Company Information for MICROTALK WHOLESALE LIMITED
RIVERBANK HOUSE, 1 PUTNEY BRIDGE APPROACH, LONDON, SW6 3JD,
|
Company Registration Number
06477169
Private Limited Company
Active |
Company Name | ||
---|---|---|
MICROTALK WHOLESALE LIMITED | ||
Legal Registered Office | ||
RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD Other companies in NW10 | ||
Previous Names | ||
|
Company Number | 06477169 | |
---|---|---|
Company ID Number | 06477169 | |
Date formed | 2008-01-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 18/01/2016 | |
Return next due | 15/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB929099480 |
Last Datalog update: | 2024-02-06 18:12:13 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN MARK BURTON |
||
PAUL HAVEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS TREGUNNA BURRAGE |
Director | ||
JAYANTA GHOSH |
Director | ||
RAJ KUMAR MAINI |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MICROTALK EUROPE LIMITED | Director | 2012-12-20 | CURRENT | 2004-12-21 | Active | |
GRID TELECOM NETWORKS LTD | Director | 2011-02-04 | CURRENT | 2011-02-04 | Active | |
RING TELECOM LTD | Director | 2010-07-06 | CURRENT | 2010-07-06 | Active - Proposal to Strike off | |
GLOBAL CLOUD LIMITED | Director | 2017-11-14 | CURRENT | 2017-11-14 | Active | |
MICROTALK GROUP DATA SERVICES LTD | Director | 2015-10-16 | CURRENT | 2015-10-16 | Active | |
MICROTALK GROUP HOLDINGS LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-04 | Active | |
P HAVEL CONSULTING LIMITED | Director | 2014-08-11 | CURRENT | 2014-08-11 | Dissolved 2018-02-20 | |
MICROTALK EUROPE LIMITED | Director | 2013-10-15 | CURRENT | 2004-12-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/01/24, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Paul Havel on 2023-08-01 | ||
APPOINTMENT TERMINATED, DIRECTOR JAYANTA GHOSH | ||
CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Microtalk Group Holdings Limited as a person with significant control on 2022-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/22 FROM 4th Floor Westworld West Gate London W5 1DT England | |
CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MARK BURTON | |
AP01 | DIRECTOR APPOINTED MR JAYANTA GHOSH | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 30/04/18 TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 1100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 18/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Havel on 2016-02-01 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 29/10/2015 | |
CERTNM | Company name changed microtalk uk LIMITED\certificate issued on 05/01/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/15 FROM Gormley House Waxlow Road London NW10 7NU | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MR PAUL HAVEL | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 18/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-01-18 | |
ANNOTATION | Clarification | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 18/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AR01 | 18/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended accounts made up to 2011-04-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYANTA GHOSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURRAGE | |
AP01 | DIRECTOR APPOINTED MR JOHN MARK BURTON | |
AR01 | 18/01/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS TREGUNNA BURRAGE | |
AA01 | PREVEXT FROM 31/01/2011 TO 30/04/2011 | |
AR01 | 04/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2010 FROM, WESTGATE HOUSE 7TH FLOOR WEST GATE, EALING MIDDX, LONDON, W5 1YY | |
AR01 | 18/01/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2009 FROM, ODEON HOUSE 146 COLLEGE ROAD, HARROW, MIDDX, HA1 1BH | |
363a | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY RAJ MAINI | |
123 | NC INC ALREADY ADJUSTED 04/07/08 | |
RES04 | GBP NC 1000/1100 04/07/2008 | |
88(2) | AD 04/07/08 GBP SI 100@1=100 GBP IC 1000/1100 | |
287 | REGISTERED OFFICE CHANGED ON 17/06/2008 FROM, 9A HIGH STREET, WEST DRAYTON, MIDDLESEX, UB7 7QG | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 61100 - Wired telecommunications activities
Creditors Due After One Year | 2012-05-01 | £ 0 |
---|---|---|
Creditors Due After One Year | 2011-05-01 | £ 19,746 |
Creditors Due Within One Year | 2012-05-01 | £ 291,525 |
Creditors Due Within One Year | 2011-05-01 | £ 299,154 |
Creditors and other liabilities
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 MICROTALK WHOLESALE LIMITED
Called Up Share Capital | 2012-05-01 | £ 1,100 |
---|---|---|
Called Up Share Capital | 2011-05-01 | £ 1,100 |
Cash Bank In Hand | 2012-05-01 | £ 63,132 |
Cash Bank In Hand | 2011-05-01 | £ 26,012 |
Current Assets | 2012-05-01 | £ 316,789 |
Current Assets | 2011-05-01 | £ 313,444 |
Debtors | 2012-05-01 | £ 253,657 |
Debtors | 2011-05-01 | £ 287,432 |
Fixed Assets | 2012-05-01 | £ 0 |
Fixed Assets | 2011-05-01 | £ 12,904 |
Shareholder Funds | 2012-05-01 | £ 25,264 |
Shareholder Funds | 2011-05-01 | £ 7,448 |
Tangible Fixed Assets | 2012-05-01 | £ 0 |
Tangible Fixed Assets | 2012-04-30 | £ 12,904 |
Tangible Fixed Assets | 2011-05-01 | £ 12,904 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as MICROTALK WHOLESALE LIMITED are:
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. |