Talking Talent Limited WALLINGFORD


Founded in 2005, Talking Talent, classified under reg no. 05617899 is an active company. Currently registered at 102 Preston Crowmarsh OX10 6SL, Wallingford the company has been in the business for nineteen years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 2 directors, namely Graeme D., Mary-Clare R.. Of them, Graeme D., Mary-Clare R. have been with the company the longest, being appointed on 14 February 2024. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Christopher P. who worked with the the firm until 22 February 2024.

Talking Talent Limited Address / Contact

Office Address 102 Preston Crowmarsh
Town Wallingford
Post code OX10 6SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05617899
Date of Incorporation Wed, 9th Nov 2005
Industry Management consultancy activities other than financial management
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Graeme D.

Position: Director

Appointed: 14 February 2024

Mary-Clare R.

Position: Director

Appointed: 14 February 2024

Christopher P.

Position: Secretary

Appointed: 09 November 2005

Resigned: 22 February 2024

Christopher P.

Position: Director

Appointed: 09 November 2005

Resigned: 22 February 2024

Joanna P.

Position: Director

Appointed: 09 November 2005

Resigned: 02 January 2024

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we identified, there is Talking Talent Holdings Limited from Wallingford, 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. The second entity in the PSC register is Joanna P. This PSC has significiant influence or control over the company,. The third one is Christopher P., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Talking Talent Holdings Limited

102 102 Preston Crowmarsh, Wallingford, OX10 6SL, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 11462217
Notified on 3 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joanna P.

Notified on 1 November 2016
Ceased on 3 December 2018
Nature of control: significiant influence or control

Christopher P.

Notified on 1 November 2016
Ceased on 3 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth511 392677 306899 426     
Balance Sheet
Cash Bank On Hand  438 622706 928811 966384 5731 736 318996 198
Current Assets1 363 6371 327 4991 449 2381 781 1052 736 8302 391 8053 234 0324 291 646
Debtors839 952681 1461 010 6161 074 1771 924 8642 007 2321 497 7143 295 448
Net Assets Liabilities  818 9381 063 7181 493 1201 425 6621 842 7732 688 271
Other Debtors  299 984281 679935 9791 112 073993 0762 486 053
Property Plant Equipment  15 33219 86817 34117 90358 67055 774
Cash Bank In Hand523 685646 353438 622     
Tangible Fixed Assets14 34618 406115 943     
Reserves/Capital
Called Up Share Capital222     
Profit Loss Account Reserve511 390677 304899 424     
Shareholder Funds511 392677 306899 426     
Other
Accumulated Depreciation Impairment Property Plant Equipment  31 7999 50616 12024 53634 10554 286
Average Number Employees During Period     353937
Corporation Tax Payable  100 882132 765144 633 146 782199 877
Corporation Tax Recoverable    75 694534  
Creditors  642 566734 0311 258 307981 1951 439 3341 645 757
Deferred Tax Asset Debtors       174 511
Dividends Paid  258 000312 947283 000300 000262 000444 000
Fixed Assets14 40818 40615 33220 42017 89318 45559 22256 326
Future Minimum Lease Payments Under Non-cancellable Operating Leases    25 87277 61651 74425 872
Increase From Depreciation Charge For Year Property Plant Equipment   10 1917 9829 1359 56920 181
Investments Fixed Assets62  552552552552552
Investments In Group Undertakings Participating Interests     552552552
Net Current Assets Liabilities499 997662 582806 6721 047 0741 478 5231 410 6101 794 6982 645 889
Number Shares Issued Fully Paid   200    
Other Creditors  424 658486 060925 813805 657880 2271 242 596
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   32 4841 365719  
Other Disposals Property Plant Equipment   40 8116 024819  
Other Taxation Social Security Payable  81 11785 912155 994136 469303 949102 805
Par Value Share 111    
Percentage Class Share Held In Subsidiary      100100
Profit Loss  399 632557 727712 402232 542679 1111 289 498
Property Plant Equipment Gross Cost  47 13129 37133 46142 43992 775110 060
Provisions For Liabilities Balance Sheet Subtotal  3 0673 7763 2963 40311 14713 944
Total Additions Including From Business Combinations Property Plant Equipment   23 05410 1149 79750 33617 285
Total Assets Less Current Liabilities514 405680 988922 6151 067 4941 496 4161 429 0651 853 9202 702 215
Trade Creditors Trade Payables  35 90929 29431 86739 069108 376100 479
Trade Debtors Trade Receivables  710 633792 498913 191894 625504 638634 884
Creditors Due Within One Year863 640664 917642 566     
Number Shares Allotted 200200     
Provisions For Liabilities Charges3 0133 68223 189     
Share Capital Allotted Called Up Paid222     
Tangible Fixed Assets Additions 10 195      
Tangible Fixed Assets Cost Or Valuation36 41146 606      
Tangible Fixed Assets Depreciation22 06528 200      
Tangible Fixed Assets Depreciation Charged In Period 6 135      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: Fri, 23rd Feb 2024. New Address: Milton Gate 60 Chiswell Street London EC1Y 4AG. Previous address: 102 Preston Crowmarsh Wallingford Oxfordshire OX10 6SL England
filed on: 23rd, February 2024
Free Download (1 page)

Company search

Advertisements