UKBizDB.co.uk

TALASCEND HOLDINGS LIMITED

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

This company is commonly known as Talascend Holdings Limited. The company was founded 22 years ago and was given the registration number 04413598. The firm's registered office is in WARRINGTON. You can find them at Parry House Birchwood Boulevard, Birchwood, Warrington, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TALASCEND HOLDINGS LIMITED
Company Number:04413598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Parry House Birchwood Boulevard, Birchwood, Warrington, Cheshire, England, WA3 7QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parry House, Birchwood Boulevard, Birchwood, Warrington, England, WA3 7QU

Director02 October 2018Active
Chaise House, Main Road, Besthorpe, Newark, NG23 7HR

Secretary13 August 2002Active
8 Westway, Eldwick, Bingley, BD16 3LZ

Secretary28 February 2005Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Nominee Secretary10 April 2002Active
65 Woodfield Park, Edinburgh, EH13 0RA

Secretary27 July 2005Active
1063, Squire Cheney Drive, West Chester, Usa,

Director15 October 2008Active
Flat 16 Regatta House, 32 Twickenham Road, Teddington London, TW11 8AZ

Director30 June 2004Active
Dairy Farm Sutton Hoo, Woodbridge, IP12 3DJ

Director01 October 2004Active
5275 Westview Drive, Fredrick, Usa, MD21703

Director24 January 2005Active
8917 Belmart Road, Potomac, Usa,

Director07 September 2002Active
6915, Winding Way, Cincinnati, Usa,

Director15 October 2008Active
34 Windermere Drive, Leeds, LS17 7UZ

Director13 August 2002Active
53, The Ridgeway, London, NW11 8QL

Director15 December 2004Active
275 Lonsdale Road, Barnes, London, SW13 9QB

Director07 September 2002Active
11 Oakwood Drive, Prestbury, Macclesfield, SK10 4HG

Director27 August 2003Active
5275 Westview Drive, Fredrick, Us,

Director18 October 2006Active
119 Lake Street, North Potomac, Usa,

Director07 September 2002Active
57 Ponsonby Place, Pimlico, London, SW1P 4PP

Director02 March 2005Active
Church Barn, Arkendale, Knaresborough, HG5 0QT

Director07 September 2002Active
96 Park Street Flat 7, London, W1K 6NY

Director22 September 2003Active
109 East Third Street, Frederick, Usa,

Director30 March 2006Active
Parry House, Birchwood Boulevard, Birchwood, Warrington, England, WA3 7QU

Director10 April 2017Active
801, Key Highway, Unit 110, Baltimore, U.S.A., 21230

Director15 October 2008Active
Oakfield, Slingsby Walk, Harrogate, HG2 8LL

Director07 September 2002Active
11607 Versailles Lakes Ln, Houston, Usa,

Director27 August 2003Active
1983, Turnberry Court, Finksburg, Usa,

Director15 October 2008Active
1983, Turnberry Court, Finsburg, Usa,

Director15 October 2008Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Nominee Director10 April 2002Active

People with Significant Control

Lema Holdings Limited
Notified on:10 April 2017
Status:Active
Country of residence:England
Address:Parry House, Birchwood Boulevard, Warrington, England, WA3 7QU
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Capital

Capital statement capital company with date currency figure.

Download
2023-11-27Capital

Legacy.

Download
2023-11-27Insolvency

Legacy.

Download
2023-11-27Resolution

Resolution.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type small.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-08-05Gazette

Gazette filings brought up to date.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-02-15Mortgage

Mortgage satisfy charge full.

Download
2022-02-15Mortgage

Mortgage satisfy charge full.

Download
2022-02-14Accounts

Accounts with accounts type small.

Download
2021-12-17Accounts

Change account reference date company previous shortened.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Gazette

Gazette filings brought up to date.

Download
2021-07-28Persons with significant control

Notification of a person with significant control.

Download
2021-07-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.