ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Talon Outdoor Holdings Limited

Talon Outdoor Holdings Limited is an active company incorporated on 3 November 2017 with the registered office located in London, Greater London. Talon Outdoor Holdings Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
11047184
Private limited company
Age
8 years
Incorporated 3 November 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 2 November 2024 (1 year ago)
Next confirmation dated 2 November 2025
Due by 16 November 2025 (5 days remaining)
Last change occurred 2 years 12 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
130 Shaftesbury Avenue
London
W1D 5EU
England
Address changed on 16 May 2025 (5 months ago)
Previous address was Holden House 57 Rathbone Place London W1T 1JU United Kingdom
Telephone
02074676799
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1972
Director • British • Lives in UK • Born in Apr 1969
Director • British • Lives in England • Born in Oct 1970
Director • British • Lives in England • Born in Oct 1963
Director • British • Lives in England • Born in Aug 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Talon Outdoor Limited
James Copley, Stewart Russell Easterbrook, and 2 more are mutual people.
Active
Harding Midco Limited
Eric Robert Newnham, Stewart Russell Easterbrook, and 2 more are mutual people.
Active
Harding Bidco Limited
Eric Robert Newnham, Stewart Russell Easterbrook, and 2 more are mutual people.
Active
Canis Topco Limited
Eric Robert Newnham, Stewart Russell Easterbrook, and 2 more are mutual people.
Active
Grand Visual Theory Limited
James Copley, Michael Peter Saunter, and 1 more are mutual people.
Active
Grand Visual Holdings Limited
James Copley, Michael Peter Saunter, and 1 more are mutual people.
Active
Qdot Media Ltd
James Copley, Michael Peter Saunter, and 1 more are mutual people.
Active
Canis Midco Limited
Eric Robert Newnham, Michael Peter Saunter, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£91.19M
Increased by £19.61M (+27%)
Total Liabilities
-£72.17M
Increased by £22.28M (+45%)
Net Assets
£19.03M
Decreased by £2.67M (-12%)
Debt Ratio (%)
79%
Increased by 9.45% (+14%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 14 Aug 2025
New Charge Registered
5 Months Ago on 28 May 2025
Registered Address Changed
5 Months Ago on 16 May 2025
Ms Sue Frogley Appointed
6 Months Ago on 29 Apr 2025
Confirmation Submitted
11 Months Ago on 4 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 8 Oct 2024
New Charge Registered
1 Year 4 Months Ago on 18 Jun 2024
Mr Michael Peter Saunter Appointed
1 Year 9 Months Ago on 1 Feb 2024
Yvonne Livia Fern Appointed
1 Year 9 Months Ago on 1 Feb 2024
Grant Bruce Murray Resigned
1 Year 10 Months Ago on 11 Jan 2024
Get Credit Report
Discover Talon Outdoor Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 14 Aug 2025
Registration of charge 110471840005, created on 28 May 2025
Submitted on 4 Jun 2025
Registered office address changed from Holden House 57 Rathbone Place London W1T 1JU United Kingdom to 130 Shaftesbury Avenue London W1D 5EU on 16 May 2025
Submitted on 16 May 2025
Appointment of Ms Sue Frogley as a director on 29 April 2025
Submitted on 12 May 2025
Confirmation statement made on 2 November 2024 with no updates
Submitted on 4 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 8 Oct 2024
Registration of charge 110471840004, created on 18 June 2024
Submitted on 26 Jun 2024
Appointment of Yvonne Livia Fern as a secretary on 1 February 2024
Submitted on 23 Feb 2024
Appointment of Mr Michael Peter Saunter as a director on 1 February 2024
Submitted on 23 Feb 2024
Termination of appointment of Grant Bruce Murray as a director on 11 January 2024
Submitted on 23 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year