UKBizDB.co.uk

TALAMEWS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Talamews Limited. The company was founded 26 years ago and was given the registration number 03539460. The firm's registered office is in LONDON. You can find them at Venture House 4th Floor, 27/29 Glasshouse Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TALAMEWS LIMITED
Company Number:03539460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Venture House 4th Floor, 27/29 Glasshouse Street, London, W1B 5DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th, Floor Aldwych House, 81 Aldwych, London, United Kingdom, WC2B 4HN

Corporate Secretary01 April 2011Active
310 Battersea Park Road, London, SW11 3BU

Director02 April 1998Active
Greenwood, Epping Upland, Epping, CM16 6PH

Director16 November 1999Active
Stubb Hill House, Iping, Midhurst, GU29 0PQ

Director02 April 1998Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary02 April 1998Active
Ringley Park House, 59 Reigate Road, Reigate, RH2 0QJ

Corporate Secretary02 April 1998Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director02 April 1998Active
Greenwood, Epping Upland, Epping, CM16 6PH

Director16 November 1999Active

People with Significant Control

Mr Neil David Brown
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:23b Gorst Road, Gorst Road, London, England, SW11 6JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Eric Horsnell
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Greenwood, Epping Upland, Epping, England, CM16 6PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Ian Macguffog
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Stub Hill House, Iping, Midhurst, England, GU29 0PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Address

Change registered office address company with date old address new address.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type micro entity.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type micro entity.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-26Accounts

Accounts with accounts type total exemption small.

Download
2015-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Accounts

Accounts with accounts type total exemption small.

Download
2014-10-08Address

Change registered office address company with date old address new address.

Download
2014-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-11Accounts

Accounts with accounts type dormant.

Download
2013-06-04Accounts

Accounts with accounts type total exemption small.

Download
2013-05-08Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.