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

TALIS GROUP LIMITED

1 OLIVER'S YARD, 55 CITY ROAD, LONDON, EC1Y 1SP,
Company Registration Number
05382297
Private Limited Company
Active

Company Overview

About Talis Group Ltd
TALIS GROUP LIMITED was founded on 2005-03-03 and has its registered office in London. The organisation's status is listed as "Active". Talis Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TALIS GROUP LIMITED
 
Legal Registered Office
1 OLIVER'S YARD
55 CITY ROAD
LONDON
EC1Y 1SP
Other companies in B1
 
Previous Names
MACBETH 37 LIMITED29/07/2005
Filing Information
Company Number 05382297
Company ID Number 05382297
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 03/03/2016
Return next due 31/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB416935047  
Last Datalog update: 2024-03-05 22:39:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TALIS GROUP 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 TALIS GROUP LIMITED
The following companies were found which have the same name as TALIS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TALIS GROUP PTY LTD WA 6065 Active Company formed on the 2014-10-17
TALIS GROUP USA, INC 19380 COLLINS AVE # B 308 NORTH MIAMI BEACH FL 33160 Inactive Company formed on the 2004-11-15
TALIS GROUP LLC California Unknown
TALIS GROUP HOLDINGS LTD C/O MICHAEL STUART ASSOCIATES LTD SUITE F4,THE BUSINESS CENTRE TEMPLE WOOD ESTATE, STOCK ROAD CHELMSFORD CM2 8LP Active Company formed on the 2019-11-13

Company Officers of TALIS GROUP LIMITED

Current Directors
Officer Role Date Appointed
THOMAS BENJAMIN HAWKINS
Company Secretary 2013-09-20
CHRISTOPHER JAMES CLARKE
Director 2013-04-01
ROBIN DAVID ERRINGTON
Director 2005-09-06
THOMAS BENJAMIN HAWKINS
Director 2012-03-22
KATHARINE MARY JACKSON
Director 2018-08-08
JUSTIN BRIAN LEAVESLEY
Director 2006-04-19
ZIYAD PAUL MARAR
Director 2018-08-08
KAREN ROSALYN PHILLIPS
Director 2018-08-08
KIREN SH0MAN
Director 2018-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
BUDDUG WILLIAMS
Company Secretary 2011-03-17 2013-09-20
BUDDUG WYN WILLIAMS
Director 2011-09-28 2013-09-20
IAN DAVIS
Director 2007-04-01 2012-03-02
VICTORIA WALL
Company Secretary 2008-05-15 2011-03-17
DAVID JOHN CORNEY
Director 2008-05-12 2011-03-17
BUDDUG WYN WILLIAMS
Director 2008-07-24 2011-03-17
PETER CLAYTON KNIGHT
Director 2007-01-31 2008-06-11
ROBIN DAVID ERRINGTON
Company Secretary 2006-03-31 2008-05-15
CHARLES JAMES BRAGG FLINT
Director 2005-09-06 2008-04-10
MICHAEL FARRELL
Director 2005-09-06 2007-03-28
SHAKESPEARES SECRETARIES LIMITED
Company Secretary 2005-03-03 2006-03-31
SHAKESPEARES DIRECTORS LIMITED
Director 2005-03-03 2005-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES CLARKE TALIS SYSTEMS LIMITED Director 2013-04-01 CURRENT 2010-03-19 Dissolved 2015-08-11
CHRISTOPHER JAMES CLARKE TALIS EDUCATION LIMITED Director 2013-04-01 CURRENT 2010-03-19 Active
ROBIN DAVID ERRINGTON TALIS EDUCATION LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active
THOMAS BENJAMIN HAWKINS TALIS EDUCATION LIMITED Director 2012-03-22 CURRENT 2010-03-19 Active
KATHARINE MARY JACKSON WICHTIG INTERNATIONAL LIMITED Director 2018-01-02 CURRENT 2014-01-03 Active
KATHARINE MARY JACKSON IP PUBLISHING LIMITED Director 2016-04-01 CURRENT 1989-12-12 Active - Proposal to Strike off
KATHARINE MARY JACKSON PION LIMITED Director 2015-05-26 CURRENT 1959-03-11 Active - Proposal to Strike off
KATHARINE MARY JACKSON SYMPOSIUM JOURNALS LIMITED Director 2014-08-28 CURRENT 2002-07-09 Active - Proposal to Strike off
KATHARINE MARY JACKSON ADAM MATTHEW DIGITAL LIMITED Director 2012-10-05 CURRENT 2006-10-09 Active
KATHARINE MARY JACKSON ROYAL TRINITY HOSPICE Director 2012-06-11 CURRENT 1991-12-23 Active
KATHARINE MARY JACKSON LEARNING MATTERS LIMITED Director 2011-07-22 CURRENT 1999-04-01 Active - Proposal to Strike off
KATHARINE MARY JACKSON MEDINEWS (DIABETES) LIMITED Director 2008-05-14 CURRENT 2001-04-17 Active - Proposal to Strike off
KATHARINE MARY JACKSON JRAAS LIMITED Director 2008-05-14 CURRENT 2000-01-26 Active - Proposal to Strike off
KATHARINE MARY JACKSON RICHARD SADLER LIMITED Director 2005-12-01 CURRENT 1965-05-24 Active - Proposal to Strike off
KATHARINE MARY JACKSON LUCKY DUCK PUBLISHING LIMITED Director 2004-09-08 CURRENT 1999-07-27 Active - Proposal to Strike off
KATHARINE MARY JACKSON WOODCOCK PUBLICATIONS LIMITED Director 2003-04-01 CURRENT 1981-12-17 Active - Proposal to Strike off
KATHARINE MARY JACKSON PAUL CHAPMAN PUBLISHING LIMITED Director 2003-03-10 CURRENT 1987-09-28 Active - Proposal to Strike off
KATHARINE MARY JACKSON SAGE PUBLICATIONS LIMITED Director 2003-03-10 CURRENT 1971-07-13 Active
JUSTIN BRIAN LEAVESLEY KASABI LIMITED Director 2011-05-27 CURRENT 2011-05-27 Dissolved 2015-06-30
JUSTIN BRIAN LEAVESLEY JET RESOURCES LTD Director 2011-01-17 CURRENT 2011-01-17 Active
JUSTIN BRIAN LEAVESLEY TALIS SYSTEMS LIMITED Director 2010-03-19 CURRENT 2010-03-19 Dissolved 2015-08-11
JUSTIN BRIAN LEAVESLEY TALIS EDUCATION LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active
JUSTIN BRIAN LEAVESLEY LIBRARY SYSTEMS LIMITED Director 2007-03-28 CURRENT 1984-07-30 Dissolved 2015-07-07
ZIYAD PAUL MARAR THE CONVERSATION TRUST (UK) LIMITED Director 2015-08-20 CURRENT 2012-07-26 Active
ZIYAD PAUL MARAR CEASEFIRE CENTRE FOR CIVILIAN RIGHTS Director 2014-06-03 CURRENT 2014-06-03 Active
ZIYAD PAUL MARAR THE BIG HOUSE THEATRE COMPANY Director 2013-11-01 CURRENT 2012-11-19 Active
ZIYAD PAUL MARAR ADAM MATTHEW DIGITAL LIMITED Director 2012-10-05 CURRENT 2006-10-09 Active
ZIYAD PAUL MARAR LEARNING MATTERS LIMITED Director 2011-07-22 CURRENT 1999-04-01 Active - Proposal to Strike off
ZIYAD PAUL MARAR MEDINEWS (DIABETES) LIMITED Director 2008-05-14 CURRENT 2001-04-17 Active - Proposal to Strike off
ZIYAD PAUL MARAR JRAAS LIMITED Director 2008-05-14 CURRENT 2000-01-26 Active - Proposal to Strike off
ZIYAD PAUL MARAR LUCKY DUCK PUBLISHING LIMITED Director 2004-09-08 CURRENT 1999-07-27 Active - Proposal to Strike off
ZIYAD PAUL MARAR SAGE PUBLICATIONS LIMITED Director 1997-01-01 CURRENT 1971-07-13 Active
KAREN ROSALYN PHILLIPS ADAM MATTHEW DIGITAL LIMITED Director 2012-10-05 CURRENT 2006-10-09 Active
KAREN ROSALYN PHILLIPS SAGE PUBLICATIONS LIMITED Director 2010-07-28 CURRENT 1971-07-13 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Support ConsultantOur software helps universities and colleges connect teaching and learning in meaningful and productive ways. Over the last three years weve been doubling2016-07-21
Infrastructure EngineerRemoteTalis is a fast growing SAAS enterprise software company that is changing the way Universities globally engage with their students, and we are now looking for2016-01-13
Full Stack DeveloperBirminghamOur products were originally built exclusively in PHP, but we are moving to a microservices architecture implemented in a variety of technologies including PHP,...2015-11-05

Jobs results powered by Indeed
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
2024-03-04CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2024-01-04APPOINTMENT TERMINATED, DIRECTOR KIREN SH0MAN
2023-07-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-25Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-06CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-08-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/12/21
2022-08-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/12/21
2022-08-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 25/12/21
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SPENCER
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2022-03-09AD02Register inspection address changed from 48 Frederick Street Birmingham B1 3HN England to Sage Publications Ltd, 1 Oliver's Yard 55 City Road London EC1Y 1SP
2021-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/12/20
2021-10-12AP01DIRECTOR APPOINTED MR RICHARD ROYSTON THAME
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ZIYAD PAUL MARAR
2021-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/12/20
2021-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/12/20
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BENJAMIN HAWKINS
2021-05-04TM02Termination of appointment of Thomas Benjamin Hawkins on 2021-03-31
2021-05-04AD04Register(s) moved to registered office address 1 Oliver's Yard 55 City Road London EC1Y 1SP
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE MARY JACKSON
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DAVID ERRINGTON
2020-11-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/12/19
2020-11-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/12/19
2020-11-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/12/19
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN BRIAN LEAVESLEY
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 29/12/18
2019-08-29AP01DIRECTOR APPOINTED MRS ALISON SPENCER
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2019-03-07AD03Registers moved to registered inspection location of 48 Frederick Street Birmingham B1 3HN
2019-03-07AD02Register inspection address changed from C/O Shoosmith Solicitors Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1BA United Kingdom to 48 Frederick Street Birmingham B1 3HN
2019-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-06AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-09-19SH0108/08/18 STATEMENT OF CAPITAL GBP 47509.231
2018-09-18SH02Statement of capital on 2018-08-07 GBP47,442
2018-09-11LATEST SOC11/09/18 STATEMENT OF CAPITAL;GBP .25
2018-09-11SH0207/08/18 STATEMENT OF CAPITAL GBP 0.25
2018-08-21AP01DIRECTOR APPOINTED KIREN SH0MAN
2018-08-21AP01DIRECTOR APPOINTED KAREN ROSALYN PHILLIPS
2018-08-21AP01DIRECTOR APPOINTED MRS KATHARINE MARY JACKSON
2018-08-21AP01DIRECTOR APPOINTED MR ZIYAD PAUL MARAR
2018-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/18 FROM 48 Frederick Street Birmingham B1 3HN
2018-08-21PSC02Notification of Sage Publications Limited as a person with significant control on 2018-08-08
2018-08-21PSC07CESSATION OF DAVID ERRINGTON AS A PERSON OF SIGNIFICANT CONTROL
2018-07-09CH01Director's details changed for Mr Thomas Benjamin Hawkins on 2018-07-06
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 276495
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-15CH01Director's details changed for Mr Robin David Errington on 2016-12-02
2016-06-22AD03Registers moved to registered inspection location of C/O Shoosmith Solicitors Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1BA
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 276495
2016-03-09AR0103/03/16 ANNUAL RETURN FULL LIST
2016-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 276495
2015-03-30AR0103/03/15 ANNUAL RETURN FULL LIST
2014-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-03SH0108/08/14 STATEMENT OF CAPITAL GBP 276495
2014-03-23AR0103/03/14 ANNUAL RETURN FULL LIST
2014-03-23AD04Register(s) moved to registered office address
2013-12-31RES13NEW CLASS OF SHARE CREATED 18/12/2013
2013-12-31RES01ADOPT ARTICLES 18/12/2013
2013-12-31SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-12-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2013 FROM THE EXCHANGE 19 NEWHALL STREET BIRMINGHAM WEST MIDS B3 3PJ UNITED KINGDOM
2013-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-28SH0209/10/13 STATEMENT OF CAPITAL GBP 272295.00
2013-10-28SH0628/10/13 STATEMENT OF CAPITAL GBP 272295
2013-10-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-08AP03SECRETARY APPOINTED MR THOMAS BENJAMIN HAWKINS
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR BUDDUG WILLIAMS
2013-10-08TM02APPOINTMENT TERMINATED, SECRETARY BUDDUG WILLIAMS
2013-06-17SH0230/05/13 STATEMENT OF CAPITAL GBP 552115.25
2013-06-17SH0617/06/13 STATEMENT OF CAPITAL GBP 552115.25
2013-06-17SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-22AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES CLARKE
2013-04-03AR0103/03/13 FULL LIST
2013-03-27SH0627/03/13 STATEMENT OF CAPITAL GBP 754782.50
2013-03-27SH0206/03/13 STATEMENT OF CAPITAL GBP 754782.50
2013-03-27SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-04RES13COMPANY BUSINESS 18/12/2012
2013-01-04RES01ADOPT ARTICLES 18/12/2012
2013-01-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-09-18AD02SAIL ADDRESS CREATED
2012-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 43 TEMPLE ROW BIRMINGHAM B2 5LS ENGLAND
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN BRIAN LEAVESLEY / 01/06/2012
2012-06-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-14OCSECTION 125 REG OF MEMBERS
2012-03-28AR0103/03/12 FULL LIST
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DAVID ERRINGTON / 01/03/2012
2012-03-28AP01DIRECTOR APPOINTED MR THOMAS BENJAMIN HAWKINS
2012-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVIS
2012-01-27RES01ALTER ARTICLES 24/01/2012
2012-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DAVID ERRINGTON / 24/01/2012
2011-10-13AP01DIRECTOR APPOINTED MRS BUDDUG WYN WILLIAMS
2011-03-31AR0103/03/11 FULL LIST
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BUDDUG WILLIAMS
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CORNEY
2011-03-31AP03SECRETARY APPOINTED MRS BUDDUG WILLIAMS
2011-03-31TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA WALL
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR BUDDUG WILLIAMS
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CORNEY
2011-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2011 FROM KNIGHTS COURT SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK WEST MIDLANDS B37 7YB
2011-02-23SH0118/02/11 STATEMENT OF CAPITAL GBP 2641263.5
2010-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-06SH0116/09/10 STATEMENT OF CAPITAL GBP 2641263.5
2010-04-01AR0103/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BUDDUG WYN WILLIAMS / 23/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CORNEY / 23/03/2010
2010-01-11RES01ADOPT ARTICLES 17/12/2009
2009-12-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-11RES01ALTER ARTICLES 29/01/2008
2009-04-30363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / IAN DAVIS / 24/10/2008
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-04288aDIRECTOR APPOINTED BUDDUG WYN WILLIAMS
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR PETER KNIGHT
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to TALIS GROUP 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 TALIS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TALIS GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of TALIS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TALIS GROUP LIMITED
Trademarks
We have not found any records of TALIS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TALIS GROUP 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 (62090 - Other information technology service activities) as TALIS GROUP LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where TALIS GROUP 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 TALIS GROUP 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 TALIS GROUP 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.