BROKERTALK LIMITED

Register to unlock more data on OkredoRegister

BROKERTALK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07094039

Incorporation date

03/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 521, Fifth Floor Tuition House, 27-37 St Georges Road, Wimbledon, London SW19 4EUCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2009)
dot icon07/01/2026
Register inspection address has been changed from Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA United Kingdom to Suite 521, Fifth Floor Tuition House, 27-37 st Georges Road Wimbledon London SW19 4EU
dot icon06/01/2026
Change of details for Mr David John Charles Fuller as a person with significant control on 2026-01-01
dot icon06/01/2026
Director's details changed for Mr Robin Guy Belec on 2026-01-01
dot icon06/01/2026
Director's details changed for Mr David John Charles Fuller on 2026-01-01
dot icon06/01/2026
Registered office address changed from Yew Tree House Lewes Road Forest Row RH18 5AA England to Suite 521, Fifth Floor Tuition House, 27-37 st Georges Road Wimbledon London SW19 4EU on 2026-01-06
dot icon06/01/2026
Secretary's details changed for Mr Peter John Fuller on 2026-01-01
dot icon17/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon27/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon16/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon15/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon14/08/2024
Appointment of Mr Robin Guy Belec as a director on 2024-08-01
dot icon08/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon24/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon15/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon17/10/2022
Change of details for Mr David John Charles Fuller as a person with significant control on 2022-10-17
dot icon17/10/2022
Director's details changed for Mr David John Charles Fuller on 2022-10-17
dot icon30/09/2022
Registered office address changed from 1st Floor Woodcock House Gibbard Mews 37 High Street Wimbledon Village London SW19 5BY to Yew Tree House Lewes Road Forest Row RH18 5AA on 2022-09-30
dot icon01/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon07/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon14/07/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon05/01/2021
Confirmation statement made on 2020-12-04 with updates
dot icon01/09/2020
Resolutions
dot icon24/08/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon23/12/2019
Director's details changed for Mr David John Charles Fuller on 2019-12-23
dot icon23/12/2019
Change of details for Mr David John Charles Fuller as a person with significant control on 2019-12-23
dot icon19/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon30/07/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon11/05/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon17/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon17/12/2017
Notification of David John Charles Fuller as a person with significant control on 2017-11-20
dot icon17/12/2017
Cessation of In Touch Capital Markets Ltd as a person with significant control on 2017-11-20
dot icon27/11/2017
Sub-division of shares on 2017-11-20
dot icon21/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon20/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon11/10/2016
Correction of a Director's date of birth incorrectly stated on incorporation / mr david john charles fuller
dot icon08/09/2016
Appointment of Mr Peter John Fuller as a secretary on 2016-09-01
dot icon02/09/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/07/2016
Statement of capital following an allotment of shares on 2016-01-16
dot icon09/03/2016
Annual return made up to 2015-12-04 with full list of shareholders
dot icon04/03/2016
Statement of capital following an allotment of shares on 2015-01-16
dot icon16/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon24/04/2013
Director's details changed for Mr David John Charles Fuller on 2013-04-24
dot icon24/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon24/12/2012
Registered office address changed from 1St Flr Woodcock House Rear of 37 High Street Wimbledon London SW19 5BY United Kingdom on 2012-12-24
dot icon21/12/2012
Director's details changed for David John Charles Fuller on 2012-11-28
dot icon22/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/04/2012
Director's details changed for David John Charles Fuller on 2012-04-02
dot icon02/04/2012
Registered office address changed from 58 High Street Wimbledon Village Wimbledon London SW19 5EE United Kingdom on 2012-04-02
dot icon16/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon16/12/2011
Director's details changed for David John Charles Fuller on 2011-12-03
dot icon01/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/02/2011
Previous accounting period shortened from 2010-12-31 to 2010-11-30
dot icon11/02/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon10/02/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon08/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon08/12/2010
Register(s) moved to registered inspection location
dot icon08/12/2010
Register inspection address has been changed
dot icon12/10/2010
Certificate of change of name
dot icon02/10/2010
Change of name notice
dot icon27/09/2010
Registered office address changed from Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA United Kingdom on 2010-09-27
dot icon24/06/2010
Statement of capital following an allotment of shares on 2010-04-24
dot icon22/06/2010
Certificate of change of name
dot icon22/06/2010
Change of name notice
dot icon03/12/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
47.87K
-
0.00
62.70K
-
2022
6
93.60K
-
0.00
93.14K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fuller, David John Charles
Director
03/12/2009 - Present
7
Fuller, Peter John
Secretary
01/09/2016 - Present
-
Belec, Robin Guy
Director
01/08/2024 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROKERTALK LIMITED

BROKERTALK LIMITED is an(a) Active company incorporated on 03/12/2009 with the registered office located at Suite 521, Fifth Floor Tuition House, 27-37 St Georges Road, Wimbledon, London SW19 4EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROKERTALK LIMITED?

toggle

BROKERTALK LIMITED is currently Active. It was registered on 03/12/2009 .

Where is BROKERTALK LIMITED located?

toggle

BROKERTALK LIMITED is registered at Suite 521, Fifth Floor Tuition House, 27-37 St Georges Road, Wimbledon, London SW19 4EU.

What does BROKERTALK LIMITED do?

toggle

BROKERTALK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BROKERTALK LIMITED?

toggle

The latest filing was on 07/01/2026: Register inspection address has been changed from Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA United Kingdom to Suite 521, Fifth Floor Tuition House, 27-37 st Georges Road Wimbledon London SW19 4EU.