Background WavePink WaveYellow Wave

TALIS FINANCIAL ADVISERS LTD (02654846)

TALIS FINANCIAL ADVISERS LTD (02654846) is an active UK company. incorporated on 17 October 1991. with registered office in Ashford. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activities. TALIS FINANCIAL ADVISERS LTD has been registered for 34 years. Current directors include COLE, James Peter, HAMMETT, Rebecca Leanne.

Company Number
02654846
Status
active
Type
ltd
Incorporated
17 October 1991
Age
34 years
Address
Stoke House, Ashford, TN23 1RD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
COLE, James Peter, HAMMETT, Rebecca Leanne
SIC Codes
66190, 66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALIS FINANCIAL ADVISERS LTD

TALIS FINANCIAL ADVISERS LTD is an active company incorporated on 17 October 1991 with the registered office located in Ashford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activity. TALIS FINANCIAL ADVISERS LTD was registered 34 years ago.(SIC: 66190, 66220)

Status

active

Active since 34 years ago

Company No

02654846

LTD Company

Age

34 Years

Incorporated 17 October 1991

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 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 18 April 2026 (Just now)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

STENNING INSURANCE SERVICES LIMITED
From: 28 February 1992To: 21 March 2019
NOVAMORE LIMITED
From: 17 October 1991To: 28 February 1992
Contact
Address

Stoke House Church Road Ashford, TN23 1RD,

Previous Addresses

Henwood House Henwood Ashford Kent TN24 8DH United Kingdom
From: 26 March 2019To: 4 April 2019
10 London Road Bexhill-on-Sea East Sussex TN39 3JU
From: 14 October 2010To: 26 March 2019
184 Queens Road Hastings East Sussex TN34 1RG
From: 17 October 1991To: 14 October 2010
Timeline

15 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Apr 11
Director Joined
Aug 11
Loan Secured
Nov 15
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Left
Sept 16
Loan Cleared
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
New Owner
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jan 26
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

COLE, James Peter

Active
Church Road, AshfordTN23 1RD
Secretary
Appointed 18 Mar 2019

COLE, James Peter

Active
Church Road, AshfordTN23 1RD
Born January 1978
Director
Appointed 18 Mar 2019

HAMMETT, Rebecca Leanne

Active
Church Road, AshfordTN23 1RD
Born September 1979
Director
Appointed 24 Jan 2026

COLEMAN, Duncan Alistair

Resigned
Wimberleigh House, Bexhill On SeaTN39 3QE
Secretary
Appointed 24 Jul 2009
Resigned 18 Mar 2019

ELDRIDGE, David William

Resigned
72 Mountbatten Way, AshfordTN25 6PU
Secretary
Appointed 05 Apr 2000
Resigned 24 Jul 2009

STENNING, Diane Hope

Resigned
Farngate, LymingeCT18 8DX
Secretary
Appointed 10 Jan 1992
Resigned 05 Apr 2000

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 17 Oct 1991
Resigned 10 Jan 1992

BRIDGES, Martin James

Resigned
211 Shorncliffe Road, FolkestoneCT20 3PH
Born August 1964
Director
Appointed 01 Jun 2001
Resigned 18 Apr 2011

BULLOCK, Donald Seldon

Resigned
31 Tyson Avenue, MargateCT9 5ER
Born December 1939
Director
Appointed 01 Apr 2001
Resigned 24 Jul 2009

COLEMAN, Duncan Alistair

Resigned
Wimberleigh House, Bexhill On SeaTN39 3QE
Born June 1965
Director
Appointed 24 Jul 2009
Resigned 18 Mar 2019

ELDRIDGE, David William

Resigned
72 Mountbatten Way, AshfordTN25 6PU
Born January 1952
Director
Appointed 10 Jan 1992
Resigned 24 Jul 2009

GALBRAITH, Clive Scott

Resigned
Beckley, RyeTN31 6SB
Born September 1961
Director
Appointed 24 Jul 2009
Resigned 18 Mar 2019

JENKINS, Jonathan Guy

Resigned
2 Sutton Close, FolkestoneCT19 5LL
Born April 1961
Director
Appointed 10 Jan 1992
Resigned 24 Jul 2009

PURCHASE, Steven Edward

Resigned
London Road, Bexhill-On-SeaTN39 3JU
Born July 1953
Director
Appointed 01 Aug 2011
Resigned 31 Aug 2016

SHINGLESTON, Brian Alan

Resigned
18 Kingston Close, DoverCT17 0NQ
Born April 1940
Director
Appointed 05 Apr 2000
Resigned 24 Jul 2009

STENNING, Diane Hope

Resigned
Farngate, LymingeCT18 8DX
Born June 1943
Director
Appointed 10 Jan 1992
Resigned 05 Apr 2000

STENNING, Harold James

Resigned
68 Silverlands Road, FolkestoneCT18 8JQ
Born April 1934
Director
Appointed 10 Jan 1992
Resigned 16 Mar 1998

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 17 Oct 1991
Resigned 10 Jan 1992

Persons with significant control

4

1 Active
3 Ceased

Mr James Peter Cole

Active
Church Road, AshfordTN23 1RD
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Mar 2019

Mr Duncan Alistair Coleman

Ceased
London Road, Bexhill-On-SeaTN39 3JU
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2017
Ceased 18 Mar 2019

Mr Clive Scott Galbraith

Ceased
London Road, Bexhill-On-SeaTN39 3JU
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2017
Ceased 18 Mar 2019
London Road, Bexhill-On-SeaTN39 3JU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 06 Jun 2017
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
18 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
26 March 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 April 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
4 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
25 March 2019
AA01Change of Accounting Reference Date
Resolution
21 March 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
21 March 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2019
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
21 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2018
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
14 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Legacy
1 July 2011
MG01MG01
Legacy
1 July 2011
MG01MG01
Legacy
24 June 2011
MG02MG02
Legacy
24 June 2011
MG02MG02
Legacy
24 June 2011
MG02MG02
Legacy
24 June 2011
MG02MG02
Legacy
24 June 2011
MG02MG02
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
287Change of Registered Office
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
395Particulars of Mortgage or Charge
Legacy
12 August 2009
225Change of Accounting Reference Date
Legacy
12 August 2009
395Particulars of Mortgage or Charge
Legacy
11 August 2009
403aParticulars of Charge Subject to s859A
Resolution
7 August 2009
RESOLUTIONSResolutions
Legacy
31 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Accounts With Accounts Type Group
13 December 2006
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Legacy
7 November 2005
363aAnnual Return
Accounts With Accounts Type Group
14 September 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 September 2004
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2003
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
363sAnnual Return (shuttle)
Legacy
12 October 2001
123Notice of Increase in Nominal Capital
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
88(2)R88(2)R
Resolution
28 November 2000
RESOLUTIONSResolutions
Resolution
28 November 2000
RESOLUTIONSResolutions
Resolution
28 November 2000
RESOLUTIONSResolutions
Resolution
28 November 2000
RESOLUTIONSResolutions
Resolution
28 November 2000
RESOLUTIONSResolutions
Resolution
28 November 2000
RESOLUTIONSResolutions
Resolution
28 November 2000
RESOLUTIONSResolutions
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 1999
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Memorandum Articles
24 March 1998
MEM/ARTSMEM/ARTS
Resolution
24 March 1998
RESOLUTIONSResolutions
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Legacy
19 August 1997
395Particulars of Mortgage or Charge
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
3 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Legacy
7 April 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
18 November 1994
AAAnnual Accounts
Legacy
21 October 1994
363sAnnual Return (shuttle)
Legacy
21 October 1994
363(288)363(288)
Accounts Amended With Made Up Date
12 October 1994
AAMDAAMD
Legacy
19 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1993
AAAnnual Accounts
Legacy
26 March 1993
395Particulars of Mortgage or Charge
Legacy
11 November 1992
363sAnnual Return (shuttle)
Legacy
29 April 1992
395Particulars of Mortgage or Charge
Legacy
8 April 1992
88(2)R88(2)R
Resolution
8 April 1992
RESOLUTIONSResolutions
Legacy
8 April 1992
123Notice of Increase in Nominal Capital
Legacy
7 April 1992
88(2)R88(2)R
Legacy
7 April 1992
224224
Certificate Change Of Name Company
27 February 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 February 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 1992
287Change of Registered Office
Legacy
10 February 1992
288288
Legacy
10 February 1992
288288
Incorporation Company
17 October 1991
NEWINCIncorporation