Background WavePink WaveYellow Wave

JET-TALK LIMITED (11248539)

JET-TALK LIMITED (11248539) is an active UK company. incorporated on 11 March 2018. with registered office in Farnborough. The company operates in the Information and Communication sector, engaged in satellite telecommunications activities. JET-TALK LIMITED has been registered for 8 years. Current directors include HARARI, Oren, LOH, Sophie Zi Mi, STANNILAND, Andrew Christopher and 1 others.

Company Number
11248539
Status
active
Type
ltd
Incorporated
11 March 2018
Age
8 years
Address
Spectrum Point, Farnborough, GU14 7LS
Industry Sector
Information and Communication
Business Activity
Satellite telecommunications activities
Directors
HARARI, Oren, LOH, Sophie Zi Mi, STANNILAND, Andrew Christopher, TAN, Lee Chew
SIC Codes
61300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JET-TALK LIMITED

JET-TALK LIMITED is an active company incorporated on 11 March 2018 with the registered office located in Farnborough. The company operates in the Information and Communication sector, specifically engaged in satellite telecommunications activities. JET-TALK LIMITED was registered 8 years ago.(SIC: 61300)

Status

active

Active since 8 years ago

Company No

11248539

LTD Company

Age

8 Years

Incorporated 11 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Spectrum Point 279 Farnborough Road Farnborough, GU14 7LS,

Timeline

22 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Jun 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Apr 21
Director Joined
Sept 21
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Mar 23
Director Left
Jul 23
Director Joined
Sept 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HARARI, Oren

Active
Hamada, Rehovot7670314
Born August 1974
Director
Appointed 21 Aug 2025

LOH, Sophie Zi Mi

Active
279 Farnborough Road, FarnboroughGU14 7LS
Born January 1979
Director
Appointed 21 Sept 2022

STANNILAND, Andrew Christopher

Active
Bep0 Building, Unit 5, DidcotOX11 0GD
Born July 1971
Director
Appointed 18 Dec 2025

TAN, Lee Chew

Active
279 Farnborough Road, FarnboroughGU14 7LS
Born March 1963
Director
Appointed 20 Nov 2023

BARKAN, Nir

Resigned
279 Farnborough Road, FarnboroughGU14 7LS
Born June 1978
Director
Appointed 03 Jul 2023
Resigned 19 Sept 2025

BEN CHETRIT, Sharly

Resigned
279 Farnborough Road, FarnboroughGU14 7LS
Born October 1962
Director
Appointed 28 May 2018
Resigned 21 Aug 2025

BROWN, Craig, Dr

Resigned
Farnborough Road, FarnboroughGU14 7LS
Born March 1981
Director
Appointed 01 Sept 2019
Resigned 08 Dec 2022

CHAY, Wing Yew John

Resigned
1 Ang Mo Kio Electronics Park Road #06-02, Singapore567710
Born November 1973
Director
Appointed 11 Mar 2018
Resigned 01 Jul 2022

GAT, Simona Sima

Resigned
279 Farnborough Road, FarnboroughGU14 7LS
Born July 1956
Director
Appointed 28 May 2018
Resigned 19 Jun 2023

GOH, Wai Pheng

Resigned
1 Ang Mo Kio Electronics Park Road #06-02, Singapore567710
Born April 1964
Director
Appointed 11 Mar 2018
Resigned 28 Feb 2021

HURI, Michal

Resigned
Hamada St., Rehovot7670316
Born March 1981
Director
Appointed 19 Sept 2025
Resigned 18 Dec 2025

JAYASURIYA, Rajanik Mark

Resigned
279 Farnborough Road, FarnboroughGU14 7LS
Born October 1968
Director
Appointed 28 May 2018
Resigned 31 Jul 2019

LOW, Ka Hoe

Resigned
Ang Mo Kio Electronics Park Road, 567711
Born April 1969
Director
Appointed 02 Aug 2021
Resigned 20 Nov 2023

Persons with significant control

2

279 Farnborough Road, FarnboroughGU14 7LS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 May 2018

Minister For Finance

Active
100 High Street, Singapore

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2018
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
29 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
20 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
30 January 2024
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
27 May 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
10 September 2018
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Change To A Person With Significant Control
18 June 2018
PSC06Notification of Ceasing to be a PSC
Resolution
13 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
13 June 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 June 2018
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
11 March 2018
NEWINCIncorporation