UKBizDB.co.uk

TALISMAN TECHNOLOGY LIMITED

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

This company is commonly known as Talisman Technology Limited. The company was founded 32 years ago and was given the registration number 02616545. The firm's registered office is in SOUTHAMPTON. You can find them at Wynnefield Kew Lane, Bursledon, Southampton, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TALISMAN TECHNOLOGY LIMITED
Company Number:02616545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Wynnefield Kew Lane, Bursledon, Southampton, SO31 8DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wynnefield, Kew Lane, Bursledon, Southampton, United Kingdom, SO31 8DD

Director01 February 2009Active
Wynnefield, Kew Lane Old Bursledon, Southampton, SO31 8DD

Director-Active
2 Glenwood Court, Fair Oak, Eastleigh, SO50 7LP

Secretary-Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary03 June 1991Active
North Lodge, Hungerford, Bursledon, Southampton, SO31 8DF

Secretary30 September 1999Active
13-17 Hursley Road, Chandlers Ford, Eastleigh, SO53 2FW

Corporate Secretary01 April 2006Active
2 Glenwood Court, Fair Oak, Eastleigh, SO50 7LP

Director12 November 1991Active
5715 Hampton Drive, Longrove, Usa, 60047

Director10 January 1992Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director03 June 1991Active
33 Five Elms Drive, Romsey, SO51 5RN

Director03 June 1991Active
33 Five Elms Drive, Romsey, SO51 5RN

Director-Active

People with Significant Control

Mr Geoffrey Whitfield
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:Wynnefield, Kew Lane, Southampton, United Kingdom, SO31 8DD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Capital

Capital allotment shares.

Download
2018-01-08Capital

Capital allotment shares.

Download
2018-01-08Capital

Capital allotment shares.

Download
2018-01-08Capital

Capital allotment shares.

Download
2018-01-08Capital

Capital allotment shares.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.