SEA TALK SYSTEMS LIMITED
Overview
| Company Name | SEA TALK SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03398925 |
| 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 SEA TALK SYSTEMS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is SEA TALK SYSTEMS LIMITED located?
| Registered Office Address | 10 Bridge Street Christchurch BH23 1EF Dorset |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SEA TALK SYSTEMS LIMITED?
| 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 SEA TALK SYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | Apr 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 07, 2025 |
| Overdue | No |
What are the latest filings for SEA TALK SYSTEMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||
Confirmation statement made on Apr 07, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Termination of appointment of Gary Michael Ritchie as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 15, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Apr 15, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Apr 15, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Termination of appointment of Leon Adrian Crouch as a director on Sep 13, 2019 | 1 pages | TM01 | ||
Director's details changed for Gary Michael Ritchie on Mar 08, 2021 | 2 pages | CH01 | ||
Director's details changed for Alison Davison Fraser on Mar 08, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Mar 31, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||
Termination of appointment of Andrew David Peck as a secretary on Apr 23, 2018 | 2 pages | TM02 | ||
Confirmation statement made on Apr 14, 2018 with updates | 5 pages | CS01 | ||
Change of details for Sts Lymington Limited as a person with significant control on Mar 31, 2018 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||
Who are the officers of SEA TALK SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRASER, Alison Davison | Director | 10 Bridge Street Christchurch BH23 1EF Dorset | England | British | 170287150002 | |||||
| CORBETT, Matthew John Peter | Secretary | 48 Middle Road SO41 9HF Lymington Hampshire | British | 60303960001 | ||||||
| CROUCH, Hannah Lisa | Secretary | Edgemoor Cottage South Weirs SO42 7UQ Brockenhurst Hampshire | British | 67452460001 | ||||||
| CROUCH, Hannah Lisa | Secretary | 18 Wentwood Gardens Arnewood Park BH25 6UF New Milton Hampshire | British | 55084210001 | ||||||
| CURRIE, Pauline | Secretary | 12 Fairfield Close SO41 3NP Lymington Hampshire | British | 53854190003 | ||||||
| PECK, Andrew David | Secretary | 10 Bridge Street Christchurch BH23 1EF Dorset | British | 68170900002 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| CHALK, Anthony Michael | Director | Welwyn 27 South Street Pennington SO41 8EB Lymington Hampshire | United Kingdom | British | 75292860001 | |||||
| CROUCH, Leon Adrian | Director | 10 Bridge Street Christchurch BH23 1EF Dorset | England | English | 95853620009 | |||||
| DONALDSON, Andrew Stuart | Director | 10 Bridge Street Christchurch BH23 1EF Dorset | England | British | 170287030001 | |||||
| HEATH, Lesley Ann | Director | 21 Grange Close Everton SO41 0TY Lymington Hampshire | British | 52439280004 | ||||||
| RAWLINGS, Philip Josland | Director | 3 Trafford Road Fair Oak SO50 7LB Eastleigh Hampshire | United Kingdom | British | 66405150001 | |||||
| RITCHIE, Gary Michael | Director | 10 Bridge Street Christchurch BH23 1EF Dorset | England | British | 170286910002 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of SEA TALK SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Sts Lymington Limited | Apr 06, 2016 | Bridge Street BH23 1EF Christchurch 10 England | No | ||||
| |||||||
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