Background WavePink WaveYellow Wave

TALKOUT HOLDING LIMITED (12632046)

TALKOUT HOLDING LIMITED (12632046) is an active UK company. incorporated on 29 May 2020. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in business and domestic software development. TALKOUT HOLDING LIMITED has been registered for 5 years. Current directors include DOUGLAS-MOORE, Benjamin David, GILL, Dominic David, PUTMAN, Paul.

Company Number
12632046
Status
active
Type
ltd
Incorporated
29 May 2020
Age
5 years
Address
Spaces, The Lewis Building, Birmingham, B4 6AF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DOUGLAS-MOORE, Benjamin David, GILL, Dominic David, PUTMAN, Paul
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALKOUT HOLDING LIMITED

TALKOUT HOLDING LIMITED is an active company incorporated on 29 May 2020 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TALKOUT HOLDING LIMITED was registered 5 years ago.(SIC: 62012)

Status

active

Active since 5 years ago

Company No

12632046

LTD Company

Age

5 Years

Incorporated 29 May 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Spaces, The Lewis Building 35 Bull Street Birmingham, B4 6AF,

Previous Addresses

4 Vicarage Road Edgbaston Birmingham B15 3ES United Kingdom
From: 29 May 2020To: 20 November 2023
Timeline

20 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Director Left
Jan 21
Director Joined
Sept 21
Share Issue
Jan 22
New Owner
Jan 22
New Owner
Jan 22
Director Joined
Nov 22
Director Left
Feb 23
Funding Round
Feb 23
Director Joined
Feb 23
Director Joined
May 23
Funding Round
Aug 23
Owner Exit
Oct 23
Funding Round
Apr 24
Director Left
Apr 24
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Director Joined
Aug 24
Funding Round
Sept 25
5
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DOUGLAS-MOORE, Benjamin David

Active
35 Bull Street, BirminghamB4 6AF
Born August 1980
Director
Appointed 02 Nov 2022

GILL, Dominic David

Active
35 Bull Street, BirminghamB4 6AF
Born October 1972
Director
Appointed 19 Aug 2024

PUTMAN, Paul

Active
35 Bull Street, BirminghamB4 6AF
Born June 1972
Director
Appointed 08 Sept 2021

CHAMBERS, James Robert

Resigned
35 Bull Street, BirminghamB4 6AF
Born June 1954
Director
Appointed 22 Mar 2023
Resigned 28 Jun 2024

COCKBURN, Ayyab

Resigned
35 Bull Street, BirminghamB4 6AF
Born April 1977
Director
Appointed 29 May 2020
Resigned 25 Jun 2024

COCKBURN, Martin James Stuart

Resigned
Vicarage Road, BirminghamB15 3ES
Born January 1950
Director
Appointed 29 May 2020
Resigned 05 Dec 2022

WALKER, Simon Thomas

Resigned
Vicarage Road, BirminghamB15 3ES
Born August 1987
Director
Appointed 29 May 2020
Resigned 15 Jan 2021

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Corporate director
Appointed 05 Dec 2022
Resigned 10 Apr 2024

Persons with significant control

4

2 Active
2 Ceased
1 Scott Place, ManchesterM3 3AA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Aug 2023

Mr Martin James Stuart Cockburn

Ceased
Vicarage Road, BirminghamB15 3ES
Born January 1950

Nature of Control

Significant influence or control
Notified 01 Jan 2022
Ceased 05 Dec 2022

Mr Paul Putman

Active
35 Bull Street, BirminghamB4 6AF
Born June 1972

Nature of Control

Significant influence or control
Notified 08 Sept 2021

Ayyab Cockburn

Ceased
35 Bull Street, BirminghamB4 6AF
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2020
Ceased 08 Apr 2024
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Resolution
6 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2024
PSC05Notification that PSC Information has been Withdrawn
Resolution
18 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
28 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Resolution
14 April 2024
RESOLUTIONSResolutions
Memorandum Articles
14 April 2024
MAMA
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 October 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Resolution
4 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
29 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Resolution
6 February 2023
RESOLUTIONSResolutions
Memorandum Articles
6 February 2023
MAMA
Appoint Corporate Director Company With Name Date
6 February 2023
AP02Appointment of Corporate Director
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Capital Allotment Shares
3 February 2023
SH01Allotment of Shares
Resolution
29 November 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 November 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Resolution
29 June 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
27 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 January 2022
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
19 January 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 April 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Incorporation Company
29 May 2020
NEWINCIncorporation