Background WavePink WaveYellow Wave

LET'S TALK TRAINING LIMITED (05110605)

LET'S TALK TRAINING LIMITED (05110605) is an active UK company. incorporated on 23 April 2004. with registered office in Sutton Coldfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LET'S TALK TRAINING LIMITED has been registered for 21 years. Current directors include NYACHAE, Anne Wanjiku Grace, TREVOR, Jon.

Company Number
05110605
Status
active
Type
ltd
Incorporated
23 April 2004
Age
21 years
Address
C/O Bissell And Brown Ltd Charter House, Sutton Coldfield, B72 1UJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
NYACHAE, Anne Wanjiku Grace, TREVOR, Jon
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LET'S TALK TRAINING LIMITED

LET'S TALK TRAINING LIMITED is an active company incorporated on 23 April 2004 with the registered office located in Sutton Coldfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LET'S TALK TRAINING LIMITED was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05110605

LTD Company

Age

21 Years

Incorporated 23 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

ILLOGICA LIMITED
From: 23 April 2004To: 8 January 2018
Contact
Address

C/O Bissell And Brown Ltd Charter House 56 High Street Sutton Coldfield, B72 1UJ,

Timeline

4 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Apr 04
New Owner
Sept 25
Owner Exit
Mar 26
New Owner
Mar 26
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TREVOR, Jon

Active
Flat 8 Edward Court, BirminghamB16 9LQ
Secretary
Appointed 23 Apr 2004

NYACHAE, Anne Wanjiku Grace

Active
Flat 8 Edward Court, BirminghamB16 9LQ
Born January 1962
Director
Appointed 28 Aug 2007

TREVOR, Jon

Active
Flat 8 Edward Court, BirminghamB16 9LQ
Born March 1954
Director
Appointed 23 Apr 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Apr 2004
Resigned 23 Apr 2004

YERSHON, Gary

Resigned
46 Gordon Mansions Torrington Place, LondonWC1E 7HG
Born November 1954
Director
Appointed 23 Apr 2004
Resigned 28 Aug 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Apr 2004
Resigned 23 Apr 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Jon Trevor

Active
Flat 8 Edward Court, BirminghamB16 9LQ
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Mar 2026

Mr Jon Trevor

Ceased
Flat 8, BirminghamB16 9LQ
Born March 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Dec 2016
Ceased 03 Mar 2026
Fundings
Financials
Latest Activities

Filing History

66

Notification Of A Person With Significant Control
16 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
11 September 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 September 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
26 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Resolution
8 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Move Registers To Sail Company
20 May 2010
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
19 May 2010
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
18 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2006
AAAnnual Accounts
Legacy
28 September 2006
288cChange of Particulars
Legacy
28 September 2006
288cChange of Particulars
Legacy
8 May 2006
363aAnnual Return
Legacy
8 May 2006
287Change of Registered Office
Legacy
8 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
11 May 2004
225Change of Accounting Reference Date
Legacy
4 May 2004
287Change of Registered Office
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Incorporation Company
23 April 2004
NEWINCIncorporation