Background WavePink WaveYellow Wave

THE TALL GROUP OF COMPANIES LIMITED (06548791)

THE TALL GROUP OF COMPANIES LIMITED (06548791) is an active UK company. incorporated on 29 March 2008. with registered office in Rotherham. The company operates in the Manufacturing sector, engaged in printing n.e.c.. THE TALL GROUP OF COMPANIES LIMITED has been registered for 17 years. Current directors include CREAN, Pauric, DEVANE, Liam, EDSTROM, Martin Olof and 1 others.

Company Number
06548791
Status
active
Type
ltd
Incorporated
29 March 2008
Age
17 years
Address
Parseq Lowton Way, Rotherham, S66 8RY
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
CREAN, Pauric, DEVANE, Liam, EDSTROM, Martin Olof, WALTERS, Jeremy Edward Charles
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TALL GROUP OF COMPANIES LIMITED

THE TALL GROUP OF COMPANIES LIMITED is an active company incorporated on 29 March 2008 with the registered office located in Rotherham. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. THE TALL GROUP OF COMPANIES LIMITED was registered 17 years ago.(SIC: 18129)

Status

active

Active since 17 years ago

Company No

06548791

LTD Company

Age

17 Years

Incorporated 29 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

MARPLACE (NUMBER 732) LIMITED
From: 29 March 2008To: 10 July 2008
Contact
Address

Parseq Lowton Way Hellaby Rotherham, S66 8RY,

Previous Addresses

Unit 2 Pembroke Court Manor Park Runcorn Cheshire WA7 1TJ
From: 29 March 2008To: 3 January 2023
Timeline

23 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Loan Secured
Sept 14
Loan Cleared
May 15
Director Left
Feb 18
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Loan Cleared
Jul 23
Loan Secured
Oct 23
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Loan Cleared
Mar 26
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

CREAN, Pauric

Active
Lowton Way, RotherhamS66 8RY
Born June 1993
Director
Appointed 03 Feb 2026

DEVANE, Liam

Active
Lowton Way, RotherhamS66 8RY
Born November 1986
Director
Appointed 03 Feb 2026

EDSTROM, Martin Olof

Active
Lowton Way, RotherhamS66 8RY
Born January 1971
Director
Appointed 03 Feb 2026

WALTERS, Jeremy Edward Charles

Active
Lowton Way, RotherhamS66 8RY
Born September 1972
Director
Appointed 03 Feb 2026

LAMB, William Sydney David

Resigned
2 The Rowans, ChesterCH4 0TD
Secretary
Appointed 15 Oct 2008
Resigned 30 Dec 2022

CS SECRETARIES LIMITED

Resigned
Brook House, ManchesterM2 2EE
Corporate secretary
Appointed 29 Mar 2008
Resigned 15 Oct 2008

ANDREW, Peter George

Resigned
Charlcot 38 Hollin Lane, WilmslowSK9 4JH
Born June 1950
Director
Appointed 15 Oct 2008
Resigned 30 Dec 2022

CHAN, Alan Ka Wai

Resigned
Lowton Way, RotherhamS66 8RY
Born February 1981
Director
Appointed 30 Dec 2022
Resigned 03 Feb 2026

LAMB, William Sydney David

Resigned
2 The Rowans, ChesterCH4 0TD
Born November 1952
Director
Appointed 15 Oct 2008
Resigned 30 Dec 2022

LITTLEWOOD, Robert

Resigned
Lowton Way, RotherhamS66 8RY
Born February 1982
Director
Appointed 30 Dec 2022
Resigned 03 Feb 2026

LONG, Philip Daniel

Resigned
10 Bowers Avenue, ManchesterM41 5TG
Born November 1949
Director
Appointed 19 Nov 2008
Resigned 31 Dec 2017

NAYLOR-SMITH, Craig Andrew

Resigned
Lowton Way, RotherhamS66 8RY
Born December 1977
Director
Appointed 30 Dec 2022
Resigned 03 Feb 2026

RUDA, Martin Jack

Resigned
53 Kidderminster Road, BromsgroveB61 7LA
Born March 1952
Director
Appointed 19 Nov 2008
Resigned 30 Dec 2022

TOOLE, John Brian

Resigned
7 Highfield Park, StockportSK4 3HD
Born September 1934
Director
Appointed 19 Nov 2008
Resigned 08 Jun 2009

CS DIRECTORS LIMITED

Resigned
Brook House, ManchesterM2 2EE
Corporate director
Appointed 29 Mar 2008
Resigned 19 Nov 2008

Persons with significant control

4

1 Active
3 Ceased
Lowton Way, RotherhamS66 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2022

Mr William Sydney David Lamb

Ceased
Pembroke Court, RuncornWA7 1TJ
Born November 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Dec 2022

Mr Peter George Andrew

Ceased
Pembroke Court, RuncornWA7 1TJ
Born June 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Dec 2022

Mr Philip Daniel Long

Ceased
Pembroke Court, RuncornWA7 1TJ
Born November 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Dec 2022
Fundings
Financials
Latest Activities

Filing History

82

Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Resolution
16 February 2026
RESOLUTIONSResolutions
Memorandum Articles
16 February 2026
MAMA
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 July 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Group
14 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Group
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Group
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Legacy
16 February 2010
MG01MG01
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Resolution
26 June 2009
RESOLUTIONSResolutions
Legacy
19 June 2009
169169
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
363aAnnual Return
Memorandum Articles
25 November 2008
MEM/ARTSMEM/ARTS
Legacy
25 November 2008
88(2)Return of Allotment of Shares
Legacy
25 November 2008
123Notice of Increase in Nominal Capital
Resolution
25 November 2008
RESOLUTIONSResolutions
Legacy
25 November 2008
225Change of Accounting Reference Date
Legacy
25 November 2008
287Change of Registered Office
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
287Change of Registered Office
Certificate Change Of Name Company
9 July 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 March 2008
NEWINCIncorporation