FINANCIAL TALK LIMITED

Register to unlock more data on OkredoRegister

FINANCIAL TALK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03998867

Incorporation date

22/05/2000

Size

Dormant

Contacts

Registered address

Registered address

Capital House Pride Place, Pride Park, Derby, Derbyshire DE24 8QRCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2000)
dot icon23/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon07/01/2026
Termination of appointment of Benjamin David Thompson as a director on 2025-12-31
dot icon04/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon10/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon15/08/2024
Termination of appointment of Fabien Holler as a secretary on 2024-06-30
dot icon27/06/2024
Appointment of Ms Emilie Nadia Marcelline Burgaud Mccarthy as a director on 2024-06-18
dot icon14/06/2024
Termination of appointment of Lucy Claire Tilley as a director on 2024-06-07
dot icon04/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon04/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon25/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon24/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/01/2021
Appointment of Mr Fabien Holler as a secretary on 2021-01-01
dot icon13/01/2021
Termination of appointment of Lucy Claire Tilley as a secretary on 2021-01-01
dot icon01/12/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon09/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon22/07/2019
Director's details changed for Mrs Lucy Claire Tilley on 2019-07-01
dot icon22/07/2019
Director's details changed for Mr Benjamin David Thompson on 2019-07-01
dot icon12/07/2019
Appointment of Mr Benjamin David Thompson as a director on 2019-07-01
dot icon12/07/2019
Termination of appointment of David Robert Preece as a director on 2019-07-01
dot icon29/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/11/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon20/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon09/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon26/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/07/2016
Appointment of Mrs Lucy Claire Tilley as a secretary on 2016-05-27
dot icon25/07/2016
Termination of appointment of Paul Robinson as a secretary on 2016-05-27
dot icon11/11/2015
Termination of appointment of Paul James Robinson as a director on 2015-11-10
dot icon11/11/2015
Appointment of Mrs Lucy Claire Tilley as a director on 2015-11-10
dot icon11/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon14/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon16/10/2014
Termination of appointment of Peter William James Birch as a director on 2014-10-10
dot icon21/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/07/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon15/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon25/06/2012
Previous accounting period extended from 2011-10-31 to 2011-12-31
dot icon25/05/2012
Appointment of Mr Paul James Robinson as a director
dot icon25/05/2012
Appointment of David Robert Preece as a director
dot icon25/05/2012
Appointment of Mr Peter Christopher Steven Brodnicki as a director
dot icon02/04/2012
Appointment of Paul Robinson as a secretary
dot icon30/03/2012
Termination of appointment of James Giddings as a secretary
dot icon30/03/2012
Registered office address changed from Moor Park House Bawtry Road, Wickersley Rotherham South Yorkshire S66 2BL on 2012-03-30
dot icon24/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon12/08/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon15/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon11/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon13/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon02/06/2009
Return made up to 22/05/09; full list of members
dot icon22/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon08/07/2008
Return made up to 22/05/08; full list of members
dot icon15/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon19/06/2007
Return made up to 22/05/07; full list of members
dot icon18/07/2006
Accounts for a dormant company made up to 2005-10-31
dot icon30/05/2006
Return made up to 22/05/06; full list of members
dot icon24/11/2005
Director resigned
dot icon02/09/2005
Accounts for a dormant company made up to 2004-10-31
dot icon24/05/2005
Return made up to 22/05/05; full list of members
dot icon16/07/2004
Return made up to 22/05/04; full list of members
dot icon25/05/2004
Accounts for a dormant company made up to 2003-10-31
dot icon22/04/2004
Certificate of change of name
dot icon14/06/2003
Accounts for a dormant company made up to 2002-10-31
dot icon14/06/2003
Return made up to 22/05/03; full list of members
dot icon14/06/2003
Director's particulars changed
dot icon14/06/2003
Director's particulars changed
dot icon11/06/2002
Return made up to 22/05/02; full list of members
dot icon31/01/2002
Accounts for a dormant company made up to 2001-10-31
dot icon10/07/2001
Return made up to 22/05/01; full list of members
dot icon09/05/2001
Accounting reference date extended from 31/05/01 to 31/10/01
dot icon08/06/2000
New director appointed
dot icon08/06/2000
New director appointed
dot icon30/05/2000
New secretary appointed
dot icon30/05/2000
Registered office changed on 30/05/00 from: midlands company services LIMITED,suite 116 lonsdale house 52 blucher street, birmingham west midlands B1 1QU
dot icon30/05/2000
Ad 24/05/00--------- £ si 98@1=98 £ ic 2/100
dot icon26/05/2000
Secretary resigned
dot icon26/05/2000
Director resigned
dot icon22/05/2000
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
31/12/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holler, Fabien
Secretary
01/01/2021 - 30/06/2024
-
Thompson, Benjamin David
Director
01/07/2019 - 31/12/2025
64
Burgaud Mccarthy, Emilie Nadia Marcelline
Director
18/06/2024 - Present
54
Brodnicki, Peter Christopher Steven
Director
07/03/2012 - Present
72
Tilley, Lucy Claire
Director
10/11/2015 - 07/06/2024
43

Persons with Significant Control

0

No PSC data available.

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 FINANCIAL TALK LIMITED

FINANCIAL TALK LIMITED is an(a) Active company incorporated on 22/05/2000 with the registered office located at Capital House Pride Place, Pride Park, Derby, Derbyshire DE24 8QR. 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 FINANCIAL TALK LIMITED?

toggle

FINANCIAL TALK LIMITED is currently Active. It was registered on 22/05/2000 .

Where is FINANCIAL TALK LIMITED located?

toggle

FINANCIAL TALK LIMITED is registered at Capital House Pride Place, Pride Park, Derby, Derbyshire DE24 8QR.

What does FINANCIAL TALK LIMITED do?

toggle

FINANCIAL TALK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FINANCIAL TALK LIMITED?

toggle

The latest filing was on 23/02/2026: Accounts for a dormant company made up to 2025-12-31.