Talascend Limited WARRINGTON


Talascend started in year 2001 as Private Limited Company with registration number 04187662. The Talascend company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Warrington at Parry House Birchwood Boulevard. Postal code: WA3 7QU. Since 2006-05-19 Talascend Limited is no longer carrying the name Epcjobs.

The company has 2 directors, namely David R., John U.. Of them, John U. has been with the company the longest, being appointed on 2 October 2018 and David R. has been with the company for the least time - from 14 November 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Talascend Limited Address / Contact

Office Address Parry House Birchwood Boulevard
Office Address2 Birchwood
Town Warrington
Post code WA3 7QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04187662
Date of Incorporation Tue, 27th Mar 2001
Industry Temporary employment agency activities
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

David R.

Position: Director

Appointed: 14 November 2022

John U.

Position: Director

Appointed: 02 October 2018

Andrew R.

Position: Director

Appointed: 10 April 2017

Resigned: 19 September 2023

Ronald W.

Position: Director

Appointed: 15 October 2008

Resigned: 10 April 2017

Michael F.

Position: Director

Appointed: 15 October 2008

Resigned: 31 December 2009

Bruce S.

Position: Director

Appointed: 15 October 2008

Resigned: 10 April 2017

Maureen W.

Position: Director

Appointed: 15 October 2008

Resigned: 10 April 2017

Anthony B.

Position: Director

Appointed: 15 October 2008

Resigned: 31 December 2009

Carl R.

Position: Director

Appointed: 18 October 2006

Resigned: 15 October 2008

Jeffrey R.

Position: Director

Appointed: 30 March 2006

Resigned: 15 October 2008

David M.

Position: Secretary

Appointed: 27 July 2005

Resigned: 15 October 2008

Jonathan R.

Position: Director

Appointed: 02 March 2005

Resigned: 15 October 2008

William F.

Position: Secretary

Appointed: 28 February 2005

Resigned: 27 July 2005

George C.

Position: Director

Appointed: 24 January 2005

Resigned: 18 October 2006

Andrew M.

Position: Director

Appointed: 15 December 2004

Resigned: 15 October 2008

Jeremy B.

Position: Director

Appointed: 30 June 2004

Resigned: 02 August 2007

Michael T.

Position: Director

Appointed: 27 August 2003

Resigned: 08 December 2004

Myrto A.

Position: Secretary

Appointed: 14 February 2003

Resigned: 28 February 2005

Alexander R.

Position: Director

Appointed: 07 September 2002

Resigned: 27 August 2003

Carl R.

Position: Director

Appointed: 07 September 2002

Resigned: 27 August 2003

Stuart M.

Position: Secretary

Appointed: 07 September 2002

Resigned: 14 February 2003

John S.

Position: Director

Appointed: 07 September 2002

Resigned: 27 July 2005

Jeffrey R.

Position: Director

Appointed: 20 May 2002

Resigned: 07 September 2002

Eric O.

Position: Director

Appointed: 20 May 2002

Resigned: 30 June 2004

Stuart M.

Position: Director

Appointed: 09 August 2001

Resigned: 02 March 2005

John W.

Position: Secretary

Appointed: 01 May 2001

Resigned: 07 September 2002

Robert D.

Position: Director

Appointed: 01 May 2001

Resigned: 03 March 2006

Richard H.

Position: Director

Appointed: 01 May 2001

Resigned: 20 April 2002

Loviting Limited

Position: Corporate Nominee Director

Appointed: 27 March 2001

Resigned: 01 May 2001

Serjeants' Inn Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 March 2001

Resigned: 01 May 2001

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 2001

Resigned: 01 May 2001

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Talascend Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Talascend Holdings Limited

16 Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04413598
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Epcjobs May 19, 2006
3238th Single Member Shelf Trading Company May 3, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand235 084446 433561 5431 213 845
Current Assets2 253 9093 430 6918 641 80811 370 648
Debtors2 018 8252 984 2588 080 26510 156 803
Other Debtors401 005555 6271 766 295192 532
Property Plant Equipment8 4425 3312 220 
Other
Accrued Liabilities Deferred Income  1 079 8621 282 946
Accumulated Amortisation Impairment Intangible Assets11 12911 12911 129 
Accumulated Depreciation Impairment Property Plant Equipment335 685338 796341 907344 127
Administrative Expenses  579 970620 695
Amounts Owed By Group Undertakings  233 461990 943
Amounts Owed By Related Parties52 172300 955233 461 
Amounts Owed To Group Undertakings159 703   
Average Number Employees During Period820263347
Cost Sales  53 286 88368 382 871
Creditors1 698 8691 444 5645 438 5426 032 592
Deferred Tax Asset Debtors600 2621 380 0001 527 8861 858 855
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit  16 115-803 400
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  -366 693-167 633
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  15 249 
Further Item Deferred Expense Credit Component Total Deferred Tax Expense-262-779 738203 558-530 836
Future Minimum Lease Payments Under Non-cancellable Operating Leases18 058   
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  10 539-5 468
Increase From Depreciation Charge For Year Property Plant Equipment 3 1113 1112 220
Intangible Assets Gross Cost11 12911 12911 129 
Interest Payable Similar Charges Finance Costs  3 567172
Net Current Assets Liabilities555 0401 986 1273 203 2665 338 056
Other Creditors1 288 361682 2051 643 447665 338
Other Interest Income  106 
Other Interest Receivable Similar Income Finance Income  106 
Other Operating Income Format1  2 730 
Other Taxation Social Security Payable198 870758 3623 795 0194 081 750
Pension Other Post-employment Benefit Costs Other Pension Costs  1 362 6532 384 763
Prepayments Accrued Income  1 703 7811 255 941
Profit Loss   2 132 570
Profit Loss On Ordinary Activities Before Tax  1 066 1421 434 101
Property Plant Equipment Gross Cost344 127344 127344 127 
Staff Costs Employee Benefits Expense  32 223 32143 949 905
Tax Expense Credit Applicable Tax Rate  202 567272 479
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings  -366 693-167 633
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  12585
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -147 886-698 469
Total Assets Less Current Liabilities563 4821 991 4583 205 4865 338 056
Total Deferred Tax Expense Credit-262-779 738-147 886-698 469
Trade Creditors Trade Payables51 9353 997762 558
Trade Debtors Trade Receivables965 386747 6764 552 6235 491 032
Wages Salaries  27 517 55736 803 942
Company Contributions To Defined Benefit Plans Directors  3491 321
Director Remuneration  67 50568 649
Director Remuneration Benefits Including Payments To Third Parties  67 85469 970

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 27th, September 2023
Free Download (28 pages)

Company search