Company NameTalking Technology Holdings Limited
DirectorsMatthew John Parker and Alexander Ross Clark
Company StatusActive
Company Number06824073
CategoryPrivate Limited Company
Incorporation Date19 February 2009(15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew John Parker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(14 years, 1 month after company formation)
Appointment Duration1 year
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameMr Alexander Ross Clark
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2024(15 years, 1 month after company formation)
Appointment Duration1 week, 5 days
RoleChief Strategy Officer
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Director NameMr Philip John William Boniface
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Secretary NameMr Philip John William Boniface
NationalityBritish
StatusResigned
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameMr James Laird Cawood
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2023(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 April 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR

Location

Registered AddressBury House
31 Bury Street
London
EC3A 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

90 at £1Philip Boniface
90.00%
Ordinary A
10 at £1Keith Heron
10.00%
Ordinary B

Financials

Year2014
Net Worth£356,126
Cash£5,061
Current Liabilities£20,785

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

30 March 2009Delivered on: 7 April 2009
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

21 February 2024Confirmation statement made on 19 February 2024 with updates (5 pages)
19 May 2023Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
28 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 April 2023Change of share class name or designation (2 pages)
28 April 2023Memorandum and Articles of Association (9 pages)
6 April 2023Cessation of Philip Boniface as a person with significant control on 6 April 2023 (1 page)
6 April 2023Termination of appointment of Philip John William Boniface as a director on 6 April 2023 (1 page)
6 April 2023Cessation of Heidi Lorraine Boniface as a person with significant control on 6 April 2023 (1 page)
6 April 2023Notification of Babble Cloud Holdings Limited as a person with significant control on 6 April 2023 (2 pages)
6 April 2023Termination of appointment of Philip John William Boniface as a secretary on 6 April 2023 (1 page)
6 April 2023Registered 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)
6 April 2023Appointment of Mr Matthew John Parker as a director on 6 April 2023 (2 pages)
6 April 2023Appointment of Mr James Laird Cawood as a director on 6 April 2023 (2 pages)
21 March 2023Memorandum and Articles of Association (26 pages)
21 March 2023Change of share class name or designation (2 pages)
21 March 2023Memorandum and Articles of Association (26 pages)
21 March 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 March 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
3 March 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 March 2023Notification of Heidi Lorraine Boniface as a person with significant control on 20 February 2020 (2 pages)
2 March 2023Statement of company's objects (2 pages)
23 January 2023Change of details for Mr Philip Boniface as a person with significant control on 20 February 2020 (2 pages)
21 January 2023Second filing of Confirmation Statement dated 19 February 2022 (4 pages)
14 January 2023Second filing of Confirmation Statement dated 19 February 2021 (4 pages)
30 December 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 December 2022Change of share class name or designation (2 pages)
18 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
12 July 2022Satisfaction of charge 1 in full (1 page)
21 March 2022Confirmation statement made on 19 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholders list) was registered on 21/01/23
(4 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 April 2021Confirmation statement made on 19 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 14/01/23
(4 pages)
23 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
13 November 2020Registered office address changed from Trinity Court 34 West Street Sutton Surrey SM1 1SH England to Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on 13 November 2020 (1 page)
24 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 March 2018Change of share class name or designation (2 pages)
13 March 2018Confirmation statement made on 19 February 2018 with updates (6 pages)
13 March 201819/02/18 Statement of Capital gbp 100 (6 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 August 2015Registered office address changed from Second Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page)
27 August 2015Registered office address changed from Second Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
1 April 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 100
(3 pages)
1 April 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 100
(3 pages)
26 February 2014Annual return made up to 19 February 2014 with a full list of shareholders (3 pages)
26 February 2014Annual return made up to 19 February 2014 with a full list of shareholders (3 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
20 March 2013Director's details changed for Mr Philip John William Boniface on 19 February 2013 (2 pages)
20 March 2013Director's details changed for Mr Philip John William Boniface on 19 February 2013 (2 pages)
20 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
1 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
7 October 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
7 October 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
1 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
18 November 2009Secretary's details changed for Mr Philip John William Boniface on 17 November 2009 (1 page)
18 November 2009Secretary's details changed for Mr Philip John William Boniface on 17 November 2009 (1 page)
18 November 2009Director's details changed for Mr Philip John William Boniface on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Philip John William Boniface on 17 November 2009 (2 pages)
24 July 2009Ad 24/04/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
24 July 2009Ad 24/04/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
16 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
16 March 2009Director and secretary appointed philip john william boniface (2 pages)
16 March 2009Director and secretary appointed philip john william boniface (2 pages)
23 February 2009Appointment terminated director laurence adams (1 page)
23 February 2009Appointment terminated director laurence adams (1 page)
19 February 2009Incorporation (16 pages)
19 February 2009Incorporation (16 pages)