Background WavePink WaveYellow Wave

TALBOT SCOTT AFFINITY LIMITED (06018951)

TALBOT SCOTT AFFINITY LIMITED (06018951) is an active UK company. incorporated on 5 December 2006. with registered office in Kingston Upon Thames. The company operates in the Real Estate Activities sector, engaged in real estate agencies. TALBOT SCOTT AFFINITY LIMITED has been registered for 19 years. Current directors include TALBOT WILLIAMS, Simon Anthony.

Company Number
06018951
Status
active
Type
ltd
Incorporated
5 December 2006
Age
19 years
Address
5 - 9 Eden Street, Kingston Upon Thames, KT1 1BQ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
TALBOT WILLIAMS, Simon Anthony
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALBOT SCOTT AFFINITY LIMITED

TALBOT SCOTT AFFINITY LIMITED is an active company incorporated on 5 December 2006 with the registered office located in Kingston Upon Thames. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. TALBOT SCOTT AFFINITY LIMITED was registered 19 years ago.(SIC: 68310)

Status

active

Active since 19 years ago

Company No

06018951

LTD Company

Age

19 Years

Incorporated 5 December 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 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

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

5 - 9 Eden Street Kingston Upon Thames, KT1 1BQ,

Previous Addresses

Collards, 2 High Street Kingston upon Thames Surrey KT1 1EY
From: 5 December 2006To: 10 July 2014
Timeline

3 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Jan 13
Director Left
Nov 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

TALBOT WILLIAMS, Simon Anthony

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Born July 1961
Director
Appointed 05 Dec 2006

BRIGSTOCKE, Christopher Julian

Resigned
Collards, Kignston Upon ThamesKT1 1EY
Secretary
Appointed 21 Dec 2007
Resigned 04 Oct 2010

TALBOT WILLIAMS, Simon Anthony

Resigned
Manor Farm, SnettishamPE31 7NF
Secretary
Appointed 05 Dec 2006
Resigned 21 Dec 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 05 Dec 2006
Resigned 05 Dec 2006

ISARD, Christopher David Venning

Resigned
The Hollow, SalisburySP5 5LW
Born September 1961
Director
Appointed 07 Jan 2013
Resigned 07 Nov 2025

PINCKNEY, Charles William

Resigned
Breach Barn, CalnSN11 8SN
Born December 1962
Director
Appointed 05 Dec 2006
Resigned 12 Dec 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 Dec 2006
Resigned 05 Dec 2006

Persons with significant control

1

Eden Street, Kingston Upon ThamesKT1 1BQ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

63

Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2010
AR01AR01
Termination Secretary Company With Name
4 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Gazette Notice Compulsary
27 January 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 January 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
23 January 2009
363aAnnual Return
Legacy
2 April 2008
363aAnnual Return
Legacy
24 January 2008
287Change of Registered Office
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
88(2)R88(2)R
Legacy
25 January 2007
288aAppointment of Director or Secretary
Memorandum Articles
17 January 2007
MEM/ARTSMEM/ARTS
Legacy
17 January 2007
123Notice of Increase in Nominal Capital
Resolution
17 January 2007
RESOLUTIONSResolutions
Resolution
17 January 2007
RESOLUTIONSResolutions
Resolution
17 January 2007
RESOLUTIONSResolutions
Resolution
17 January 2007
RESOLUTIONSResolutions
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Incorporation Company
5 December 2006
NEWINCIncorporation