Company NameTalisyn Limited
Company StatusActive
Company Number07778598
CategoryPrivate Limited Company
Incorporation Date19 September 2011(12 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Leonel Tome De Jesus Domingues
Date of BirthAugust 1970 (Born 53 years ago)
NationalityPortuguese
StatusCurrent
Appointed02 June 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressThe Clervaux Exchange Clervaux Terrace
Jarrow
Tyne & Wear
NE32 5UP
Director NameMr Antonio Manuel Guedes De Sousa Silva
Date of BirthJune 1973 (Born 50 years ago)
NationalityPortuguese
StatusCurrent
Appointed02 June 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressThe Clervaux Exchange Clervaux Terrace
Jarrow
Tyne & Wear
NE32 5UP
Director NameMr Hayden Doyle
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clervaux Exchange Clervaux Terrace
Jarrow
Tyne & Wear
NE32 5UP
Director NameMr Jules Fothergill
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(same day as company formation)
RoleMultimedia Solutions
Country of ResidenceEngland
Correspondence Address7 Ousebank Street
Newport Pagnell
Buckinghamshire
MK16 8AP
Director NameMrs Lorna Fothergill
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(1 year, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ousebank Street
Newport Pagnell
Buckinghamshire
MK16 8AP

Contact

Websitewww.talisyn.co.uk

Location

Registered AddressThe Clervaux Exchange
Clervaux Terrace
Jarrow
Tyne & Wear
NE32 5UP
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£275,656
Gross Profit£84,129
Net Worth£27,190
Cash£28,305
Current Liabilities£12,776

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

2 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
16 February 2023Register(s) moved to registered office address The Clervaux Exchange Clervaux Terrace Jarrow Tyne & Wear NE32 5UP (1 page)
16 February 2023Register(s) moved to registered office address The Clervaux Exchange Clervaux Terrace Jarrow Tyne & Wear NE32 5UP (1 page)
20 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
20 July 2022Registered office address changed from 26-28 Hammersmith Grove London W6 7BA England to The Clervaux Exchange Clervaux Terrace Jarrow Tyne & Wear NE32 5UP on 20 July 2022 (1 page)
15 February 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
17 November 2021Appointment of Mr Hayden Doyle as a director on 16 November 2021 (2 pages)
20 September 2021Confirmation statement made on 19 September 2021 with updates (4 pages)
13 July 2021Register(s) moved to registered inspection location 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW (1 page)
11 July 2021Register inspection address has been changed to 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW (1 page)
7 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
2 June 2021Termination of appointment of Lorna Fothergill as a director on 2 June 2021 (1 page)
2 June 2021Registered office address changed from 7 Ousebank Street Newport Pagnell Buckinghamshire MK16 8AP to 26-28 Hammersmith Grove London W6 7BA on 2 June 2021 (1 page)
2 June 2021Appointment of Mr Antonio Manuel Guedes De Souza Silva as a director on 2 June 2021 (2 pages)
2 June 2021Cessation of Lorna Fothergill as a person with significant control on 2 June 2021 (1 page)
2 June 2021Appointment of Mr Leonel Tome De Jesus Domingues as a director on 2 June 2021 (2 pages)
2 June 2021Notification of Nonius Hospitality Technology Uk Limited as a person with significant control on 2 June 2021 (2 pages)
20 September 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
17 July 2020Cessation of Jules Fothergill as a person with significant control on 1 January 2019 (1 page)
17 July 2020Termination of appointment of Jules Fothergill as a director on 1 March 2019 (1 page)
25 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
28 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
13 December 2016Total exemption full accounts made up to 30 September 2016 (7 pages)
13 December 2016Total exemption full accounts made up to 30 September 2016 (7 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
13 April 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
13 April 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
22 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(3 pages)
22 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(3 pages)
28 April 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
28 April 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(3 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(3 pages)
15 January 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
15 January 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
30 September 2013Statement of capital following an allotment of shares on 13 August 2013
  • GBP 100
(3 pages)
30 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(3 pages)
30 September 2013Statement of capital following an allotment of shares on 13 August 2013
  • GBP 100
(3 pages)
30 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(3 pages)
19 August 2013Statement of capital following an allotment of shares on 19 August 2013
  • GBP 100
(3 pages)
19 August 2013Statement of capital following an allotment of shares on 19 August 2013
  • GBP 100
(3 pages)
13 August 2013Appointment of Mrs Lorna Fothergill as a director (2 pages)
13 August 2013Appointment of Mrs Lorna Fothergill as a director (2 pages)
14 February 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
14 February 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)