Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TALASCEND LIMITED
Company Information for

TALASCEND LIMITED

PARRY HOUSE BIRCHWOOD BOULEVARD, BIRCHWOOD, WARRINGTON, CHESHIRE, WA3 7QU,
Company Registration Number
04187662
Private Limited Company
Active

Company Overview

About Talascend Ltd
TALASCEND LIMITED was founded on 2001-03-27 and has its registered office in Warrington. The organisation's status is listed as "Active". Talascend Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TALASCEND LIMITED
 
Legal Registered Office
PARRY HOUSE BIRCHWOOD BOULEVARD
BIRCHWOOD
WARRINGTON
CHESHIRE
WA3 7QU
Other companies in WC2B
 
Previous Names
EPCJOBS LIMITED19/05/2006
Filing Information
Company Number 04187662
Company ID Number 04187662
Date formed 2001-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB804675327  
Last Datalog update: 2024-06-07 15:15:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TALASCEND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TALASCEND LIMITED
The following companies were found which have the same name as TALASCEND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TALASCEND HOLDINGS LIMITED PARRY HOUSE BIRCHWOOD BOULEVARD BIRCHWOOD WARRINGTON CHESHIRE WA3 7QU Active Company formed on the 2002-04-10
TALASCEND INDIA PRIVATE LIMITED REGUS RECTANGLE 4TH FLOOR RECTANGLE NO 1 COMMERCIAL COMPLEX D4 SAKET NEW DELHI Delhi 110017 ACTIVE Company formed on the 2006-06-06
TALASCEND SL, LLC 5700 CROOKS RD # 320 TROY MI 48098 Active Company formed on the 2012-02-24
TALASCEND LLC Delaware Unknown
TALASCEND INC Delaware Unknown
TALASCEND HOLDINGS LLC Delaware Unknown
TALASCEND ENERGY LLC Delaware Unknown
TALASCEND CANADIAN HOLDINGS LLC Delaware Unknown
TALASCEND SL LLC Delaware Unknown
TALASCEND SL ACQUISITION LLC Delaware Unknown
TALASCEND LLC Georgia Unknown
TALASCEND INC Georgia Unknown
TALASCEND SL LLC Georgia Unknown
TALASCEND INCORPORATED Michigan UNKNOWN
TALASCEND LLC Michigan UNKNOWN
TALASCEND HEALTHCARE STAFFING LLC Michigan UNKNOWN
TALASCEND SL LLC Michigan UNKNOWN
TALASCEND INCORPORATED New Jersey Unknown
TALASCEND LLC New Jersey Unknown
TALASCEND SL LLC New Jersey Unknown

Company Officers of TALASCEND LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ROWLANDS
Director 2017-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE PHILLIP SHOLK
Director 2008-10-15 2017-04-10
MAUREEN ANN WOOD
Director 2008-10-15 2017-04-10
RONALD LEE WOOD
Director 2008-10-15 2017-04-10
ANTHONY BAMBER
Director 2008-10-15 2009-12-31
MICHAEL ALAN FISHER
Director 2008-10-15 2009-12-31
DAVID STEPHEN MCINTYRE
Company Secretary 2005-07-27 2008-10-15
ANDREW MCMURRAY
Director 2004-12-15 2008-10-15
CARL RAU
Director 2006-10-18 2008-10-15
JONATHAN HUGH TOBIAS READ
Director 2005-03-02 2008-10-15
JEFFREY STEWART ROEHL
Director 2006-03-30 2008-10-15
JEREMY BEETON
Director 2004-06-30 2007-08-02
GEORGE CONNIFF
Director 2005-01-24 2006-10-18
ROBERT WALLACE DOVE
Director 2001-05-01 2006-03-03
WILLIAM ALLEN FAULDING
Company Secretary 2005-02-28 2005-07-27
JOHN FREDERICK SWARBRICK
Director 2002-09-07 2005-07-27
STUART JOHN MCBRIDE
Director 2001-08-09 2005-03-02
MYRTO LYTO DIMITRA ANASTASSIADES
Company Secretary 2003-02-14 2005-02-28
MICHAEL THIELE
Director 2003-08-27 2004-12-08
ERIC OAKES
Director 2002-05-20 2004-06-30
CARL WILLIAM RAU
Director 2002-09-07 2003-08-27
ALEXANDER CHARLES ROBINSON
Director 2002-09-07 2003-08-27
STUART JOHN MCBRIDE
Company Secretary 2002-09-07 2003-02-14
JOHN DAVID WING
Company Secretary 2001-05-01 2002-09-07
JEFFREY STEWART ROEHL
Director 2002-05-20 2002-09-07
RICHARD PETER HOARE
Director 2001-05-01 2002-04-20
SISEC LIMITED
Nominated Secretary 2001-03-27 2001-05-01
LOVITING LIMITED
Nominated Director 2001-03-27 2001-05-01
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 2001-03-27 2001-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROWLANDS TALASCEND HOLDINGS LIMITED Director 2017-04-10 CURRENT 2002-04-10 Active
ANDREW ROWLANDS LEMA HOLDINGS LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02REGISTRATION OF A CHARGE / CHARGE CODE 041876620007
2023-10-23Resolutions passed:<ul><li>Resolution Reduce share premium 05/10/2023</ul>
2023-10-23Solvency Statement dated 05/10/23
2023-10-23Statement by Directors
2023-10-23Statement of capital on GBP 91
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-25APPOINTMENT TERMINATED, DIRECTOR ANDREW ROWLANDS
2023-04-06CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-21DIRECTOR APPOINTED MR DAVID STUART ROBERTSON
2022-11-21Director's details changed for Mr Andrew Rowlands on 2022-11-14
2022-11-21CH01Director's details changed for Mr Andrew Rowlands on 2022-11-14
2022-11-21AP01DIRECTOR APPOINTED MR DAVID STUART ROBERTSON
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2022-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041876620005
2022-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041876620005
2022-02-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-02-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-17Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-12-17AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 041876620006
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-10-24RES01ADOPT ARTICLES 24/10/18
2018-10-23AA01Current accounting period extended from 29/12/18 TO 31/12/18
2018-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/18 FROM 16 Great Queen Street Covent Garden London WC2B 5AH
2018-10-11AP01DIRECTOR APPOINTED MR JOHN ANTHONY URPI
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2018-03-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-15AA01Previous accounting period shortened from 30/12/16 TO 29/12/16
2017-09-28AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-05-12AP01DIRECTOR APPOINTED MR ANDREW ROWLANDS
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WOOD
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN WOOD
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE SHOLK
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 91
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 041876620005
2017-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE PHILLIP SHOLK / 22/03/2017
2017-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE PHILLIP SHOLK / 22/03/2017
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-21AR0127/03/16 ANNUAL RETURN FULL LIST
2015-10-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 91
2015-03-27AR0127/03/15 ANNUAL RETURN FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 91
2014-03-28AR0127/03/14 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 20 BROADWAY CHAMBERS HAMMERSMITH BROADWAY 1ST FLOOR LONDON W6 7AF
2013-06-25AR0127/03/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-25AR0127/03/12 FULL LIST
2012-01-03DISS40DISS40 (DISS40(SOAD))
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-12-27GAZ1FIRST GAZETTE
2011-07-15AR0127/03/11 FULL LIST
2010-09-20MISCAUDITORS RESIGNATION
2010-09-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-07-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-23AR0127/03/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANN WOOD / 31/12/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE PHILLIP SHOLK / 31/12/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD LEE WOOD / 31/12/2009
2010-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2010 FROM C/O HELEN TOOP PO BOX 1413 BROADWAY CHAMBERS HAMMERSMITH BROADWAY HAMMERSMITH LONDON W6 7PW ENGLAND
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FISHER
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAMBER
2009-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 2 EUROPA COURT SHEFFIELD BUSINESS PARK EUROPA LINK SHEFFIELD SOUTH YORKSHIRE S9 1XE
2009-06-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-04-24363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-10-24288aDIRECTOR APPOINTED RONALD LEE WOOD
2008-10-24288aDIRECTOR APPOINTED MAUREEN ANN WOOD
2008-10-24288aDIRECTOR APPOINTED ANTHONY BAMBER
2008-10-24288aDIRECTOR APPOINTED MICHAEL ALAN FISHER
2008-10-24288aDIRECTOR APPOINTED BRUCE PHILLIP SHOLK
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY ROEHL
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN READ
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR CARL RAU
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MCMURRAY
2008-10-24288bAPPOINTMENT TERMINATED SECRETARY DAVID MCINTYRE
2008-06-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-20363sRETURN MADE UP TO 27/03/08; CHANGE OF MEMBERS
2007-10-1288(2)RAD 18/09/07--------- £ SI 90@1=90 £ IC 1/91
2007-10-03395PARTICULARS OF MORTGAGE/CHARGE
2007-08-30288bDIRECTOR RESIGNED
2007-05-14363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-04-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-06288aNEW DIRECTOR APPOINTED
2006-11-21288bDIRECTOR RESIGNED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-06-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-24MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-05-19CERTNMCOMPANY NAME CHANGED EPCJOBS LIMITED CERTIFICATE ISSUED ON 19/05/06
2006-05-17363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-04-26288bDIRECTOR RESIGNED
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-09288bSECRETARY RESIGNED
2005-09-09288bDIRECTOR RESIGNED
2005-09-09288aNEW SECRETARY APPOINTED
2005-04-20363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-05288cDIRECTOR'S PARTICULARS CHANGED
2005-04-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to TALASCEND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-12-27
Fines / Sanctions
No fines or sanctions have been issued against TALASCEND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE BY WAY OF DEBENTURE 2010-06-29 Outstanding CLOSE INVOICE FINANCE LTD
DEBENTURE 2007-10-02 Satisfied GMAC COMMERCIAL FINANCE PLC
FIXED CHARGE ON BOOK DEBTS 2003-10-27 Satisfied GMAC COMMERCIAL FINANCE PLC
RENT DEPOSIT CHARGE 2002-07-25 Satisfied TRANSACTION NETWORK SERVICES (UK) LIMITED
Filed Financial Reports
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TALASCEND LIMITED

Intangible Assets
Patents
We have not found any records of TALASCEND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TALASCEND LIMITED
Trademarks
We have not found any records of TALASCEND LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TALASCEND LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Transport for London 2013-04-25 GBP £4,290
Transport for London 2013-04-19 GBP £6,500
Transport for London 2013-04-12 GBP £4,307
Transport for London 2013-04-12 GBP £4,112
Transport for London 2013-04-12 GBP £4,001
Transport for London 2013-04-12 GBP £3,762
Transport for London 2013-04-12 GBP £3,465
Transport for London 2013-04-12 GBP £3,292
Transport for London 2013-04-12 GBP £2,957
Transport for London 2013-04-12 GBP £1,705
Transport for London 2013-04-12 GBP £1,584
Transport for London 2013-04-12 GBP £1,501
Transport for London 2013-04-12 GBP £1,445

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TALASCEND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TALASCEND LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTALASCEND LIMITEDEvent Date2011-12-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TALASCEND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TALASCEND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.