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

TALASCEND HOLDINGS LIMITED

PARRY HOUSE BIRCHWOOD BOULEVARD, BIRCHWOOD, WARRINGTON, CHESHIRE, WA3 7QU,
Company Registration Number
04413598
Private Limited Company
Active

Company Overview

About Talascend Holdings Ltd
TALASCEND HOLDINGS LIMITED was founded on 2002-04-10 and has its registered office in Warrington. The organisation's status is listed as "Active". Talascend Holdings 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 HOLDINGS LIMITED
 
Legal Registered Office
PARRY HOUSE BIRCHWOOD BOULEVARD
BIRCHWOOD
WARRINGTON
CHESHIRE
WA3 7QU
Other companies in WC2B
 
Previous Names
EPCJOBS HOLDINGS LIMITED19/05/2006
Filing Information
Company Number 04413598
Company ID Number 04413598
Date formed 2002-04-10
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 10/04/2016
Return next due 08/05/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 22:34:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TALASCEND HOLDINGS 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 HOLDINGS LIMITED
The following companies were found which have the same name as TALASCEND HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TALASCEND HOLDINGS LLC Delaware Unknown

Company Officers of TALASCEND HOLDINGS 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
JOHN ROBERT COLE
Director 2004-10-01 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 2002-09-07 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 2002-08-13 2005-03-02
MYRTO LYTO DIMITRA ANASTASSIADES
Company Secretary 2002-08-13 2005-02-28
DUNCAN ROGER PARKES
Director 2003-08-27 2004-12-10
MICHAEL THIELE
Director 2003-08-27 2004-12-08
JOHN ROBINSON
Director 2003-09-22 2004-10-01
ERIC OAKES
Director 2002-09-07 2004-06-30
CARL WILLIAM RAU
Director 2002-09-07 2003-08-27
ALEXANDER CHARLES ROBINSON
Director 2002-09-07 2003-08-27
HSE SECRETARIES LIMITED
Nominated Secretary 2002-04-10 2002-08-13
HSE DIRECTORS LIMITED
Nominated Director 2002-04-10 2002-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROWLANDS TALASCEND LIMITED Director 2017-04-10 CURRENT 2001-03-27 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
2024-02-28CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2023-11-27Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-11-27Solvency Statement dated 10/11/23
2023-11-27Statement by Directors
2023-11-27Statement of capital on GBP 100
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-25APPOINTMENT TERMINATED, DIRECTOR ANDREW ROWLANDS
2023-04-27CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2022-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
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
2022-08-05DISS40Compulsory strike-off action has been discontinued
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044135980002
2022-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044135980002
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
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-08-03DISS40Compulsory strike-off action has been discontinued
2021-07-28PSC02Notification of Lema Holdings Limited as a person with significant control on 2017-04-10
2021-07-28PSC09Withdrawal of a person with significant control statement on 2021-07-28
2021-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2019-06-07RP04CS01Second filing of Confirmation Statement dated 10/04/2017
2018-10-24RES12Resolution of varying share rights or name
2018-10-23AA01Current accounting period extended from 29/12/18 TO 31/12/18
2018-10-23SH08Change of share class name or designation
2018-10-23SH02Sub-division of shares on 2018-10-02
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 10/04/18, WITH NO UPDATES
2018-03-22AAGROUP OF COMPANIES' 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 10163154.56
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 044135980002
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
2016-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-12AR0110/04/16 ANNUAL RETURN FULL LIST
2015-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 10163154.5599
2015-04-16AR0110/04/15 FULL LIST
2014-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 10163154.56
2014-05-21AR0110/04/14 FULL LIST
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM
2013-07-02AR0110/04/13 FULL LIST
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 20 BROADWAY CHAMBERS HAMMERSMITH BROADWAY 1ST FLOOR LONDON W6 7AF UNITED KINGDOM
2012-05-25AR0110/04/12 FULL LIST
2012-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-15AR0110/04/11 FULL LIST
2010-09-20MISCAUDITORS RESIGNATION
2010-09-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-06-24AR0110/04/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD LEE WOOD / 31/12/2009
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE PHILLIP SHOLK / 31/12/2009
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANN WOOD / 31/12/2009
2010-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2010 FROM QUADRANT 1 99 PARKWAY AVENUE SUITE A SHEFFIELD S9 4WG
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FISHER
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAMBER
2009-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2009 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
2009-05-13363aRETURN MADE UP TO 10/04/09; 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
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY ROEHL
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN READ
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR CARL RAU
2008-10-24288bAPPOINTMENT TERMINATED SECRETARY DAVID MCINTYRE
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MCMURRAY
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN COLE
2008-10-24288aDIRECTOR APPOINTED BRUCE PHILLIP SHOLK
2008-10-24RES01ADOPT ARTICLES 15/10/2008
2008-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-20363sRETURN MADE UP TO 10/04/08; NO CHANGE OF MEMBERS
2007-08-30288bDIRECTOR RESIGNED
2007-08-29363sRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
2007-01-06288aNEW DIRECTOR APPOINTED
2006-11-21288bDIRECTOR RESIGNED
2006-11-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-2788(2)RAD 07/04/06--------- £ SI 367759400@.01
2006-07-2788(2)RAD 08/03/06--------- £ SI 3225651990@.001 £ SI 645130398@.01
2006-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-05123NC INC ALREADY ADJUSTED 15/02/06
2006-06-05RES13LOAN NOTE INSTRUMENT 15/02/06
2006-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-24MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-05-19CERTNMCOMPANY NAME CHANGED EPCJOBS HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/05/06
2006-05-17363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288bDIRECTOR RESIGNED
2005-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-09-09288aNEW SECRETARY APPOINTED
2005-09-09288bDIRECTOR RESIGNED
2005-09-09288bSECRETARY RESIGNED
2005-05-11363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-05288bDIRECTOR RESIGNED
2005-04-05288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TALASCEND HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 TALASCEND HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-11 Outstanding SECURE TRUST BANK PLC
RENT DEPOSIT DEED 2007-03-30 Outstanding OMI ESTATES 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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of TALASCEND HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TALASCEND HOLDINGS LIMITED
Trademarks
We have not found any records of TALASCEND HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TALASCEND HOLDINGS 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 (70100 - Activities of head offices) as TALASCEND HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TALASCEND HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TALASCEND HOLDINGS 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 HOLDINGS 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.