AIR-TALK LTD

Register to unlock more data on OkredoRegister

AIR-TALK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08994587

Incorporation date

14/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 08994587 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2014)
dot icon15/08/2024
Registered office address changed to PO Box 4385, 08994587 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-15
dot icon15/08/2024
Address of officer Mr Zdenek Malik changed to 08994587 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-15
dot icon15/08/2024
Address of person with significant control Mr Zdenek Malik changed to 08994587 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-15
dot icon11/05/2023
Compulsory strike-off action has been suspended
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon09/02/2023
Registered office address changed from 11 East Road Chadwell Heath Romford RM6 6XJ England to Kemp House City Road London EC1V 2NX on 2023-02-09
dot icon09/02/2023
Appointment of Mr Zdenek Malik as a director on 2022-11-01
dot icon09/02/2023
Cessation of Samiullah Samiullah as a person with significant control on 2022-11-01
dot icon09/02/2023
Termination of appointment of Samiullah Samiullah as a director on 2022-11-01
dot icon09/02/2023
Notification of Zdenek Malik as a person with significant control on 2022-11-01
dot icon20/12/2022
Compulsory strike-off action has been discontinued
dot icon19/12/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon13/12/2022
First Gazette notice for compulsory strike-off
dot icon06/04/2022
Compulsory strike-off action has been discontinued
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon31/03/2022
Micro company accounts made up to 2021-04-30
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with updates
dot icon05/05/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon22/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon10/09/2019
Registered office address changed from 50 Julyan Avenue Poole BH12 5EB England to 11 East Road Chadwell Heath Romford RM6 6XJ on 2019-09-10
dot icon03/07/2019
Compulsory strike-off action has been discontinued
dot icon02/07/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon25/01/2019
Micro company accounts made up to 2018-04-30
dot icon21/05/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon21/05/2018
Registered office address changed from 23 Fenman Garden Goodmayes Essex IG3 9QE to 50 Julyan Avenue Poole BH12 5EB on 2018-05-21
dot icon10/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon29/05/2017
Confirmation statement made on 2017-04-14 with updates
dot icon20/04/2017
Amended total exemption small company accounts made up to 2016-04-30
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon30/06/2016
Amended total exemption small company accounts made up to 2015-04-30
dot icon24/06/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon13/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/09/2015
Compulsory strike-off action has been discontinued
dot icon03/09/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon03/09/2015
Director's details changed for Mr Samiullah Samiullah on 2015-08-25
dot icon25/08/2015
Registered office address changed from 26 Adelaide Gardens Romford RM6 6SS England to 23 Fenman Garden Goodmayes Essex IG3 9QE on 2015-08-25
dot icon11/08/2015
First Gazette notice for compulsory strike-off
dot icon14/04/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
27/09/2023
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
dot iconNext due on
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
38.90K
-
0.00
-
-
2021
1
38.90K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

38.90K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samiullah, Samiullah
Director
14/04/2014 - 01/11/2022
4
Mr Zdenek Malik
Director
01/11/2022 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AIR-TALK LTD

AIR-TALK LTD is an(a) Active company incorporated on 14/04/2014 with the registered office located at 4385, 08994587 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AIR-TALK LTD?

toggle

AIR-TALK LTD is currently Active. It was registered on 14/04/2014 .

Where is AIR-TALK LTD located?

toggle

AIR-TALK LTD is registered at 4385, 08994587 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AIR-TALK LTD do?

toggle

AIR-TALK LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does AIR-TALK LTD have?

toggle

AIR-TALK LTD had 1 employees in 2021.

What is the latest filing for AIR-TALK LTD?

toggle

The latest filing was on 15/08/2024: Registered office address changed to PO Box 4385, 08994587 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-15.