Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TALKING LIFE LTD
Company Information for

TALKING LIFE LTD

33 THINGWALL ROAD, IRBY, WIRRAL, CH61 3UE,
Company Registration Number
02472954
Private Limited Company
Active

Company Overview

About Talking Life Ltd
TALKING LIFE LTD was founded on 1990-02-22 and has its registered office in Wirral. The organisation's status is listed as "Active". Talking Life Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TALKING LIFE LTD
 
Legal Registered Office
33 THINGWALL ROAD
IRBY
WIRRAL
CH61 3UE
Other companies in CH61
 
Previous Names
WENDY LLOYD AUDIO PRODUCTIONS LIMITED17/03/2008
Filing Information
Company Number 02472954
Company ID Number 02472954
Date formed 1990-02-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB539625418  
Last Datalog update: 2024-04-06 20:10:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TALKING LIFE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TALKING LIFE LTD
The following companies were found which have the same name as TALKING LIFE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TALKING LIFE PUBLISHING LTD 33 THINGWALL ROAD IRBY WIRRAL CH61 3UE Active - Proposal to Strike off Company formed on the 2006-09-12
TALKING LIFE LLC 13105 ELGAR PL RIVERVIEW FL 33579 Active Company formed on the 2021-05-04

Company Officers of TALKING LIFE LTD

Current Directors
Officer Role Date Appointed
KATY BENNETT
Director 2013-03-01
WENDY ANN BENNETT
Director 1992-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ANN WALKER
Company Secretary 2008-10-31 2017-03-31
WENDY ANN BENNETT
Company Secretary 1992-02-22 2008-10-31
MICHAEL FREDERICK BENNETT
Director 1992-02-22 2008-09-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024729540003
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024729540005
2023-04-06CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2023-01-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2022-02-27SH0127/02/22 STATEMENT OF CAPITAL GBP 4
2021-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2021-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-06CH01Director's details changed for Mrs Wendy Ann Bennett on 2020-08-01
2020-08-06PSC04Change of details for Mrs Wendy Ann Bennett as a person with significant control on 2020-08-01
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 024729540005
2018-05-03TM02Termination of appointment of Margaret Ann Walker on 2017-03-31
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/17 FROM 361 Pensby Road Pensby Wirral CH61 9NF
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 024729540004
2016-02-24AR0122/02/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-23AR0122/02/15 ANNUAL RETURN FULL LIST
2015-02-12AA01Current accounting period extended from 28/02/15 TO 31/03/15
2014-10-31AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-11AR0122/02/14 ANNUAL RETURN FULL LIST
2014-03-11SH0101/03/13 STATEMENT OF CAPITAL GBP 3
2013-11-18AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 024729540003
2013-03-04AP01DIRECTOR APPOINTED MS KATY BENNETT
2013-02-25AR0122/02/13 ANNUAL RETURN FULL LIST
2012-11-30AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03AR0122/02/12 ANNUAL RETURN FULL LIST
2011-12-31AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27AR0122/02/11 ANNUAL RETURN FULL LIST
2010-11-30AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-04AR0122/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANN BENNETT / 01/10/2009
2009-12-29AA28/02/09 TOTAL EXEMPTION SMALL
2009-06-15288bAPPOINTMENT TERMINATED SECRETARY WENDY BENNETT
2009-06-15288aSECRETARY APPOINTED MRS MARGARET ANN WALKER
2009-04-22AA28/02/08 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BENNETT
2008-03-13CERTNMCOMPANY NAME CHANGED WENDY LLOYD AUDIO PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 17/03/08
2008-02-28363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-28363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-13363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-03-14363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-03-11363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-11-01395PARTICULARS OF MORTGAGE/CHARGE
2003-03-07363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-02-21363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-12-07287REGISTERED OFFICE CHANGED ON 07/12/01 FROM: 202 COTTON EXCHANGE BUILDING OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9LQ
2001-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-02-26363(287)REGISTERED OFFICE CHANGED ON 26/02/01
2001-02-26363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2001-01-03AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-03-17363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
2000-03-06395PARTICULARS OF MORTGAGE/CHARGE
1999-12-21AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-04-15363sRETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS
1998-12-29AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-03-23287REGISTERED OFFICE CHANGED ON 23/03/98 FROM: 26 VILLAGE RD BROMBOROUGH WIRRAL MERSEYSIDE L62 7ES
1998-03-09363sRETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS
1998-01-06AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-04-25363sRETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS
1996-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-03-12363sRETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS
1995-12-21AAFULL ACCOUNTS MADE UP TO 28/02/95
1995-02-26363sRETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS
1995-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-10-10AUDAUDITOR'S RESIGNATION
1994-04-12363sRETURN MADE UP TO 22/02/94; FULL LIST OF MEMBERS
1993-12-13AAFULL ACCOUNTS MADE UP TO 28/02/93
1993-03-16363sRETURN MADE UP TO 22/02/93; NO CHANGE OF MEMBERS
1992-11-13AAFULL ACCOUNTS MADE UP TO 28/02/92
1992-03-17AAFULL ACCOUNTS MADE UP TO 28/02/91
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96040 - Physical well-being activities




Licences & Regulatory approval
We could not find any licences issued to TALKING LIFE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TALKING LIFE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-20 Outstanding HSBC BANK PLC
2013-08-06 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2003-10-21 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-02-29 £ 10,619
Creditors Due Within One Year 2012-02-29 £ 40,770

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TALKING LIFE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 2
Cash Bank In Hand 2012-02-29 £ 6,058
Current Assets 2012-02-29 £ 128,404
Debtors 2012-02-29 £ 122,346
Fixed Assets 2012-02-29 £ 3,914
Shareholder Funds 2012-02-29 £ 80,929
Tangible Fixed Assets 2012-02-29 £ 3,914

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TALKING LIFE LTD registering or being granted any patents
Domain Names

TALKING LIFE LTD owns 1 domain names.

talkinglife.co.uk  

Trademarks
We have not found any records of TALKING LIFE LTD registering or being granted any trademarks
Income
Government Income

Government spend with TALKING LIFE LTD

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2017-2 GBP £4,655 Indirect employee expenses
City of York Council 2015-3 GBP £425
London Borough of Newham 2015-1 GBP £550 TRAINING EXPENSES > TRAINING EXPENSES
London Borough of Wandsworth 2015-1 GBP £1,250 IN-SERVICE TRAINING-SLA
Northamptonshire County Council 2014-12 GBP £12,300 Staff Training & Development
City of York Council 2014-12 GBP £1,375 Customer & Business Support
Bracknell Forest Council 2014-11 GBP £1,575 Training Costs
City of York Council 2014-10 GBP £300 Customer & Business Support
Northamptonshire County Council 2014-10 GBP £4,404 Other Professional Fees & Hired Services
Nottinghamshire County Council 2014-9 GBP £695
Bracknell Forest Council 2014-9 GBP £1,775 Training Costs
City of York Council 2014-8 GBP £1,250
Northamptonshire County Council 2014-8 GBP £5,658 Staff Training & Development
Bracknell Forest Council 2014-7 GBP £1,150 Training Costs
London Borough of Newham 2014-7 GBP £550 CONSULTANTS FEES >
Northamptonshire County Council 2014-7 GBP £3,120 Staff Training & Development
City of York Council 2014-7 GBP £2,270
Northamptonshire County Council 2014-6 GBP £2,328 Staff Training & Development
City of York Council 2014-5 GBP £425
Northamptonshire County Council 2014-5 GBP £2,748 Staff Training & Development
Northamptonshire County Council 2014-4 GBP £4,284 Employees
Isle of Wight Council 2014-4 GBP £2,035
Walsall Council 2014-4 GBP £550
Bracknell Forest Council 2014-3 GBP £6,400 Training Costs
London Borough of Barking and Dagenham Council 2014-3 GBP £900
Northamptonshire County Council 2014-3 GBP £9,270 Employees
Northamptonshire County Council 2014-2 GBP £2,880 Employees
London Borough of Barking and Dagenham Council 2014-2 GBP £1,110
Northamptonshire County Council 2014-1 GBP £1,710 Employees
Bracknell Forest Council 2014-1 GBP £1,250 Training Costs
Walsall Council 2013-12 GBP £1,190
Isle of Wight Council 2013-12 GBP £550
Northamptonshire County Council 2013-12 GBP £2,280 Employees
London Borough of Barking and Dagenham Council 2013-12 GBP £900
CHARNWOOD BOROUGH COUNCIL 2013-11 GBP £1,100 External Training & Seminars
Isle of Wight Council 2013-11 GBP £1,440
City of York Council 2013-11 GBP £500
South Cambridgeshire District Council 2013-11 GBP £1,150 Seminars and Courses
Walsall Council 2013-11 GBP £640
Northamptonshire County Council 2013-11 GBP £9,870 Employees
City of York Council 2013-10 GBP £1,100
Northamptonshire County Council 2013-10 GBP £600 Employees
London Borough of Barking and Dagenham Council 2013-10 GBP £1,110
Northamptonshire County Council 2013-9 GBP £9,270 Employees
City of York Council 2013-9 GBP £1,100
Walsall Council 2013-9 GBP £550
CHARNWOOD BOROUGH COUNCIL 2013-8 GBP £2,200 External Training & Seminars
London Borough of Barking and Dagenham Council 2013-8 GBP £1,110
Wandsworth Council 2013-7 GBP £1,190
Northamptonshire County Council 2013-5 GBP £600 Employees
Shropshire Council 2013-4 GBP £950 Supplies And Services -Miscellaneous Expenses
Durham County Council 2013-4 GBP £900
Northamptonshire County Council 2013-3 GBP £9,000 Employees
Hull City Council 2013-3 GBP £400 Human Resources
Kent County Council 2013-3 GBP £936 External Training
City of York Council 2013-2 GBP £1,600
Hull City Council 2013-2 GBP £1,400 Human Resources
London Borough of Barking and Dagenham Council 2013-2 GBP £996
Cambridgeshire County Council 2013-2 GBP £1,740 Consultancy & Hired Services
London Borough of Barking and Dagenham Council 2013-1 GBP £515
South Cambridgeshire District Council 2013-1 GBP £2,130 Seminars and Courses
Kent County Council 2013-1 GBP £1,762 External Training
Northamptonshire County Council 2012-12 GBP £9,000 Employees
Kent County Council 2012-12 GBP £450 External Training
City of York Council 2012-12 GBP £2,200
Hull City Council 2012-12 GBP £600 Human Resources
Cumbria County Council 2012-11 GBP £570
Kent County Council 2012-11 GBP £750 External Training
South Cambridgeshire District Council 2012-11 GBP £2,200 Seminars and Courses
Lewisham Council 2012-11 GBP £400
East Sussex County Council 2012-9 GBP £1,123
Northamptonshire County Council 2012-9 GBP £9,000 Employees
City of York Council 2012-9 GBP £550
Bournemouth Borough Council 2012-9 GBP £1,500
Southend-on-Sea Borough Council 2012-8 GBP £1,930
Nottinghamshire County Council 2012-8 GBP £2,084
Herefordshire Council 2012-7 GBP £718 Supplies & Services
Hartlepool Borough Council 2012-6 GBP £750 Training Course Provision
South Cambridgeshire District Council 2012-6 GBP £2,130 Seminars and Courses
Shropshire Council 2012-4 GBP £850 Supplies And Services-Miscellaneous Expenses
Devon County Council 2012-4 GBP £800
Kent County Council 2012-3 GBP £770 External Training
Shropshire Council 2012-3 GBP £548 Supplies And Servicesauthoritymiscellaneous Expenses
South Cambridgeshire District Council 2012-2 GBP £2,130 Seminars and Courses
Southend-on-Sea Borough Council 2012-2 GBP £1,930
South Cambridgeshire District Council 2012-1 GBP £1,500 Seminars and Courses
Kent County Council 2011-12 GBP £1,526 External Training
Huntingdonshire District Council 2011-10 GBP £1,464 Training - Other
Shropshire Council 2011-10 GBP £450 Supplies And Services-Miscellaneous Expenses
Nottinghamshire County Council 2011-4 GBP £1,900
Huntingdonshire District Council 2011-3 GBP £732 Training - Management
South Cambridgeshire District Council 2011-2 GBP £1,425 Seminars and Courses
South Cambridgeshire District Council 2010-9 GBP £3,000 Seminars and Courses
Shropshire Council 2010-8 GBP £770 Employee Related - Indirect Employee Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TALKING LIFE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TALKING LIFE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TALKING LIFE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1