CITYTALK COMMUNICATIONS LIMITED

Address:
Focus House Ham Road, Shoreham-by-sea, England, BN43 6PA, United Kingdom

CITYTALK COMMUNICATIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06231416. The registration start date is April 30, 2007. The current status is Active.

Company Overview

Company Number 06231416
Company Name CITYTALK COMMUNICATIONS LIMITED
Registered Address Focus House Ham Road
Shoreham-by-sea
England
BN43 6PA
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2007-04-30
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 4
Accounts Due Date 2021-04-30
Accounts Last Update 2019-04-30
Returns Due Date 2017-05-18
Returns Last Update 2016-04-20
Confirmation Statement Due Date 2021-05-04
Confirmation Statement Last Update 2020-04-20
Mortgage Charges 3
Mortgage Outstanding 2
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
61900 Other telecommunications activities

Office Location

Address FOCUS HOUSE HAM ROAD
SHOREHAM-BY-SEA
Post Town ENGLAND
Post Code BN43 6PA
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
SIPP TELECOMS LTD Focus House Ham Road, Shoreham-by-sea, England, BN43 6PA, United Kingdom

Companies with the same post code

Entity Name Office Address
JIGSAW PROFESSIONAL SERVICES (SUSSEX) LTD 8 Ham Road, Shoreham-by-sea, West Sussex, BN43 6PA, United Kingdom
MY LITTLE DOG TOLD ME... LTD Field House Loft 2, 17 Ham Road, Shoreham By Sea, West Sussex, BN43 6PA, United Kingdom
APPLETON WORKS LTD Flat 1, 17a Ham Road, Shoreham-by-sea, West Sussex, BN43 6PA, England
ADUR VOLUNTARY ACTION The Old School House, Ham Road, Shoreham By Sea, West Sussex, BN43 6PA
BALLEY DESIGN LIMITED Field House Loft 2, 17 Ham Road, Shoreham-by-sea, BN43 6PA, England
CALIBRE NETWORK LIMITED Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England
WELCOME TELECOM LTD 20 Ham Road, Shoreham By Sea, BN43 6PA
ONSHORE DEVELOPMENTS LTD Focus House, Ham Road, Shoreham-by-sea, East Sussex, BN43 6PA, United Kingdom
FIELD HOUSE LOFTS (FMC) LIMITED Field House Loft 2, 17 Ham Road, Shoreham-by-sea, West Sussex, BN43 6PA, United Kingdom
GOODMAN GILBERT PROPERTIES LTD Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CROXFORD, Matthew Edward Director (Active) Unit 5a, Anglo Business Park, Smeaton Close, Aylesbury, Buckinghamshire, England, HP19 8UP July 1983 /
12 December 2007
British /
England
Managing Director
GILBERT, Ralph Director (Active) Unit 5a, Anglo Business Park, Smeaton Close, Aylesbury, Buckinghamshire, England, HP19 8UP June 1981 /
1 October 2014
British /
England
Company Director
GOODMAN, Christopher David Director (Active) Unit 5a, Anglo Business Park, Smeaton Close, Aylesbury, Buckinghamshire, England, HP19 8UP August 1979 /
1 October 2014
British /
England
Company Director
CROXFORD, Colin James Secretary (Resigned) 38 Ditchingham Close, Aylesbury, Buckinghamshire, England, HP19 7SA /
1 September 2008
/
CROXFORD, James Edward Secretary (Resigned) Unit 8, Bridgegate Business Park, Gatehouse Way, Gatehouse Industrial Area, Aylesbury, Buckinghamshire, United Kingdom, HP19 8XN /
21 January 2008
/
CROXFORD, James Edward Secretary (Resigned) 38 Ditchingham Close, Aylesbury, Bucks, HO19 7SA /
30 April 2007
/
MURPHY, Danielle Secretary (Resigned) Unit 8, Bridgegate Business Park, Gatehouse Way, Gatehouse Industrial Area, Aylesbury, Buckinghamshire, United Kingdom, HP19 8XN /
1 June 2014
/
CROXFORD, Amelia Kate Director (Resigned) Unit 5a, Anglo Business Park, Smeaton Close, Aylesbury, Buckinghamshire, England, HP19 8UP March 1986 /
1 October 2014
British /
England
Company Director
CROXFORD, Amelia Kate Director (Resigned) Unit 8, Bridgegate Business Park, Gatehouse Way, Gatehouse Industrial Area, Aylesbury, Buckinghamshire, HP19 8XN March 1986 /
1 October 2014
British /
England
Advisor
CROXFORD, Colin James Director (Resigned) 38 Ditchingham Close, Aylesbury, Buckinghamshire, England, HP19 7SA April 1981 /
1 September 2008
British /
United Kingdom
Director
CROXFORD, Colin James Director (Resigned) 9 Dimmock Close, Leighton Buzzard, Bedfordshire, LU7 4RY April 1981 /
30 April 2007
British /
Managing Director
GILBERT, Ralph Director (Resigned) Europa House Southwick Square, Southwick Square, Southwick, Brighton, England, BN42 4FJ June 1981 /
1 October 2014
British /
England
Director

Competitor

Search similar business entities

Post Town ENGLAND
Post Code BN43 6PA
SIC Code 61900 - Other telecommunications activities

Improve Information

Please provide details on CITYTALK COMMUNICATIONS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches