Company NameComputer Talk Limited
DirectorsLiam Dominic Omahony and Andrew Winterford
Company StatusActive
Company Number02455861
CategoryPrivate Limited Company
Incorporation Date28 December 1989(34 years, 4 months ago)
Previous NameDadlaw 93 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Liam Dominic Omahony
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address39 Hornsby Square
Southfields Business Park
Basildon
Essex
SS15 6SD
Director NameMr Andrew Winterford
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(21 years, 8 months after company formation)
Appointment Duration12 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address39 Hornsby Square
Southfields Business Park
Basildon
Essex
SS15 6SD
Director NameMr Raymond Govey Lewis
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years after company formation)
Appointment Duration19 years, 8 months (resigned 31 August 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Clayton Avenue
Upminster
Essex
RM14 2EZ
Secretary NameMr Raymond Govey Lewis
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years after company formation)
Appointment Duration19 years, 8 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Clayton Avenue
Upminster
Essex
RM14 2EZ

Contact

Websitecomputertalk.co.uk
Email address[email protected]
Telephone020 85957744
Telephone regionLondon

Location

Registered AddressOmni House
Belsize Road
London
NW6 4BT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

15k at £1K. Omahony
30.00%
Ordinary
15k at £1Liam Dominic O'mahony
30.00%
Ordinary
10k at £1Andrew Winterford
20.00%
Ordinary
10k at £1Jacqueline Winterford
20.00%
Ordinary

Financials

Year2014
Net Worth£171,430
Cash£63,070
Current Liabilities£457,965

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 December 2023 (4 months, 1 week ago)
Next Return Due11 January 2025 (8 months, 1 week from now)

Charges

19 May 2021Delivered on: 25 May 2021
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
20 May 2015Delivered on: 20 May 2015
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
20 April 2012Delivered on: 24 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 August 1999Delivered on: 26 August 1999
Satisfied on: 30 May 2014
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
8 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
23 April 2019Registered office address changed from Unit 1 Capricorn Centre Coppen Road Dagenham Essex RM8 1HJ to 39 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD on 23 April 2019 (1 page)
8 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
21 March 2018Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
4 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
12 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
4 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
5 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,010
(3 pages)
5 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,010
(3 pages)
7 August 2015Registered office address changed from Units 1 & 2 Capricorn Centre Coppen Road Dagenham Essex RM8 1HJ to Unit 1 Capricorn Centre Coppen Road Dagenham Essex RM8 1HJ on 7 August 2015 (1 page)
7 August 2015Registered office address changed from , Units 1 & 2 Capricorn Centre, Coppen Road, Dagenham, Essex, RM8 1HJ to Unit 1 Capricorn Centre Coppen Road Dagenham Essex RM8 1HJ on 7 August 2015 (1 page)
7 August 2015Registered office address changed from , Units 1 & 2 Capricorn Centre, Coppen Road, Dagenham, Essex, RM8 1HJ to Unit 1 Capricorn Centre Coppen Road Dagenham Essex RM8 1HJ on 7 August 2015 (1 page)
7 August 2015Registered office address changed from Units 1 & 2 Capricorn Centre Coppen Road Dagenham Essex RM8 1HJ to Unit 1 Capricorn Centre Coppen Road Dagenham Essex RM8 1HJ on 7 August 2015 (1 page)
18 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 May 2015Registration of charge 024558610003, created on 20 May 2015 (21 pages)
20 May 2015Registration of charge 024558610003, created on 20 May 2015 (21 pages)
15 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 50,010
(3 pages)
15 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 50,010
(3 pages)
20 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 May 2014Satisfaction of charge 1 in full (2 pages)
30 May 2014Satisfaction of charge 1 in full (2 pages)
2 January 2014Director's details changed for Mr Liam Dominic Omahony on 1 December 2013 (2 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 50,010
(3 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 50,010
(3 pages)
2 January 2014Director's details changed for Mr Liam Dominic Omahony on 1 December 2013 (2 pages)
2 January 2014Director's details changed for Mr Liam Dominic Omahony on 1 December 2013 (2 pages)
1 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
1 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
31 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
31 January 2012Registered office address changed from , Unit 3 Capricorn Centre, Coppen Road, Dagenham, Essex, RM8 1HJ on 31 January 2012 (1 page)
31 January 2012Director's details changed for Mr Liam Dominic Omahony on 18 August 2011 (2 pages)
31 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
31 January 2012Director's details changed for Mr Liam Dominic Omahony on 18 August 2011 (2 pages)
31 January 2012Registered office address changed from Unit 3 Capricorn Centre Coppen Road Dagenham Essex RM8 1HJ on 31 January 2012 (1 page)
31 January 2012Registered office address changed from , Unit 3 Capricorn Centre, Coppen Road, Dagenham, Essex, RM8 1HJ on 31 January 2012 (1 page)
17 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 500,010
(3 pages)
17 October 2011Appointment of Mr Andrew Winterford as a director (2 pages)
17 October 2011Termination of appointment of Raymond Lewis as a secretary (1 page)
17 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 500,010
(3 pages)
17 October 2011Appointment of Mr Andrew Winterford as a director (2 pages)
17 October 2011Termination of appointment of Raymond Lewis as a secretary (1 page)
17 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 500,010
(3 pages)
17 October 2011Termination of appointment of Raymond Lewis as a director (1 page)
17 October 2011Termination of appointment of Raymond Lewis as a director (1 page)
6 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
4 January 2010Director's details changed for Mr Liam Dominic Omahony on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Liam Dominic Omahony on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Raymond Govey Lewis on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Raymond Govey Lewis on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Liam Dominic Omahony on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Raymond Govey Lewis on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
8 January 2009Return made up to 28/12/08; full list of members (4 pages)
8 January 2009Return made up to 28/12/08; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
3 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
28 January 2008Return made up to 28/12/07; full list of members (3 pages)
28 January 2008Return made up to 28/12/07; full list of members (3 pages)
19 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
3 January 2007Return made up to 28/12/06; full list of members (3 pages)
3 January 2007Return made up to 28/12/06; full list of members (3 pages)
5 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
5 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
20 February 2006Return made up to 28/12/05; full list of members (3 pages)
20 February 2006Return made up to 28/12/05; full list of members (3 pages)
8 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
8 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
7 January 2005Return made up to 28/12/04; full list of members (8 pages)
7 January 2005Return made up to 28/12/04; full list of members (8 pages)
7 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
7 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
27 January 2004Return made up to 28/12/03; full list of members (9 pages)
27 January 2004Return made up to 28/12/03; full list of members (9 pages)
11 August 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
11 August 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
28 February 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
17 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
12 March 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/02
(7 pages)
12 March 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/02
(7 pages)
12 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
12 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
15 January 2001Return made up to 28/12/00; full list of members (7 pages)
15 January 2001Return made up to 28/12/00; full list of members (7 pages)
29 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
29 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
21 February 2000Return made up to 28/12/99; full list of members (6 pages)
21 February 2000Return made up to 28/12/99; full list of members (6 pages)
18 February 2000Ad 01/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 February 2000Ad 01/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Full accounts made up to 28 February 1999 (1 page)
6 August 1999Full accounts made up to 28 February 1999 (1 page)
9 April 1999Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page)
9 April 1999Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page)
11 January 1999Return made up to 28/12/98; no change of members (4 pages)
11 January 1999Return made up to 28/12/98; no change of members (4 pages)
24 July 1998Full accounts made up to 31 March 1998 (1 page)
24 July 1998Full accounts made up to 31 March 1998 (1 page)
5 March 1998Return made up to 28/12/97; full list of members (6 pages)
5 March 1998Return made up to 28/12/97; full list of members (6 pages)
29 September 1997Full accounts made up to 31 March 1997 (1 page)
29 September 1997Full accounts made up to 31 March 1997 (1 page)
9 January 1997Return made up to 28/12/96; no change of members (4 pages)
9 January 1997Return made up to 28/12/96; no change of members (4 pages)
16 August 1996Full accounts made up to 31 March 1996 (1 page)
16 August 1996Full accounts made up to 31 March 1996 (1 page)
4 January 1996Return made up to 28/12/95; no change of members (4 pages)
4 January 1996Return made up to 28/12/95; no change of members (4 pages)
28 July 1995Full accounts made up to 31 March 1995 (1 page)
28 July 1995Full accounts made up to 31 March 1995 (1 page)