Microtalk Europe Limited

General information

Name:

Microtalk Europe Ltd

Office Address:

Riverbank House 1 Putney Bridge Approach SW6 3JD London

Number: 05317737

Incorporation date: 2004-12-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • customerservices@microtalk.co.uk
  • info@mtnetworks.co.uk

Website

www.mtnetworks.co.uk

Description

Data updated on:

Microtalk Europe started its operations in 2004 as a Private Limited Company under the ID 05317737. The firm has been functioning for twenty years and the present status is active. The firm's office is situated in London at Riverbank House. Anyone can also find this business by its area code : SW6 3JD. It has been on the market under three previous names. Its initial registered name, Fox Talk, was switched on 2009-01-26 to Mt Networks. The current name, in use since 2016, is Microtalk Europe Limited. This company's declared SIC number is 61100, that means Wired telecommunications activities. The firm's latest accounts cover the period up to Sat, 31st Dec 2022 and the most recent annual confirmation statement was submitted on Mon, 19th Dec 2022.

With three job advert since 2017/07/18, the firm has been a relatively active employer on the job market. On 2018/02/22, it was recruiting new employees for a Telecoms New Business Account Manager position in West London, and on 2017/07/18, for the vacant position of a Part-time Bookkeeper in West London. So far, they have hired applicants for the Part-Time Finance Director / Financial Controller posts.

At the moment, there is only one managing director in the company: Paul H. (since 2013-10-15). This limited company had been controlled by Jayanta G. until February 2023. As a follow-up another director, including John B. quit in May 2019. In order to help the directors in their tasks, the abovementioned limited company has been utilizing the skills of Paul H. as a secretary since June 2008.

  • Previous company's names
  • Microtalk Europe Limited 2016-01-05
  • Mt Networks Ltd 2009-01-26
  • Fox Talk Limited 2004-12-21

Financial data based on annual reports

Company staff

Paul H.

Role: Director

Appointed: 15 October 2013

Latest update: 3 May 2024

Paul H.

Role: Secretary

Appointed: 28 June 2008

Latest update: 3 May 2024

People with significant control

The companies that control this firm are as follows: Microtalk Group Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 1 Putney Bridge Approach, SW6 3JD and was registered as a PSC under the registration number 09623444.

Microtalk Group Holdings Limited
Address: Riverbank House 1 Putney Bridge Approach, London, SW6 3JD, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 09623444
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 January 2024
Confirmation statement last made up date 19 December 2022
Annual Accounts 30 January 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 30 January 2013
Annual Accounts 04 October 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 04 October 2013
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 29 January 2015
Annual Accounts 31/01/2017
Start Date For Period Covered By Report 1 May 2015
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 31/01/2017
Annual Accounts
Start Date For Period Covered By Report 1 May 2016
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 1 May 2017
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 30 April 2015
Annual Accounts 19 January 2016
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 19 January 2016

Jobs and Vacancies at Microtalk Europe Ltd

Telecoms New Business Account Manager in West London, posted on Thursday 22nd February 2018
Region / City West London
Salary From £17000.00 to £30000.00 per year
Job type permanent
Expiration date Thursday 5th April 2018
 
Part-Time Finance Director / Financial Controller in West London, posted on Tuesday 12th December 2017
Region / City West London
Salary From £50000.00 to £60000.00 per year
Job type permanent
Expiration date Tuesday 23rd January 2018
 
Part-time Bookkeeper in West London, posted on Tuesday 18th July 2017
Region / City West London
Salary From £12.00 to £16.00 per hour
Job type permanent
Expiration date Wednesday 30th August 2017
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 3rd, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

4th Floor Westworld West Gate

Post code:

W5 1DT

City / Town:

London

Accountant/Auditor,
2015

Name:

Cloud Collective Llp

Address:

49 Tring Road

Post code:

HP20 1LD

City / Town:

Aylesbury

Search other companies

Services (by SIC Code)

  • 61100 : Wired telecommunications activities
19
Company Age

Closest Companies - by postcode