Background WavePink WaveYellow Wave

TALLIS SCHOLARS 2007 LTD (06100707)

TALLIS SCHOLARS 2007 LTD (06100707) is an active UK company. incorporated on 13 February 2007. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. TALLIS SCHOLARS 2007 LTD has been registered for 19 years. Current directors include PHILLIPS, Peter Sayer.

Company Number
06100707
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 February 2007
Age
19 years
Address
22 Gibson Square, London, N1 0RD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
PHILLIPS, Peter Sayer
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALLIS SCHOLARS 2007 LTD

TALLIS SCHOLARS 2007 LTD is an active company incorporated on 13 February 2007 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. TALLIS SCHOLARS 2007 LTD was registered 19 years ago.(SIC: 90010)

Status

active

Active since 19 years ago

Company No

06100707

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 13 February 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

22 Gibson Square London, N1 0RD,

Previous Addresses

C/O C/O Hazard Chase Ltd 25 City Road Cambridge CB1 1DP United Kingdom
From: 1 October 2012To: 1 October 2012
54 Hertford Street Cambridge CB4 3AQ United Kingdom
From: 14 February 2012To: 1 October 2012
25 City Road Cambridge CB1 1DP
From: 13 February 2007To: 14 February 2012
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Feb 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PHILLIPS, Peter Sayer

Active
22 Gibson Square, LondonN1 0RD
Born October 1953
Director
Appointed 13 Feb 2007

JONES, Elizabeth Ann

Resigned
City Road, CambridgeCB1 1DP
Secretary
Appointed 05 Oct 2012
Resigned 11 Feb 2021

WILLAN, John

Resigned
54 Hertford Street, CambridgeCB4 3AQ
Secretary
Appointed 13 Feb 2007
Resigned 01 Oct 2012

BROWN, James Gordon

Resigned
18 Playsteds Lane, Great CambourneCB3 6GA
Born July 1962
Director
Appointed 13 Feb 2007
Resigned 12 Jul 2007

WILLAN, John

Resigned
54 Hertford Street, CambridgeCB4 3AQ
Born March 1943
Director
Appointed 13 Feb 2007
Resigned 12 Jul 2007

Persons with significant control

1

Mr Peter Sayer Phillips

Active
Gibson Square, LondonN1 0RD
Born October 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 February 2021
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
12 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
21 April 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date No Member List
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Resolution
7 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
13 February 2013
AR01AR01
Move Registers To Registered Office Company
13 February 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
9 November 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
5 October 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 October 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Move Registers To Sail Company
23 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
23 June 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 February 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
12 March 2008
363aAnnual Return
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Incorporation Company
13 February 2007
NEWINCIncorporation