Shiptalk Limited HOUGHTON LE SPRING


Shiptalk started in year 2002 as Private Limited Company with registration number 04488242. The Shiptalk company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Houghton Le Spring at Unit B5 Houghton Business Centre. Postal code: DH5 8BJ. Since October 29, 2002 Shiptalk Limited is no longer carrying the name Martoat.

At present there are 3 directors in the the company, namely Cheryl E., Liam E. and Robert E.. In addition one secretary - Robert E. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Andrea B. who worked with the the company until 5 April 2004.

Shiptalk Limited Address / Contact

Office Address Unit B5 Houghton Business Centre
Office Address2 Lake Road
Town Houghton Le Spring
Post code DH5 8BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04488242
Date of Incorporation Wed, 17th Jul 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Cheryl E.

Position: Director

Appointed: 01 December 2019

Liam E.

Position: Director

Appointed: 01 December 2019

Robert E.

Position: Director

Appointed: 05 April 2004

Robert E.

Position: Secretary

Appointed: 05 April 2004

Thomas B.

Position: Director

Appointed: 05 April 2004

Resigned: 01 September 2011

Andrea B.

Position: Secretary

Appointed: 12 September 2002

Resigned: 05 April 2004

Andrea B.

Position: Director

Appointed: 12 September 2002

Resigned: 05 April 2004

Cheryl E.

Position: Director

Appointed: 12 September 2002

Resigned: 05 April 2004

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 17 July 2002

Resigned: 12 September 2002

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 2002

Resigned: 12 September 2002

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we found, there is Cheryl E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Robert E. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Liam E., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Cheryl E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Liam E.

Notified on 20 September 2019
Nature of control: 25-50% shares

Company previous names

Martoat October 29, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth68 56177 41952 49553 27513 38213 870      
Balance Sheet
Current Assets111 986116 96085 087123 630104 03664 12764 09130 84832 20141 83644 32742 295
Net Assets Liabilities     13 87012 8205 07513 3845 90910 8581 020
Cash Bank In Hand98 56791 53580 27189 80488 949       
Debtors13 41925 4254 81633 82615 087       
Net Assets Liabilities Including Pension Asset Liability68 56177 41952 49553 27519 43213 870      
Tangible Fixed Assets27 60527 90333 47632 59030 251       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve68 36177 21952 29553 07513 182       
Shareholder Funds68 56177 41952 49553 27513 38213 870      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     960960960960960500500
Average Number Employees During Period       34433
Creditors     74 93173 92144 25542 73516 82020 95536 826
Fixed Assets35 10635 40433 47632 59030 25125 63440 50731 38031 35727 89023 56919 579
Net Current Assets Liabilities38 78447 59525 71427 203-10 819-10 8049 83013 40710 53425 01623 3725 469
Total Assets Less Current Liabilities73 89082 99959 19059 79319 43214 83030 67717 97320 82352 90646 94125 048
Accruals Deferred Income    930960      
Creditors Due Within One Year73 20269 36559 37396 427113 92574 931      
Investments Fixed Assets7 5017 501          
Other Aggregate Reserves100100100100100       
Provisions For Liabilities Charges5 3295 5806 6956 5186 050       
Tangible Fixed Assets Additions 7 27413 9427 2625 224       
Tangible Fixed Assets Cost Or Valuation38 16345 43759 37966 64171 865       
Tangible Fixed Assets Depreciation10 55817 53425 90334 05141 614       
Tangible Fixed Assets Depreciation Charged In Period 6 9768 3698 1487 563       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 4th, August 2023
Free Download (3 pages)

Company search