Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TALOS360 LIMITED
Company Information for

TALOS360 LIMITED

4 WEBSTER COURT, CARINA PARK, WESTBROOK, WARRINGTON, WA5 8WD,
Company Registration Number
06824959
Private Limited Company
Active

Company Overview

About Talos360 Ltd
TALOS360 LIMITED was founded on 2009-02-19 and has its registered office in Warrington. The organisation's status is listed as "Active". Talos360 Limited is a Private Limited Company registered in UNITED KINGDOM 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
TALOS360 LIMITED
 
Legal Registered Office
4 WEBSTER COURT, CARINA PARK
WESTBROOK
WARRINGTON
WA5 8WD
Other companies in WA9
 
Previous Names
360 RESOURCING SOLUTIONS LIMITED14/10/2021
Filing Information
Company Number 06824959
Company ID Number 06824959
Date formed 2009-02-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB947957945  
Last Datalog update: 2023-12-06 17:39:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TALOS360 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.

Company Officers of TALOS360 LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM JOHN ANTHONY DOLAN
Company Secretary 2015-01-12
TOMAS COULTER
Director 2009-04-01
STEPHEN RUNDELL
Director 2009-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOMAS COULTER BRABCO 1601 LIMITED Director 2016-04-29 CURRENT 2016-04-26 Active
TOMAS COULTER RESOURCING POD LTD Director 2011-11-15 CURRENT 2011-11-15 Active - Proposal to Strike off
STEPHEN RUNDELL BRABCO 1601 LIMITED Director 2016-04-29 CURRENT 2016-04-26 Active
STEPHEN RUNDELL TECHNOLOGY PANDA LIMITED Director 2015-01-14 CURRENT 2015-01-14 Active - Proposal to Strike off
STEPHEN RUNDELL SKSR360 LIMITED Director 2014-11-14 CURRENT 2014-09-17 Active - Proposal to Strike off
STEPHEN RUNDELL BUDGET RECRUIT LIMITED Director 2012-07-12 CURRENT 2012-07-12 Active
STEPHEN RUNDELL RESOURCING POD LTD Director 2011-11-15 CURRENT 2011-11-15 Active - Proposal to Strike off

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
2023-09-07Director's details changed for Mr Stephen Rundell on 2023-05-05
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-06-01FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-16Termination of appointment of Graham John Anthony Dolan on 2023-02-03
2023-05-16Appointment of A G Secretarial Limited as company secretary on 2023-02-03
2022-10-25RES12Resolution of varying share rights or name
2022-10-24RES13Resolutions passed:Re:ratification that on 24 august 2009 the company filed a from 88(2) in respect of the allotment of 99 ordinary shares of £1.00 each between the period of 19 february 2009 and 14 august 2009/re: ratification of the duplicate filing...
2022-10-24CC04Statement of company's objects
2022-10-24SH10Particulars of variation of rights attached to shares
2022-10-24SH08Change of share class name or designation
2022-10-24MEM/ARTSARTICLES OF ASSOCIATION
2022-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068249590001
2022-10-20TM01APPOINTMENT TERMINATED, DIRECTOR TOMAS COULTER
2022-10-20AP01DIRECTOR APPOINTED MRS JANETTE MARTIN
2022-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 068249590002
2022-10-13Notification of Project Eiger 3 Limited as a person with significant control on 2022-09-21
2022-10-13CESSATION OF BRABCO 1601 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-13PSC07CESSATION OF BRABCO 1601 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-13PSC02Notification of Project Eiger 3 Limited as a person with significant control on 2022-09-21
2022-09-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-29Memorandum articles filed
2022-09-29MEM/ARTSARTICLES OF ASSOCIATION
2022-09-29RES01ADOPT ARTICLES 29/09/22
2022-09-21SH02Sub-division of shares on 2019-09-20
2022-09-20SH08Change of share class name or designation
2022-09-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Sub-division 15/09/2022
  • Resolution of variation of share rights
2022-09-20RES12Resolution of varying share rights or name
2022-09-16RP04CS01
2022-09-16SH0120/09/19 STATEMENT OF CAPITAL GBP 105
2022-09-14Statement of capital on GBP 100.00
2022-09-14Statement by Directors
2022-09-14Solvency Statement dated 07/09/22
2022-09-14Resolutions passed:<ul><li>Resolution Reduce share premium account 07/09/2022<li>Resolution reduction in capital</ul>
2022-09-14SH19Statement of capital on 2022-09-14 GBP 100.00
2022-09-14RES13Resolutions passed:
  • Reduce share premium account 07/09/2022
  • Resolution of reduction in issued share capital
2022-09-14CAP-SSSolvency Statement dated 07/09/22
2022-09-14SH20Statement by Directors
2022-08-17RP04CS01
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2021-10-14CERTNMCompany name changed 360 resourcing solutions LIMITED\certificate issued on 14/10/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-21CH01Director's details changed for Mr Tomas Coulter on 2021-01-01
2020-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-06-29CH01Director's details changed for Mr Tomas Coulter on 2020-05-01
2019-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/19 FROM 103 Mere Grange Leaside St Helens Merseyside WA9 5GG United Kingdom
2019-11-25PSC05Change of details for Brabco 1601 Limited as a person with significant control on 2019-11-05
2019-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 068249590001
2019-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/19 FROM 103 Mere Grange Leaside Road St. Helens Merseyside WA9 5GG
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-07-03PSC05Change of details for Brabco 1601 Limited as a person with significant control on 2019-07-03
2019-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/18
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-07-18PSC02Notification of Brabco 1601 Limited as a person with significant control on 2016-05-03
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 25/12/16
2017-01-23CH01Director's details changed for Mr Tomas Coulter on 2017-01-04
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-30AR0129/06/16 ANNUAL RETURN FULL LIST
2016-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/15
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-29AR0119/02/16 ANNUAL RETURN FULL LIST
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 28/12/14
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-18AR0119/02/15 ANNUAL RETURN FULL LIST
2015-03-09AP03Appointment of Mr Graham John Anthony Dolan as company secretary on 2015-01-12
2015-03-09AA01Previous accounting period shortened from 28/02/15 TO 31/12/14
2014-12-05AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-01AR0119/02/14 ANNUAL RETURN FULL LIST
2013-12-03AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-22RES01ADOPT ARTICLES 22/07/13
2013-02-21AR0119/02/13 ANNUAL RETURN FULL LIST
2012-11-15AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-20AR0119/02/12 ANNUAL RETURN FULL LIST
2012-04-20CH01Director's details changed for Mr Stephen Rundell on 2012-01-17
2011-11-28AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/11 FROM Unit 3 Ruskin Drive Dentons Green St. Helens Merseyside WA10 6RP United Kingdom
2011-04-14AR0119/02/11 ANNUAL RETURN FULL LIST
2011-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2011 FROM UNIT 6 RUSKIN DRIVE ST. HELENS MERSEYSIDE WA10 6RP
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM NENA HOUSE, GROUND B 77-79 GREAT EASTERN STREET LONDON EC2A 3HU
2010-09-17AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-23AR0119/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RUNDELL / 01/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS COULTER / 01/10/2009
2009-09-04288aDIRECTOR APPOINTED MR TOMAS COULTER
2009-08-2688(2)AD 19/02/09-14/08/09 GBP SI 99@1=99 GBP IC 100/199
2009-08-2488(2)AD 19/02/09-14/08/09 GBP SI 99@1=99 GBP IC 1/100
2009-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RUNDELL / 25/02/2009
2009-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to TALOS360 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 TALOS360 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TALOS360 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2021-12-31

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 TALOS360 LIMITED

Intangible Assets
Patents
We have not found any records of TALOS360 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TALOS360 LIMITED
Trademarks
We have not found any records of TALOS360 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TALOS360 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 (78109 - Other activities of employment placement agencies) as TALOS360 LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where TALOS360 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 TALOS360 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 TALOS360 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.