Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TALKING EYE LIMITED
Company Information for

TALKING EYE LIMITED

MAGMA HOUSE 16 DAVY COURT, CASTLE MOUND WAY, RUGBY, WARWICKSHIRE, CV23 0UZ,
Company Registration Number
05676895
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Talking Eye Ltd
TALKING EYE LIMITED was founded on 2006-01-16 and has its registered office in Rugby. The organisation's status is listed as "Active - Proposal to Strike off". Talking Eye Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
TALKING EYE LIMITED
 
Legal Registered Office
MAGMA HOUSE 16 DAVY COURT
CASTLE MOUND WAY
RUGBY
WARWICKSHIRE
CV23 0UZ
Other companies in CV23
 
Filing Information
Company Number 05676895
Company ID Number 05676895
Date formed 2006-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/12/2015
Account next due 29/12/2017
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB920768221  
Last Datalog update: 2024-03-05 22:33:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TALKING EYE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MAGMA NOMINEES LIMITED   MAGMA TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TALKING EYE LIMITED
The following companies were found which have the same name as TALKING EYE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TALKING EYE FILMS LTD 2ND FLOOR, SUITE 1 65-67 WESTERN ROAD HOVE UNITED KINGDOM BN3 2JQ Dissolved Company formed on the 2016-04-11
TALKING EYES AUDIO VISUAL AGENCY BEACH ROAD Singapore 199589 Dissolved Company formed on the 2008-09-09
Talking Eyes Media, Inc. 666 Post Street San Francisco CA 94109 Active Company formed on the 2002-08-13
TALKING EYES MEDIA INCORPORATED New Jersey Unknown
Talking Eyes LLC 116 ORANGE STREET PROVIDENCE RI 02903 Active Company formed on the 2020-06-23

Company Officers of TALKING EYE LIMITED

Current Directors
Officer Role Date Appointed
MAGMA NOMINEES LIMITED
Company Secretary 2012-01-14
MARTIN BRENNAN
Director 2013-02-21
HELEN HAYWOOD
Director 2006-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN HAWKER
Director 2013-01-21 2013-08-18
MAGMA NOMINEES LIMITED
Company Secretary 2012-03-05 2012-03-05
TARGET NOMINEES LIMITED
Company Secretary 2008-02-11 2012-03-05
CHARLES BROOKS
Director 2007-11-01 2008-06-26
GORDON LEONARD THOMAS
Company Secretary 2006-03-15 2008-02-05
GORDON LEONARD THOMAS
Director 2006-03-15 2008-02-05
JOHN GRAHAM HEDINGTON
Director 2006-01-16 2007-06-01
PAUL SIMON WILLMENT
Company Secretary 2006-01-16 2006-03-15
PAUL SIMON WILLMENT
Director 2006-01-16 2006-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAGMA NOMINEES LIMITED J.DYER(FARMERS)LIMITED Company Secretary 2012-02-28 CURRENT 1964-11-11 Active - Proposal to Strike off
MAGMA NOMINEES LIMITED CAMBRIDGE PRODUCTION LIMITED Company Secretary 2012-02-02 CURRENT 2006-12-11 Liquidation
MAGMA NOMINEES LIMITED INGEUS SOCIAL VENTURES LIMITED Company Secretary 2012-02-01 CURRENT 2009-06-17 Dissolved 2013-09-24
MAGMA NOMINEES LIMITED MERRIS BROS (FARMERS) LIMITED Company Secretary 2012-02-01 CURRENT 1954-03-27 Active
MAGMA NOMINEES LIMITED ACECOMP LIMITED Company Secretary 2012-01-24 CURRENT 1981-10-09 Active
MAGMA NOMINEES LIMITED AGILE EXPERIENCE LIMITED Company Secretary 2012-01-23 CURRENT 2005-01-24 Dissolved 2014-07-08
MAGMA NOMINEES LIMITED HAGA METALLBAU LIMITED Company Secretary 2012-01-19 CURRENT 2008-07-22 Liquidation
MAGMA NOMINEES LIMITED DENMARK STREET BRISTOL PENSION TRUST LIMITED Company Secretary 2012-01-03 CURRENT 1978-03-16 Dissolved 2015-03-04
MAGMA NOMINEES LIMITED HAMMERSMITH (WP) LIMITED Company Secretary 2012-01-03 CURRENT 1994-01-04 Dissolved 2015-03-04
MAGMA NOMINEES LIMITED ALLIED DOMECQ SECOND PENSION TRUST LIMITED Company Secretary 2012-01-03 CURRENT 1977-06-28 Active
MAGMA NOMINEES LIMITED ALLIED DOMECQ FIRST PENSION TRUST LIMITED Company Secretary 2012-01-03 CURRENT 1978-04-21 Active
MAGMA NOMINEES LIMITED WYNDHAM INVESTMENTS LIMITED Company Secretary 2012-01-03 CURRENT 1955-12-13 Active
MAGMA NOMINEES LIMITED BROAD STREET SECURITIES LIMITED Company Secretary 2012-01-03 CURRENT 1977-08-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-30TM02Termination of appointment of Magma Nominees Limited on 2020-01-23
2018-04-14DISS16(SOAS)Compulsory strike-off action has been suspended
2018-02-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-29AA01Previous accounting period shortened from 29/12/16 TO 28/12/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 12239
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-09AA29/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30AA01Previous accounting period shortened from 31/12/15 TO 29/12/15
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 12239
2016-01-26AR0116/01/16 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 11843
2015-03-04AR0116/01/15 ANNUAL RETURN FULL LIST
2015-02-23SH0128/12/14 STATEMENT OF CAPITAL GBP 566970.359931
2015-01-13RES13AUTH SHARE CAP INCREASE 22/12/2014
2015-01-13RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights<li>Auth share cap increase 22/12/2014</ul>
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2014-06-10SH0122/05/14 STATEMENT OF CAPITAL GBP 616178.36
2014-03-11AR0116/01/14 ANNUAL RETURN FULL LIST
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAWKER
2014-02-24RES01ADOPT ARTICLES 24/02/14
2014-02-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-02-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2014-02-24SH0130/01/14 STATEMENT OF CAPITAL GBP 566178.36
2014-01-30AA01Previous accounting period extended from 30/06/13 TO 31/12/13
2013-07-10RES13SHARE CAP BE AFFIRMED RATIFIED AND DEEMED FREE OF LIMITATIONS 31/05/2013
2013-07-10RES01ADOPT ARTICLES 31/05/2013
2013-07-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-10RES01ADOPT ARTICLES 31/05/2013
2013-07-10SH08Change of share class name or designation
2013-07-10SH10Particulars of variation of rights attached to shares
2013-07-10SH0131/05/13 STATEMENT OF CAPITAL GBP 466125.00
2013-04-16AP01DIRECTOR APPOINTED MICHAEL JOHN HAWKER
2013-04-16AP01DIRECTOR APPOINTED MARTIN BRENNAN
2013-04-08AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAGMA NOMINEES LIMITED / 23/02/2013
2013-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2013 FROM SUITE 2 BLOXAM COURT CORPORATION STREET RUGBY WARWICKSHIRE CV21 2DU
2013-02-18AR0116/01/13 FULL LIST
2012-05-10AP04CORPORATE SECRETARY APPOINTED MAGMA NOMINEES LIMITED
2012-05-09TM02APPOINTMENT TERMINATED, SECRETARY MAGMA NOMINEES LIMITED
2012-05-01AR0116/01/12 FULL LIST
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-05AP04CORPORATE SECRETARY APPOINTED MAGMA NOMINEES LIMITED
2012-03-05TM02APPOINTMENT TERMINATED, SECRETARY TARGET NOMINEES LIMITED
2011-04-27AA30/06/10 TOTAL EXEMPTION SMALL
2011-04-01AR0116/01/11 FULL LIST
2010-05-10SH0115/04/10 STATEMENT OF CAPITAL GBP 8808
2010-05-04AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-04AR0116/01/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN HAYWOOD / 14/01/2010
2010-03-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TARGET NOMINEES LIMITED / 14/01/2010
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-04-14287REGISTERED OFFICE CHANGED ON 14/04/2009 FROM C/O TARGET CHARTERED ACCOUNTANTS SUITE 2 BLOXAM COURT CORPORATION STREET RUGBY WARWICKSHIRE CV21 2DU
2009-04-14353LOCATION OF REGISTER OF MEMBERS
2009-04-14190LOCATION OF DEBENTURE REGISTER
2009-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / HELEN HAYWOOD / 17/01/2008
2008-10-22363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR CHARLES BROOKS
2008-05-30287REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 43 TILBURY ROAD, TILBURY JUXTA CLARE, HALSTEAD ESSEX CO9 4JJ
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-14288aNEW SECRETARY APPOINTED
2008-02-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-11-07225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07
2007-06-27288bDIRECTOR RESIGNED
2007-05-02353LOCATION OF REGISTER OF MEMBERS
2007-05-02287REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE
2007-05-02363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2007-05-02190LOCATION OF DEBENTURE REGISTER
2007-05-0288(2)RAD 01/06/06--------- £ SI 4232@1=4232 £ SI 3140@1=3140
2006-06-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-05123NC INC ALREADY ADJUSTED 04/05/06
2006-05-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-23RES12VARYING SHARE RIGHTS AND NAMES
2006-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts




Licences & Regulatory approval
We could not find any licences issued to TALKING EYE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TALKING EYE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TALKING EYE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.939
MortgagesNumMortOutstanding0.609
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.339

This shows the max and average number of mortgages for companies with the same SIC code of 46520 - Wholesale of electronic and telecommunications equipment and parts

Intangible Assets
Patents
We have not found any records of TALKING EYE LIMITED registering or being granted any patents
Domain Names

TALKING EYE LIMITED owns 1 domain names.

tecomms.co.uk  

Trademarks
We have not found any records of TALKING EYE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TALKING EYE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46520 - Wholesale of electronic and telecommunications equipment and parts) as TALKING EYE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TALKING EYE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TALKING EYE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TALKING EYE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.