITED\certificate issued on 28/06/23
|
---|---|
19 May 2023 | Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
16 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
28 April 2023 | Memorandum and Articles of Association (9 pages) |
28 April 2023 | Resolutions
|
6 April 2023 | Appointment of Mr James Laird Cawood as a director on 6 April 2023 (2 pages) |
6 April 2023 | Termination of appointment of Philip Boniface as a secretary on 6 April 2023 (1 page) |
6 April 2023 | Termination of appointment of Philip John William Boniface as a director on 6 April 2023 (1 page) |
6 April 2023 | Appointment of Mr Matthew John Parker as a director on 6 April 2023 (2 pages) |
6 April 2023 | Registered office address changed from Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ United Kingdom to Bury House 31 Bury Street London EC3A 5AR on 6 April 2023 (1 page) |
18 August 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
12 July 2022 | Satisfaction of charge 1 in full (1 page) |
5 July 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
1 July 2022 | Change of details for Talking Technology Holdings Limited as a person with significant control on 1 July 2022 (2 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
24 June 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
13 November 2020 | Registered office address changed from 34 Trinity Court West Street Sutton SM1 1SH England to Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on 13 November 2020 (1 page) |
14 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
31 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
31 August 2017 | Registered office address changed from 11 Palmerston Road Sutton Surrey SM1 4QL to 34 Trinity Court West Street Sutton SM1 1SH on 31 August 2017 (1 page) |
31 August 2017 | Registered office address changed from 11 Palmerston Road Sutton Surrey SM1 4QL to 34 Trinity Court West Street Sutton SM1 1SH on 31 August 2017 (1 page) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 June 2012 | Director's details changed for Mr Philip John William Boniface on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Philip John William Boniface on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Philip John William Boniface on 8 June 2012 (2 pages) |
25 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
7 October 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
7 October 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
27 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Secretary's details changed for Philip Boniface on 17 November 2009 (1 page) |
18 November 2009 | Director's details changed for Philip John William Boniface on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Philip John William Boniface on 17 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Philip Boniface on 17 November 2009 (1 page) |
20 October 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
20 October 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
6 June 2009 | Secretary appointed philip boniface (1 page) |
6 June 2009 | Appointment terminate, director and secretary sarah boniface logged form (1 page) |
6 June 2009 | Appointment terminate, director and secretary sarah boniface logged form (1 page) |
6 June 2009 | Secretary appointed philip boniface (1 page) |
2 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
1 June 2009 | Appointment terminated secretary sarah boniface (1 page) |
1 June 2009 | Appointment terminated secretary sarah boniface (1 page) |
1 June 2009 | Appointment terminated director sarah boniface (1 page) |
1 June 2009 | Appointment terminated director sarah boniface (1 page) |
26 February 2009 | Director's change of particulars / philip boniface / 19/01/2009 (1 page) |
26 February 2009 | Director's change of particulars / philip boniface / 19/01/2009 (1 page) |
14 November 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
14 November 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
3 September 2008 | Return made up to 09/05/08; full list of members (4 pages) |
3 September 2008 | Return made up to 09/05/08; full list of members (4 pages) |
16 November 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
16 November 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
26 June 2007 | Return made up to 09/05/07; no change of members (7 pages) |
26 June 2007 | Return made up to 09/05/07; no change of members (7 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
1 June 2006 | Return made up to 09/05/06; full list of members
|
1 June 2006 | Return made up to 09/05/06; full list of members
|
16 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
16 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
9 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
9 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
27 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
27 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
5 April 2004 | Return made up to 10/04/04; full list of members
|
5 April 2004 | Return made up to 10/04/04; full list of members
|
23 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
23 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
23 April 2003 | Return made up to 10/04/03; full list of members
|
23 April 2003 | Return made up to 10/04/03; full list of members
|
21 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
21 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
2 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
2 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
5 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
5 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
19 June 2001 | Return made up to 10/04/01; full list of members (6 pages) |
19 June 2001 | Return made up to 10/04/01; full list of members (6 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
12 May 2000 | Return made up to 10/04/00; full list of members (6 pages) |
12 May 2000 | Return made up to 10/04/00; full list of members (6 pages) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (12 pages) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (12 pages) |
8 May 1999 | Return made up to 10/04/99; no change of members (4 pages) |
8 May 1999 | Return made up to 10/04/99; no change of members (4 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
5 June 1998 | Return made up to 10/04/98; full list of members (6 pages) |
5 June 1998 | Return made up to 10/04/98; full list of members (6 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
13 May 1997 | Return made up to 10/04/97; no change of members
|
13 May 1997 | Return made up to 10/04/97; no change of members
|
26 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 May 1996 | Return made up to 10/04/96; full list of members (6 pages) |
16 May 1996 | Return made up to 10/04/96; full list of members (6 pages) |
17 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
17 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
20 April 1995 | Return made up to 10/04/95; no change of members
|
20 April 1995 | Return made up to 10/04/95; no change of members
|
19 August 1988 | Incorporation (15 pages) |
19 August 1988 | Incorporation (15 pages) |