logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Walsh, Stephen James
    Born in August 1951
    Individual (20 offsprings)
    Officer
    icon of calendar 2002-02-26 ~ now
    OF - Director → CIF 0
    Walsh, Stephen James
    Director
    Individual (20 offsprings)
    Officer
    icon of calendar 2002-02-26 ~ now
    OF - Secretary → CIF 0
  • 2
    Walsh, Michael Stephen
    Born in June 1982
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-10-22 ~ now
    OF - Director → CIF 0
  • 3
    Bibbey, Jane Louise
    Born in November 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-10-18 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressDane Mill Business Centre, Broadhurst Lane, Congleton, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    472,488 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Roebuck, Brian
    Director born in July 1941
    Individual (15 offsprings)
    Officer
    icon of calendar 2004-05-24 ~ 2004-12-10
    OF - Director → CIF 0
  • 2
    Taitt, Michael Stephen
    Director born in July 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2002-02-26 ~ 2019-08-01
    OF - Director → CIF 0
  • 3
    Vernon, Pierre
    Sales Director born in November 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-06-08 ~ 2012-09-30
    OF - Director → CIF 0
  • 4
    Ryder, Andrew John
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-12-12 ~ 2002-02-26
    OF - Secretary → CIF 0
  • 5
    Winstanley, Christopher
    Director born in October 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-02-26 ~ 2003-01-30
    OF - Director → CIF 0
  • 6
    Denny, Richard William Geoffrey
    Business Consultant born in February 1940
    Individual
    Officer
    icon of calendar 2002-02-26 ~ 2010-06-08
    OF - Director → CIF 0
  • 7
    Jackson, Arthur
    Accountant born in January 1951
    Individual
    Officer
    icon of calendar 2000-12-12 ~ 2002-02-26
    OF - Director → CIF 0
  • 8
    Roebuck, Simon Carl
    Director born in August 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-02-26 ~ 2004-05-24
    OF - Director → CIF 0
  • 9
    Ram, Ajayendra Parshu
    Finance Director born in August 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2003-01-13 ~ 2004-12-10
    OF - Director → CIF 0
  • 10
    icon of address9 Perseverance Works, Kingsland Road, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,134 GBP2024-06-30
    Officer
    2000-12-12 ~ 2000-12-12
    PE - Nominee Director → CIF 0
  • 11
    MONEY SAVER TELECOM LIMITED
    icon of addressKingsley House, Eaton Street, Crewe, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,993 GBP2021-12-31
    Person with significant control
    2017-03-01 ~ 2019-08-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    icon of address9 Perseverance Works, Kingsland Road, London
    Active Corporate (4 parents, 21 offsprings)
    Equity (Company account)
    19,963 GBP2024-06-30
    Officer
    2000-12-12 ~ 2000-12-12
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

EZE TALK LTD

Previous names
ECLIPSE COMMUNICATIONS SYSTEMS LIMITED - 2001-09-26
NO BILL LIMITED - 2005-06-08
CSG TELECOM LIMITED - 2002-02-21
Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Property, Plant & Equipment
160,977 GBP2024-05-31
226,358 GBP2023-05-31
Debtors
440,663 GBP2024-05-31
356,304 GBP2023-05-31
Cash at bank and in hand
53,131 GBP2024-05-31
89,414 GBP2023-05-31
Current Assets
493,794 GBP2024-05-31
445,718 GBP2023-05-31
Creditors
Current, Amounts falling due within one year
-290,279 GBP2024-05-31
-354,801 GBP2023-05-31
Net Current Assets/Liabilities
203,515 GBP2024-05-31
90,917 GBP2023-05-31
Total Assets Less Current Liabilities
364,492 GBP2024-05-31
317,275 GBP2023-05-31
Net Assets/Liabilities
194,013 GBP2024-05-31
205,760 GBP2023-05-31
Equity
Called up share capital
1,144 GBP2024-05-31
1,144 GBP2023-05-31
Share premium
169,408 GBP2024-05-31
169,408 GBP2023-05-31
Retained earnings (accumulated losses)
23,461 GBP2024-05-31
35,208 GBP2023-05-31
Equity
194,013 GBP2024-05-31
205,760 GBP2023-05-31
Average Number of Employees
92023-06-01 ~ 2024-05-31
102022-06-01 ~ 2023-05-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
28,839 GBP2024-05-31
28,839 GBP2023-05-31
Computers
240,325 GBP2024-05-31
230,803 GBP2023-05-31
Motor vehicles
407,811 GBP2024-05-31
407,811 GBP2023-05-31
Property, Plant & Equipment - Gross Cost
676,975 GBP2024-05-31
667,453 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
25,944 GBP2024-05-31
23,899 GBP2023-05-31
Computers
150,317 GBP2024-05-31
129,210 GBP2023-05-31
Motor vehicles
339,737 GBP2024-05-31
287,986 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
515,998 GBP2024-05-31
441,095 GBP2023-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
2,045 GBP2023-06-01 ~ 2024-05-31
Computers
21,107 GBP2023-06-01 ~ 2024-05-31
Motor vehicles
51,751 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
74,903 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment
Furniture and fittings
2,895 GBP2024-05-31
4,940 GBP2023-05-31
Computers
90,008 GBP2024-05-31
101,593 GBP2023-05-31
Motor vehicles
68,074 GBP2024-05-31
119,825 GBP2023-05-31
Trade Debtors/Trade Receivables
Current
4,793 GBP2024-05-31
23,775 GBP2023-05-31
Amounts Owed By Related Parties
388,758 GBP2024-05-31
Current
120,176 GBP2023-05-31
Other Debtors
Amounts falling due within one year
47,112 GBP2024-05-31
212,353 GBP2023-05-31
Debtors
Current, Amounts falling due within one year
440,663 GBP2024-05-31
356,304 GBP2023-05-31
Bank Borrowings/Overdrafts
Current
43,780 GBP2024-05-31
5,000 GBP2023-05-31
Trade Creditors/Trade Payables
Current
76,108 GBP2024-05-31
109,299 GBP2023-05-31
Amounts owed to group undertakings
Current
0 GBP2024-05-31
1,500 GBP2023-05-31
Corporation Tax Payable
Current
32,332 GBP2024-05-31
18,990 GBP2023-05-31
Other Taxation & Social Security Payable
Current
22,585 GBP2024-05-31
32,324 GBP2023-05-31
Other Creditors
Current
115,474 GBP2024-05-31
187,688 GBP2023-05-31
Creditors
Current
290,279 GBP2024-05-31
354,801 GBP2023-05-31
Bank Borrowings/Overdrafts
Non-current
32,083 GBP2024-05-31
37,083 GBP2023-05-31
Other Creditors
Non-current
138,396 GBP2024-05-31
74,432 GBP2023-05-31
Creditors
Non-current
170,479 GBP2024-05-31
111,515 GBP2023-05-31

Related profiles found in government register
  • EZE TALK LTD
    Info
    ECLIPSE COMMUNICATIONS SYSTEMS LIMITED - 2001-09-26
    NO BILL LIMITED - 2001-09-26
    CSG TELECOM LIMITED - 2001-09-26
    Registered number 04122939
    icon of addressDane Mill Business Centre, Broadhurst Lane, Congleton CW12 1LA
    PRIVATE LIMITED COMPANY incorporated on 2000-12-12 (25 years). The company status is Active.
    The last date of confirmation statement was made at 2025-03-27
    CIF 0
  • EZE TALK LTD
    S
    Registered number missing
    icon of addressThe Bromley Centre, Bromley Road, Congleton, England, CW12 1PT
    Limited Company
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • G TELECOM LIMITED - 2021-08-09
    icon of addressDane Mill Business Centre, Broadhurst Lane, Congleton, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,745 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-07-25 ~ 2020-06-01
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.