About

Registered Number: 03189693
Date of Incorporation: 23/04/1996 (28 years ago)
Company Status: Active
Registered Address: Unit 2 Stroude Farm, Stroude Road, Virginia Water, Surrey, GU25 4BY,

 

Talk Electronics Ltd was founded on 23 April 1996 with its registered office in Surrey, it's status at Companies House is "Active". There are 4 directors listed as Edwards, Adrian Derek, Edwards, Judith Maria, Edwards, Kevin Steven, Hopper, Anthony Laurence for Talk Electronics Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPPER, Anthony Laurence 23 April 1996 01 September 1999 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Adrian Derek 01 April 2015 - 1
EDWARDS, Judith Maria 01 September 1999 31 March 2015 1
EDWARDS, Kevin Steven 23 April 1996 01 September 1999 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 May 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 02 May 2019
MR04 - N/A 12 March 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 18 July 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 14 May 2017
AA - Annual Accounts 28 January 2017
AR01 - Annual Return 06 May 2016
AD01 - Change of registered office address 06 May 2016
AA - Annual Accounts 20 March 2016
AP03 - Appointment of secretary 18 May 2015
AR01 - Annual Return 17 May 2015
TM02 - Termination of appointment of secretary 17 May 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 05 May 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 10 June 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 07 May 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 08 February 2010
DISS40 - Notice of striking-off action discontinued 22 September 2009
363a - Annual Return 21 September 2009
GAZ1 - First notification of strike-off action in London Gazette 18 August 2009
AA - Annual Accounts 13 April 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 03 September 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 15 January 2008
287 - Change in situation or address of Registered Office 15 January 2008
GAZ1 - First notification of strike-off action in London Gazette 16 October 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 21 January 2007
GAZ1 - First notification of strike-off action in London Gazette 10 October 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 31 July 2003
363s - Annual Return 11 June 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 02 August 2001
287 - Change in situation or address of Registered Office 05 June 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 01 June 2000
AA - Annual Accounts 05 March 2000
288a - Notice of appointment of directors or secretaries 05 December 1999
288b - Notice of resignation of directors or secretaries 05 December 1999
288b - Notice of resignation of directors or secretaries 05 December 1999
363s - Annual Return 28 April 1999
395 - Particulars of a mortgage or charge 10 December 1998
AA - Annual Accounts 13 November 1998
363s - Annual Return 05 October 1998
AA - Annual Accounts 03 August 1997
363s - Annual Return 16 June 1997
NEWINC - New incorporation documents 23 April 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.