CABLE-TALK (UK) LIMITED

Register to unlock more data on OkredoRegister

CABLE-TALK (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07345064

Incorporation date

13/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trinity House, 28-30 Blucher Street, Birmingham B1 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2010)
dot icon05/05/2026
Removal of liquidator by court order
dot icon30/03/2026
Liquidators' statement of receipts and payments to 2026-03-05
dot icon12/06/2025
Removal of liquidator by court order
dot icon07/05/2025
Liquidators' statement of receipts and payments to 2025-03-05
dot icon23/04/2025
Appointment of a voluntary liquidator
dot icon22/01/2025
Registered office address changed from C/O Greenfield Recovery Limited Unit 8 Riverside Court Pride Park Derby DE24 8JN to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-01-22
dot icon13/05/2024
Liquidators' statement of receipts and payments to 2024-03-05
dot icon10/11/2023
Director's details changed for Mr Steven George Slater on 2023-05-16
dot icon10/11/2023
Confirmation statement made on 2023-08-13 with updates
dot icon15/03/2023
Registered office address changed from 11 Fusion Court Aberford Road Garforth Leeds LS25 2GH United Kingdom to C/O Greenfield Recovery Limited Unit 8 Riverside Court Pride Park Derby DE24 8JN on 2023-03-15
dot icon15/03/2023
Declaration of solvency
dot icon15/03/2023
Resolutions
dot icon15/03/2023
Appointment of a voluntary liquidator
dot icon07/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/09/2022
Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ United Kingdom to 11 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 2022-09-20
dot icon20/09/2022
Director's details changed for Miss Lucy Ann Alderton on 2022-09-20
dot icon20/09/2022
Director's details changed for Mr Steven George Slater on 2022-09-20
dot icon06/09/2022
Confirmation statement made on 2022-08-13 with updates
dot icon06/01/2022
Director's details changed for Mr Steven George Slater on 2022-01-06
dot icon06/01/2022
Director's details changed for Miss Lucy Ann Alderton on 2022-01-06
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/12/2021
Registered office address changed from C/O Farrar Smith Chartered Accountants 2 Woodside Mews Clayton Wood Close, West Park Leeds West Yorkshire LS16 6QE to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 2021-12-16
dot icon18/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/09/2020
Confirmation statement made on 2020-08-13 with updates
dot icon16/01/2020
Director's details changed for Miss Lucy Ann Alderton on 2020-01-16
dot icon16/01/2020
Change of details for Miss Lucy Ann Alderton as a person with significant control on 2020-01-13
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/08/2017
Confirmation statement made on 2017-08-13 with updates
dot icon23/08/2017
Change of details for Mr Steven George Slater as a person with significant control on 2017-05-02
dot icon23/08/2017
Change of details for Miss Lucy Ann Alderton as a person with significant control on 2016-08-14
dot icon03/05/2017
Director's details changed for Mr Steven George Slater on 2017-05-02
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/08/2015
Annual return made up to 2015-08-13
dot icon18/08/2015
Director's details changed for Lucy Ann Alderton on 2014-11-14
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon31/05/2013
Satisfaction of charge 1 in full
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/10/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon10/10/2012
Statement of capital following an allotment of shares on 2011-09-01
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2011
Compulsory strike-off action has been discontinued
dot icon13/12/2011
First Gazette notice for compulsory strike-off
dot icon08/12/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon30/03/2011
Current accounting period shortened from 2011-08-31 to 2011-03-31
dot icon30/03/2011
Registered office address changed from Gledhow Mount Mansion Roxholme Grove Leeds LS7 4JJ United Kingdom on 2011-03-30
dot icon03/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon14/08/2010
Appointment of Mr Steven George Slater as a director
dot icon14/08/2010
Appointment of Lucy Ann Alderton as a director
dot icon13/08/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon13/08/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon-3.62 % *

* during past year

Cash in Bank

£217,827.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
13/08/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
2.44M
-
0.00
226.01K
-
2022
5
2.49M
-
0.00
217.83K
-
2022
5
2.49M
-
0.00
217.83K
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

2.49M £Ascended2.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

217.83K £Descended-3.62 % *

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
Slater, Steven George
Director
13/08/2010 - Present
-
Alderton, Lucy Ann
Director
13/08/2010 - Present
-

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CABLE-TALK (UK) LIMITED

CABLE-TALK (UK) LIMITED is an(a) Liquidation company incorporated on 13/08/2010 with the registered office located at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CABLE-TALK (UK) LIMITED?

toggle

CABLE-TALK (UK) LIMITED is currently Liquidation. It was registered on 13/08/2010 .

Where is CABLE-TALK (UK) LIMITED located?

toggle

CABLE-TALK (UK) LIMITED is registered at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH.

What does CABLE-TALK (UK) LIMITED do?

toggle

CABLE-TALK (UK) LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does CABLE-TALK (UK) LIMITED have?

toggle

CABLE-TALK (UK) LIMITED had 5 employees in 2022.

What is the latest filing for CABLE-TALK (UK) LIMITED?

toggle

The latest filing was on 05/05/2026: Removal of liquidator by court order.