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

TALARIUS LIMITED

FIFTH AVENUE PLAZA QUEENSWAY, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE & WEAR, NE11 0BL,
Company Registration Number
05382157
Private Limited Company
Active

Company Overview

About Talarius Ltd
TALARIUS LIMITED was founded on 2005-03-03 and has its registered office in Gateshead. The organisation's status is listed as "Active". Talarius 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
TALARIUS LIMITED
 
Legal Registered Office
FIFTH AVENUE PLAZA QUEENSWAY
TEAM VALLEY TRADING ESTATE
GATESHEAD
TYNE & WEAR
NE11 0BL
Other companies in MK14
 
Filing Information
Company Number 05382157
Company ID Number 05382157
Date formed 2005-03-03
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 02/03/2016
Return next due 30/03/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 08:48:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TALARIUS 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 TALARIUS LIMITED
The following companies were found which have the same name as TALARIUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TALARIUS HOLDINGS LIMITED C/O MAZARS LLP THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1FF Active - Proposal to Strike off Company formed on the 2015-09-10

Company Officers of TALARIUS LIMITED

Current Directors
Officer Role Date Appointed
NEIL PARAMORE
Company Secretary 2016-06-24
ZANE CEDOMIR MERSICH
Director 2016-06-24
NEIL PARAMORE
Director 2016-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES HARVEY
Director 2010-03-29 2016-06-24
FRANK MAKRYLLOS
Director 2013-11-07 2016-06-24
NEALE JAMES O'CONNELL
Director 2013-01-16 2016-06-24
ANNE ELIZABETH TUCKER
Director 2014-07-01 2016-06-24
KAREN WILSON
Company Secretary 2010-03-29 2014-04-02
RAYMOND MARK GUNSTON
Director 2008-06-02 2012-12-03
BRENDAN PATRICK REDMOND
Director 2007-02-01 2010-05-31
PETER JAMES HARVEY
Company Secretary 2007-11-30 2010-03-29
DYSON PETER KELLY BOGG
Director 2007-02-01 2008-01-03
GARY LAURENCE YANTIN
Company Secretary 2007-02-08 2007-11-30
ANDREW JAMES HALL
Director 2005-09-06 2007-08-21
NICHOLAS SIMON HARDING
Director 2005-06-01 2007-07-11
SUSAN CAROL FADIL
Company Secretary 2005-03-03 2007-02-08
ROBERT JAMES HILLHOUSE
Company Secretary 2005-03-03 2007-02-08
ROBERT THOMAS ERNEST WARE
Director 2005-03-03 2007-02-01
MARK IRVINE JOHN WATTS
Director 2005-09-20 2007-02-01
DAVID JEFFREYS WILLIAMS
Director 2005-03-03 2007-02-01
BENJAMIN HOWARD SHAW
Director 2005-03-03 2005-09-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-03-03 2005-03-03
INSTANT COMPANIES LIMITED
Nominated Director 2005-03-03 2005-03-03
SWIFT INCORPORATIONS LIMITED
Nominated Director 2005-03-03 2005-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZANE CEDOMIR MERSICH INNOV8 GAMING LIMITED Director 2017-04-08 CURRENT 2017-04-08 Active
ZANE CEDOMIR MERSICH EMPIRE GAMES LIMITED Director 2017-01-01 CURRENT 1996-06-13 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH DISPLAYMATICS HOLDINGS LIMITED Director 2016-06-24 CURRENT 1962-08-28 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH CZ TRADING LIMITED Director 2016-06-24 CURRENT 2000-05-24 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH RAL INTERACTIVE LIMITED Director 2016-06-24 CURRENT 2002-11-29 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH PALMA LEISURE LIMITED Director 2016-06-24 CURRENT 2003-05-16 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH RAL EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2016-06-24 CURRENT 2005-02-10 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH BYTECRAFT SYSTEMS (UK) LIMITED Director 2016-06-24 CURRENT 2012-01-24 Active
ZANE CEDOMIR MERSICH WINNERS AMUSEMENTS LIMITED Director 2016-06-24 CURRENT 2001-05-03 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH BLACKHEATH LEISURE (CAROUSEL) LIMITED Director 2016-06-24 CURRENT 1987-11-05 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH NATIONAL LEISURE LIMITED Director 2016-06-24 CURRENT 1993-12-08 Active
ZANE CEDOMIR MERSICH IN-TO-SAVE LIMITED Director 2016-06-24 CURRENT 1983-07-13 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH RAL LIMITED Director 2016-06-24 CURRENT 1985-08-16 Active
ZANE CEDOMIR MERSICH LEISURE PROMOTIONS LIMITED Director 2016-06-24 CURRENT 1968-09-25 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH AINSWORTH (UK) LIMITED Director 2016-04-15 CURRENT 2005-06-09 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH BRIAN NEWTON LEISURE LIMITED Director 2015-12-18 CURRENT 1997-02-28 Active
ZANE CEDOMIR MERSICH FUN HOUSE LEISURE LIMITED Director 2015-09-18 CURRENT 2007-06-25 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH LEISURE PROJECTS LIMITED Director 2015-09-18 CURRENT 2006-08-15 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH ENSCO 961 LIMITED Director 2015-09-18 CURRENT 2012-10-25 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH PLAYNATION LIMITED Director 2015-09-18 CURRENT 2012-10-18 Liquidation
ZANE CEDOMIR MERSICH FUN HOUSE LEISURE SALES LIMITED Director 2015-09-18 CURRENT 2013-07-19 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH ENSCO 962 LIMITED Director 2015-09-18 CURRENT 2012-10-25 Active - Proposal to Strike off
NEIL PARAMORE DISPLAYMATICS HOLDINGS LIMITED Director 2016-06-24 CURRENT 1962-08-28 Active - Proposal to Strike off
NEIL PARAMORE CZ TRADING LIMITED Director 2016-06-24 CURRENT 2000-05-24 Active - Proposal to Strike off
NEIL PARAMORE RAL INTERACTIVE LIMITED Director 2016-06-24 CURRENT 2002-11-29 Active - Proposal to Strike off
NEIL PARAMORE PALMA LEISURE LIMITED Director 2016-06-24 CURRENT 2003-05-16 Active - Proposal to Strike off
NEIL PARAMORE RAL EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2016-06-24 CURRENT 2005-02-10 Active - Proposal to Strike off
NEIL PARAMORE BYTECRAFT SYSTEMS (UK) LIMITED Director 2016-06-24 CURRENT 2012-01-24 Active
NEIL PARAMORE WINNERS AMUSEMENTS LIMITED Director 2016-06-24 CURRENT 2001-05-03 Active - Proposal to Strike off
NEIL PARAMORE BLACKHEATH LEISURE (CAROUSEL) LIMITED Director 2016-06-24 CURRENT 1987-11-05 Active - Proposal to Strike off
NEIL PARAMORE NATIONAL LEISURE LIMITED Director 2016-06-24 CURRENT 1993-12-08 Active
NEIL PARAMORE IN-TO-SAVE LIMITED Director 2016-06-24 CURRENT 1983-07-13 Active - Proposal to Strike off
NEIL PARAMORE RAL LIMITED Director 2016-06-24 CURRENT 1985-08-16 Active
NEIL PARAMORE LEISURE PROMOTIONS LIMITED Director 2016-06-24 CURRENT 1968-09-25 Active - Proposal to Strike off
NEIL PARAMORE AINSWORTH (UK) LIMITED Director 2016-04-15 CURRENT 2005-06-09 Active - Proposal to Strike off
NEIL PARAMORE BRIAN NEWTON LEISURE LIMITED Director 2015-12-18 CURRENT 1997-02-28 Active
NEIL PARAMORE FUN HOUSE LEISURE LIMITED Director 2015-09-18 CURRENT 2007-06-25 Active - Proposal to Strike off
NEIL PARAMORE LEISURE PROJECTS LIMITED Director 2015-09-18 CURRENT 2006-08-15 Active - Proposal to Strike off
NEIL PARAMORE ENSCO 961 LIMITED Director 2015-09-18 CURRENT 2012-10-25 Active - Proposal to Strike off
NEIL PARAMORE PLAYNATION LIMITED Director 2015-09-18 CURRENT 2012-10-18 Liquidation
NEIL PARAMORE FUN HOUSE LEISURE SALES LIMITED Director 2015-09-18 CURRENT 2013-07-19 Active - Proposal to Strike off
NEIL PARAMORE ENSCO 962 LIMITED Director 2015-09-18 CURRENT 2012-10-25 Active - Proposal to Strike off
NEIL PARAMORE GRYPHON REAL ESTATE INVESTMENTS LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
NEIL PARAMORE ADMIRAL CLUB LTD Director 2014-12-19 CURRENT 2001-08-10 Active
NEIL PARAMORE HARLEQUIN GAMING LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active - Proposal to Strike off
NEIL PARAMORE ASTRA GAMES LTD Director 2014-10-24 CURRENT 2014-10-24 Liquidation
NEIL PARAMORE LUXURY LEISURE Director 2014-06-06 CURRENT 1989-11-30 Active
NEIL PARAMORE S.A.L. LEISURE LIMITED Director 2014-06-06 CURRENT 1982-11-05 Active
NEIL PARAMORE KWIK TAN LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
NEIL PARAMORE ASTRA CASINO GAMING (ONE) LIMITED Director 2014-05-13 CURRENT 2014-05-13 Active
NEIL PARAMORE S.A.L. LEISURE HOLDINGS LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active - Proposal to Strike off
NEIL PARAMORE MAZOOMA INTERACTIVE GAMES LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
NEIL PARAMORE BELL-FRUIT SERVICES LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
NEIL PARAMORE ASTRA BETTING (ONE) LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
NEIL PARAMORE BELL AMUSEMENTS LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
NEIL PARAMORE GAMES NETWORK LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
NEIL PARAMORE GAMESTEC LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
NEIL PARAMORE RLMS SALES LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
NEIL PARAMORE BELL-FRUIT GAMES LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
NEIL PARAMORE GAMESTEC LEISURE LIMITED Director 2011-11-02 CURRENT 2005-02-01 Liquidation
NEIL PARAMORE BELL-FRUIT GROUP LIMITED Director 2011-11-02 CURRENT 2004-01-14 Liquidation
NEIL PARAMORE EMPIRE GAMES LIMITED Director 2011-03-02 CURRENT 1996-06-13 Active - Proposal to Strike off
NEIL PARAMORE NOVOMATIC UK LTD Director 2008-04-09 CURRENT 1993-05-10 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
2024-01-31Director's details changed for Mr Zane Cedomir Mersich on 2023-04-01
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-11Director's details changed for Mr Zane Cedomir Mersich on 2022-01-11
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11CH01Director's details changed for Mr Zane Cedomir Mersich on 2022-01-11
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-12AD02Register inspection address changed from Astra House Kingsway Bridgend Industrial Estate Bridgend CF31 3RY Wales to Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-22CH01Director's details changed for Mr Zane Cedomir Mersich on 2020-09-22
2020-02-10TM02Termination of appointment of Neil Paramore on 2020-01-28
2020-02-10AP01DIRECTOR APPOINTED MR ANDREW MARK GLENNON
2020-02-10AP03Appointment of Mr Andrew Mark Glennon as company secretary on 2020-01-28
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PARAMORE
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/19 FROM Birch House Woodlands Business Park Milton Keynes Buckinghamshire MK14 6EW England
2019-08-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-11-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-11-02SH0112/09/18 STATEMENT OF CAPITAL GBP 102546456
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-21SH19Statement of capital on 2017-12-21 GBP 1.00
2017-12-21SH20Statement by Directors
2017-12-21CAP-SSSolvency Statement dated 21/12/17
2017-12-21RES13Resolutions passed:
  • Reduce share premium account 21/12/2017
  • Resolution of reduction in issued share capital
2017-12-21RES06REDUCE ISSUED CAPITAL 21/12/2017
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-15AAFULL ACCOUNTS MADE UP TO 11/06/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 5079978.2
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-09AD02Register inspection address changed from Mazars Llp Sovereign Court Witan Gate Central Milton Keynes Buckinghamshire MK9 2HP United Kingdom to Astra House Kingsway Bridgend Industrial Estate Bridgend CF31 3RY
2016-08-17AUDAUDITOR'S RESIGNATION
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/16 FROM Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2016 FROM ASTRA HOUSE 1 KINGSWAY BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3RY WALES
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2016 FROM BIRCH HOUSE WOODLANDS BUSINESS PARK LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6EW
2016-06-29AA01Current accounting period shortened from 14/06/17 TO 31/12/16
2016-06-29AP03Appointment of Mr Neil Paramore as company secretary on 2016-06-24
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR NEALE O'CONNELL
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNE TUCKER
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MAKRYLLOS
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARVEY
2016-06-29AP01DIRECTOR APPOINTED MR ZANE CEDOMIR MERSICH
2016-06-29AP01DIRECTOR APPOINTED MR NEIL PARAMORE
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HARVEY / 22/04/2016
2016-03-07AR0102/03/16 FULL LIST
2015-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH TUCKER / 12/11/2015
2015-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK MAKRYLLOS / 16/11/2015
2015-10-17AAFULL ACCOUNTS MADE UP TO 13/06/15
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 5079978.2
2015-03-23AR0102/03/15 FULL LIST
2015-02-23AAFULL ACCOUNTS MADE UP TO 14/06/14
2014-07-10AP01DIRECTOR APPOINTED ANNE ELIZABETH TUCKER
2014-04-11TM02APPOINTMENT TERMINATED, SECRETARY KAREN WILSON
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 5079978.2
2014-03-17AR0102/03/14 FULL LIST
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NEALE JAMES O'CONNELL / 04/02/2014
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK MAKRYLLOS / 15/12/2013
2014-01-30AP01DIRECTOR APPOINTED FRANK MAKRYLLOS
2013-11-27AAFULL ACCOUNTS MADE UP TO 08/06/13
2013-03-19AR0102/03/13 FULL LIST
2013-03-08AAFULL ACCOUNTS MADE UP TO 09/06/12
2013-01-17AP01DIRECTOR APPOINTED NEALE JAMES O'CONNELL
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND GUNSTON
2012-03-14AR0102/03/12 FULL LIST
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HARVEY / 27/02/2012
2012-03-14CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN WILSON / 27/02/2012
2012-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2012 FROM SILBURY COURT 368 SILBURY BOULEVARD MILTON KEYNES MK9 2AF
2011-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN CARPENTER / 15/12/2011
2011-10-25AAFULL ACCOUNTS MADE UP TO 11/06/11
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MARK GUNSTON / 05/07/2011
2011-03-10AD02SAIL ADDRESS CHANGED FROM: MAZARS LLP SOVEREIGN COURT WITAN GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP
2011-03-10AR0103/03/11 FULL LIST
2011-02-28AAFULL ACCOUNTS MADE UP TO 12/06/10
2011-01-20RES13SECTION 175(5)(A) 17/12/2010
2011-01-20RES01ADOPT ARTICLES 17/12/2010
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN REDMOND
2010-04-26AP03SECRETARY APPOINTED KAREN CARPENTER
2010-04-26AP01DIRECTOR APPOINTED PETER HARVEY
2010-04-22TM02APPOINTMENT TERMINATED, SECRETARY PETER HARVEY
2010-03-16AR0103/03/10 FULL LIST
2010-03-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-16AD02SAIL ADDRESS CREATED
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MARK GUNSTON / 03/03/2010
2010-03-04AP01DIRECTOR APPOINTED RAYMOND MARK GUNSTON
2010-02-25AAFULL ACCOUNTS MADE UP TO 13/06/09
2009-04-09AAFULL ACCOUNTS MADE UP TO 14/06/08
2009-03-25363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-07-22MISCSECTION 519
2008-05-23225CURREXT FROM 31/12/2007 TO 14/06/2008
2008-03-20363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 368 SILBURY COURT MILTON KEYNES MK9 2AF
2008-03-19353LOCATION OF REGISTER OF MEMBERS
2008-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-02-19363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2008-02-12288bDIRECTOR RESIGNED
2007-12-06288aNEW SECRETARY APPOINTED
2007-12-06288bSECRETARY RESIGNED
2007-08-30288bDIRECTOR RESIGNED
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-20190LOCATION OF DEBENTURE REGISTER
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: SILBURY COURT 368 SILBURY BOULEVARD MILTON KEYNES BEDFORDSHIRE MK9 2AF
2007-08-20288bDIRECTOR RESIGNED
2007-08-20353LOCATION OF REGISTER OF MEMBERS
2007-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/06
2007-04-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-26288bDIRECTOR RESIGNED
2007-04-26288bDIRECTOR RESIGNED
2007-04-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Gambling Commission Gambling

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TALARIUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2007-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE BENEFIT OF THE FINANCE PARTIES
FIXED AND FLOATING SECURITY DOCUMENT 2007-02-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT OF KEYMAN LIFE POLICY 2006-11-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-06-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of TALARIUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TALARIUS LIMITED
Trademarks
We have not found any records of TALARIUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TALARIUS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as TALARIUS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
Business rates information was found for TALARIUS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Mid Devon Gaming Arcade, Motorway Services, Junction 28, Station Road, Cullompton, Devon, EX15 1NS 20,0002012-04-14

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TALARIUS 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 TALARIUS 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.