Background WavePink WaveYellow Wave

FOSTER TALK LIMITED (06318354)

FOSTER TALK LIMITED (06318354) is an active UK company. incorporated on 19 July 2007. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. FOSTER TALK LIMITED has been registered for 18 years. Current directors include COCKBURN, Ayyab, COCKBURN, Martin James Stuart, STANLEY, Louise.

Company Number
06318354
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 July 2007
Age
18 years
Address
Unit 4, The School Yard 106 High Street, Birmingham, B17 9NJ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
COCKBURN, Ayyab, COCKBURN, Martin James Stuart, STANLEY, Louise
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSTER TALK LIMITED

FOSTER TALK LIMITED is an active company incorporated on 19 July 2007 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. FOSTER TALK LIMITED was registered 18 years ago.(SIC: 94990)

Status

active

Active since 18 years ago

Company No

06318354

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 19 July 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Unit 4, The School Yard 106 High Street Harborne Birmingham, B17 9NJ,

Previous Addresses

4 Vicarage Road Edgbaston Birmingham B15 3ES England
From: 11 February 2019To: 8 November 2023
Oak Tree House Waterside Stoke Prior Bromsgrove B60 4FD England
From: 16 August 2018To: 11 February 2019
11 Sherwood Road Aston Fields Bromsgrove Worcestershire B60 3DR United Kingdom
From: 29 January 2018To: 16 August 2018
10 the Courtyard Buntsford Gate Bromsgrove Worcestershire B60 3DJ
From: 20 June 2013To: 29 January 2018
10 the Courtyard, Buntsford Drive Bromsgrove Worcestershire B60 3DJ United Kingdom
From: 22 March 2013To: 20 June 2013
Oak Tree House Waterside Hanbury Road, Stoke Prior Bromsgrove Worcestershire B60 4FD United Kingdom
From: 9 March 2012To: 22 March 2013
Abberley View Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove Worcestershire B60 4AD
From: 19 July 2007To: 9 March 2012
Timeline

24 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Jun 10
Director Joined
Feb 11
Director Joined
Nov 11
Director Left
Dec 11
Director Left
Nov 12
Director Joined
Apr 13
Director Left
Aug 14
Director Left
Nov 15
Director Left
Aug 18
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Owner Exit
Jan 19
Director Joined
Jan 19
Director Left
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Jan 20
Director Joined
Jan 21
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Nov 23
Director Left
Mar 25
0
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

COCKBURN, Ayyab

Active
106 High Street, BirminghamB17 9NJ
Born April 1977
Director
Appointed 15 Jan 2021

COCKBURN, Martin James Stuart

Active
4 Vicarage Road, BirminghamB15 3ES
Born January 1950
Director
Appointed 19 Jul 2007

STANLEY, Louise

Active
Vicarage Road, BirminghamB15 3ES
Born August 1978
Director
Appointed 21 Jul 2023

LEWIS, Martin

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Secretary
Appointed 13 Aug 2007
Resigned 31 Jan 2010

REES, Janet

Resigned
Old Yarr, RedditchB96 6QA
Secretary
Appointed 19 Jul 2007
Resigned 13 Aug 2007

HARRISON CLARK (SECRETARIAL) LTD

Resigned
5 Deansway, WorcesterWR1 2JG
Corporate secretary
Appointed 31 Jan 2010
Resigned 22 May 2019

ABRAHAM, Estella Emily

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born September 1955
Director
Appointed 17 Jun 2010
Resigned 19 Dec 2018

BYRNE, Laurence Michael

Resigned
4 Vicarage Road, BirminghamB15 3ES
Born February 1973
Director
Appointed 16 Jan 2019
Resigned 17 Jan 2020

CHAPMAN, Luke

Resigned
Waterside, BromsgroveB60 4FD
Born December 1966
Director
Appointed 10 Oct 2011
Resigned 25 Oct 2012

CROFT, Daniel Steven Paul

Resigned
Vicarage Road, BirminghamB15 3ES
Born June 1980
Director
Appointed 21 Jul 2023
Resigned 24 Feb 2025

DOUGLAS, Melody Jayne

Resigned
Sherwood Road, BromsgroveB60 3DR
Born August 1969
Director
Appointed 19 Jul 2007
Resigned 13 Mar 2018

GREEN, Edward John

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born April 1970
Director
Appointed 24 Jan 2008
Resigned 14 Dec 2011

GROSVENOR, Stephen John

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born November 1958
Director
Appointed 19 Jul 2007
Resigned 31 Jul 2014

HOLDER, Leanne

Resigned
The Courtyard, BromsgroveB60 3DJ
Born June 1978
Director
Appointed 15 Apr 2013
Resigned 08 Oct 2015

REES, Janet

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born October 1940
Director
Appointed 19 Jul 2007
Resigned 27 Sept 2019

SHORT, Robin

Resigned
Sherwood Road, BromsgroveB60 3DR
Born August 1946
Director
Appointed 19 Jan 2011
Resigned 19 Dec 2018

Persons with significant control

6

1 Active
5 Ceased
Vicarage Road, BirminghamB15 3ES

Nature of Control

Significant influence or control
Notified 21 Nov 2023
4 Vicarage Road, BirminghamB15 3ES

Nature of Control

Significant influence or control as firm
Notified 07 Oct 2019
Ceased 21 Nov 2023

Mrs Janet Rees

Ceased
Vicarage Road, BirminghamB15 3ES
Born October 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Oct 2019

Mr Martin James Stuart Cockburn

Ceased
Vicarage Road, BirminghamB15 3ES
Born January 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Oct 2019

Mr Robin Short

Ceased
Waterside, BromsgroveB60 4FD
Born August 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jan 2019

Mrs Melody Jayne Douglas

Ceased
Waterside, BromsgroveB60 4FD
Born August 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
3 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
1 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 April 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
28 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 May 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Resolution
15 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
13 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 July 2015
AR01AR01
Accounts With Accounts Type Small
6 July 2015
AAAnnual Accounts
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 July 2014
AR01AR01
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Miscellaneous
24 May 2012
MISCMISC
Change Registered Office Address Company With Date Old Address
9 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 August 2011
AR01AR01
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2010
AR01AR01
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
9 February 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288cChange of Particulars
Legacy
12 December 2007
288cChange of Particulars
Legacy
14 September 2007
287Change of Registered Office
Legacy
14 September 2007
288cChange of Particulars
Legacy
14 September 2007
225Change of Accounting Reference Date
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Incorporation Company
19 July 2007
NEWINCIncorporation