General information

Name:

Talking Tots Ltd

Office Address:

The Stables Dovecote Court Potters Marston LE9 3JR Leicester

Number: 06078513

Incorporation date: 2007-02-01

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company named Talking Tots was registered on 2007/02/01 as a Private Limited Company. This enterprise's headquarters could be reached at Leicester on The Stables Dovecote Court, Potters Marston. When you have to contact this business by post, the postal code is LE9 3JR. The official reg. no. for Talking Tots Limited is 06078513. This enterprise's declared SIC number is 85100, that means Pre-primary education. Talking Tots Ltd reported its account information for the period that ended on 2023-02-28. Its latest confirmation statement was released on 2023-09-20.

Adrian K. is the following company's only managing director, that was appointed in 2020 in September. For thirteen years Lisa H., had been supervising the following business up to the moment of the resignation 4 years ago. In addition another director, namely Tracey P. gave up the position on 2020/09/24.

Financial data based on annual reports

Company staff

Adrian K.

Role: Director

Appointed: 24 September 2020

Latest update: 7 February 2024

People with significant control

The companies that control this firm include: Spectacular Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leicester at Dovecote Court, Potters Marston, LE9 3JR and was registered as a PSC under the registration number 12809194.

Spectacular Group Ltd
Address: The Stables Dovecote Court, Potters Marston, Leicester, LE9 3JR, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 12809194
Notified on 24 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lisa H.
Notified on 6 April 2016
Ceased on 24 September 2020
Nature of control:
1/2 or less of shares
Tracey P.
Notified on 6 April 2016
Ceased on 24 September 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 04 October 2024
Confirmation statement last made up date 20 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 20 May 2015
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 7 September 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts 10 April 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 10 April 2013
Annual Accounts 9 May 2014
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 9 May 2014
Annual Accounts
End Date For Period Covered By Report 29 February 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address The Stables Dovecote Court Potters Marston Leicester LE9 3JR. Change occurred on 2023-08-09. Company's previous address: Chiltern House 45 Station Road Henley-on-Thames RG9 1AT England. (AD01)
filed on: 9th, August 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Old Bakery Green Street

Post code:

FY8 5LG

City / Town:

Lytham

HQ address,
2014

Address:

The Old Bakery Green Street

Post code:

FY8 5LG

City / Town:

Lytham

HQ address,
2015

Address:

The Old Bakery Green Street

Post code:

FY8 5LG

City / Town:

Lytham

HQ address,
2016

Address:

The Old Bakery Green Street

Post code:

FY8 5LG

City / Town:

Lytham

Accountant/Auditor,
2013 - 2014

Name:

Whittles Llp

Address:

1 Richmond Road

Post code:

FY8 1PE

City / Town:

St Annes On Sea

Search other companies

Services (by SIC Code)

  • 85100 : Pre-primary education
17
Company Age

Closest Companies - by postcode