Company NameEZE Talk Ltd
Company StatusActive
Company Number04122939
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 4 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Stephen James Walsh
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2002(1 year, 2 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield
Childs Lane, Brownlow
Congleton
Cheshire
CW12 4TG
Secretary NameMr Stephen James Walsh
NationalityBritish
StatusCurrent
Appointed26 February 2002(1 year, 2 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield
Childs Lane, Brownlow
Congleton
Cheshire
CW12 4TG
Director NameMrs Jane Louise Bibbey
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2019(18 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDane Mill Business Centre Broadhurst Lane
Congleton
CW12 1LA
Director NameMr Michael Stephen Walsh
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2019(18 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDane Mill Business Centre Broadhurst Lane
Congleton
CW12 1LA
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed12 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameMr Richard William Geoffrey Denny
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(1 year, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 June 2010)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Street
Bredon
Worcestershire
GL20 7LF
Wales
Director NameMr Simon Carl Roebuck
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Dickens Lane
Poynton
Stockport
Cheshire
SK12 1NZ
Director NameChristopher Winstanley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(1 year, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Applecroft
Sandbach
Cheshire
CW11 3NR
Director NameMr Michael Stephen Taitt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(1 year, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Farm
Broad Lane Grappenhall
Warrington
WA4 3HT
Director NameAjayendra Parshu Ram
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Brett Drive
Bromham
Bedfordshire
MK43 8RE
Director NameMr Brian Roebuck
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(3 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Police House
Astbury
Congleton
Cheshire
CW12 4RQ
Director NamePierre Vernon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Hindley Avenue
Wythenshawe
Manchester
M22 1XE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.eze-talk.com/
Telephone0845 0179878
Telephone regionUnknown

Location

Registered AddressDane Mill Business Centre
Broadhurst Lane
Congleton
CW12 1LA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches9 other UK companies use this postal address

Shareholders

1.1k at £1Money Saver Telecom LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£565,723
Cash£242,870
Current Liabilities£874,944

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 March 2024 (1 month, 1 week ago)
Next Return Due10 April 2025 (11 months, 1 week from now)

Charges

23 November 2011Delivered on: 9 December 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 October 2005Delivered on: 1 November 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 May 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
2 May 2023Change of details for Eze Talk (Holdings) Limited as a person with significant control on 11 December 2020 (2 pages)
2 May 2023Director's details changed for Mr Stephen James Walsh on 2 May 2023 (2 pages)
2 May 2023Secretary's details changed for Mr Stephen James Walsh on 2 May 2023 (1 page)
6 October 2022Unaudited abridged accounts made up to 31 May 2022 (8 pages)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
11 December 2020Registered office address changed from The Bromley Centre Bromley Road Congleton CW12 1PT England to Dane Mill Business Centre Broadhurst Lane Congleton CW12 1LA on 11 December 2020 (1 page)
18 November 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
7 April 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
21 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
22 October 2019Appointment of Mr Michael Stephen Walsh as a director on 22 October 2019 (2 pages)
18 October 2019Appointment of Mrs Jane Louise Bibbey as a director on 18 October 2019 (2 pages)
6 August 2019Termination of appointment of Michael Stephen Taitt as a director on 1 August 2019 (1 page)
6 August 2019Registered office address changed from Kingsley House Eaton Street Crewe Cheshire CW2 7EG to The Bromley Centre, Jubilee Mill Thomas Street Congleton CW12 1EF on 6 August 2019 (1 page)
6 August 2019Cessation of Money Saver Telecom Ltd as a person with significant control on 1 August 2019 (1 page)
6 August 2019Registered office address changed from The Bromley Centre, Jubilee Mill Thomas Street Congleton CW12 1EF England to The Bromley Centre Bromley Road Congleton CW12 1PT on 6 August 2019 (1 page)
6 August 2019Notification of Eze Talk (Holdings) Limited as a person with significant control on 1 August 2019 (2 pages)
3 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (14 pages)
29 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
2 December 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
9 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,144
(5 pages)
9 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,144
(5 pages)
3 February 2016Director's details changed for Michael Stephen Tait on 1 January 2016 (2 pages)
3 February 2016Director's details changed for Michael Stephen Tait on 1 January 2016 (2 pages)
4 January 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
4 January 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
26 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1,144
(5 pages)
26 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1,144
(5 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,144
(5 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,144
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
9 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
9 May 2013Termination of appointment of Pierre Vernon as a director (1 page)
9 May 2013Termination of appointment of Pierre Vernon as a director (1 page)
9 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 12 December 2011 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 12 December 2011 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
5 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (7 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
10 June 2010Appointment of Pierre Vernon as a director (2 pages)
10 June 2010Appointment of Pierre Vernon as a director (2 pages)
9 June 2010Termination of appointment of Richard Denny as a director (1 page)
9 June 2010Termination of appointment of Richard Denny as a director (1 page)
17 May 2010Annual return made up to 13 December 2009 with a full list of shareholders (9 pages)
17 May 2010Annual return made up to 13 December 2009 with a full list of shareholders (9 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 February 2010Director's details changed for Stephen Walsh on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Richard William Geoffrey Denny on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (9 pages)
1 February 2010Director's details changed for Stephen Walsh on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Richard William Geoffrey Denny on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Richard William Geoffrey Denny on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (9 pages)
1 February 2010Director's details changed for Stephen Walsh on 1 October 2009 (2 pages)
31 March 2009Return made up to 12/12/08; full list of members (6 pages)
31 March 2009Return made up to 12/12/08; full list of members (6 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
7 January 2009Return made up to 12/12/07; full list of members (6 pages)
7 January 2009Return made up to 12/12/07; full list of members (6 pages)
28 October 2008Registered office changed on 28/10/2008 from grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page)
28 October 2008Registered office changed on 28/10/2008 from grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 March 2008Registered office changed on 14/03/2008 from 1ST floor hays house 25 albion street hanley stoke on trent ST1 1QF (1 page)
14 March 2008Registered office changed on 14/03/2008 from 1ST floor hays house 25 albion street hanley stoke on trent ST1 1QF (1 page)
4 July 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 July 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 December 2006Return made up to 12/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 December 2006Return made up to 12/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 September 2006Return made up to 12/12/05; full list of members (9 pages)
14 September 2006Return made up to 12/12/05; full list of members (9 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
1 November 2005Particulars of mortgage/charge (9 pages)
1 November 2005Particulars of mortgage/charge (9 pages)
8 June 2005Company name changed no bill LIMITED\certificate issued on 08/06/05 (2 pages)
8 June 2005Company name changed no bill LIMITED\certificate issued on 08/06/05 (2 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
29 December 2004Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 July 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
16 July 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 July 2004Registered office changed on 01/07/04 from: 5TH floor city wharf new bailey street manchester M3 5ER (1 page)
1 July 2004Registered office changed on 01/07/04 from: 5TH floor city wharf new bailey street manchester M3 5ER (1 page)
2 June 2004New director appointed (3 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004New director appointed (3 pages)
6 April 2004Return made up to 12/12/03; full list of members (9 pages)
6 April 2004Return made up to 12/12/03; full list of members (9 pages)
27 February 2004Registered office changed on 27/02/04 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
27 February 2004Registered office changed on 27/02/04 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
29 August 2003Accounting reference date extended from 31/12/02 to 31/05/03 (1 page)
29 August 2003Accounting reference date extended from 31/12/02 to 31/05/03 (1 page)
28 February 2003Return made up to 12/12/02; full list of members (8 pages)
28 February 2003Return made up to 12/12/02; full list of members (8 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
4 October 2002Registered office changed on 04/10/02 from: riverview house meaford power station meaford stone staffordshire ST15 0UU (1 page)
4 October 2002Registered office changed on 04/10/02 from: riverview house meaford power station meaford stone staffordshire ST15 0UU (1 page)
24 September 2002Ad 13/09/02--------- £ si 28@1=28 £ ic 1081/1109 (2 pages)
24 September 2002Ad 13/09/02--------- £ si 28@1=28 £ ic 1081/1109 (2 pages)
13 September 2002Ad 16/07/02--------- £ si 28@1=28 £ ic 1053/1081 (2 pages)
13 September 2002Ad 16/07/02--------- £ si 28@1=28 £ ic 1053/1081 (2 pages)
15 July 2002Ad 10/07/02--------- £ si 1051@1=1051 £ ic 2/1053 (3 pages)
15 July 2002Ad 10/07/02--------- £ si 1051@1=1051 £ ic 2/1053 (3 pages)
10 May 2002Nc inc already adjusted 18/04/02 (1 page)
10 May 2002Nc inc already adjusted 18/04/02 (1 page)
30 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2002Registered office changed on 24/04/02 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
24 April 2002Registered office changed on 24/04/02 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002New secretary appointed;new director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New secretary appointed;new director appointed (2 pages)
7 March 2002Director resigned (1 page)
26 February 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
26 February 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
25 February 2002Return made up to 12/12/01; full list of members (6 pages)
25 February 2002Return made up to 12/12/01; full list of members (6 pages)
21 February 2002Company name changed csg telecom LIMITED\certificate issued on 21/02/02 (2 pages)
21 February 2002Company name changed csg telecom LIMITED\certificate issued on 21/02/02 (2 pages)
26 September 2001Company name changed eclipse communications systems l imited\certificate issued on 26/09/01 (2 pages)
26 September 2001Company name changed eclipse communications systems l imited\certificate issued on 26/09/01 (2 pages)
13 December 2000Registered office changed on 13/12/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
13 December 2000Secretary resigned (1 page)
13 December 2000Secretary resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New secretary appointed (2 pages)
13 December 2000New secretary appointed (2 pages)
13 December 2000Registered office changed on 13/12/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
13 December 2000Director resigned (1 page)
12 December 2000Incorporation (14 pages)
12 December 2000Incorporation (14 pages)