London
EC3M 6AL
Director Name | Mr Christopher Matthews |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(27 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Unit 20a Lakes Industrial Park Lower Chapel Hill Braintree CM7 3RU |
Director Name | Mrs Susan Elizabeth Lucky |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Mr Trevor Robert Francis Lucky |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mrs Susan Elizabeth Lucky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Mr Lance John Gibbins |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2022(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Fenchurch Street London EC3M 6AL |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | taliscon.com |
---|---|
Email address | [email protected] |
Telephone | 01376 347695 |
Telephone region | Braintree |
Registered Address | Unit 20a Lakes Industrial Park Chapel Hill Braintree CM7 3RU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Year | 2013 |
---|---|
Net Worth | £128,007 |
Cash | £77,958 |
Current Liabilities | £61,602 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (5 months, 3 weeks from now) |
22 December 2023 | Appointment of Mr Christopher Matthews as a director on 22 December 2023 (2 pages) |
---|---|
22 December 2023 | Termination of appointment of Lance John Gibbins as a director on 22 December 2023 (1 page) |
27 October 2023 | Confirmation statement made on 16 October 2023 with updates (4 pages) |
5 October 2023 | Notification of Sciemus Ltd as a person with significant control on 19 September 2023 (2 pages) |
5 October 2023 | Cessation of Occam Underwriting Limited as a person with significant control on 19 September 2023 (1 page) |
25 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
1 August 2023 | Registered 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 2022 | Confirmation statement made on 16 October 2022 with updates (4 pages) |
7 February 2022 | Director's details changed for Mr Lance John Gibbins on 21 January 2022 (2 pages) |
7 February 2022 | Director's details changed for Mr Mark Francis Fisher on 21 January 2022 (2 pages) |
2 February 2022 | Current accounting period extended from 31 October 2022 to 31 December 2022 (1 page) |
1 February 2022 | Cessation of Trevor Robert Francis Lucky as a person with significant control on 21 January 2022 (1 page) |
1 February 2022 | Notification of Occam Underwriting Limited as a person with significant control on 21 January 2022 (2 pages) |
1 February 2022 | Cessation of Susan Elizabeth Lucky as a person with significant control on 21 January 2022 (1 page) |
1 February 2022 | Termination of appointment of Susan Elizabeth Lucky as a secretary on 21 January 2022 (1 page) |
1 February 2022 | Appointment of Mr Lance John Gibbins as a director on 21 January 2022 (2 pages) |
1 February 2022 | Appointment of Mr Mark Francis Fisher as a director on 21 January 2022 (2 pages) |
1 February 2022 | Termination of appointment of Susan Elizabeth Lucky as a director on 21 January 2022 (1 page) |
1 February 2022 | Registered 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 2022 | Termination of appointment of Trevor Robert Francis Lucky as a director on 21 January 2022 (1 page) |
6 December 2021 | Micro company accounts made up to 31 October 2021 (6 pages) |
21 October 2021 | Confirmation statement made on 16 October 2021 with updates (4 pages) |
26 May 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
26 November 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
25 November 2020 | Director's details changed for Mrs Susan Elizabeth Lucky on 25 November 2020 (2 pages) |
25 November 2020 | Secretary's details changed for Mrs Susan Elizabeth Lucky on 25 November 2020 (1 page) |
25 November 2020 | Change of details for Mr Trevor Robert Francis Lucky as a person with significant control on 25 November 2020 (2 pages) |
25 November 2020 | Change of details for Mrs Susan Elizabeth Lucky as a person with significant control on 25 November 2020 (2 pages) |
25 November 2020 | Director's details changed for Mr Trevor Robert Francis Lucky on 25 November 2020 (2 pages) |
29 April 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
16 May 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
26 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
17 May 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
19 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
4 November 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
4 November 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 October 2015 | Secretary's details changed for Susan Elizabeth Lucky on 20 October 2015 (1 page) |
20 October 2015 | Director's details changed for Trevor Robert Francis Lucky on 20 October 2015 (2 pages) |
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Secretary's details changed for Susan Elizabeth Lucky on 20 October 2015 (1 page) |
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Director's details changed for Susan Elizabeth Lucky on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Susan Elizabeth Lucky on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Trevor Robert Francis Lucky on 20 October 2015 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
27 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
20 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
23 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
3 July 2012 | Statement of company's objects (2 pages) |
3 July 2012 | Resolutions
|
3 July 2012 | Resolutions
|
3 July 2012 | Change of share class name or designation (2 pages) |
3 July 2012 | Change of share class name or designation (2 pages) |
3 July 2012 | Statement of company's objects (2 pages) |
11 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
20 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
21 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
30 October 2007 | Return made up to 16/10/07; full list of members (7 pages) |
30 October 2007 | Return made up to 16/10/07; full list of members (7 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
30 October 2006 | Return made up to 16/10/06; full list of members (7 pages) |
30 October 2006 | Return made up to 16/10/06; full list of members (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
27 October 2005 | Return made up to 16/10/05; full list of members (7 pages) |
27 October 2005 | Return made up to 16/10/05; full list of members (7 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: elliot house 109 george lane south woodford london E18 1AN (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: elliot house 109 george lane south woodford london E18 1AN (1 page) |
21 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
16 July 2004 | Return made up to 16/10/03; full list of members (7 pages) |
16 July 2004 | Return made up to 16/10/03; full list of members (7 pages) |
8 July 2004 | Return made up to 16/10/02; full list of members (7 pages) |
8 July 2004 | Return made up to 16/10/02; full list of members (7 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: 42 kingsley road loughton essex IG10 3TY (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: 42 kingsley road loughton essex IG10 3TY (1 page) |
1 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2004 | Director's particulars changed (1 page) |
1 June 2004 | Director's particulars changed (1 page) |
30 December 2003 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
30 December 2003 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
22 March 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
22 March 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
1 May 2002 | Total exemption full accounts made up to 31 October 2001 (18 pages) |
1 May 2002 | Total exemption full accounts made up to 31 October 2001 (18 pages) |
23 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
23 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
23 January 2001 | Ad 01/11/99--------- £ si 1@1 (2 pages) |
23 January 2001 | Full accounts made up to 31 October 2000 (9 pages) |
23 January 2001 | Full accounts made up to 31 October 2000 (9 pages) |
23 January 2001 | Ad 01/11/99--------- £ si 1@1 (2 pages) |
3 November 2000 | Return made up to 16/10/00; full list of members (6 pages) |
3 November 2000 | Return made up to 16/10/00; full list of members (6 pages) |
8 February 2000 | Full accounts made up to 31 October 1999 (18 pages) |
8 February 2000 | Full accounts made up to 31 October 1999 (18 pages) |
25 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
25 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
28 January 1999 | Full accounts made up to 31 October 1998 (8 pages) |
28 January 1999 | Full accounts made up to 31 October 1998 (8 pages) |
10 February 1998 | Full accounts made up to 31 October 1997 (8 pages) |
10 February 1998 | Full accounts made up to 31 October 1997 (8 pages) |
13 November 1997 | Return made up to 16/10/97; full list of members
|
13 November 1997 | Return made up to 16/10/97; full list of members
|
22 October 1996 | Registered office changed on 22/10/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | New secretary appointed;new director appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | New secretary appointed;new director appointed (2 pages) |
22 October 1996 | Registered office changed on 22/10/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
16 October 1996 | Incorporation (17 pages) |
16 October 1996 | Incorporation (17 pages) |