Background WavePink WaveYellow Wave

TALOS360 LIMITED (06824959)

TALOS360 LIMITED (06824959) is an active UK company. incorporated on 19 February 2009. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. TALOS360 LIMITED has been registered for 17 years. Current directors include ADJEPONG, Samuel Francis, MARTIN, Janette, RUNDELL, Stephen.

Company Number
06824959
Status
active
Type
ltd
Incorporated
19 February 2009
Age
17 years
Address
4 Webster Court, Carina Park, Warrington, WA5 8WD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ADJEPONG, Samuel Francis, MARTIN, Janette, RUNDELL, Stephen
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALOS360 LIMITED

TALOS360 LIMITED is an active company incorporated on 19 February 2009 with the registered office located in Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. TALOS360 LIMITED was registered 17 years ago.(SIC: 78109)

Status

active

Active since 17 years ago

Company No

06824959

LTD Company

Age

17 Years

Incorporated 19 February 2009

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 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

360 RESOURCING SOLUTIONS LIMITED
From: 19 February 2009To: 14 October 2021
Contact
Address

4 Webster Court, Carina Park Westbrook Warrington, WA5 8WD,

Previous Addresses

103 Mere Grange Leaside St Helens Merseyside WA9 5GG United Kingdom
From: 4 July 2019To: 26 November 2019
103 Mere Grange Leaside Road St. Helens Merseyside WA9 5GG
From: 2 August 2011To: 4 July 2019
Unit 3 Ruskin Drive Dentons Green St. Helens Merseyside WA10 6RP United Kingdom
From: 14 March 2011To: 2 August 2011
Unit 6 Ruskin Drive St. Helens Merseyside WA10 6RP
From: 3 March 2011To: 14 March 2011
Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU
From: 19 February 2009To: 3 March 2011
Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Loan Secured
Jul 19
Capital Update
Sept 22
Funding Round
Sept 22
Share Issue
Sept 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Secured
Oct 22
Loan Cleared
Oct 22
Loan Secured
Nov 23
Loan Cleared
Mar 25
Loan Secured
Apr 25
Loan Secured
Apr 25
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

A G SECRETARIAL LIMITED

Active
Lothbury, LondonEC2R 7HG
Corporate secretary
Appointed 03 Feb 2023

ADJEPONG, Samuel Francis

Active
Webster Court, Carina Park, WarringtonWA5 8WD
Born November 1983
Director
Appointed 15 Oct 2022

MARTIN, Janette

Active
Webster Court, Carina Park, WarringtonWA5 8WD
Born September 1974
Director
Appointed 15 Oct 2022

RUNDELL, Stephen

Active
Webster Court, Carina Park, WarringtonWA5 8WD
Born August 1979
Director
Appointed 19 Feb 2009

DOLAN, Graham John Anthony

Resigned
Fry's Walk, Shepton MalletBA4 5WT
Secretary
Appointed 12 Jan 2015
Resigned 03 Feb 2023

COULTER, Tomas

Resigned
Webster Court, Carina Park, WarringtonWA5 8WD
Born July 1986
Director
Appointed 01 Apr 2009
Resigned 15 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Carina Park, WarringtonWA5 8WD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2022
Webster Court, Carina Park, WarringtonWA5 8WD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2016
Ceased 21 Sept 2022
Fundings
Financials
Latest Activities

Filing History

93

Change Corporate Secretary Company With Change Date
12 December 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 May 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 May 2023
TM02Termination of Secretary
Resolution
25 October 2022
RESOLUTIONSResolutions
Resolution
24 October 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
24 October 2022
CC04CC04
Capital Variation Of Rights Attached To Shares
24 October 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 October 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
24 October 2022
MAMA
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
29 September 2022
MAMA
Resolution
29 September 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 September 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
20 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 September 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
20 September 2022
RESOLUTIONSResolutions
Resolution
20 September 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
16 September 2022
RP04CS01RP04CS01
Capital Allotment Shares
16 September 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
14 September 2022
SH19Statement of Capital
Resolution
14 September 2022
RESOLUTIONSResolutions
Legacy
14 September 2022
CAP-SSCAP-SS
Legacy
14 September 2022
SH20SH20
Second Filing Of Confirmation Statement With Made Up Date
17 August 2022
RP04CS01RP04CS01
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
14 October 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
3 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 November 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Group
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
9 March 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
9 March 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Resolution
22 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
88(2)Return of Allotment of Shares
Legacy
24 August 2009
88(2)Return of Allotment of Shares
Legacy
6 March 2009
288cChange of Particulars
Incorporation Company
19 February 2009
NEWINCIncorporation