Talk Technology Limited CAMBERLEY


Founded in 2014, Talk Technology, classified under reg no. 09236080 is an active company. Currently registered at 1 Minster Court GU15 3YY, Camberley the company has been in the business for ten years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since November 6, 2015 Talk Technology Limited is no longer carrying the name Talk-tec.

At present there are 2 directors in the the company, namely Nicola B. and John S.. In addition one secretary - Jill S. - is with the firm. As of 15 June 2024, our data shows no information about any ex officers on these positions.

Talk Technology Limited Address / Contact

Office Address 1 Minster Court
Office Address2 Tuscam Way
Town Camberley
Post code GU15 3YY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09236080
Date of Incorporation Thu, 25th Sep 2014
Industry Wholesale of electronic and telecommunications equipment and parts
Industry Wholesale of computers, computer peripheral equipment and software
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Nicola B.

Position: Director

Appointed: 01 May 2019

John S.

Position: Director

Appointed: 25 September 2014

Jill S.

Position: Secretary

Appointed: 25 September 2014

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we researched, there is Jill S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is John S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jill S.

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

John S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Talk-tec November 6, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand90 48618 3869 20869 2333 77416 187
Current Assets331 033279 470317 430441 345507 098429 239
Debtors170 204211 803239 018330 660412 971349 905
Net Assets Liabilities100 18493 12392 01888 766125 329133 259
Other Debtors4454454454454457 485
Property Plant Equipment1 4191 3771 0337758403 652
Total Inventories70 34349 28169 20441 45290 35363 147
Other
Amount Specific Advance Or Credit Directors163 046162 387153 647152 397176 397100 785
Amount Specific Advance Or Credit Made In Period Directors139 04613 341  28 0005 263
Amount Specific Advance Or Credit Repaid In Period Directors 14 0008 7401 2504 00080 875
Accrued Liabilities Deferred Income7 8881 4301 4302 8601 4751 520
Accumulated Depreciation Impairment Property Plant Equipment1 5622 0212 3652 6232 8543 888
Amounts Owed By Group Undertakings126 642168 492189 105271 669366 285263 128
Amounts Owed To Group Undertakings100100100100100100
Average Number Employees During Period555556
Corporation Tax Payable1 41643723238 2092 589
Creditors234 053189 275228 034140 467109 06768 793
Fixed Assets3 2043 1622 8182 56014 25417 066
Increase From Depreciation Charge For Year Property Plant Equipment 4593442582311 034
Investments Fixed Assets1 7851 7851 7851 78513 41413 414
Investments In Group Undertakings1 7851 7851 7851 78513 41413 414
Merchandise70 34349 28169 20441 45290 35363 147
Net Current Assets Liabilities96 98090 19589 396226 820220 302185 680
Property Plant Equipment Gross Cost2 9813 3983 3983 3983 6947 540
Provisions For Liabilities Balance Sheet Subtotal 234196147160694
Recoverable Value-added Tax7905591 677   
Total Additions Including From Business Combinations Property Plant Equipment 417  2963 846
Total Assets Less Current Liabilities100 18493 35792 214229 380234 556202 746
Trade Creditors Trade Payables61 60324 92167 79535 15348 27568 422
Trade Debtors Trade Receivables39 40439 38444 86855 62343 31876 369
Bank Borrowings Overdrafts  5 03914 86740 73051 240
Other Creditors     6 064

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control April 6, 2016
filed on: 11th, March 2024
Free Download (2 pages)

Company search