Talking Headsets Limited CHICHESTER


Talking Headsets started in year 2000 as Private Limited Company with registration number 03957085. The Talking Headsets company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Chichester at Cawley Place. Postal code: PO19 1UZ.

The company has 3 directors, namely Charlie F., Velta F. and Keith F.. Of them, Keith F. has been with the company the longest, being appointed on 30 March 2002 and Charlie F. has been with the company for the least time - from 9 December 2022. As of 23 May 2024, there was 1 ex director - Mark A.. There were no ex secretaries.

Talking Headsets Limited Address / Contact

Office Address Cawley Place
Office Address2 15 Cawley Road
Town Chichester
Post code PO19 1UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03957085
Date of Incorporation Mon, 27th Mar 2000
Industry Wholesale of other machinery and equipment
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Charlie F.

Position: Director

Appointed: 09 December 2022

Velta F.

Position: Director

Appointed: 01 May 2009

Keith F.

Position: Director

Appointed: 30 March 2002

Christopher H.

Position: Nominee Secretary

Appointed: 27 March 2000

Resigned: 27 March 2000

Ams Secretaries Limited

Position: Corporate Secretary

Appointed: 27 March 2000

Resigned: 01 April 2007

Mark A.

Position: Director

Appointed: 27 March 2000

Resigned: 31 March 2002

Chichester Directors Limited

Position: Corporate Nominee Director

Appointed: 27 March 2000

Resigned: 27 March 2000

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we established, there is Charlie F. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Velta F. This PSC and has 75,01-100% voting rights. The third one is Keith F., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC and has 75,01-100% voting rights.

Charlie F.

Notified on 9 December 2022
Nature of control: significiant influence or control

Velta F.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Keith F.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312021-03-312022-03-312023-03-31
Net Worth319 409338 738   
Balance Sheet
Cash Bank On Hand  307 134264 865501 672
Current Assets922 224818 0991 238 8271 255 5311 352 878
Debtors334 206345 863513 848531 166414 155
Net Assets Liabilities  522 004680 000754 238
Other Debtors  42 49047 43791 085
Property Plant Equipment  97 97498 48387 434
Total Inventories  417 845459 500 
Cash Bank In Hand309 593275 770   
Net Assets Liabilities Including Pension Asset Liability319 409338 738   
Stocks Inventory278 425196 466   
Tangible Fixed Assets45 385129 432   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve319 309338 638   
Shareholder Funds319 409338 738   
Other
Accrued Liabilities Deferred Income  4 55311 38310 579
Accumulated Amortisation Impairment Intangible Assets  10 00012 00014 000
Accumulated Depreciation Impairment Property Plant Equipment  119 428137 868163 636
Average Number Employees During Period  121211
Bank Borrowings Overdrafts  237 401184 021112 686
Corporation Tax Payable  15 97478 19164 016
Corporation Tax Recoverable  6 28013 153 
Creditors  261 654199 535121 495
Finance Lease Liabilities Present Value Total  13 88228 9216 705
Fixed Assets45 385129 432107 974106 48393 434
Increase From Amortisation Charge For Year Intangible Assets   2 0002 000
Increase From Depreciation Charge For Year Property Plant Equipment   33 00430 994
Intangible Assets  10 0008 0006 000
Intangible Assets Gross Cost  20 00020 000 
Net Current Assets Liabilities433 676379 208689 807788 397796 629
Other Creditors  24 25315 5148 809
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 5645 226
Other Disposals Property Plant Equipment   28 2347 220
Other Taxation Social Security Payable  71 69410 3626 730
Property Plant Equipment Gross Cost  217 402236 351251 070
Provisions For Liabilities Balance Sheet Subtotal  14 12315 34514 330
Total Additions Including From Business Combinations Property Plant Equipment   47 18321 939
Total Assets Less Current Liabilities479 061508 640797 781894 880890 063
Trade Creditors Trade Payables  385 721277 078401 100
Trade Debtors Trade Receivables  465 078470 576323 070
Creditors Due After One Year153 472156 360   
Creditors Due Within One Year488 548438 891   
Instalment Debts Due After5 Years91 85273 744   
Number Shares Allotted 100   
Par Value Share 1   
Provisions For Liabilities Charges6 18013 542   
Secured Debts166 325177 972   
Share Capital Allotted Called Up Paid100100   
Tangible Fixed Assets Additions 114 637   
Tangible Fixed Assets Cost Or Valuation100 123214 760   
Tangible Fixed Assets Depreciation54 73885 328   
Tangible Fixed Assets Depreciation Charged In Period 30 590   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (11 pages)

Company search

Advertisements