Company NameBiotalk Limited
DirectorNigel James Spackman
Company StatusActive
Company Number03630985
CategoryPrivate Limited Company
Incorporation Date14 September 1998(25 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNigel James Spackman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1998(4 days after company formation)
Appointment Duration25 years, 7 months
RoleSports Promoter
Country of ResidenceEngland
Correspondence Address8 Summerlands Avenue
London
W3 6EN
Secretary NameHannah Spackman
StatusCurrent
Appointed12 July 2013(14 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address59 St. Leonards Road
Windsor
Berkshire
SL4 3LE
Director NameNicola Jane Spackman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(4 days after company formation)
Appointment Duration10 years, 11 months (resigned 02 September 2009)
RoleSports Promoter
Country of ResidenceUnited Kingdom
Correspondence Address54 Queens Acre
Kings Road
Windsor
Berkshire
SL4 2BE
Secretary NameNicola Jane Spackman
NationalityBritish
StatusResigned
Appointed18 September 1998(4 days after company formation)
Appointment Duration10 years, 11 months (resigned 02 September 2009)
RoleSports Promoter
Country of ResidenceUnited Kingdom
Correspondence Address54 Queens Acre
Kings Road
Windsor
Berkshire
SL4 2BE
Secretary NameCharlotte Usher
NationalityBritish
StatusResigned
Appointed02 September 2009(10 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 July 2013)
RoleCompany Director
Correspondence Address12 Orchard Court
Potters Bar
Hertfordshire
EN6 3DW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 September 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSpectrum House
2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Nigel James Spackman
66.67%
Ordinary A
1 at £1Nicola Jane Spackman
33.33%
Ordinary B

Financials

Year2014
Net Worth£47,077
Cash£22,665
Current Liabilities£12,451

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

14 September 2023Confirmation statement made on 14 September 2023 with updates (4 pages)
14 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
23 September 2022Confirmation statement made on 14 September 2022 with updates (4 pages)
21 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
15 October 2021Confirmation statement made on 14 September 2021 with updates (4 pages)
21 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
21 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
15 November 2019Confirmation statement made on 14 September 2019 with updates (5 pages)
1 February 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
22 November 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
9 March 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
17 October 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
19 September 2017Notification of Nigel James Spackman as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Notification of Nigel James Spackman as a person with significant control on 6 April 2016 (2 pages)
15 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
18 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
16 September 2016Registered office address changed from 2nd Floor, 163-164 Moulsham Street, Chelmsford Essex CM2 0LD to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 16 September 2016 (1 page)
16 September 2016Registered office address changed from 2nd Floor, 163-164 Moulsham Street, Chelmsford Essex CM2 0LD to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 16 September 2016 (1 page)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3
(5 pages)
17 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3
(5 pages)
8 June 2015Director's details changed for Nigel James Spackman on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Nigel James Spackman on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Nigel James Spackman on 8 June 2015 (2 pages)
23 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 September 2014Secretary's details changed for Hannah Spackman on 1 October 2013 (1 page)
17 September 2014Secretary's details changed for Hannah Spackman on 1 October 2013 (1 page)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 3
(5 pages)
17 September 2014Director's details changed for Nigel James Spackman on 27 June 2014 (2 pages)
17 September 2014Secretary's details changed for Hannah Spackman on 1 October 2013 (1 page)
17 September 2014Director's details changed for Nigel James Spackman on 27 June 2014 (2 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 3
(5 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 3
(5 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 3
(5 pages)
12 July 2013Termination of appointment of Charlotte Usher as a secretary (1 page)
12 July 2013Termination of appointment of Charlotte Usher as a secretary (1 page)
12 July 2013Appointment of Hannah Spackman as a secretary (2 pages)
12 July 2013Appointment of Hannah Spackman as a secretary (2 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
19 September 2011Director's details changed for Nigel James Spackman on 1 May 2011 (2 pages)
19 September 2011Director's details changed for Nigel James Spackman on 1 May 2011 (2 pages)
19 September 2011Director's details changed for Nigel James Spackman on 1 May 2011 (2 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 September 2010Director's details changed for Nigel James Spackman on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Nigel James Spackman on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Nigel James Spackman on 1 October 2009 (2 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 November 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 3
(2 pages)
11 November 2009Resolutions
  • RES13 ‐ Shares redesignated 30/09/2009
(1 page)
11 November 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 3
(2 pages)
11 November 2009Resolutions
  • RES13 ‐ Shares redesignated 30/09/2009
(1 page)
23 September 2009Return made up to 14/09/09; full list of members (3 pages)
23 September 2009Director's change of particulars / nigel spackman / 01/09/2009 (1 page)
23 September 2009Director's change of particulars / nigel spackman / 01/09/2009 (1 page)
23 September 2009Return made up to 14/09/09; full list of members (3 pages)
7 September 2009Appointment terminated director and secretary nicola spackman (1 page)
7 September 2009Appointment terminated director and secretary nicola spackman (1 page)
5 September 2009Secretary appointed charlotte usher (2 pages)
5 September 2009Secretary appointed charlotte usher (2 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 September 2008Return made up to 14/09/08; full list of members (4 pages)
16 September 2008Return made up to 14/09/08; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
13 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
20 September 2007Return made up to 14/09/07; full list of members (2 pages)
20 September 2007Return made up to 14/09/07; full list of members (2 pages)
13 September 2007Registered office changed on 13/09/07 from: ground floor milstrete house 29 new street chelmsford essex CM1 1NT (1 page)
13 September 2007Registered office changed on 13/09/07 from: ground floor milstrete house 29 new street chelmsford essex CM1 1NT (1 page)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 October 2006Return made up to 14/09/06; full list of members (7 pages)
24 October 2006Return made up to 14/09/06; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 October 2005Return made up to 14/09/05; full list of members (7 pages)
20 October 2005Return made up to 14/09/05; full list of members (7 pages)
22 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 December 2004Return made up to 14/09/04; full list of members (7 pages)
2 December 2004Return made up to 14/09/04; full list of members (7 pages)
25 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
25 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
28 November 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
12 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
23 September 2002Return made up to 14/09/02; full list of members (7 pages)
23 September 2002Return made up to 14/09/02; full list of members (7 pages)
29 November 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
29 November 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
31 October 2001Return made up to 14/09/01; full list of members
  • 363(287) ‐ Registered office changed on 31/10/01
(6 pages)
31 October 2001Return made up to 14/09/01; full list of members
  • 363(287) ‐ Registered office changed on 31/10/01
(6 pages)
28 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
28 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
27 September 2000Return made up to 14/09/00; full list of members (6 pages)
27 September 2000Return made up to 14/09/00; full list of members (6 pages)
6 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
6 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
17 September 1999Return made up to 14/09/99; full list of members (6 pages)
17 September 1999Return made up to 14/09/99; full list of members (6 pages)
8 October 1998New secretary appointed;new director appointed (2 pages)
8 October 1998New secretary appointed;new director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Secretary resigned (1 page)
22 September 1998Registered office changed on 22/09/98 from: 120 east road london N1 6AA (1 page)
22 September 1998Registered office changed on 22/09/98 from: 120 east road london N1 6AA (1 page)
14 September 1998Incorporation (15 pages)
14 September 1998Incorporation (15 pages)