Company NameComputer Talk Technology Limited
DirectorJoby Richardson
Company StatusActive
Company Number04214284
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Joby Richardson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2009(8 years, 2 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ctalk Limited Arrive Blue, Blue
Media City Uk
Salford
M50 2ST
Secretary NameMr Joby Richardson
NationalityBritish
StatusCurrent
Appointed15 July 2009(8 years, 2 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ctalk Limited Arrive Blue, Blue
Media City Uk
Salford
M50 2ST
Director NameMandle Cheung
Date of BirthMay 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed10 May 2001(same day as company formation)
RolePresident
Correspondence Address19 Ava Crescent
Richmond Hill
Ontario
L4b 2x1
Canada
Secretary NameReggie Pan
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Wychwood Dr.
Markham
Ontario L6c 2vi
Canada
Director NameMr Bryan Williamson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 October 2006)
RoleManaging Director
Correspondence Address43 Ampleforth Drive
Stafford
Staffordshire
ST17 4TE
Secretary NameMarc Albert Renaud
NationalityBritish
StatusResigned
Appointed24 October 2006(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 July 2009)
RoleCompany Director
Correspondence Address307 High Street
Whitby
Ontario L1n5h7
Canada
Secretary NameBryan Williamson
NationalityBritish
StatusResigned
Appointed04 December 2009(8 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 12 April 2022)
RoleCompany Director
Correspondence AddressWolseley House Staffordshire Technology Park
Stafford
Staffordshire
ST18 0GA

Contact

Websitectalk.co.uk

Location

Registered AddressC/O Ctalk Limited Arrive Blue, Blue
Media City Uk
Salford
M50 2ST
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ctalk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return10 May 2023 (11 months, 4 weeks ago)
Next Return Due24 May 2024 (2 weeks, 6 days from now)

Filing History

24 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
25 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
25 April 2022Termination of appointment of Bryan Williamson as a secretary on 12 April 2022 (1 page)
9 September 2021Compulsory strike-off action has been discontinued (1 page)
8 September 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
26 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
29 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
14 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
21 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
23 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
27 April 2018Registered office address changed from Darwin House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX to Wolseley House Staffordshire Technology Park Stafford Staffordshire ST18 0GA on 27 April 2018 (1 page)
25 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 100
(4 pages)
6 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 100
(4 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 June 2013Director's details changed for Mr Joby Richardson on 1 June 2013 (2 pages)
7 June 2013Secretary's details changed for Mr Joby Richardson on 1 June 2013 (1 page)
7 June 2013Director's details changed for Mr Joby Richardson on 1 June 2013 (2 pages)
7 June 2013Secretary's details changed for Mr Joby Richardson on 1 June 2013 (1 page)
7 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
7 June 2013Director's details changed for Mr Joby Richardson on 1 June 2013 (2 pages)
7 June 2013Secretary's details changed for Mr Joby Richardson on 1 June 2013 (1 page)
7 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
3 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
3 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
20 June 2012Registered office address changed from First Floor 9 Parker Court Staffordshire Technology Park Staffordshire ST18 0WP on 20 June 2012 (1 page)
20 June 2012Secretary's details changed for Bryan Williamson on 1 February 2012 (1 page)
20 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
20 June 2012Registered office address changed from Darwin House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX United Kingdom on 20 June 2012 (1 page)
20 June 2012Registered office address changed from First Floor 9 Parker Court Staffordshire Technology Park Staffordshire ST18 0WP on 20 June 2012 (1 page)
20 June 2012Secretary's details changed for Bryan Williamson on 1 February 2012 (1 page)
20 June 2012Registered office address changed from Darwin House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX United Kingdom on 20 June 2012 (1 page)
20 June 2012Secretary's details changed for Bryan Williamson on 1 February 2012 (1 page)
20 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Mr Joby Richardson on 10 May 2010 (2 pages)
27 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Mr Joby Richardson on 10 May 2010 (2 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
17 February 2010Previous accounting period extended from 31 May 2009 to 31 July 2009 (3 pages)
17 February 2010Previous accounting period extended from 31 May 2009 to 31 July 2009 (3 pages)
14 December 2009Appointment of Bryan Williamson as a secretary (2 pages)
14 December 2009Termination of appointment of Bryan Williamson as a director (2 pages)
14 December 2009Appointment of Bryan Williamson as a secretary (2 pages)
14 December 2009Termination of appointment of Bryan Williamson as a director (2 pages)
8 August 2009Director and secretary appointed joby richardson (1 page)
8 August 2009Director and secretary appointed joby richardson (1 page)
3 August 2009Appointment terminated secretary marc renaud (1 page)
3 August 2009Appointment terminated director mandle cheung (1 page)
3 August 2009Appointment terminated secretary marc renaud (1 page)
3 August 2009Appointment terminated director mandle cheung (1 page)
12 June 2009Return made up to 10/05/09; full list of members (3 pages)
12 June 2009Return made up to 10/05/09; full list of members (3 pages)
22 September 2008Full accounts made up to 31 May 2008 (15 pages)
22 September 2008Full accounts made up to 31 May 2008 (15 pages)
16 July 2008Return made up to 10/05/08; full list of members (3 pages)
16 July 2008Return made up to 10/05/08; full list of members (3 pages)
13 November 2007Return made up to 10/05/07; no change of members (6 pages)
13 November 2007Return made up to 10/05/07; no change of members (6 pages)
30 October 2007Accounts for a medium company made up to 31 May 2007 (14 pages)
30 October 2007Accounts for a medium company made up to 31 May 2007 (14 pages)
9 August 2007New director appointed (2 pages)
9 August 2007Resolutions
  • RES13 ‐ Appoint director 04/07/07
(2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007Resolutions
  • RES13 ‐ Appoint director 04/07/07
(2 pages)
22 May 2007Registered office changed on 22/05/07 from: parkfield business centre park street stafford ST17 4AL (1 page)
22 May 2007Registered office changed on 22/05/07 from: parkfield business centre park street stafford ST17 4AL (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007Director resigned (1 page)
18 January 2007Secretary resigned (1 page)
2 January 2007Accounts for a medium company made up to 31 May 2006 (15 pages)
2 January 2007Accounts for a medium company made up to 31 May 2006 (15 pages)
4 July 2006Return made up to 10/05/06; full list of members
  • 363(287) ‐ Registered office changed on 04/07/06
(7 pages)
4 July 2006Return made up to 10/05/06; full list of members
  • 363(287) ‐ Registered office changed on 04/07/06
(7 pages)
31 March 2006Accounts for a medium company made up to 31 May 2005 (15 pages)
31 March 2006Accounts for a medium company made up to 31 May 2005 (15 pages)
16 May 2005Return made up to 10/05/05; full list of members (7 pages)
16 May 2005Return made up to 10/05/05; full list of members (7 pages)
1 April 2005Accounts for a medium company made up to 31 May 2004 (14 pages)
1 April 2005Accounts for a medium company made up to 31 May 2004 (14 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
6 May 2004Return made up to 10/05/04; full list of members (6 pages)
6 May 2004Return made up to 10/05/04; full list of members (6 pages)
2 April 2004Full accounts made up to 31 May 2003 (13 pages)
2 April 2004Full accounts made up to 31 May 2003 (13 pages)
20 May 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 May 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 April 2003Full accounts made up to 31 May 2002 (12 pages)
8 April 2003Full accounts made up to 31 May 2002 (12 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2002Memorandum and Articles of Association (8 pages)
18 July 2002Memorandum and Articles of Association (8 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2001Incorporation (16 pages)
10 May 2001Incorporation (16 pages)