Background WavePink WaveYellow Wave

TALPOLE LIMITED (03810119)

TALPOLE LIMITED (03810119) is an active UK company. incorporated on 20 July 1999. with registered office in Bradford. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. TALPOLE LIMITED has been registered for 26 years. Current directors include CAIN, Claire Marie, SMITH, Christopher Stephen.

Company Number
03810119
Status
active
Type
ltd
Incorporated
20 July 1999
Age
26 years
Address
Cumberland House, Bradford, BD8 9TF
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
CAIN, Claire Marie, SMITH, Christopher Stephen
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALPOLE LIMITED

TALPOLE LIMITED is an active company incorporated on 20 July 1999 with the registered office located in Bradford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. TALPOLE LIMITED was registered 26 years ago.(SIC: 46180)

Status

active

Active since 26 years ago

Company No

03810119

LTD Company

Age

26 Years

Incorporated 20 July 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Cumberland House Greenside Lane Bradford, BD8 9TF,

Previous Addresses

98 Kirkstall Road Leeds LS3 1YN
From: 14 August 2013To: 5 April 2017
Suite 3 98 Kirkstall Road Leeds LS3 1YN
From: 20 July 1999To: 14 August 2013
Timeline

7 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Aug 13
Director Left
Mar 14
New Owner
Jan 18
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CAIN, Claire Marie

Active
Greenside Lane, BradfordBD8 9TF
Born March 1970
Director
Appointed 01 Aug 2013

SMITH, Christopher Stephen

Active
Greenside Lane, BradfordBD8 9TF
Born January 1972
Director
Appointed 14 Sept 2010

ROY, Gillian

Resigned
North Abbey House, BallasallaIM9 3DE
Secretary
Appointed 10 Apr 2003
Resigned 30 Jun 2007

CUMBERLAND SECRETARIES LIMITED

Resigned
Kirkstall Road, LeedsLS3 1YN
Corporate secretary
Appointed 30 Jun 2007
Resigned 09 Sept 2016

CUMBERLAND SECRETARIES LIMITED

Resigned
Suite 3, LeedsLS3 1YN
Corporate secretary
Appointed 10 Apr 2003
Resigned 30 Jun 2007

CUMBERLAND SECRETARIES LIMITED

Resigned
Suite 3 Cumberland House, BradfordBD8 9TF
Corporate secretary
Appointed 20 Jul 1999
Resigned 10 Apr 2003

O'RORKE, Susan

Resigned
Kirkstall Road, LeedsLS3 1YN
Born December 1959
Director
Appointed 14 Sept 2010
Resigned 28 Feb 2014

COLUM MANAGEMENT LIMITED

Resigned
Saffrey Square Suite 205, Nassau
Corporate director
Appointed 20 Sept 1999
Resigned 14 Aug 2001

CUMBERLAND DIRECTORS LIMITED

Resigned
Suite 3, LeedsLS3 1YN
Corporate director
Appointed 14 Aug 2001
Resigned 14 Sept 2010

I M DIRECTORS LIMITED

Resigned
PO BOX 122 Fairweather Green, BradfordBD8 0HZ
Corporate director
Appointed 20 Jul 1999
Resigned 20 Sept 1999

Persons with significant control

1

Mr Franco Grottoli

Active
Greenside Lane, BradfordBD8 9TF
Born May 1966

Nature of Control

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

Filing History

84

Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 July 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
25 January 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
30 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 September 2016
TM02Termination of Secretary
Resolution
6 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Gazette Notice Compulsary
5 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Corporate Secretary Company With Change Date
14 August 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
14 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 May 2008
AAAnnual Accounts
Legacy
18 August 2007
363aAnnual Return
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 June 2007
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 May 2006
AAAnnual Accounts
Legacy
2 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 June 2005
AAAnnual Accounts
Legacy
9 March 2005
288cChange of Particulars
Legacy
9 March 2005
288cChange of Particulars
Legacy
26 January 2005
287Change of Registered Office
Legacy
11 August 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 June 2004
AAAnnual Accounts
Legacy
12 August 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 May 2003
AAAnnual Accounts
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
30 July 2002
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2002
AAAnnual Accounts
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
363aAnnual Return
Accounts With Accounts Type Dormant
23 May 2001
AAAnnual Accounts
Legacy
25 August 2000
363aAnnual Return
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Incorporation Company
20 July 1999
NEWINCIncorporation