TALOGY HOLDINGS LIMITED
Overview
| Company Name | TALOGY HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03883240 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TALOGY HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TALOGY HOLDINGS LIMITED located?
| Registered Office Address | 1000 Cathedral Square Cathedral Hill, Surrey Way GU2 7YL Guildford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TALOGY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CUBIKS HOLDINGS LIMITED | May 24, 2000 | May 24, 2000 |
| BASICALPINE LIMITED | Nov 25, 1999 | Nov 25, 1999 |
What are the latest accounts for TALOGY HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TALOGY HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 13, 2025 |
| Overdue | No |
What are the latest filings for TALOGY HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Daniel Joseph Ryan Mcgrew on Jun 13, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Daniel Joseph Ryan Mcgrew as a director on Feb 25, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christina Nishimura Gibson as a director on Oct 25, 2024 | 1 pages | TM01 | ||||||||||
Miscellaneous A set of articles has been removed as it was processed on the wrong company record. The articles are now on the company record of talogy talent solutions LTD - 04532121 | 1 pages | MISC | ||||||||||
Appointment of Russell Lee Becker as a director on Oct 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Edward Tapp as a director on Oct 11, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Registration of charge 038832400004, created on Sep 16, 2024 | 42 pages | MR01 | ||||||||||
Confirmation statement made on Mar 13, 2024 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Stephen Edward Tapp on Mar 13, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Psi International Holdings Limited as a person with significant control on Jan 30, 2024 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Appointment of Ms Christina Nishimura Gibson as a director on May 31, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Paul Dean as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Feb 24, 2023
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||
Appointment of Mrs Julie Ann Trimble as a director on Jun 16, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 01, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Tiia Tomband as a director on May 12, 2022 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed cubiks holdings LIMITED\certificate issued on 10/05/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of TALOGY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BIRCH-JACKSON, Madeleine | Secretary | Cathedral Square Cathedral Hill, Surrey Way GU2 7YL Guildford 1000 England | 202865490002 | |||||||
| BECKER, Russell Lee | Director | Cathedral Square Cathedral Hill, Surrey Way GU2 7YL Guildford 1000 England | United States | American | 328497400001 | |||||
| BIRCH-JACKSON, Madeleine | Director | Cathedral Square Cathedral Hill, Surrey Way GU2 7YL Guildford 1000 England | England | British | 269223460002 | |||||
| MCGREW, Daniel Joseph Ryan | Director | Cathedral Square Cathedral Hill, Surrey Way GU2 7YL Guildford 1000 England | United States | American | 332748020002 | |||||
| TRIMBLE, Julie Ann | Director | Cathedral Square Cathedral Hill, Surrey Way GU2 7YL Guildford 1000 England | England | British | 206408180001 | |||||
| BOYCE, Fiona Clare | Secretary | Ranger House, Walnut Tree Close Guildford GU1 4UL Surrey | 158655180001 | |||||||
| DRABBLE, Maxine Frances | Secretary | 110 Croxted Road Dulwich SE21 8NR London | British | 37494410001 | ||||||
| DRABBLE, Maxine Frances | Secretary | 110 Croxted Road Dulwich SE21 8NR London | British | 37494410001 | ||||||
| GILL, Jane Margaret | Secretary | Ranger House, Walnut Tree Close Guildford GU1 4UL Surrey | British | 96324700005 | ||||||
| ROBINSON, Katharine Emma | Secretary | 85a Gipsy Hill SE19 1QL London | British | 54624010001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BUCKLEY, John Valentine | Director | 5 Willow View SG12 9FJ Ware Hertfordshire | British | 97193900001 | ||||||
| CAINEY, Lois | Director | 42 Statham Court RG42 1FS Bracknell Berkshire | British | 71006500001 | ||||||
| DEAN, Paul | Director | Cathedral Square Cathedral Hill, Surrey Way GU2 7YL Guildford 1000 England | United States | American | 266444170001 | |||||
| DRABBLE, Maxine Frances | Director | 110 Croxted Road Dulwich SE21 8NR London | United Kingdom | British | 37494410001 | |||||
| FELTHAM, Robert Tucker | Director | Ranger House, Walnut Tree Close Guildford GU1 4UL Surrey | England | British | 28635640002 | |||||
| GARRETT, Robyn | Director | Cathedral Square Cathedral Hill, Surrey Way GU2 7YL Guildford 1000 England | United Kingdom | British | 277511700002 | |||||
| GIBSON, Christina Nishimura | Director | Cathedral Square Cathedral Hill, Surrey Way GU2 7YL Guildford 1000 England | United States | American | 309668520001 | |||||
| GILL, Jane Margaret | Director | Ranger House, Walnut Tree Close Guildford GU1 4UL Surrey | United Kingdom | British | 171971570002 | |||||
| HAYES, Nicholas John Gardner | Director | 9 Clarendon Road W11 4JA London | British | 19961310003 | ||||||
| KWINT, Jan | Director | Diepenbrocklaan 13 5242 Hb Rosmalen Netherlands | Dutch | 71071510001 | ||||||
| LAWTON, David Harley | Director | Ranger House, Walnut Tree Close Guildford GU1 4UL Surrey | United Kingdom | British | 184064560002 | |||||
| MOYNIHAN, Jonathan Patrick | Director | Chelsea Square SW3 6LH London 41 | England | British | 56480650002 | |||||
| NORTON, Keith | Director | The Barnyard Gringe Road West Hendred OX12 8RP Wantage Oxfordshire | British | 73173200001 | ||||||
| SMITH, Martin John | Director | Ranger House, Walnut Tree Close Guildford GU1 4UL Surrey | England | British | 96319710003 | |||||
| SMITH, Martin John | Director | Springfield Cottage 1 Springfield Lane GU13 8AH Fleet Hampshire | British | 67761500001 | ||||||
| SPENCE, Barry Roger | Director | Ranger House, Walnut Tree Close Guildford GU1 4UL Surrey | England | British | 31427710002 | |||||
| TAPP, Stephen Edward | Director | Cathedral Square Cathedral Hill, Surrey Way GU2 7YL Guildford 1000 England | United States | British | 289368700001 | |||||
| TOMBAND, Tiia | Director | Cathedral Square Cathedral Hill, Surrey Way GU2 7YL Guildford 1000 England | England | Swedish | 221764730001 | |||||
| TOMBAND, Tiia | Director | Ranger House, Walnut Tree Close Guildford GU1 4UL Surrey | England | Swedish | 221764730001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of TALOGY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Talogy International Holdings Limited | Apr 27, 2022 | Cathedral Hill GU2 7YL Guildford First Floor Building 1000 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cubiks Group Limited | Apr 06, 2016 | Walnut Tree Close GU1 4UL Guildford Ranger House Surrey England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0