DESIGNED TO TALK LIMITED

Register to unlock more data on OkredoRegister

DESIGNED TO TALK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13574722

Incorporation date

19/08/2021

Size

Micro Entity

Contacts

Registered address

Registered address

2 Manor House Lane, Datchet, Slough SL3 9EDCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2021)
dot icon04/11/2025
Compulsory strike-off action has been discontinued
dot icon03/11/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon06/08/2025
Compulsory strike-off action has been discontinued
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon04/08/2025
Cessation of Paul Andrew Roscoe as a person with significant control on 2024-07-10
dot icon04/08/2025
Micro company accounts made up to 2024-08-31
dot icon04/08/2025
Registered office address changed from Suite 22 Link Spaces Botanica Ditton Park, Riding Court Road, Slough SL3 9LL England to 2 Manor House Lane Datchet Slough SL3 9ED on 2025-08-04
dot icon12/09/2024
Notification of Duncan Ward as a person with significant control on 2024-02-02
dot icon12/09/2024
Notification of Gustav Johannes Barrett as a person with significant control on 2024-02-02
dot icon12/09/2024
Confirmation statement made on 2024-08-07 with updates
dot icon05/06/2024
Micro company accounts made up to 2023-08-31
dot icon18/04/2024
Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to Suite 22 Link Spaces Botanica Ditton Park, Riding Court Road, Slough SL3 9LL on 2024-04-18
dot icon12/04/2024
Termination of appointment of Paul Andrew Roscoe as a secretary on 2024-04-12
dot icon10/04/2024
Termination of appointment of Paul Andrew Roscoe as a director on 2024-04-10
dot icon10/04/2024
Appointment of Mr Duncan Robert Ward as a director on 2024-04-10
dot icon10/04/2024
Appointment of Mr Gustav Johannes Barrett as a director on 2024-04-10
dot icon07/08/2023
Termination of appointment of Media 4 Limited as a secretary on 2023-08-07
dot icon07/08/2023
Cessation of Media 4 Limited as a person with significant control on 2023-08-07
dot icon07/08/2023
Confirmation statement made on 2023-08-07 with updates
dot icon07/08/2023
Notification of Paul Andrew Roscoe as a person with significant control on 2023-08-07
dot icon14/07/2023
Cessation of Sarah Grice as a person with significant control on 2023-07-14
dot icon14/07/2023
Notification of Media 4 Limited as a person with significant control on 2023-07-14
dot icon22/06/2023
Termination of appointment of Sarah Grice as a director on 2023-06-22
dot icon22/06/2023
Termination of appointment of Cfs Secretaries Limited as a secretary on 2023-06-22
dot icon22/06/2023
Appointment of Mr Paul Andrew Roscoe as a secretary on 2023-06-22
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with updates
dot icon21/06/2023
Appointment of Mr Paul Andrew Roscoe as a director on 2023-06-21
dot icon02/05/2023
Secretary's details changed for Media 4 Limited on 2023-04-19
dot icon26/04/2023
Cessation of Bryan Thornton as a person with significant control on 2023-04-19
dot icon26/04/2023
Appointment of Mrs Sarah Grice as a director on 2023-04-19
dot icon26/04/2023
Appointment of Media 4 Limited as a secretary on 2023-04-19
dot icon26/04/2023
Cessation of Cfs Secretaries Limited as a person with significant control on 2023-04-19
dot icon26/04/2023
Termination of appointment of Bryan Anthony Thornton as a director on 2023-04-19
dot icon26/04/2023
Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 24 to 28 st Leonards Road Windsor Berkshire SL4 3BB on 2023-04-26
dot icon26/04/2023
Appointment of Cfs Secretaries Limited as a secretary on 2023-04-19
dot icon26/04/2023
Notification of Sarah Grice as a person with significant control on 2023-04-19
dot icon26/04/2023
Confirmation statement made on 2023-04-25 with updates
dot icon26/04/2023
Registered office address changed from 24 to 28 st Leonards Road Windsor Berkshire SL4 3BB United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-04-26
dot icon12/09/2022
Accounts for a dormant company made up to 2022-08-31
dot icon12/09/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon19/05/2022
Confirmation statement made on 2021-08-19 with updates
dot icon19/08/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CS UK CARRY 3, LLC
Corporate Secretary
19/04/2023 - 07/08/2023
124
Thornton, Bryan Anthony
Director
19/08/2021 - 19/04/2023
4310
CFS SECRETARIES LIMITED
Corporate Secretary
19/04/2023 - 22/06/2023
108
Ward, Duncan Robert
Director
10/04/2024 - Present
14
Grice, Sarah
Director
19/04/2023 - 22/06/2023
-

Persons with Significant Control

11
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 DESIGNED TO TALK LIMITED

DESIGNED TO TALK LIMITED is an(a) Active company incorporated on 19/08/2021 with the registered office located at 2 Manor House Lane, Datchet, Slough SL3 9ED. There are currently 2 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 DESIGNED TO TALK LIMITED?

toggle

DESIGNED TO TALK LIMITED is currently Active. It was registered on 19/08/2021 .

Where is DESIGNED TO TALK LIMITED located?

toggle

DESIGNED TO TALK LIMITED is registered at 2 Manor House Lane, Datchet, Slough SL3 9ED.

What does DESIGNED TO TALK LIMITED do?

toggle

DESIGNED TO TALK LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for DESIGNED TO TALK LIMITED?

toggle

The latest filing was on 04/11/2025: Compulsory strike-off action has been discontinued.