Company NameCorporate Talk Limited
DirectorMonica Sidique
Company StatusActive
Company Number05983216
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Monica Sidique
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(8 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Bank House 7 St. Johns Road
Harrow
Middlesex
HA1 2EY
Director NameMonica Sidique
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleLawyer
Correspondence AddressRoquetas The Spinney
Mill Lane Calcot
Reading
Berkshire
RG31 7RJ
Director NameAmy Sinha
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleMusician
Correspondence AddressRoquetas The Spinney
Mill Lane Calcot
Reading
Berkshire
RG31 7RJ
Secretary NameMonica Sidique
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleLawyer
Correspondence AddressRoquetas The Spinney
Mill Lane Calcot
Reading
Berkshire
RG31 7RJ
Director NameAslam Sidique
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(1 year after company formation)
Appointment Duration14 years, 4 months (resigned 31 March 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Bank House 7 St. Johns Road
Harrow
Middlesex
HA1 2EY

Contact

Websitewww.corporatetalk.co.uk/
Telephone0845 6802025
Telephone regionUnknown

Location

Registered Address3rd Floor Bank House
7 St. Johns Road
Harrow
Middlesex
HA1 2EY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Aslam Sidique
50.00%
Ordinary
1 at £1Monica Sidique
50.00%
Ordinary

Financials

Year2014
Net Worth-£39,209
Cash£4,866
Current Liabilities£44,844

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
5 December 2023Confirmation statement made on 31 October 2023 with updates (4 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
27 September 2022Termination of appointment of Aslam Sidique as a director on 31 March 2022 (1 page)
11 January 2022Confirmation statement made on 31 October 2021 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
18 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(3 pages)
27 November 2015Director's details changed for Mrs Sidique Monica on 1 June 2015 (2 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(3 pages)
27 November 2015Director's details changed for Aslam Sidique on 1 June 2015 (2 pages)
27 November 2015Director's details changed for Mrs Sidique Monica on 1 June 2015 (2 pages)
27 November 2015Director's details changed for Aslam Sidique on 1 June 2015 (2 pages)
9 June 2015Appointment of Mrs Sidique Monica as a director on 1 June 2015 (2 pages)
9 June 2015Appointment of Mrs Sidique Monica as a director on 1 June 2015 (2 pages)
9 June 2015Appointment of Mrs Sidique Monica as a director on 1 June 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(3 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(3 pages)
4 September 2014Termination of appointment of Monica Sidique as a secretary on 31 December 2013 (1 page)
4 September 2014Termination of appointment of Monica Sidique as a secretary on 31 December 2013 (1 page)
4 September 2014Termination of appointment of Monica Sidique as a secretary on 31 December 2013 (1 page)
4 September 2014Termination of appointment of Monica Sidique as a secretary on 31 December 2013 (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
20 July 2010Registered office address changed from 23 Dukesbridge House Duke Street Reading RG1 4SA United Kingdom on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 23 Dukesbridge House Duke Street Reading RG1 4SA United Kingdom on 20 July 2010 (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Aslam Sidique on 5 October 2009 (2 pages)
27 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Director's details changed for Aslam Sidique on 5 October 2009 (2 pages)
27 January 2010Director's details changed for Aslam Sidique on 5 October 2009 (2 pages)
25 August 2009Appointment terminated director monica sidique (1 page)
25 August 2009Appointment terminated director monica sidique (1 page)
6 November 2008Return made up to 31/10/08; full list of members (4 pages)
6 November 2008Return made up to 31/10/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 August 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
5 August 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
20 March 2008Registered office changed on 20/03/2008 from 200 brook drive green park reading berkshire RG2 6UB (1 page)
20 March 2008Registered office changed on 20/03/2008 from 200 brook drive green park reading berkshire RG2 6UB (1 page)
28 November 2007New director appointed (1 page)
28 November 2007New director appointed (1 page)
28 November 2007Return made up to 31/10/07; full list of members (3 pages)
28 November 2007Return made up to 31/10/07; full list of members (3 pages)
27 November 2007Ad 27/11/07--------- £ si 2@1=2 £ ic 1/3 (1 page)
27 November 2007Ad 27/11/07--------- £ si 2@1=2 £ ic 1/3 (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
24 January 2007Registered office changed on 24/01/07 from: roquetas the spinney mill lane calcot reading berkshire RG31 7RJ (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Registered office changed on 24/01/07 from: roquetas the spinney mill lane calcot reading berkshire RG31 7RJ (1 page)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
12 December 2006Registered office changed on 12/12/06 from: 71 kenilworth avenue reading berks RG30 3DL (1 page)
12 December 2006Registered office changed on 12/12/06 from: 71 kenilworth avenue reading berks RG30 3DL (1 page)
31 October 2006Incorporation (13 pages)
31 October 2006Incorporation (13 pages)