Background WavePink WaveYellow Wave

EZE TALK RESIDENTIAL LTD (07240512)

EZE TALK RESIDENTIAL LTD (07240512) is an active UK company. incorporated on 30 April 2010. with registered office in Horsham. The company operates in the Information and Communication sector, engaged in other telecommunications activities. EZE TALK RESIDENTIAL LTD has been registered for 15 years. Current directors include BARNETT, Carl Nigel, BARNETT, Nigel Martin.

Company Number
07240512
Status
active
Type
ltd
Incorporated
30 April 2010
Age
15 years
Address
Unit 8 Piries Place, Horsham, RH12 1EH
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BARNETT, Carl Nigel, BARNETT, Nigel Martin
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EZE TALK RESIDENTIAL LTD

EZE TALK RESIDENTIAL LTD is an active company incorporated on 30 April 2010 with the registered office located in Horsham. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. EZE TALK RESIDENTIAL LTD was registered 15 years ago.(SIC: 61900)

Status

active

Active since 15 years ago

Company No

07240512

LTD Company

Age

15 Years

Incorporated 30 April 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 31 May 2024 - 28 February 2025(10 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

SO TELECOM LIMITED
From: 26 September 2019To: 28 February 2024
CORGI TELECOM LIMITED
From: 30 April 2010To: 26 September 2019
Contact
Address

Unit 8 Piries Place Horsham, RH12 1EH,

Previous Addresses

Global House 60B Queen Street Horsham RH13 5AD England
From: 7 June 2024To: 28 August 2025
Dane Mill Business Centre Broadhurst Lane Congleton CW12 1LA England
From: 11 December 2020To: 7 June 2024
The Bromley Centre Bromley Road Congleton CW12 1PT England
From: 8 August 2019To: 11 December 2020
Kingsley House Eaton Street Crewe Cheshire CW2 7EG
From: 30 April 2010To: 8 August 2019
Timeline

11 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Owner Exit
Aug 19
Director Joined
Sept 19
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BARNETT, Carl Nigel

Active
Piries Place, HorshamRH12 1EH
Born December 1986
Director
Appointed 31 May 2024

BARNETT, Nigel Martin

Active
Piries Place, HorshamRH12 1EH
Born March 1954
Director
Appointed 31 May 2024

BIBBEY, Jane Louise

Resigned
60b Queen Street, HorshamRH13 5AD
Born November 1979
Director
Appointed 20 Sept 2011
Resigned 31 May 2024

TAITT, Michael Stephen

Resigned
Broad Lane, GrappenhallWA4 3HT
Born July 1959
Director
Appointed 30 Apr 2010
Resigned 20 Sept 2011

WALSH, Michael Stephen

Resigned
60b Queen Street, HorshamRH13 5AD
Born June 1982
Director
Appointed 25 Sept 2019
Resigned 31 May 2024

WALSH, Stephen James

Resigned
Childs Lane, CongletonCW12 4TG
Born August 1951
Director
Appointed 30 Apr 2010
Resigned 20 Sept 2011

Persons with significant control

3

1 Active
2 Ceased
Piries Place, HorshamRH12 1EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2024

Eze Talk (Holdings) Ltd

Ceased
Broadhurst Lane, CongletonCW12 1LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2019
Ceased 31 May 2024
Eaton Street, CreweCW2 7EG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Ceased 25 Jul 2019
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
7 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Resolution
26 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Full
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Full
19 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Change Account Reference Date Company Previous Extended
20 September 2011
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
14 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Gazette Notice Compulsary
30 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
30 April 2010
NEWINCIncorporation