Company NameTalisman Consultancy Limited
DirectorsMark Francis Fisher and Christopher Matthews
Company StatusActive
Company Number03263913
CategoryPrivate Limited Company
Incorporation Date16 October 1996(27 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Francis Fisher
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(25 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleInsurance Professional
Country of ResidenceEngland
Correspondence Address155 Fenchurch Street
London
EC3M 6AL
Director NameMr Christopher Matthews
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(27 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressUnit 20a Lakes Industrial Park Lower Chapel Hill
Braintree
CM7 3RU
Director NameMrs Susan Elizabeth Lucky
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameMr Trevor Robert Francis Lucky
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMrs Susan Elizabeth Lucky
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameMr Lance John Gibbins
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2022(25 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Fenchurch Street
London
EC3M 6AL
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitetaliscon.com
Email address[email protected]
Telephone01376 347695
Telephone regionBraintree

Location

Registered AddressUnit 20a Lakes Industrial Park
Chapel Hill
Braintree
CM7 3RU
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Financials

Year2013
Net Worth£128,007
Cash£77,958
Current Liabilities£61,602

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months, 3 weeks ago)
Next Return Due30 October 2024 (5 months, 3 weeks from now)

Filing History

22 December 2023Appointment of Mr Christopher Matthews as a director on 22 December 2023 (2 pages)
22 December 2023Termination of appointment of Lance John Gibbins as a director on 22 December 2023 (1 page)
27 October 2023Confirmation statement made on 16 October 2023 with updates (4 pages)
5 October 2023Notification of Sciemus Ltd as a person with significant control on 19 September 2023 (2 pages)
5 October 2023Cessation of Occam Underwriting Limited as a person with significant control on 19 September 2023 (1 page)
25 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
1 August 2023Registered office address changed from One Silk Street London EC2Y 8HQ England to 155 Fenchurch Street London EC3M 6AL on 1 August 2023 (1 page)
27 October 2022Confirmation statement made on 16 October 2022 with updates (4 pages)
7 February 2022Director's details changed for Mr Lance John Gibbins on 21 January 2022 (2 pages)
7 February 2022Director's details changed for Mr Mark Francis Fisher on 21 January 2022 (2 pages)
2 February 2022Current accounting period extended from 31 October 2022 to 31 December 2022 (1 page)
1 February 2022Cessation of Trevor Robert Francis Lucky as a person with significant control on 21 January 2022 (1 page)
1 February 2022Notification of Occam Underwriting Limited as a person with significant control on 21 January 2022 (2 pages)
1 February 2022Cessation of Susan Elizabeth Lucky as a person with significant control on 21 January 2022 (1 page)
1 February 2022Termination of appointment of Susan Elizabeth Lucky as a secretary on 21 January 2022 (1 page)
1 February 2022Appointment of Mr Lance John Gibbins as a director on 21 January 2022 (2 pages)
1 February 2022Appointment of Mr Mark Francis Fisher as a director on 21 January 2022 (2 pages)
1 February 2022Termination of appointment of Susan Elizabeth Lucky as a director on 21 January 2022 (1 page)
1 February 2022Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to One Silk Street London EC2Y 8HQ on 1 February 2022 (1 page)
1 February 2022Termination of appointment of Trevor Robert Francis Lucky as a director on 21 January 2022 (1 page)
6 December 2021Micro company accounts made up to 31 October 2021 (6 pages)
21 October 2021Confirmation statement made on 16 October 2021 with updates (4 pages)
26 May 2021Micro company accounts made up to 31 October 2020 (6 pages)
26 November 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
25 November 2020Director's details changed for Mrs Susan Elizabeth Lucky on 25 November 2020 (2 pages)
25 November 2020Secretary's details changed for Mrs Susan Elizabeth Lucky on 25 November 2020 (1 page)
25 November 2020Change of details for Mr Trevor Robert Francis Lucky as a person with significant control on 25 November 2020 (2 pages)
25 November 2020Change of details for Mrs Susan Elizabeth Lucky as a person with significant control on 25 November 2020 (2 pages)
25 November 2020Director's details changed for Mr Trevor Robert Francis Lucky on 25 November 2020 (2 pages)
29 April 2020Micro company accounts made up to 31 October 2019 (5 pages)
16 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
16 May 2019Micro company accounts made up to 31 October 2018 (5 pages)
26 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
17 May 2018Micro company accounts made up to 31 October 2017 (5 pages)
19 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 November 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
4 November 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
10 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 October 2015Secretary's details changed for Susan Elizabeth Lucky on 20 October 2015 (1 page)
20 October 2015Director's details changed for Trevor Robert Francis Lucky on 20 October 2015 (2 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(6 pages)
20 October 2015Secretary's details changed for Susan Elizabeth Lucky on 20 October 2015 (1 page)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(6 pages)
20 October 2015Director's details changed for Susan Elizabeth Lucky on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Susan Elizabeth Lucky on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Trevor Robert Francis Lucky on 20 October 2015 (2 pages)
30 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(6 pages)
22 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(6 pages)
27 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(6 pages)
30 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(6 pages)
20 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
20 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
3 July 2012Statement of company's objects (2 pages)
3 July 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 July 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 July 2012Change of share class name or designation (2 pages)
3 July 2012Change of share class name or designation (2 pages)
3 July 2012Statement of company's objects (2 pages)
11 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
20 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
20 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 October 2008Return made up to 16/10/08; full list of members (4 pages)
21 October 2008Return made up to 16/10/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
30 October 2007Return made up to 16/10/07; full list of members (7 pages)
30 October 2007Return made up to 16/10/07; full list of members (7 pages)
21 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
30 October 2006Return made up to 16/10/06; full list of members (7 pages)
30 October 2006Return made up to 16/10/06; full list of members (7 pages)
23 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 October 2005Return made up to 16/10/05; full list of members (7 pages)
27 October 2005Return made up to 16/10/05; full list of members (7 pages)
10 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 January 2005Registered office changed on 24/01/05 from: elliot house 109 george lane south woodford london E18 1AN (1 page)
24 January 2005Registered office changed on 24/01/05 from: elliot house 109 george lane south woodford london E18 1AN (1 page)
21 October 2004Return made up to 16/10/04; full list of members (7 pages)
21 October 2004Return made up to 16/10/04; full list of members (7 pages)
16 July 2004Return made up to 16/10/03; full list of members (7 pages)
16 July 2004Return made up to 16/10/03; full list of members (7 pages)
8 July 2004Return made up to 16/10/02; full list of members (7 pages)
8 July 2004Return made up to 16/10/02; full list of members (7 pages)
1 June 2004Registered office changed on 01/06/04 from: 42 kingsley road loughton essex IG10 3TY (1 page)
1 June 2004Registered office changed on 01/06/04 from: 42 kingsley road loughton essex IG10 3TY (1 page)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
1 June 2004Director's particulars changed (1 page)
1 June 2004Director's particulars changed (1 page)
30 December 2003Total exemption full accounts made up to 31 October 2003 (8 pages)
30 December 2003Total exemption full accounts made up to 31 October 2003 (8 pages)
22 March 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
22 March 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
1 May 2002Total exemption full accounts made up to 31 October 2001 (18 pages)
1 May 2002Total exemption full accounts made up to 31 October 2001 (18 pages)
23 October 2001Return made up to 16/10/01; full list of members (6 pages)
23 October 2001Return made up to 16/10/01; full list of members (6 pages)
23 January 2001Ad 01/11/99--------- £ si 1@1 (2 pages)
23 January 2001Full accounts made up to 31 October 2000 (9 pages)
23 January 2001Full accounts made up to 31 October 2000 (9 pages)
23 January 2001Ad 01/11/99--------- £ si 1@1 (2 pages)
3 November 2000Return made up to 16/10/00; full list of members (6 pages)
3 November 2000Return made up to 16/10/00; full list of members (6 pages)
8 February 2000Full accounts made up to 31 October 1999 (18 pages)
8 February 2000Full accounts made up to 31 October 1999 (18 pages)
25 October 1999Return made up to 16/10/99; full list of members (6 pages)
25 October 1999Return made up to 16/10/99; full list of members (6 pages)
28 January 1999Full accounts made up to 31 October 1998 (8 pages)
28 January 1999Full accounts made up to 31 October 1998 (8 pages)
10 February 1998Full accounts made up to 31 October 1997 (8 pages)
10 February 1998Full accounts made up to 31 October 1997 (8 pages)
13 November 1997Return made up to 16/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1997Return made up to 16/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1996Registered office changed on 22/10/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
22 October 1996New director appointed (2 pages)
22 October 1996Secretary resigned (1 page)
22 October 1996Secretary resigned (1 page)
22 October 1996New secretary appointed;new director appointed (2 pages)
22 October 1996Director resigned (1 page)
22 October 1996New secretary appointed;new director appointed (2 pages)
22 October 1996Registered office changed on 22/10/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
22 October 1996New director appointed (2 pages)
22 October 1996Director resigned (1 page)
16 October 1996Incorporation (17 pages)
16 October 1996Incorporation (17 pages)