About

Registered Number: 03804021
Date of Incorporation: 09/07/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: 33 Frogmill Spinney, Hurley, Maidenhead, Berkshire, SL6 5NN,

 

Established in 1999, Teamtalk 2000 Ltd are based in Berkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPRINGELL, Paul Stuart 09 July 1999 - 1
SPRINGELL, Ross Stuart 09 July 1999 03 April 2006 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 21 July 2018
AA - Annual Accounts 25 February 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 27 April 2016
AD01 - Change of registered office address 30 March 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 25 February 2014
CH03 - Change of particulars for secretary 11 October 2013
CH01 - Change of particulars for director 10 October 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 22 September 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 28 February 2011
DISS40 - Notice of striking-off action discontinued 10 November 2010
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 23 December 2009
AR01 - Annual Return 26 November 2009
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 19 March 2008
AA - Annual Accounts 26 June 2007
288b - Notice of resignation of directors or secretaries 12 May 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 07 September 2005
287 - Change in situation or address of Registered Office 07 September 2005
AA - Annual Accounts 07 September 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 22 July 2003
363s - Annual Return 22 July 2003
395 - Particulars of a mortgage or charge 29 October 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 02 April 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 09 August 2001
225 - Change of Accounting Reference Date 11 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2000
363s - Annual Return 11 July 2000
RESOLUTIONS - N/A 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
287 - Change in situation or address of Registered Office 14 July 1999
NEWINC - New incorporation documents 09 July 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 24 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.