Talpole Chartering Ltd SEVENOAKS


Talpole Chartering started in year 2003 as Private Limited Company with registration number 04981874. The Talpole Chartering company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Sevenoaks at 6 East Point, High Street. Postal code: TN15 0EG. Since 2006-06-05 Talpole Chartering Ltd is no longer carrying the name Colvington Trading.

The company has one director. Helen R., appointed on 8 November 2012. There are currently no secretaries appointed. As of 1 May 2024, there were 2 ex directors - Alan C., John F. and others listed below. There were no ex secretaries.

Talpole Chartering Ltd Address / Contact

Office Address 6 East Point, High Street
Office Address2 Seal
Town Sevenoaks
Post code TN15 0EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04981874
Date of Incorporation Tue, 2nd Dec 2003
Industry Activities of other holding companies n.e.c.
End of financial Year 3rd January
Company age 21 years old
Account next due date Thu, 3rd Oct 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Helen R.

Position: Director

Appointed: 08 November 2012

Tw Directors (uk) Ltd

Position: Corporate Director

Appointed: 24 December 2010

Resigned: 06 June 2011

Alan C.

Position: Director

Appointed: 26 November 2010

Resigned: 08 November 2012

Mortdale Limited

Position: Corporate Secretary

Appointed: 17 November 2010

Resigned: 19 July 2012

John F.

Position: Director

Appointed: 29 September 2010

Resigned: 26 November 2010

Jaya Services Limited

Position: Corporate Director

Appointed: 29 September 2010

Resigned: 24 December 2010

Vivawray Limited

Position: Corporate Director

Appointed: 22 September 2004

Resigned: 29 September 2010

Trumpwise Limited

Position: Nominee Director

Appointed: 02 December 2003

Resigned: 02 December 2003

Musterasset Limited

Position: Nominee Secretary

Appointed: 02 December 2003

Resigned: 02 December 2003

Cms Management Services Limited

Position: Corporate Secretary

Appointed: 02 December 2003

Resigned: 17 November 2010

Jaya Services Limited

Position: Corporate Director

Appointed: 02 December 2003

Resigned: 22 September 2004

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Vittorio S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Maurizio B. This PSC owns 25-50% shares and has 25-50% voting rights.

Vittorio S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maurizio B.

Notified on 6 April 2016
Ceased on 20 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Colvington Trading June 5, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-12-312011-12-312012-12-312013-12-292014-12-282015-12-312021-12-312022-12-31
Net Worth-85 649-214 289-587 404-788 311-759 621-686 723  
Balance Sheet
Debtors226057 166168 949168 949168 949172 4893 500
Net Assets Liabilities      -818 504-830 591
Other Debtors      172 4893 500
Cash Bank In Hand39 32014 1603 278     
Current Assets39 54614 16060 444168 949168 949168 949  
Net Assets Liabilities Including Pension Asset Liability-85 649-214 289-587 404-788 311-759 621-686 723  
Reserves/Capital
Called Up Share Capital233333  
Profit Loss Account Reserve-85 651-232 824-605 939-806 846-778 156-705 258  
Shareholder Funds-85 649-214 289-587 404-788 311-759 621-686 723  
Other
Amounts Owed To Other Related Parties Other Than Directors      27 12027 120
Balances Amounts Owed To Related Parties      1 923 3601 754 371
Creditors      2 202 4022 045 500
Investments      1 238 5291 238 529
Investments Fixed Assets 1 238 5291 238 5291 238 5291 238 5291 238 5291 238 5291 238 529
Investments In Associates Joint Ventures Participating Interests      53 56853 568
Loans To Associates Joint Ventures Participating Interests      1 184 9611 184 961
Net Current Assets Liabilities32 086-26 08940 777129 624124 155163 066-2 029 913-2 042 000
Other Creditors      2 202 4022 045 500
Payments To Related Parties      27 120168 989
Total Assets Less Current Liabilities32 0861 212 4401 279 3061 368 1531 362 6841 401 595-791 384-803 471
Creditors Due After One Year Total Noncurrent Liabilities117 735922 792      
Creditors Due Within One Year Total Current Liabilities7 46026 033      
Fixed Assets 1 238 5291 238 5291 238 5291 238 5291 238 529  
Total Investments Fixed Assets 801 067      
Creditors Due After One Year 1 426 7291 866 7102 156 4642 122 3052 088 318  
Creditors Due Within One Year 40 24919 66739 32544 7945 883  
Other Aggregate Reserves 18 53218 53218 53218 53218 532  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 2nd, October 2023
Free Download (6 pages)

Company search