Background WavePink WaveYellow Wave

TINYTALK LIMITED (04751671)

TINYTALK LIMITED (04751671) is an active UK company. incorporated on 1 May 2003. with registered office in Surrey. The company operates in the Education sector, engaged in other education n.e.c.. TINYTALK LIMITED has been registered for 22 years. Current directors include MAYNE, Fergus Andrew Otway, MAYNE, Harry James Meikle Otway, MAYNE, Katherine Meikle and 1 others.

Company Number
04751671
Status
active
Type
ltd
Incorporated
1 May 2003
Age
22 years
Address
30 Clifford Manor Road, Surrey, GU4 8AQ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
MAYNE, Fergus Andrew Otway, MAYNE, Harry James Meikle Otway, MAYNE, Katherine Meikle, MAYNE, Lucy Maisie Meikle Otway
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TINYTALK LIMITED

TINYTALK LIMITED is an active company incorporated on 1 May 2003 with the registered office located in Surrey. The company operates in the Education sector, specifically engaged in other education n.e.c.. TINYTALK LIMITED was registered 22 years ago.(SIC: 85590)

Status

active

Active since 22 years ago

Company No

04751671

LTD Company

Age

22 Years

Incorporated 1 May 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 24 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

TINYTALKUK LIMITED
From: 1 May 2003To: 31 May 2011
Contact
Address

30 Clifford Manor Road Guildford Surrey, GU4 8AQ,

Timeline

4 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Feb 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

MAYNE, Fergus Andrew Otway

Active
30 Clifford Manor Road, GuildfordGU4 8AQ
Secretary
Appointed 01 May 2003

MAYNE, Fergus Andrew Otway

Active
GuildfordGU4 8AQ
Born November 1970
Director
Appointed 06 Feb 2022

MAYNE, Harry James Meikle Otway

Active
30 Clifford Manor Road, SurreyGU4 8AQ
Born May 2001
Director
Appointed 06 Sept 2021

MAYNE, Katherine Meikle

Active
30 Clifford Manor Road, GuildfordGU4 8AQ
Born January 1970
Director
Appointed 01 May 2003

MAYNE, Lucy Maisie Meikle Otway

Active
Clifford Manor Road, GuildfordGU4 8AQ
Born June 2003
Director
Appointed 06 Sept 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 May 2003
Resigned 01 May 2003

Persons with significant control

1

Mrs Katherine Meikle Mayne

Active
30 Clifford Manor Road, SurreyGU4 8AQ
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Memorandum Articles
14 March 2023
MAMA
Capital Name Of Class Of Shares
14 March 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
14 March 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Certificate Change Of Name Company
31 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 May 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 May 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2007
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
11 November 2005
288cChange of Particulars
Legacy
11 November 2005
288cChange of Particulars
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2005
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
3 September 2003
225Change of Accounting Reference Date
Legacy
3 September 2003
88(2)R88(2)R
Legacy
2 May 2003
288bResignation of Director or Secretary
Incorporation Company
1 May 2003
NEWINCIncorporation