TALOGY HOLDINGS LIMITED

TALOGY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTALOGY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03883240
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TALOGY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CUBIKS HOLDINGS LIMITEDMay 24, 2000May 24, 2000
    BASICALPINE LIMITEDNov 25, 1999Nov 25, 1999

    What are the latest accounts for TALOGY HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TALOGY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 13, 2026
    Next Confirmation Statement DueMar 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2025
    OverdueNo

    What are the latest filings for TALOGY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Daniel Joseph Ryan Mcgrew on Jun 13, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Confirmation statement made on Mar 13, 2025 with no updates

    3 pagesCS01

    Appointment of Daniel Joseph Ryan Mcgrew as a director on Feb 25, 2025

    2 pagesAP01

    Termination of appointment of Christina Nishimura Gibson as a director on Oct 25, 2024

    1 pagesTM01

    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 pagesMISC

    Appointment of Russell Lee Becker as a director on Oct 18, 2024

    2 pagesAP01

    Termination of appointment of Stephen Edward Tapp as a director on Oct 11, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    31 pagesMA

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Registration of charge 038832400004, created on Sep 16, 2024

    42 pagesMR01

    Confirmation statement made on Mar 13, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr Stephen Edward Tapp on Mar 13, 2024

    2 pagesCH01

    Change of details for Psi International Holdings Limited as a person with significant control on Jan 30, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Appointment of Ms Christina Nishimura Gibson as a director on May 31, 2023

    2 pagesAP01

    Confirmation statement made on Jun 01, 2023 with updates

    4 pagesCS01

    Termination of appointment of Paul Dean as a director on May 31, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Feb 24, 2023

    • Capital: GBP 1,376,246
    3 pagesSH01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Appointment of Mrs Julie Ann Trimble as a director on Jun 16, 2022

    2 pagesAP01

    Confirmation statement made on Jun 01, 2022 with updates

    4 pagesCS01

    Termination of appointment of Tiia Tomband as a director on May 12, 2022

    1 pagesTM01

    Certificate of change of name

    Company name changed cubiks holdings LIMITED\certificate issued on 10/05/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 10, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 09, 2022

    RES15

    Who are the officers of TALOGY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRCH-JACKSON, Madeleine
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    1000
    England
    Secretary
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    1000
    England
    202865490002
    BECKER, Russell Lee
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    1000
    England
    Director
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    1000
    England
    United StatesAmerican328497400001
    BIRCH-JACKSON, Madeleine
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    1000
    England
    Director
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    1000
    England
    EnglandBritish269223460002
    MCGREW, Daniel Joseph Ryan
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    1000
    England
    Director
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    1000
    England
    United StatesAmerican332748020002
    TRIMBLE, Julie Ann
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    1000
    England
    Director
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    1000
    England
    EnglandBritish206408180001
    BOYCE, Fiona Clare
    Ranger House, Walnut Tree Close
    Guildford
    GU1 4UL Surrey
    Secretary
    Ranger House, Walnut Tree Close
    Guildford
    GU1 4UL Surrey
    158655180001
    DRABBLE, Maxine Frances
    110 Croxted Road
    Dulwich
    SE21 8NR London
    Secretary
    110 Croxted Road
    Dulwich
    SE21 8NR London
    British37494410001
    DRABBLE, Maxine Frances
    110 Croxted Road
    Dulwich
    SE21 8NR London
    Secretary
    110 Croxted Road
    Dulwich
    SE21 8NR London
    British37494410001
    GILL, Jane Margaret
    Ranger House, Walnut Tree Close
    Guildford
    GU1 4UL Surrey
    Secretary
    Ranger House, Walnut Tree Close
    Guildford
    GU1 4UL Surrey
    British96324700005
    ROBINSON, Katharine Emma
    85a Gipsy Hill
    SE19 1QL London
    Secretary
    85a Gipsy Hill
    SE19 1QL London
    British54624010001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BUCKLEY, John Valentine
    5 Willow View
    SG12 9FJ Ware
    Hertfordshire
    Director
    5 Willow View
    SG12 9FJ Ware
    Hertfordshire
    British97193900001
    CAINEY, Lois
    42 Statham Court
    RG42 1FS Bracknell
    Berkshire
    Director
    42 Statham Court
    RG42 1FS Bracknell
    Berkshire
    British71006500001
    DEAN, Paul
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    1000
    England
    Director
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    1000
    England
    United StatesAmerican266444170001
    DRABBLE, Maxine Frances
    110 Croxted Road
    Dulwich
    SE21 8NR London
    Director
    110 Croxted Road
    Dulwich
    SE21 8NR London
    United KingdomBritish37494410001
    FELTHAM, Robert Tucker
    Ranger House, Walnut Tree Close
    Guildford
    GU1 4UL Surrey
    Director
    Ranger House, Walnut Tree Close
    Guildford
    GU1 4UL Surrey
    EnglandBritish28635640002
    GARRETT, Robyn
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    1000
    England
    Director
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    1000
    England
    United KingdomBritish277511700002
    GIBSON, Christina Nishimura
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    1000
    England
    Director
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    1000
    England
    United StatesAmerican309668520001
    GILL, Jane Margaret
    Ranger House, Walnut Tree Close
    Guildford
    GU1 4UL Surrey
    Director
    Ranger House, Walnut Tree Close
    Guildford
    GU1 4UL Surrey
    United KingdomBritish171971570002
    HAYES, Nicholas John Gardner
    9 Clarendon Road
    W11 4JA London
    Director
    9 Clarendon Road
    W11 4JA London
    British19961310003
    KWINT, Jan
    Diepenbrocklaan 13
    5242 Hb
    Rosmalen
    Netherlands
    Director
    Diepenbrocklaan 13
    5242 Hb
    Rosmalen
    Netherlands
    Dutch71071510001
    LAWTON, David Harley
    Ranger House, Walnut Tree Close
    Guildford
    GU1 4UL Surrey
    Director
    Ranger House, Walnut Tree Close
    Guildford
    GU1 4UL Surrey
    United KingdomBritish184064560002
    MOYNIHAN, Jonathan Patrick
    Chelsea Square
    SW3 6LH London
    41
    Director
    Chelsea Square
    SW3 6LH London
    41
    EnglandBritish56480650002
    NORTON, Keith
    The Barnyard Gringe Road
    West Hendred
    OX12 8RP Wantage
    Oxfordshire
    Director
    The Barnyard Gringe Road
    West Hendred
    OX12 8RP Wantage
    Oxfordshire
    British73173200001
    SMITH, Martin John
    Ranger House, Walnut Tree Close
    Guildford
    GU1 4UL Surrey
    Director
    Ranger House, Walnut Tree Close
    Guildford
    GU1 4UL Surrey
    EnglandBritish96319710003
    SMITH, Martin John
    Springfield Cottage
    1 Springfield Lane
    GU13 8AH Fleet
    Hampshire
    Director
    Springfield Cottage
    1 Springfield Lane
    GU13 8AH Fleet
    Hampshire
    British67761500001
    SPENCE, Barry Roger
    Ranger House, Walnut Tree Close
    Guildford
    GU1 4UL Surrey
    Director
    Ranger House, Walnut Tree Close
    Guildford
    GU1 4UL Surrey
    EnglandBritish31427710002
    TAPP, Stephen Edward
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    1000
    England
    Director
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    1000
    England
    United StatesBritish289368700001
    TOMBAND, Tiia
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    1000
    England
    Director
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    1000
    England
    EnglandSwedish221764730001
    TOMBAND, Tiia
    Ranger House, Walnut Tree Close
    Guildford
    GU1 4UL Surrey
    Director
    Ranger House, Walnut Tree Close
    Guildford
    GU1 4UL Surrey
    EnglandSwedish221764730001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of TALOGY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cathedral Hill
    GU2 7YL Guildford
    First Floor Building 1000
    England
    Apr 27, 2022
    Cathedral Hill
    GU2 7YL Guildford
    First Floor Building 1000
    England
    No
    Legal FormLimited Liability
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number9963191
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Cubiks Group Limited
    Walnut Tree Close
    GU1 4UL Guildford
    Ranger House
    Surrey
    England
    Apr 06, 2016
    Walnut Tree Close
    GU1 4UL Guildford
    Ranger House
    Surrey
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04999756
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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