Background WavePink WaveYellow Wave

TALLSAND LTD (03515515)

TALLSAND LTD (03515515) is an active UK company. incorporated on 23 February 1998. with registered office in Luton. The company operates in the Construction sector, engaged in development of building projects. TALLSAND LTD has been registered for 28 years. Current directors include SCHUMAN, Jonathan Floyd, SCHUMAN, Kelly.

Company Number
03515515
Status
active
Type
ltd
Incorporated
23 February 1998
Age
28 years
Address
Victory House, Luton, LU1 3BS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SCHUMAN, Jonathan Floyd, SCHUMAN, Kelly
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALLSAND LTD

TALLSAND LTD is an active company incorporated on 23 February 1998 with the registered office located in Luton. The company operates in the Construction sector, specifically engaged in development of building projects. TALLSAND LTD was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03515515

LTD Company

Age

28 Years

Incorporated 23 February 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

MAGNET PROPERTIES LIMITED
From: 4 March 1998To: 14 December 2005
FLOYD ESTATES LIMITED
From: 23 February 1998To: 4 March 1998
Contact
Address

Victory House Chobham Street Luton, LU1 3BS,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 27 October 2021To: 31 August 2023
3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England
From: 21 May 2015To: 27 October 2021
C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD
From: 9 September 2011To: 21 May 2015
Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom
From: 22 March 2011To: 9 September 2011
Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX
From: 23 February 1998To: 22 March 2011
Timeline

37 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Aug 12
Director Left
Mar 14
Loan Secured
May 14
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Feb 20
Loan Cleared
May 21
Owner Exit
May 22
Owner Exit
May 22
Loan Secured
Jan 24
Loan Secured
Dec 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SCHUMAN, Jonathan Floyd

Active
Chobham Street, LutonLU1 3BS
Born June 1969
Director
Appointed 23 Feb 1998

SCHUMAN, Kelly

Active
Fitzroy Park, LondonN6 6HR
Born November 1970
Director
Appointed 10 Jun 2009

SCHUMAN, Kelly

Resigned
Common Road, StanmoreHA7 3HZ
Secretary
Appointed 05 Apr 2000
Resigned 10 Jun 2009

SCHUMAN, Norman

Resigned
7 Hadley Close, ElstreeWD6 3LB
Secretary
Appointed 23 Feb 1998
Resigned 05 Apr 2000

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 23 Feb 1998
Resigned 23 Feb 1998

HUSSEIN, Mesut

Resigned
7 Holyrood Road, BarnetEN5 1DQ
Born January 1951
Director
Appointed 01 Jul 2004
Resigned 16 Feb 2005

SCHUMAN, Norman

Resigned
7 Hadley Close, ElstreeWD6 3LB
Born January 1939
Director
Appointed 01 Jul 2004
Resigned 10 Jun 2009

TAYLOR, Paul Daniel

Resigned
Spring Lake, StanmoreHA7 3BX
Born March 1952
Director
Appointed 15 Aug 2012
Resigned 24 Mar 2014

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 23 Feb 1998
Resigned 23 Feb 1998

Persons with significant control

3

1 Active
2 Ceased
Theobald Court, BorehamwoodWD6 4RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2021
Theobold Court, BorehamwoodWD6 4RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2021
Ceased 12 Aug 2021

Mr Jonathan Floyd Schuman

Ceased
11/15 William Road, LondonNW1 3ER
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Jul 2021
Fundings
Financials
Latest Activities

Filing History

166

Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
17 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
24 June 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
1 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
4 July 2018
AAAnnual Accounts
Gazette Notice Compulsory
29 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 June 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number
19 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2006
AAAnnual Accounts
Legacy
27 April 2006
287Change of Registered Office
Legacy
7 March 2006
363aAnnual Return
Legacy
11 January 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 December 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
19 July 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
18 August 2004
395Particulars of Mortgage or Charge
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 July 2004
AAAnnual Accounts
Legacy
27 July 2004
288cChange of Particulars
Legacy
27 July 2004
288cChange of Particulars
Legacy
10 June 2004
363aAnnual Return
Legacy
19 March 2004
395Particulars of Mortgage or Charge
Legacy
10 March 2004
288cChange of Particulars
Legacy
10 March 2004
288cChange of Particulars
Legacy
18 September 2003
395Particulars of Mortgage or Charge
Legacy
23 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Legacy
24 June 2003
395Particulars of Mortgage or Charge
Legacy
5 April 2003
363aAnnual Return
Legacy
19 December 2002
395Particulars of Mortgage or Charge
Legacy
25 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 June 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Legacy
2 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
19 June 2001
395Particulars of Mortgage or Charge
Legacy
20 April 2001
363aAnnual Return
Legacy
18 January 2001
395Particulars of Mortgage or Charge
Legacy
20 December 2000
395Particulars of Mortgage or Charge
Legacy
28 September 2000
395Particulars of Mortgage or Charge
Legacy
22 August 2000
395Particulars of Mortgage or Charge
Legacy
29 July 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 June 2000
AAAnnual Accounts
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
395Particulars of Mortgage or Charge
Legacy
16 April 2000
288cChange of Particulars
Legacy
16 April 2000
288cChange of Particulars
Legacy
15 April 2000
363aAnnual Return
Legacy
6 November 1999
395Particulars of Mortgage or Charge
Legacy
27 July 1999
395Particulars of Mortgage or Charge
Legacy
23 July 1999
395Particulars of Mortgage or Charge
Legacy
1 July 1999
395Particulars of Mortgage or Charge
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
8 March 1999
363aAnnual Return
Legacy
8 March 1999
88(2)R88(2)R
Legacy
23 December 1998
287Change of Registered Office
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
23 December 1998
225Change of Accounting Reference Date
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
395Particulars of Mortgage or Charge
Legacy
9 November 1998
395Particulars of Mortgage or Charge
Legacy
11 August 1998
395Particulars of Mortgage or Charge
Legacy
1 June 1998
395Particulars of Mortgage or Charge
Legacy
1 June 1998
395Particulars of Mortgage or Charge
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 1998
287Change of Registered Office
Incorporation Company
23 February 1998
NEWINCIncorporation