ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Talgesern Limited

Talgesern Limited is an active company incorporated on 24 August 2016 with the registered office located in London, City of London. Talgesern Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10343721
Private limited company
Age
9 years
Incorporated 24 August 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 February 2025 (6 months ago)
Next confirmation dated 24 February 2026
Due by 10 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
5th Floor 40 Gracechurch Street
London
EC3V 0BT
England
Address changed on 29 Oct 2024 (10 months ago)
Previous address was 3 Castlegate Grantham Lincolnshire NG31 6SF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Director
Secretary • Secretary
Director • British • Lives in UK • Born in Oct 1954
Director • Television Executive • British • Lives in Wales • Born in Sep 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hall Underwriting Limited
Mark John Tottman, Hampden Legal Plc, and 3 more are mutual people.
Active
Nameco (No. 995) Limited
Hampden Legal Plc, Mark John Tottman, and 3 more are mutual people.
Active
Nameco (No. 1255) Limited
Hampden Legal Plc, Nomina Plc, and 3 more are mutual people.
Active
Avidity Limited
Nomina Plc, Mark John Tottman, and 3 more are mutual people.
Active
Nomina Corporate Partner No 452 Limited
Nomina Plc, , and 1 more are mutual people.
Active
Hapla 28176 Limited
Fidentia Nominees Limited, Nomina Plc, and 2 more are mutual people.
Active
Maryam Properties Limited
Hampden Legal Plc, Nomina Plc, and 1 more are mutual people.
Active
Athanor Limited
Nomina Plc, Hampden Legal Plc, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£300.81K
Decreased by £32.63K (-10%)
Turnover
£688.84K
Increased by £41.08K (+6%)
Employees
Unreported
Same as previous period
Total Assets
£2.49M
Decreased by £5.44K (-0%)
Total Liabilities
-£2.85M
Decreased by £161.01K (-5%)
Net Assets
-£353.37K
Increased by £155.57K (-31%)
Debt Ratio (%)
114%
Decreased by 6.19% (-5%)
Latest Activity
Confirmation Submitted
6 Months Ago on 24 Feb 2025
Registered Address Changed
10 Months Ago on 29 Oct 2024
Rhys Mansel John Resigned
10 Months Ago on 23 Oct 2024
Fidentia Trustees Limited Resigned
10 Months Ago on 23 Oct 2024
Fidentia Nominees Limited Resigned
10 Months Ago on 23 Oct 2024
Rhys Mansel John (PSC) Resigned
10 Months Ago on 23 Oct 2024
Jonathan Tippet Seymour-Williams (PSC) Appointed
10 Months Ago on 23 Oct 2024
Nomina Plc Appointed
10 Months Ago on 23 Oct 2024
Mark John Tottman Appointed
10 Months Ago on 23 Oct 2024
Mr Jonathan Tippet Seymour-Williams Appointed
10 Months Ago on 23 Oct 2024
Get Credit Report
Discover Talgesern Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 February 2025 with updates
Submitted on 24 Feb 2025
Termination of appointment of Fidentia Trustees Limited as a director on 23 October 2024
Submitted on 29 Oct 2024
Appointment of Hampden Legal Plc as a secretary on 23 October 2024
Submitted on 29 Oct 2024
Appointment of Mr Jonathan Tippet Seymour-Williams as a director on 23 October 2024
Submitted on 29 Oct 2024
Appointment of Mark John Tottman as a director on 23 October 2024
Submitted on 29 Oct 2024
Appointment of Nomina Plc as a director on 23 October 2024
Submitted on 29 Oct 2024
Notification of Jonathan Tippet Seymour-Williams as a person with significant control on 23 October 2024
Submitted on 29 Oct 2024
Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF United Kingdom to 5th Floor 40 Gracechurch Street London EC3V 0BT on 29 October 2024
Submitted on 29 Oct 2024
Termination of appointment of Rhys Mansel John as a director on 23 October 2024
Submitted on 29 Oct 2024
Cessation of Rhys Mansel John as a person with significant control on 23 October 2024
Submitted on 29 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year