Background WavePink WaveYellow Wave

HANDS THAT TALK (NI047688)

HANDS THAT TALK (NI047688) is an active UK company. incorporated on 27 August 2003. with registered office in Londonderry. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799) and 3 other business activities. HANDS THAT TALK has been registered for 22 years. Current directors include DOHERTY, Caroline, HEANEY, Martin, KAVANAGH, Joshua and 5 others.

Company Number
NI047688
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 August 2003
Age
22 years
Address
116 Main Street, Londonderry, BT47 4LG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
DOHERTY, Caroline, HEANEY, Martin, KAVANAGH, Joshua, LOGUE, Margaret, LYTTLE, Laura Theresa, MCCLOSKEY, Mary, MCCORMACK, Roisin, SCOTT, Avril
SIC Codes
47799, 47910, 74300, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANDS THAT TALK

HANDS THAT TALK is an active company incorporated on 27 August 2003 with the registered office located in Londonderry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799) and 3 other business activities. HANDS THAT TALK was registered 22 years ago.(SIC: 47799, 47910, 74300, 85590)

Status

active

Active since 22 years ago

Company No

NI047688

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 27 August 2003

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 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

HANDS THAT TALK PRODUCTIONS LTD
From: 27 August 2003To: 9 February 2007
Contact
Address

116 Main Street Dungiven Londonderry, BT47 4LG,

Previous Addresses

72 Main Street Dungiven BT47 4LD
From: 27 August 2003To: 11 September 2012
Timeline

48 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jul 10
Director Left
Aug 10
Director Joined
May 12
Director Joined
May 12
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Jul 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
Nov 19
Director Left
Dec 19
Director Left
Feb 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Aug 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Jan 24
Director Left
Mar 24
Director Left
Jun 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

DOHERTY, Caroline

Active
Main Street, LondonderryBT47 4LG
Born October 1971
Director
Appointed 26 Oct 2022

HEANEY, Martin

Active
Main Street, LondonderryBT47 4LG
Born October 1964
Director
Appointed 07 May 2019

KAVANAGH, Joshua

Active
Main Street, LondonderryBT47 4LG
Born February 1996
Director
Appointed 04 Apr 2025

LOGUE, Margaret

Active
116 Main Street, DungivenBT47 4LG
Born October 1977
Director
Appointed 17 Apr 2015

LYTTLE, Laura Theresa

Active
Main Street, LondonderryBT47 4LG
Born October 1988
Director
Appointed 04 Apr 2025

MCCLOSKEY, Mary

Active
Main Street, LondonderryBT47 4LG
Born April 1957
Director
Appointed 07 May 2019

MCCORMACK, Roisin

Active
Main Street, LondonderryBT47 4LG
Born December 1973
Director
Appointed 04 Apr 2025

SCOTT, Avril

Active
Main Street, LondonderryBT47 4LG
Born April 1973
Director
Appointed 11 Jun 2017

ALLEN, Martina

Resigned
Gort Na Si Close, LondonderryBT48 8QB
Secretary
Appointed 15 May 2020
Resigned 13 Dec 2023

BRADLEY, Martina Rose Geraldine

Resigned
8 Glenroe Park, L'DerryBT47 4PE
Secretary
Appointed 27 Aug 2003
Resigned 16 Feb 2007

HEGARTY, Dorothy Ann

Resigned
9 Mountain View Park, DerryBT47 4NA
Secretary
Appointed 22 Feb 2007
Resigned 20 Mar 2012

HUTCHINSON, Dearbhaile

Resigned
Main Street, LondonderryBT47 4LG
Secretary
Appointed 11 Jun 2017
Resigned 15 May 2020

MACBRIDE, Patricia

Resigned
116 Main Street, DungivenBT47 4LG
Secretary
Appointed 01 Feb 2014
Resigned 14 Jul 2015

MCGILL, Emma

Resigned
Main Street, LondonderryBT47 4LG
Secretary
Appointed 20 Mar 2012
Resigned 08 Nov 2013

MCWHINNEY, Stephen Ernest

Resigned
Main Street, LondonderryBT47 4LG
Secretary
Appointed 13 Dec 2023
Resigned 30 Apr 2025

OWENS, Ann

Resigned
Main Street, LondonderryBT47 4LG
Secretary
Appointed 17 Jul 2015
Resigned 11 Jun 2017

ABERNETHY, Raymond

Resigned
Wynnland Drive, NewtownabbeyBT36 6SB
Born September 1951
Director
Appointed 16 Jul 2020
Resigned 26 Oct 2022

AGNEW, Colleen Elizabeth

Resigned
Main Street, LondonderryBT47 4LG
Born May 1970
Director
Appointed 04 Jul 2013
Resigned 06 Jun 2024

ANDERSON, Colette

Resigned
Main Street, LondonderryBT47 4LG
Born August 1961
Director
Appointed 11 Jun 2017
Resigned 17 Dec 2019

BRADLEY, Patrick Franis Colm

Resigned
8 Glenroe Park, L'DerryBT47 4PE
Born January 1957
Director
Appointed 22 Feb 2007
Resigned 07 Jul 2010

BROWN, Naomi

Resigned
Drumsurn Court, LimavadyBT49 0GT
Born April 1980
Director
Appointed 16 Jul 2020
Resigned 15 Sept 2023

CLARKE, Martina Michelle

Resigned
37 Rock Rd,, OmaghBT79 8MM
Born September 1974
Director
Appointed 27 Aug 2003
Resigned 25 May 2005

DOHERTY, Eamon Paul

Resigned
Main Street, LondonderryBT47 4LG
Born January 1951
Director
Appointed 22 Feb 2007
Resigned 17 Apr 2015

FARREN, Roisin

Resigned
Main Street, LondonderryBT47 4LG
Born June 1984
Director
Appointed 26 Oct 2022
Resigned 15 Sept 2023

GALLEN, James

Resigned
60 St. Canices Park, L'DerryBT47 3DH
Born January 1948
Director
Appointed 22 Feb 2007
Resigned 13 Nov 2009

HASSON, Cathal

Resigned
21 Mitchel Pk, Co DerryBT47 4LW
Born March 1963
Director
Appointed 27 Aug 2003
Resigned 16 Feb 2007

HEGARTY, Dorothy Ann

Resigned
Main Street, LondonderryBT47 4LG
Born August 1947
Director
Appointed 22 Feb 2007
Resigned 26 Oct 2022

HEGARTY, Liam Patrick

Resigned
Main Street, LondonderryBT47 4LG
Born May 1957
Director
Appointed 22 Feb 2007
Resigned 26 Oct 2022

HILL, Alexander

Resigned
Main Street, LondonderryBT47 4LG
Born November 1971
Director
Appointed 07 May 2019
Resigned 04 Feb 2020

HUTCHINSON, Debbie

Resigned
Main Street, LondonderryBT47 4LG
Born August 1969
Director
Appointed 26 Oct 2022
Resigned 12 Aug 2023

KAVANAGH, Joshua

Resigned
Main Street, LondonderryBT47 4LG
Born February 1996
Director
Appointed 26 Oct 2022
Resigned 29 Jan 2024

KEOGH, Luke

Resigned
Main Street, LondonderryBT47 4LG
Born November 1996
Director
Appointed 26 Oct 2022
Resigned 05 Oct 2023

MCCAUL, Carmel

Resigned
116 Main Street, DungivenBT47 4LG
Born July 1966
Director
Appointed 17 Apr 2015
Resigned 12 Jun 2018

MCCAULEY, Mary Immaculata

Resigned
11 Brookhill, DerryBT48 8PJ
Born February 1947
Director
Appointed 27 Aug 2003
Resigned 16 Feb 2007

MCCLELLAND, Willis

Resigned
Main Street, LondonderryBT47 4LG
Born June 1949
Director
Appointed 14 May 2012
Resigned 16 Nov 2012
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 December 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 May 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
16 May 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
21 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
2 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
4 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Memorandum Articles
1 August 2014
MAMA
Memorandum Articles
2 July 2014
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
2 July 2014
CC04CC04
Annual Return Company With Made Up Date No Member List
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 August 2012
AR01AR01
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
16 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 April 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Legacy
14 September 2009
371S(NI)371S(NI)
Legacy
2 August 2009
AC(NI)AC(NI)
Legacy
31 July 2009
296(NI)296(NI)
Legacy
12 September 2008
AC(NI)AC(NI)
Legacy
10 September 2008
371S(NI)371S(NI)
Legacy
29 August 2007
371S(NI)371S(NI)
Legacy
6 June 2007
AC(NI)AC(NI)
Legacy
6 June 2007
233(NI)233(NI)
Legacy
30 May 2007
AC(NI)AC(NI)
Legacy
26 March 2007
296(NI)296(NI)
Legacy
26 March 2007
296(NI)296(NI)
Legacy
26 March 2007
296(NI)296(NI)
Legacy
26 March 2007
296(NI)296(NI)
Legacy
26 March 2007
296(NI)296(NI)
Legacy
26 March 2007
296(NI)296(NI)
Legacy
26 March 2007
296(NI)296(NI)
Resolution
26 March 2007
RESOLUTIONSResolutions
Legacy
9 March 2007
296(NI)296(NI)
Legacy
9 March 2007
296(NI)296(NI)
Legacy
9 March 2007
296(NI)296(NI)
Legacy
9 March 2007
296(NI)296(NI)
Legacy
12 February 2007
UDM+A(NI)UDM+A(NI)
Legacy
9 February 2007
CERTC(NI)CERTC(NI)
Legacy
9 February 2007
CNR-D(NI)CNR-D(NI)
Legacy
16 September 2006
371S(NI)371S(NI)
Legacy
29 June 2006
AC(NI)AC(NI)
Legacy
22 June 2006
AC(NI)AC(NI)
Legacy
8 October 2005
371S(NI)371S(NI)
Legacy
4 July 2005
296(NI)296(NI)
Legacy
11 September 2004
371S(NI)371S(NI)
Legacy
27 August 2003
MEM(NI)MEM(NI)
Legacy
27 August 2003
ARTS(NI)ARTS(NI)
Legacy
27 August 2003
G23(NI)G23(NI)
Legacy
27 August 2003
G21(NI)G21(NI)