Pittalk Limited LONDON


Founded in 1987, Pittalk, classified under reg no. 02161876 is an active company. Currently registered at 31 Rydal Road SW16 1QF, London the company has been in the business for thirty eight years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023.

At present there are 4 directors in the the firm, namely Elisa C., Nicholas P. and Kirsten H. and others. In addition one secretary - Michael H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pittalk Limited Address / Contact

Office Address 31 Rydal Road
Office Address2 Streatham Park
Town London
Post code SW16 1QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02161876
Date of Incorporation Mon, 7th Sep 1987
Industry Non-trading company
End of financial Year 31st January
Company age 38 years old
Account next due date Thu, 31st Oct 2024 (257 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Elisa C.

Position: Director

Appointed: 29 September 2024

Michael H.

Position: Secretary

Appointed: 21 February 2017

Nicholas P.

Position: Director

Appointed: 25 April 2004

Kirsten H.

Position: Director

Appointed: 25 April 2004

Michael H.

Position: Director

Appointed: 05 January 1995

Sophie G.

Position: Director

Appointed: 03 February 2020

Resigned: 06 May 2024

Victoria T.

Position: Director

Appointed: 11 March 2017

Resigned: 28 March 2019

Victoria T.

Position: Secretary

Appointed: 16 September 2014

Resigned: 21 February 2017

Pittalk Ltd

Position: Corporate Director

Appointed: 02 August 2010

Resigned: 21 February 2017

Jenny Y.

Position: Secretary

Appointed: 02 August 2010

Resigned: 16 September 2014

Chris J.

Position: Director

Appointed: 10 April 2008

Resigned: 01 May 2010

Chris J.

Position: Secretary

Appointed: 10 April 2008

Resigned: 01 August 2010

Nicholas P.

Position: Secretary

Appointed: 25 April 2004

Resigned: 10 April 2008

Anna N.

Position: Director

Appointed: 11 February 1998

Resigned: 25 June 2003

Anna N.

Position: Secretary

Appointed: 11 February 1998

Resigned: 25 June 2003

Judith R.

Position: Secretary

Appointed: 01 May 1994

Resigned: 05 November 1997

Andrew R.

Position: Secretary

Appointed: 23 February 1991

Resigned: 01 May 1994

Jytte D.

Position: Director

Appointed: 23 February 1991

Resigned: 31 December 1997

Judith R.

Position: Director

Appointed: 23 February 1991

Resigned: 22 December 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth4 2106 480       
Balance Sheet
Current Assets4 3726 6425 3975 9694 9385 1252 8133 6534 622
Net Assets Liabilities 6 4805 0635 4354 5044 5922 2733 2694 190
Cash Bank In Hand4 3726 642       
Intangible Fixed Assets1 8931 893       
Net Assets Liabilities Including Pension Asset Liability4 2106 480       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve4 2066 476       
Shareholder Funds4 2106 480       
Other
Creditors 162334534434533540384432
Fixed Assets1 8931 8931 8931 8931 8931 8931 8931 8931 893
Net Current Assets Liabilities4 2106 4805 0635 4354 5044 5922 2733 2694 190
Total Assets Less Current Liabilities6 1038 3736 9567 3286 3976 4854 1665 1626 083
Creditors Due After One Year1 8931 893       
Creditors Due Within One Year162162       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Wed, 31st Jan 2024
filed on: 24th, September 2024
Free Download (3 pages)

Company search

Advertisements