UKBizDB.co.uk

TALNAH LIMITED

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

This company is commonly known as Talnah Limited. The company was founded 24 years ago and was given the registration number 03851123. The firm's registered office is in ST. LEONARDS-ON-SEA. You can find them at 77 Bohemia Road, , St. Leonards-on-sea, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TALNAH LIMITED
Company Number:03851123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1999
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:77 Bohemia Road, St. Leonards-on-sea, England, TN37 6RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Bohemia Road, St. Leonards-On-Sea, England, TN37 6RJ

Director12 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 September 1999Active
5th, Floor, Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ

Corporate Secretary30 September 1999Active
77, Bohemia Road, St. Leonards-On-Sea, England, TN37 6RJ

Director01 November 2009Active
88 Beaumont Road, Purley, CR8 2EG

Director30 September 1999Active
88 Beaumont Road, Purley, CR8 2EG

Director30 September 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 September 1999Active

People with Significant Control

Mr. Vladimir Podrezov
Notified on:01 June 2016
Status:Active
Date of birth:March 1979
Nationality:Russian
Country of residence:England
Address:2-6 Sedlescombe Road North, St. Leonards-On-Sea, England, TN37 7DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-11-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-03Gazette

Gazette notice voluntary.

Download
2023-09-21Dissolution

Dissolution application strike off company.

Download
2023-09-11Address

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

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Accounts

Change account reference date company previous shortened.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Persons with significant control

Change to a person with significant control.

Download
2022-04-28Officers

Change person director company with change date.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Officers

Change person director company with change date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type dormant.

Download
2020-03-24Dissolution

Dissolution withdrawal application strike off company.

Download
2020-03-24Officers

Change person director company with change date.

Download
2020-03-24Persons with significant control

Change to a person with significant control.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Termination secretary company with name termination date.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-07Dissolution

Dissolution voluntary strike off suspended.

Download

Copyright © 2024. All rights reserved.