Microtalk Europe Limited LONDON


Microtalk Europe started in year 2004 as Private Limited Company with registration number 05317737. The Microtalk Europe company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at Riverbank House. Postal code: SW6 3JD. Since Tuesday 5th January 2016 Microtalk Europe Limited is no longer carrying the name Mt Networks.

There is a single director in the company at the moment - Paul H., appointed on 15 October 2013. In addition, a secretary was appointed - Paul H., appointed on 28 June 2008. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Josef H. who worked with the the company until 28 June 2008.

Microtalk Europe Limited Address / Contact

Office Address Riverbank House
Office Address2 1 Putney Bridge Approach
Town London
Post code SW6 3JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05317737
Date of Incorporation Tue, 21st Dec 2004
Industry Wired telecommunications activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Paul H.

Position: Director

Appointed: 15 October 2013

Paul H.

Position: Secretary

Appointed: 28 June 2008

Jayanta G.

Position: Director

Appointed: 22 May 2019

Resigned: 09 February 2023

John B.

Position: Director

Appointed: 20 December 2012

Resigned: 22 May 2019

Jayanta G.

Position: Director

Appointed: 01 December 2009

Resigned: 20 December 2012

Paul H.

Position: Director

Appointed: 03 October 2007

Resigned: 25 November 2009

Mark L.

Position: Director

Appointed: 24 November 2006

Resigned: 30 November 2008

Paul H.

Position: Director

Appointed: 03 January 2005

Resigned: 24 November 2006

Logix Soft Tel Ltd

Position: Corporate Director

Appointed: 21 December 2004

Resigned: 03 January 2005

Josef H.

Position: Secretary

Appointed: 21 December 2004

Resigned: 28 June 2008

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we identified, there is Microtalk Group Holdings Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Microtalk Group Holdings Limited

Riverbank House 1 Putney Bridge Approach, London, SW6 3JD, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 09623444
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mt Networks January 5, 2016
Fox Talk January 26, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-30
Net Worth-22 432-39 81221 74734 31260 777117 788
Balance Sheet
Cash Bank In Hand5 20018251 04630 86062 012108 069
Current Assets15 58021 37969 25388 736163 695263 230
Debtors10 38021 19718 20757 876101 683155 161
Tangible Fixed Assets1 239121 41016 05810 7015 801
Intangible Fixed Assets31 6831    
Net Assets Liabilities Including Pension Asset Liability-22 432-39 81221 74734 31260 777117 788
Reserves/Capital
Called Up Share Capital1001001001001001 100
Profit Loss Account Reserve-22 532-39 91221 64734 21260 677116 688
Shareholder Funds-22 432-39 81221 74734 31260 777117 788
Other
Creditors Due Within One Year63 43461 19368 91670 482113 619151 243
Net Current Assets Liabilities-47 854-39 81433718 25450 076111 987
Tangible Fixed Assets Cost Or Valuation5 653121 41021 41021 41022 020
Tangible Fixed Assets Depreciation4 4144 000 5 35210 70916 219
Tangible Fixed Assets Depreciation Charged In Period   5 3525 357 
Total Assets Less Current Liabilities-14 932-39 81221 74734 31260 777117 788
Administrative Expenses19 48936 577280 178   
Cost Sales114 12171 456818 183   
Creditors Due After One Year7 500     
Fixed Assets32 922221 41016 058  
Gross Profit Loss-1 29819 197348 351   
Intangible Fixed Assets Aggregate Amortisation Impairment1 667     
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 1 667    
Intangible Fixed Assets Cost Or Valuation33 3501    
Intangible Fixed Assets Disposals 33 349    
Nominal Value Shares Issued     1
Number Shares Allotted100100100100 1 100
Number Shares Issued     1 000
Operating Profit Loss-20 787-17 38268 173   
Par Value Share1111  
Profit Loss For Period-20 787-17 38061 559   
Profit Loss On Ordinary Activities Before Tax-20 787-17 38268 173   
Share Capital Allotted Called Up Paid10010010010041 100
Tangible Fixed Assets Additions  21 410   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 414    
Tangible Fixed Assets Disposals 1 6521   
Tax On Profit Or Loss On Ordinary Activities  6 614   
Turnover Gross Operating Revenue112 82390 6531 166 534   
Value Shares Allotted     1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 3rd, August 2023
Free Download (9 pages)

Company search