Company NameWalk The Talk Training Limited
DirectorStephen John Paul
Company StatusActive
Company Number08510838
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Stephen John Paul
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Embleton Drive
Chester Le Street
DH2 3JS

Location

Registered Address101 Viewpoint Consett Business Park
Villa Real
Consett
County Durham
DH8 6BN
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

29 November 2018Delivered on: 30 November 2018
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Outstanding
13 January 2017Delivered on: 13 January 2017
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Particulars: Borrower's present and future registered patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights.
Outstanding
31 July 2014Delivered on: 5 August 2014
Persons entitled: Catalyst Business Finance Limited

Classification: A registered charge
Outstanding

Filing History

30 January 2023Unaudited abridged accounts made up to 30 January 2022 (7 pages)
31 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
28 January 2022Unaudited abridged accounts made up to 30 January 2021 (7 pages)
3 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
28 October 2021Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page)
29 January 2021Unaudited abridged accounts made up to 31 January 2020 (7 pages)
5 December 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
23 September 2020Satisfaction of charge 085108380003 in full (1 page)
23 September 2020Satisfaction of charge 085108380002 in full (1 page)
6 June 2020Cessation of Stephen John Paul as a person with significant control on 1 June 2020 (1 page)
10 February 2020Amended accounts made up to 31 January 2019 (7 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
7 February 2019Amended micro company accounts made up to 31 January 2018 (3 pages)
10 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
30 November 2018Registration of charge 085108380003, created on 29 November 2018 (9 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
31 October 2017Notification of Stephen Paul as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Notification of Stephen Paul as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 January 2017Registration of charge 085108380002, created on 13 January 2017 (26 pages)
13 January 2017Registration of charge 085108380002, created on 13 January 2017 (26 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 July 2016Satisfaction of charge 085108380001 in full (1 page)
6 July 2016Satisfaction of charge 085108380001 in full (1 page)
25 February 2016Change of share class name or designation (2 pages)
25 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 February 2016Change of share class name or designation (2 pages)
17 February 2016Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page)
17 February 2016Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page)
8 February 2016Registered office address changed from 15 Embleton Drive Chester Le Street DH2 3JS to 101 Viewpoint Consett Business Park Villa Real Consett County Durham DH8 6BN on 8 February 2016 (1 page)
8 February 2016Registered office address changed from 15 Embleton Drive Chester Le Street DH2 3JS to 101 Viewpoint Consett Business Park Villa Real Consett County Durham DH8 6BN on 8 February 2016 (1 page)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 20,000
(3 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 20,000
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 November 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 20,000
(4 pages)
20 November 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 15,000
(4 pages)
20 November 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 20,000
(4 pages)
20 November 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 15,000
(4 pages)
17 November 2015Second filing of AR01 previously delivered to Companies House made up to 7 April 2015 (16 pages)
17 November 2015Second filing of AR01 previously delivered to Companies House made up to 7 April 2015 (16 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 20,000

Statement of capital on 2015-11-17
  • GBP 20,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/11/2015
(5 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 20,000
(4 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 20,000

Statement of capital on 2015-11-17
  • GBP 20,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/11/2015
(5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 August 2014Registration of charge 085108380001, created on 31 July 2014 (10 pages)
5 August 2014Registration of charge 085108380001, created on 31 July 2014 (10 pages)
16 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
30 April 2013Incorporation (24 pages)
30 April 2013Incorporation (24 pages)