ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eze Talk Residential Ltd

Eze Talk Residential Ltd is an active company incorporated on 30 April 2010 with the registered office located in Horsham, West Sussex. Eze Talk Residential Ltd was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07240512
Private limited company
Age
15 years
Incorporated 30 April 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 August 2025 (3 months ago)
Next confirmation dated 24 August 2026
Due by 7 September 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 31 May28 Feb 2025 (9 months)
Accounts type is Small
Next accounts for period 28 February 2026
Due by 30 November 2026 (11 months remaining)
Address
Unit 8 Piries Place
Horsham
West Sussex
RH12 1EH
England
Address changed on 28 Aug 2025 (3 months ago)
Previous address was Global House 60B Queen Street Horsham RH13 5AD England
Telephone
08450267892
Email
Unreported
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1954
Director • British • Lives in UK • Born in Dec 1986
Telecom Acquisitions Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Home Telecom Limited
Carl Nigel Barnett and Nigel Martin Barnett are mutual people.
Active
Fleur Telecom Limited
Carl Nigel Barnett and Nigel Martin Barnett are mutual people.
Active
Eclipse Broadband Limited
Carl Nigel Barnett and Nigel Martin Barnett are mutual people.
Active
Global 4 Communications Limited
Carl Nigel Barnett is a mutual person.
Active
Gemini T.M.L. Limited
Carl Nigel Barnett is a mutual person.
Active
Sti-Solutions Limited
Carl Nigel Barnett is a mutual person.
Active
Logic 1ST Limited
Carl Nigel Barnett is a mutual person.
Active
Intelligent Performance Limited
Carl Nigel Barnett is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 May28 Feb 2025
Traded for 9 months
Cash in Bank
£38.85K
Decreased by £52.55K (-57%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£487.38K
Increased by £305.44K (+168%)
Total Liabilities
-£231.5K
Increased by £149.56K (+183%)
Net Assets
£255.88K
Increased by £155.88K (+156%)
Debt Ratio (%)
47%
Increased by 2.46% (+5%)
Latest Activity
Small Accounts Submitted
9 Days Ago on 28 Nov 2025
Registered Address Changed
3 Months Ago on 28 Aug 2025
Telecom Acquisitions Ltd (PSC) Details Changed
3 Months Ago on 27 Aug 2025
Mr Nigel Martin Barnett Details Changed
3 Months Ago on 27 Aug 2025
Confirmation Submitted
3 Months Ago on 26 Aug 2025
Accounting Period Shortened
8 Months Ago on 26 Mar 2025
Full Accounts Submitted
9 Months Ago on 28 Feb 2025
Confirmation Submitted
1 Year 2 Months Ago on 2 Oct 2024
Mr Carl Nigel Barnett Appointed
1 Year 6 Months Ago on 31 May 2024
Michael Stephen Walsh Resigned
1 Year 6 Months Ago on 31 May 2024
Get Credit Report
Discover Eze Talk Residential Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 28 February 2025
Submitted on 28 Nov 2025
Registered office address changed from Global House 60B Queen Street Horsham RH13 5AD England to Unit 8 Piries Place Horsham West Sussex RH12 1EH on 28 August 2025
Submitted on 28 Aug 2025
Director's details changed for Mr Nigel Martin Barnett on 27 August 2025
Submitted on 28 Aug 2025
Change of details for Telecom Acquisitions Ltd as a person with significant control on 27 August 2025
Submitted on 28 Aug 2025
Confirmation statement made on 24 August 2025 with no updates
Submitted on 26 Aug 2025
Previous accounting period shortened from 31 May 2025 to 28 February 2025
Submitted on 26 Mar 2025
Total exemption full accounts made up to 30 May 2024
Submitted on 28 Feb 2025
Confirmation statement made on 24 August 2024 with updates
Submitted on 2 Oct 2024
Registered office address changed from Dane Mill Business Centre Broadhurst Lane Congleton CW12 1LA England to Global House 60B Queen Street Horsham RH13 5AD on 7 June 2024
Submitted on 7 Jun 2024
Notification of Telecom Acquisitions Ltd as a person with significant control on 31 May 2024
Submitted on 7 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year