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

TALIESIN MANAGEMENT LIMITED

12 St. James's Square, London, SW1Y 4LB,
Company Registration Number
05597454
Private Limited Company
Liquidation

Company Overview

About Taliesin Management Ltd
TALIESIN MANAGEMENT LIMITED was founded on 2005-10-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Taliesin Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TALIESIN MANAGEMENT LIMITED
 
Legal Registered Office
12 St. James's Square
London
SW1Y 4LB
Other companies in AL10
 
Filing Information
Company Number 05597454
Company ID Number 05597454
Date formed 2005-10-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-06-30
Account next due 31/12/2020
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB881987655  
Last Datalog update: 2023-10-13 12:58:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TALIESIN MANAGEMENT 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 TALIESIN MANAGEMENT LIMITED
The following companies were found which have the same name as TALIESIN MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TALIESIN MANAGEMENT, INC. 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 Dissolved Company formed on the 2006-06-02

Company Officers of TALIESIN MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SIMON DAVID AUSTIN DAVIES
Director 2018-02-26
PANAYOT VASILEV
Director 2018-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SILVER
Company Secretary 2017-03-03 2018-02-26
PAUL CLIFFORD LUKE
Director 2005-10-26 2018-02-26
PAUL GERALD STUART SILVER
Director 2017-03-03 2018-02-26
MARK SMITH
Director 2005-10-19 2018-02-26
SAMANTHA SMITH
Company Secretary 2011-10-31 2017-03-03
TIMOTHY SCORAH LYNN
Director 2013-11-13 2017-03-03
FELICITY MARY MILBOURN
Company Secretary 2012-11-01 2014-11-03
MICHAEL PETER MILBOURN
Director 2005-10-19 2014-11-03
MICHAEL PETER MILBOURN
Company Secretary 2007-05-01 2011-10-31
ERIC CECIL SMITH
Director 2005-10-19 2007-06-30
IFS SECRETARIES LIMITED
Company Secretary 2005-10-19 2007-05-01
JPCORS LIMITED
Nominated Secretary 2005-10-19 2005-10-19
JPCORD LIMITED
Nominated Director 2005-10-19 2005-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DAVID AUSTIN DAVIES SKIL THREE LIMITED Director 2018-08-01 CURRENT 2005-07-20 Active
SIMON DAVID AUSTIN DAVIES BREP ASIA II MILPERRA UK HOLDCO LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
SIMON DAVID AUSTIN DAVIES BREP ASIA II SYDNEY OFFICE UK HOLDCO LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
SIMON DAVID AUSTIN DAVIES BLACKSTONE REAL ESTATE CAPITAL UK ASIA II NQ LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
SIMON DAVID AUSTIN DAVIES BLACKSTONE REAL ESTATE SUPERVISORY UK ASIA II NQ LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
SIMON DAVID AUSTIN DAVIES BREP MAC UK CO LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
SIMON DAVID AUSTIN DAVIES BLACKSTONE REAL ESTATE CAPITAL UK VII LIMITED Director 2017-04-13 CURRENT 2011-12-21 Active
SIMON DAVID AUSTIN DAVIES BLACKSTONE REAL ESTATE CAPITAL UK ASIA LIMITED Director 2017-04-13 CURRENT 2013-05-30 Active
SIMON DAVID AUSTIN DAVIES BLACKSTONE REAL ESTATE SUPERVISORY UK LIMITED Director 2017-04-13 CURRENT 2011-06-22 Active
SIMON DAVID AUSTIN DAVIES BLACKSTONE REAL ESTATE SUPERVISORY UK ASIA LIMITED Director 2017-04-06 CURRENT 2013-05-30 Active
SIMON DAVID AUSTIN DAVIES BLACKSTONE REAL ESTATE SUPERVISORY UK VII LIMITED Director 2017-04-04 CURRENT 2011-12-21 Active
SIMON DAVID AUSTIN DAVIES BREDS III DEBT PORTFOLIO HOLDING CO LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
SIMON DAVID AUSTIN DAVIES BREDS III CAPITAL UK LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active
SIMON DAVID AUSTIN DAVIES BREDS III UK SUPERVISORY LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active
SIMON DAVID AUSTIN DAVIES ST. KATHARINE'S ESTATE MANAGEMENT COMPANY LIMITED Director 2017-02-28 CURRENT 1993-11-15 Active
SIMON DAVID AUSTIN DAVIES MAX PROPERTY 1 LIMITED Director 2017-02-28 CURRENT 2008-02-04 Active
SIMON DAVID AUSTIN DAVIES MAX PROPERTY 2 LIMITED Director 2017-02-28 CURRENT 2008-02-04 Active
SIMON DAVID AUSTIN DAVIES MPG FINCO LIMITED Director 2017-02-28 CURRENT 2010-12-02 Active
SIMON DAVID AUSTIN DAVIES MPG ST KATHARINE GP LIMITED Director 2017-02-28 CURRENT 2011-05-17 Active
SIMON DAVID AUSTIN DAVIES MAX PROPERTY GROUP LIMITED Director 2017-02-28 CURRENT 2008-02-04 Active
SIMON DAVID AUSTIN DAVIES MPG ST KATHARINE NOMINEE TWO LIMITED Director 2017-02-28 CURRENT 2011-05-25 Active
SIMON DAVID AUSTIN DAVIES INDUSTRIOUS MANAGEMENT LIMITED Director 2017-02-28 CURRENT 2014-08-15 Active
SIMON DAVID AUSTIN DAVIES MAX OFFICE (SKD) GENERAL PARTNER LTD Director 2017-02-28 CURRENT 2014-11-04 Active
SIMON DAVID AUSTIN DAVIES MPG ST KATHARINE NOMINEE LIMITED Director 2017-02-28 CURRENT 2011-05-17 Active
SIMON DAVID AUSTIN DAVIES SKD MARINA LIMITED Director 2017-02-28 CURRENT 2011-06-15 Active
SIMON DAVID AUSTIN DAVIES BREP KINGDOM UK CO LIMITED Director 2017-02-15 CURRENT 2017-02-15 Active
SIMON DAVID AUSTIN DAVIES BREP WIRE Q UK CO LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active
SIMON DAVID AUSTIN DAVIES BREP GALLANT Q UK CO LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
SIMON DAVID AUSTIN DAVIES KENSINGTON UK REAL ESTATE TRADING LIMITED Director 2016-03-08 CURRENT 2005-07-13 Active - Proposal to Strike off
SIMON DAVID AUSTIN DAVIES BREP RUNDLE UK CO LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
SIMON DAVID AUSTIN DAVIES ACORN POLAND RETAIL INVESTMENTS LIMITED Director 2015-09-15 CURRENT 2013-01-30 Dissolved 2016-12-20
SIMON DAVID AUSTIN DAVIES ACORN EUROPEAN CAPITAL LIMITED Director 2015-09-15 CURRENT 2007-03-28 Active
SIMON DAVID AUSTIN DAVIES ACORN TCL HOLDINGS LIMITED Director 2015-09-15 CURRENT 2007-05-16 Active
SIMON DAVID AUSTIN DAVIES ACORN EUROPEAN HOLDINGS UK LIMITED Director 2015-09-15 CURRENT 2007-05-16 Active
SIMON DAVID AUSTIN DAVIES 125 OBS GP LIMITED Director 2015-07-31 CURRENT 2014-09-01 Active
SIMON DAVID AUSTIN DAVIES 125 OBS (NOMINEES 2) LIMITED Director 2015-07-31 CURRENT 2006-08-02 Active
SIMON DAVID AUSTIN DAVIES 125 OBS (NOMINEES 1) LIMITED Director 2015-07-31 CURRENT 2006-08-02 Active
SIMON DAVID AUSTIN DAVIES KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED Director 2015-07-15 CURRENT 2002-02-01 Active - Proposal to Strike off
SIMON DAVID AUSTIN DAVIES BREP SWORDFISH UK CO LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
SIMON DAVID AUSTIN DAVIES KENSINGTON DEBT PORTFOLIO HOLDING CO LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active - Proposal to Strike off
SIMON DAVID AUSTIN DAVIES ELDON BUSINESS PARK LIMITED Director 2015-04-25 CURRENT 2006-07-13 Active
SIMON DAVID AUSTIN DAVIES CARBON ATRIUM LIMITED Director 2015-04-25 CURRENT 2006-11-13 Active
SIMON DAVID AUSTIN DAVIES BROOMCO (4102) LIMITED Director 2015-04-25 CURRENT 2007-08-29 Active - Proposal to Strike off
SIMON DAVID AUSTIN DAVIES BRE/CARBON VHCUK LIMITED Director 2015-04-25 CURRENT 2000-03-30 Active - Proposal to Strike off
SIMON DAVID AUSTIN DAVIES BREDS UK SUPERVISORY LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active
SIMON DAVID AUSTIN DAVIES KENSINGTON REAL ESTATE PORTFOLIO HOLDING CO LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active
SIMON DAVID AUSTIN DAVIES BREDS CAPITAL UK LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active
SIMON DAVID AUSTIN DAVIES BLACKSTONE REAL ESTATE CAPITAL UK VIII LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
SIMON DAVID AUSTIN DAVIES BLACKSTONE REAL ESTATE SUPERVISORY UK VIII LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
SIMON DAVID AUSTIN DAVIES CAROLIA MIDCO LIMITED Director 2014-11-27 CURRENT 2014-11-27 Liquidation
SIMON DAVID AUSTIN DAVIES CAROLIA BIDCO II LIMITED Director 2014-11-26 CURRENT 2014-11-26 Liquidation
SIMON DAVID AUSTIN DAVIES CAROLIA NEW TOPCO LIMITED Director 2014-11-26 CURRENT 2014-11-26 Liquidation
PANAYOT VASILEV MILEWAY REAL ESTATE UK LIMITED Director 2018-03-05 CURRENT 2018-03-05 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
2023-10-13Final Gazette dissolved via compulsory strike-off
2023-07-13Voluntary liquidation. Notice of members return of final meeting
2022-08-22Voluntary liquidation Statement of receipts and payments to 2022-06-17
2021-08-06TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE MORTON
2021-08-06AP01DIRECTOR APPOINTED REBECCA LOUISE TAYLOR
2021-06-29600Appointment of a voluntary liquidator
2021-06-29LRESSPResolutions passed:
  • Special resolution to wind up on 2021-06-18
2021-06-29LIQ01Voluntary liquidation declaration of solvency
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-01SH19Statement of capital on 2020-12-01 GBP 12
2020-11-30SH20Statement by Directors
2020-11-30CAP-SSSolvency Statement dated 27/11/20
2020-11-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c and capital redemption reserve 27/11/2020
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ANNEL MARQUIS
2020-03-30AA01Previous accounting period extended from 30/06/19 TO 31/12/19
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES
2018-04-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN SCHWARZMAN
2018-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-06PSC07CESSATION OF MARK SMITH AS A PERSON OF SIGNIFICANT CONTROL
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SILVER
2018-03-06TM02APPOINTMENT TERMINATED, SECRETARY PAUL SILVER
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK SMITH
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LUKE
2018-03-06TM02APPOINTMENT TERMINATED, SECRETARY PAUL SILVER
2018-03-06AP01DIRECTOR APPOINTED MR PANAYOT VASILEV
2018-03-06AP01DIRECTOR APPOINTED MR SIMON DAVID AUSTIN DAVIES
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 8889
2018-02-13SH02Sub-division of shares on 2018-02-02
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 8889
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-03-21AP03Appointment of Mr Paul Silver as company secretary on 2017-03-03
2017-03-21TM02Termination of appointment of Samantha Smith on 2017-03-03
2017-03-16AP01DIRECTOR APPOINTED MR PAUL SILVER
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCORAH LYNN
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 8889
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 8889
2015-10-26AR0120/10/15 ANNUAL RETURN FULL LIST
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 8889
2015-01-12SH06Cancellation of shares. Statement of capital on 2014-11-03 GBP 8,889
2015-01-12RES09Resolution of authority to purchase a number of shares
2015-01-12SH03Purchase of own shares
2014-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MILBOURN
2014-12-15TM02APPOINTMENT TERMINATED, SECRETARY FELICITY MILBOURN
2014-11-03AR0119/10/14 FULL LIST
2014-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-18AR0119/10/13 FULL LIST
2013-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SCORAH LYNN / 13/11/2013
2013-11-15AP01DIRECTOR APPOINTED MR TIMOTHY SCORAH LYNN
2013-11-15SH0112/04/13 STATEMENT OF CAPITAL GBP 10000
2013-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-12-05AP03SECRETARY APPOINTED MRS FELICITY MARY MILBOURN
2012-11-20AR0119/10/12 FULL LIST
2012-08-17AP03SECRETARY APPOINTED MRS SAMANTHA SMITH
2012-08-16TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MILBOURN
2012-08-16AA01PREVEXT FROM 31/12/2011 TO 30/06/2012
2012-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PETER MILBOURN / 09/08/2012
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER MILBOURN / 09/08/2012
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLIFFORD LUKE / 09/08/2012
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2012 FROM WATERMEAD HOUSE 2 CODICOTE ROAD WELWYN AL6 9NB
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SMITH / 09/08/2012
2011-12-02AR0119/10/11 FULL LIST
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER MILBOURN / 19/10/2011
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SMITH / 19/10/2011
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLIFFORD LUKE / 19/10/2011
2011-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PETER MILBOURN / 19/10/2011
2011-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-24SH0624/03/11 STATEMENT OF CAPITAL GBP 9500
2011-03-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-03-24SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-29AR0119/10/10 FULL LIST
2010-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-11AR0119/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SMITH / 19/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER MILBOURN / 19/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLIFFORD LUKE / 19/10/2009
2009-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-12363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-18363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-12-18288bDIRECTOR RESIGNED
2007-08-2488(2)RAD 01/12/06--------- £ SI 9999@1=9999 £ IC 1/10000
2007-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-19288aNEW SECRETARY APPOINTED
2007-05-18225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2007-05-14287REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 45 CLARGES STREET LONDON W1J 7EP
2007-05-14288bSECRETARY RESIGNED
2006-12-08363sRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-11-02287REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 201 HAVERSTOCK HILL LONDON NW3 4QG
2005-12-02288aNEW DIRECTOR APPOINTED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-04288aNEW SECRETARY APPOINTED
2005-10-27288bDIRECTOR RESIGNED
2005-10-27288bSECRETARY RESIGNED
2005-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TALIESIN MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-06-25
Appointmen2021-06-25
Resolution2021-06-25
Fines / Sanctions
No fines or sanctions have been issued against TALIESIN MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TALIESIN MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-06-30

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 TALIESIN MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of TALIESIN MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TALIESIN MANAGEMENT LIMITED
Trademarks
We have not found any records of TALIESIN MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TALIESIN MANAGEMENT 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 (74909 - Other professional, scientific and technical activities n.e.c.) as TALIESIN MANAGEMENT LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where TALIESIN MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyTALIESIN MANAGEMENT LIMITED Event Date2021-06-25
 
Initiating party Event TypeAppointmen
Defending partyTALIESIN MANAGEMENT LIMITED Event Date2021-06-25
Company Number: 05597454 Name of Company: TALIESIN MANAGEMENT LIMITED Nature of Business: 74909 - Other professional, scientific and technical activities not elsewhere classified Registered office: 12…
 
Initiating party Event TypeResolution
Defending partyTALIESIN MANAGEMENT LIMITED Event Date2021-06-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TALIESIN MANAGEMENT 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 TALIESIN MANAGEMENT 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.