Talarius Limited GATESHEAD


Talarius started in year 2005 as Private Limited Company with registration number 05382157. The Talarius company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Gateshead at Fifth Avenue Plaza Queensway. Postal code: NE11 0BL.

At present there are 2 directors in the the firm, namely Andrew G. and Zane M.. In addition one secretary - Andrew G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Talarius Limited Address / Contact

Office Address Fifth Avenue Plaza Queensway
Office Address2 Team Valley Trading Estate
Town Gateshead
Post code NE11 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05382157
Date of Incorporation Thu, 3rd Mar 2005
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Andrew G.

Position: Secretary

Appointed: 28 January 2020

Andrew G.

Position: Director

Appointed: 28 January 2020

Zane M.

Position: Director

Appointed: 24 June 2016

Neil P.

Position: Director

Appointed: 24 June 2016

Resigned: 28 January 2020

Neil P.

Position: Secretary

Appointed: 24 June 2016

Resigned: 28 January 2020

Anne T.

Position: Director

Appointed: 01 July 2014

Resigned: 24 June 2016

Frank M.

Position: Director

Appointed: 07 November 2013

Resigned: 24 June 2016

Neale O.

Position: Director

Appointed: 16 January 2013

Resigned: 24 June 2016

Karen W.

Position: Secretary

Appointed: 29 March 2010

Resigned: 02 April 2014

Peter H.

Position: Director

Appointed: 29 March 2010

Resigned: 24 June 2016

Raymond G.

Position: Director

Appointed: 02 June 2008

Resigned: 03 December 2012

Peter H.

Position: Secretary

Appointed: 30 November 2007

Resigned: 29 March 2010

Gary Y.

Position: Secretary

Appointed: 08 February 2007

Resigned: 30 November 2007

Brendan R.

Position: Director

Appointed: 01 February 2007

Resigned: 31 May 2010

Dyson B.

Position: Director

Appointed: 01 February 2007

Resigned: 03 January 2008

Mark W.

Position: Director

Appointed: 20 September 2005

Resigned: 01 February 2007

Andrew H.

Position: Director

Appointed: 06 September 2005

Resigned: 21 August 2007

Nicholas H.

Position: Director

Appointed: 01 June 2005

Resigned: 11 July 2007

Robert H.

Position: Secretary

Appointed: 03 March 2005

Resigned: 08 February 2007

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 03 March 2005

Resigned: 03 March 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 March 2005

Resigned: 03 March 2005

Susan F.

Position: Secretary

Appointed: 03 March 2005

Resigned: 08 February 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 2005

Resigned: 03 March 2005

David W.

Position: Director

Appointed: 03 March 2005

Resigned: 01 February 2007

Robert W.

Position: Director

Appointed: 03 March 2005

Resigned: 01 February 2007

Benjamin S.

Position: Director

Appointed: 03 March 2005

Resigned: 20 September 2005

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Novomatic Uk Ltd from Bridgend, Wales. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Novomatic Uk Ltd

Astra House Kingsway, Bridgend Industrial Estate, Bridgend, CF31 3RY, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02816362
Notified on 24 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (20 pages)

Company search