Talamews Limited LONDON


Talamews started in year 1998 as Private Limited Company with registration number 03539460. The Talamews company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at Venture House 4th Floor. Postal code: W1B 5DF.

The company has 3 directors, namely Christopher H., Neil B. and Robert M.. Of them, Neil B., Robert M. have been with the company the longest, being appointed on 2 April 1998 and Christopher H. has been with the company for the least time - from 16 November 1999. As of 28 March 2024, there was 1 ex director - Cressida F.. There were no ex secretaries.

Talamews Limited Address / Contact

Office Address Venture House 4th Floor
Office Address2 27/29 Glasshouse Street
Town London
Post code W1B 5DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03539460
Date of Incorporation Thu, 2nd Apr 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 April 2011

Christopher H.

Position: Director

Appointed: 16 November 1999

Neil B.

Position: Director

Appointed: 02 April 1998

Robert M.

Position: Director

Appointed: 02 April 1998

Cressida F.

Position: Director

Appointed: 16 November 1999

Resigned: 13 January 2011

Newbridge Registrars Limited

Position: Corporate Secretary

Appointed: 02 April 1998

Resigned: 01 April 2011

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 02 April 1998

Resigned: 21 May 1998

Ashok B.

Position: Nominee Secretary

Appointed: 02 April 1998

Resigned: 21 May 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats researched, there is Neil B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Robert M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Christopher H., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robert M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth982 910982 910        
Balance Sheet
Current Assets1 175 0891 175 0891 175 0891 175 0891 175 0891 175 0891 175 0891 175 0891 175 0891 175 089
Debtors1 175 0891 175 089        
Net Assets Liabilities Including Pension Asset Liability982 910982 910        
Reserves/Capital
Called Up Share Capital9999        
Profit Loss Account Reserve982 811982 811        
Shareholder Funds982 910982 910        
Other
Creditors  192 179192 179192 179192 179192 179192 179192 179192 179
Net Current Assets Liabilities982 910982 910982 910982 910982 910982 910982 910982 910982 910982 910
Total Assets Less Current Liabilities982 910982 910982 910982 910982 910982 910982 910982 910982 910982 910
Creditors Due Within One Year192 179192 179        
Number Shares Allotted 99        
Par Value Share 1        
Share Capital Allotted Called Up Paid9999        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
Free Download (5 pages)

Company search

Advertisements