Background WavePink WaveYellow Wave

SURVEY TALK LIMITED (04400467)

SURVEY TALK LIMITED (04400467) is an active UK company. incorporated on 21 March 2002. with registered office in Derby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SURVEY TALK LIMITED has been registered for 24 years. Current directors include BRODNICKI, Peter Christopher Steven, BURGAUD MCCARTHY, Emilie Nadia Marcelline.

Company Number
04400467
Status
active
Type
ltd
Incorporated
21 March 2002
Age
24 years
Address
Capital House Pride Place, Derby, DE24 8QR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRODNICKI, Peter Christopher Steven, BURGAUD MCCARTHY, Emilie Nadia Marcelline
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURVEY TALK LIMITED

SURVEY TALK LIMITED is an active company incorporated on 21 March 2002 with the registered office located in Derby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SURVEY TALK LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04400467

LTD Company

Age

24 Years

Incorporated 21 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Capital House Pride Place Pride Park Derby, DE24 8QR,

Previous Addresses

Moor Park House Bawtry Road Rotherham South Yorkshire S66 2BL
From: 21 March 2002To: 23 May 2012
Timeline

14 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
Oct 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BRODNICKI, Peter Christopher Steven

Active
Pride Place, DerbyDE24 8QR
Born May 1962
Director
Appointed 07 Mar 2012

BURGAUD MCCARTHY, Emilie Nadia Marcelline

Active
Pride Place, DerbyDE24 8QR
Born December 1980
Director
Appointed 18 Jun 2024

GIDDINGS, James

Resigned
129b Greystones Road, SheffieldS11 7BS
Secretary
Appointed 24 Feb 2003
Resigned 07 Mar 2012

HOLLER, Fabien

Resigned
Pride Place, DerbyDE24 8QR
Secretary
Appointed 01 Jan 2021
Resigned 30 Jun 2024

ROBINSON, Paul

Resigned
Pride Place, DerbyDE24 8QR
Secretary
Appointed 07 Mar 2012
Resigned 27 May 2016

TILLEY, Lucy Claire

Resigned
Pride Place, DerbyDE24 8QR
Secretary
Appointed 27 May 2016
Resigned 01 Jan 2021

NOMINEE COMPANY SECRETARIES LIMITED

Resigned
Unit 30 The Old Woodyard, HagleyDY9 9LQ
Corporate nominee secretary
Appointed 21 Mar 2002
Resigned 21 Mar 2002

BIRCH, Peter William James

Resigned
Pride Place, DerbyDE24 8QR
Born June 1960
Director
Appointed 07 Mar 2012
Resigned 10 Oct 2014

FRANKISH, Simon Andrew

Resigned
Willow Cottage, RotherhamS66 9BG
Born April 1972
Director
Appointed 01 Mar 2006
Resigned 07 Mar 2012

MOORE, Trevor

Resigned
338 Abbey Lane, SheffieldS8 0BY
Born May 1963
Director
Appointed 24 Feb 2003
Resigned 10 Apr 2006

PREECE, David Robert, M

Resigned
Pride Place, DerbyDE24 8QR
Born September 1960
Director
Appointed 07 Mar 2012
Resigned 01 Jul 2019

ROBINSON, Paul James

Resigned
Pride Place, DerbyDE24 8QR
Born November 1955
Director
Appointed 07 Mar 2012
Resigned 10 Nov 2015

THOMPSON, Benjamin David

Resigned
Pride Place, DerbyDE24 8QR
Born August 1969
Director
Appointed 01 Jul 2019
Resigned 31 Dec 2025

TILLEY, Lucy Claire

Resigned
Pride Place, DerbyDE24 8QR
Born October 1971
Director
Appointed 10 Nov 2015
Resigned 07 Jun 2024

NOMINEE COMPANY DIRECTORS LIMITED

Resigned
Unit 30 The Old Woodyard, HagleyDY9 9LQ
Corporate nominee director
Appointed 21 Mar 2002
Resigned 21 Mar 2002

Persons with significant control

1

Pride Place, DerbyDE24 8QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 January 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Dormant
14 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Dormant
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Appoint Person Secretary Company With Name
24 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Secretary Company With Name
23 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 January 2010
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2009
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 January 2008
AAAnnual Accounts
Legacy
10 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2006
AAAnnual Accounts
Legacy
5 May 2006
363sAnnual Return (shuttle)
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 March 2006
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2005
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2003
AAAnnual Accounts
Legacy
8 April 2003
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
25 March 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
287Change of Registered Office
Gazette Notice Compulsary
18 February 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Incorporation Company
21 March 2002
NEWINCIncorporation