Company Name2Muchtalk Limited
DirectorHoward Isaac Popeck
Company StatusActive
Company Number06728684
CategoryPrivate Limited Company
Incorporation Date21 October 2008(15 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Howard Isaac Popeck
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Bramble Gardens
Burgess Hill
West Sussex
RH15 8UQ
Director NameMr Timothy David Neill
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
20 Berkeley Road
Tunbridge Wells
Kent
TN1 1YR

Contact

Websitewww.twomuchtalk.com

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50k at £0.01Howard Isaac Popeck
50.00%
Ordinary
50k at £0.01Timothy David Neill
50.00%
Ordinary

Financials

Year2014
Net Worth-£47,550
Cash£50
Current Liabilities£48,620

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Filing History

28 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
29 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
2 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
10 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(3 pages)
3 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(3 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(3 pages)
24 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(3 pages)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(3 pages)
25 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(3 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013Termination of appointment of Timothy Neill as a director (1 page)
5 March 2013Termination of appointment of Timothy Neill as a director (1 page)
5 March 2013Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2012Director's details changed for Mr Howard Isaac Popeck on 26 July 2012 (2 pages)
10 December 2012Director's details changed for Mr Howard Isaac Popeck on 26 July 2012 (2 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 January 2012Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
20 July 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 1,000
(3 pages)
20 July 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 1,000
(3 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 January 2011Director's details changed for Mr Howard Isaac Popeck on 22 September 2010 (2 pages)
17 January 2011Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
17 January 2011Director's details changed for Mr Howard Isaac Popeck on 22 September 2010 (2 pages)
17 January 2011Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
20 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
20 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Timothy David Neill on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Howard Popeck on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Mr Howard Popeck on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Howard Popeck on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Timothy David Neill on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Mr Timothy David Neill on 1 October 2009 (2 pages)
21 October 2008Incorporation (13 pages)
21 October 2008Incorporation (13 pages)