Background WavePink WaveYellow Wave

TALLEY (ASIA) LIMITED (00452187)

TALLEY (ASIA) LIMITED (00452187) is an active UK company. incorporated on 10 April 1948. with registered office in Caerphilly. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TALLEY (ASIA) LIMITED has been registered for 77 years. Current directors include BOYLE, Gerard Joseph, KEENLYSIDE, Jemima Emily Cameron, MCALLISTER, Andrew Stuart.

Company Number
00452187
Status
active
Type
ltd
Incorporated
10 April 1948
Age
77 years
Address
6-10 Withey Court, Caerphilly, CF83 1BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOYLE, Gerard Joseph, KEENLYSIDE, Jemima Emily Cameron, MCALLISTER, Andrew Stuart
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALLEY (ASIA) LIMITED

TALLEY (ASIA) LIMITED is an active company incorporated on 10 April 1948 with the registered office located in Caerphilly. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TALLEY (ASIA) LIMITED was registered 77 years ago.(SIC: 74990)

Status

active

Active since 77 years ago

Company No

00452187

LTD Company

Age

77 Years

Incorporated 10 April 1948

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

TALLEY HEALTHCARE SERVICES LIMITED
From: 26 October 2004To: 15 December 2009
TALLEY MEDICAL EQUIPMENT LIMITED
From: 31 December 1979To: 26 October 2004
TALLEY ANAESTHETIC EQUIPMENT LIMITED
From: 10 April 1948To: 31 December 1979
Contact
Address

6-10 Withey Court Western Industrial Estate Caerphilly, CF83 1BF,

Previous Addresses

Premier Way Abbey Park Industrial Estate Romsey Hants SO51 9DQ United Kingdom
From: 1 August 2018To: 4 March 2021
2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW
From: 11 June 2013To: 1 August 2018
Torrington Hse 47 Holywell Hill St Albans Herts AL1 1HD
From: 10 April 1948To: 11 June 2013
Timeline

14 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Dec 09
Director Left
Feb 20
Director Joined
May 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Jan 22
Director Joined
Mar 23
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BOYLE, Gerard Joseph

Active
Withey Court, CaerphillyCF83 1BF
Born February 1973
Director
Appointed 02 Mar 2021

KEENLYSIDE, Jemima Emily Cameron

Active
Withey Court, CaerphillyCF83 1BF
Born January 1992
Director
Appointed 31 Dec 2025

MCALLISTER, Andrew Stuart

Active
Withey Court, CaerphillyCF83 1BF
Born September 1978
Director
Appointed 02 Mar 2021

EVANS, John James Henry

Resigned
Bella Vista Barton Common Road, New MiltonBH25 5PR
Secretary
Appointed N/A
Resigned 01 Jan 2005

KETTLEWELL, Douglas James

Resigned
Abbey Park Industrial Estate, RomseySO51 9DQ
Secretary
Appointed 07 May 2020
Resigned 02 Mar 2021

WEBB, Martin Barry

Resigned
103 St Thomas Avenue, Hayling IslandPO11 0EU
Secretary
Appointed 01 Jan 2005
Resigned 07 Feb 2020

BRODIE, Robert Benjamin Nathaniel

Resigned
Withey Court, CaerphillyCF83 1BF
Born November 1974
Director
Appointed 02 Mar 2021
Resigned 29 Nov 2021

BUTTFIELD, Edwin Robert

Resigned
Richmond, LockerleySO51 0JG
Born March 1947
Director
Appointed 01 Jan 2005
Resigned 15 May 2006

EVANS, Christopher Peter

Resigned
Broadmead House, LymingtonSO41 6DH
Born November 1962
Director
Appointed N/A
Resigned 02 Mar 2021

EVANS, John James Henry

Resigned
South Sway Lane, LymingtonSO41 6BL
Born May 1966
Director
Appointed N/A
Resigned 02 Mar 2021

KETTLEWELL, Douglas James

Resigned
Abbey Park Industrial Estate, RomseySO51 9DQ
Born May 1971
Director
Appointed 07 May 2020
Resigned 02 Mar 2021

MEARNS, Kevin Peter

Resigned
Marken Close, SouthamptonSO31 6GG
Born March 1963
Director
Appointed 02 Dec 2009
Resigned 02 Mar 2021

PERRESS, Mark Phillip

Resigned
15 Weavills Road, EastleighSO50 8HQ
Born January 1962
Director
Appointed 01 Jan 2005
Resigned 28 Mar 2006

SALMOND, Richard Robert

Resigned
Withey Court, CaerphillyCF83 1BF
Born December 1970
Director
Appointed 16 Feb 2023
Resigned 31 Dec 2025

WEBB, Martin Barry

Resigned
103 St Thomas Avenue, Hayling IslandPO11 0EU
Born September 1956
Director
Appointed 01 Jan 2005
Resigned 07 Feb 2020

Persons with significant control

1

Withey Court, CaerphillyCF83 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Replacement Filing Of Director Appointment With Name
17 February 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Statement Of Companys Objects
18 December 2025
CC04CC04
Memorandum Articles
18 December 2025
MAMA
Resolution
18 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Dormant
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Dormant
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Dormant
19 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Dormant
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Dormant
11 February 2010
AAAnnual Accounts
Certificate Change Of Name Company
15 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 December 2009
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 March 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
15 April 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
11 December 2007
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 November 2006
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 November 2005
AAAnnual Accounts
Legacy
11 October 2005
363aAnnual Return
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 February 2005
AAAnnual Accounts
Certificate Change Of Name Company
26 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2001
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 2000
AAAnnual Accounts
Legacy
27 June 2000
288cChange of Particulars
Legacy
13 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 1998
AAAnnual Accounts
Resolution
24 June 1998
RESOLUTIONSResolutions
Legacy
17 October 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 September 1997
AAAnnual Accounts
Legacy
21 October 1996
288cChange of Particulars
Legacy
17 October 1996
363aAnnual Return
Accounts With Made Up Date
26 June 1996
AAAnnual Accounts
Legacy
13 October 1995
363sAnnual Return (shuttle)
Resolution
6 September 1995
RESOLUTIONSResolutions
Resolution
6 September 1995
RESOLUTIONSResolutions
Resolution
6 September 1995
RESOLUTIONSResolutions
Accounts With Made Up Date
31 August 1995
AAAnnual Accounts
Legacy
6 October 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 August 1994
AAAnnual Accounts
Legacy
15 October 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 May 1993
AAAnnual Accounts
Legacy
15 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1992
AAAnnual Accounts
Legacy
10 March 1992
363b363b
Accounts With Accounts Type Small
4 March 1992
AAAnnual Accounts
Accounts With Made Up Date
7 November 1990
AAAnnual Accounts
Legacy
17 October 1990
363363
Legacy
22 June 1990
288288
Legacy
22 June 1990
288288
Legacy
15 August 1989
288288
Legacy
15 August 1989
288288
Legacy
31 July 1989
363363
Accounts With Made Up Date
26 June 1989
AAAnnual Accounts
Legacy
18 October 1988
363363
Accounts With Made Up Date
19 August 1988
AAAnnual Accounts
Legacy
16 September 1987
363363
Accounts With Made Up Date
7 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
30 July 1986
AAAnnual Accounts
Legacy
6 June 1986
363363
Accounts With Made Up Date
16 May 1986
AAAnnual Accounts