TEAM TALK UK LTD
Overview
| Company Name | TEAM TALK UK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03157139 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TEAM TALK UK LTD?
- Development of building projects (41100) / Construction
Where is TEAM TALK UK LTD located?
| Registered Office Address | 2 Park Avenue Bedminster BS3 5AH Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TEAM TALK UK LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TEAM TALK UK LTD?
| Last Confirmation Statement Made Up To | Jan 23, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 23, 2026 |
| Overdue | No |
What are the latest filings for TEAM TALK UK LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 23, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Registered office address changed from 5 Huxley Court South Cerney Cirencester GL7 5XF England to 2 Park Avenue Bedminster Bristol BS3 5AH on Mar 06, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jan 23, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Annelie Green as a director on Jan 15, 2024 | 1 pages | TM01 | ||
Cessation of Annelie Green as a person with significant control on Oct 01, 2023 | 1 pages | PSC07 | ||
Notification of Christiaan Hughes Kroon as a person with significant control on Oct 01, 2023 | 2 pages | PSC01 | ||
Confirmation statement made on Oct 04, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Oct 04, 2022 with updates | 3 pages | CS01 | ||
Appointment of Mr Christiaan Hughes Kroon as a director on Aug 01, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Feb 08, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Feb 08, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Feb 08, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||
Registered office address changed from 20 the Landings Station Road South Cerney Cirencester Gloucestershire GL7 5LU England to 5 Huxley Court South Cerney Cirencester GL7 5XF on Apr 08, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Feb 08, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Feb 08, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Who are the officers of TEAM TALK UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUGHES KROON, Christiaan | Director | Park Avenue Bedminster BS3 5AH Bristol 2 England | United Kingdom | British | 298868070001 | |||||
| GREEN, David Phillip | Secretary | Three Cornered Hat Kintbury Holt RG20 0HU Newbury Berkshire | British | 46852220002 | ||||||
| MICHIE, Diana Jean | Nominee Secretary | 22 Riverside Avenue GU18 5RU Lightwater Surrey | British | 900006630001 | ||||||
| GREEN, Annelie | Director | Huxley Court South Cerney GL7 5XF Cirencester 5 England | England | British | 46852080003 | |||||
| GREEN, David Phillip | Director | Three Cornered Hat Kintbury Holt RG20 0HU Newbury Berkshire | United Kingdom | British | 46852220002 | |||||
| PAGE, Brian Robert | Nominee Director | 5 Wilton Court Wilton Road SO15 5RU Southampton Hampshire | British | 900006620001 |
Who are the persons with significant control of TEAM TALK UK LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christiaan Hughes Kroon | Oct 01, 2023 | Park Avenue Bedminster BS3 5AH Bristol 2 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Annelie Green | Apr 06, 2016 | Huxley Court South Cerney GL7 5XF Cirencester 5 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0