Background WavePink WaveYellow Wave

TALIS EDUCATION LIMITED (07196638)

TALIS EDUCATION LIMITED (07196638) is an active UK company. incorporated on 19 March 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. TALIS EDUCATION LIMITED has been registered for 16 years. Current directors include PHILLIPS, Karen Rosalyn, THAME, Richard Royston.

Company Number
07196638
Status
active
Type
ltd
Incorporated
19 March 2010
Age
16 years
Address
Hylo, 103 - 105 Bunhill Row, London, EC1Y 8LZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
PHILLIPS, Karen Rosalyn, THAME, Richard Royston
SIC Codes
62012, 62020, 62030, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALIS EDUCATION LIMITED

TALIS EDUCATION LIMITED is an active company incorporated on 19 March 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. TALIS EDUCATION LIMITED was registered 16 years ago.(SIC: 62012, 62020, 62030, 85600)

Status

active

Active since 16 years ago

Company No

07196638

LTD Company

Age

16 Years

Incorporated 19 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 20 September 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Hylo, 103 - 105 Bunhill Row 3rd Floor London, EC1Y 8LZ,

Previous Addresses

Hylo 103 - 105 Bunhill Row 3rd Floor, Hylo London EC1Y 8LZ United Kingdom
From: 19 January 2026To: 19 January 2026
1 Oliver's Yard 55 City Road London EC1Y 1SP England
From: 21 August 2018To: 19 January 2026
48 Frederick Street Birmingham B1 3HN
From: 28 November 2013To: 21 August 2018
the Exchange 19 Newhall Street Birmingham West Mids B3 3PJ United Kingdom
From: 19 June 2012To: 28 November 2013
the Exchange 19 Newhall Street Birmingham West Mids B3 3PJ United Kingdom
From: 19 June 2012To: 19 June 2012
43 Temple Row Birmingham B2 5LS England
From: 24 March 2011To: 19 June 2012
6190 Knights Court Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7YB
From: 19 March 2010To: 24 March 2011
Timeline

20 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Apr 10
Director Joined
Oct 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
May 13
Director Left
Oct 13
Capital Update
Feb 18
Funding Round
Feb 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 19
Director Left
Nov 20
Director Left
Nov 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
May 21
Director Joined
Oct 21
Director Left
Apr 22
Capital Update
Feb 26
4
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

PHILLIPS, Karen Rosalyn

Active
103 - 105 Bunhill Row, LondonEC1Y 8LZ
Born April 1962
Director
Appointed 08 Aug 2018

THAME, Richard Royston

Active
103 - 105 Bunhill Row, LondonEC1Y 8LZ
Born April 1970
Director
Appointed 11 Oct 2021

HAWKINS, Thomas Benjamin

Resigned
55 City Road, LondonEC1Y 1SP
Secretary
Appointed 20 Sept 2013
Resigned 31 Mar 2021

WALL, Victoria

Resigned
Temple Row, BirminghamB2 5LS
Secretary
Appointed 19 Mar 2010
Resigned 17 Mar 2011

WILLIAMS, Buddug

Resigned
19 Newhall Street, BirminghamB3 3PJ
Secretary
Appointed 17 Mar 2011
Resigned 20 Sept 2013

CLARKE, Christopher James

Resigned
55 City Road, LondonEC1Y 1SP
Born August 1980
Director
Appointed 01 Apr 2013
Resigned 14 Oct 2020

DAVIS, Ian

Resigned
Temple Row, BirminghamB2 5LS
Born June 1970
Director
Appointed 19 Mar 2010
Resigned 02 Mar 2012

ERRINGTON, Robin David

Resigned
55 City Road, LondonEC1Y 1SP
Born June 1960
Director
Appointed 19 Mar 2010
Resigned 31 Dec 2020

HAWKINS, Thomas Benjamin

Resigned
55 City Road, LondonEC1Y 1SP
Born July 1963
Director
Appointed 22 Mar 2012
Resigned 31 Mar 2021

JACKSON, Katharine Mary

Resigned
55 City Road, LondonEC1Y 1SP
Born May 1964
Director
Appointed 08 Aug 2018
Resigned 31 Dec 2020

LEAVESLEY, Justin Brian

Resigned
55 City Road, LondonEC1Y 1SP
Born November 1974
Director
Appointed 19 Mar 2010
Resigned 14 Oct 2020

SPENCER, Alison

Resigned
55 City Road, LondonEC1Y 1SP
Born June 1977
Director
Appointed 17 Jul 2019
Resigned 31 Mar 2022

WILLIAMS, Buddug Wyn

Resigned
19 Newhall Street, BirminghamB3 3PJ
Born July 1969
Director
Appointed 06 Oct 2011
Resigned 20 Sept 2013

Persons with significant control

1

Frederick Street, BirminghamB1 3HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
3 February 2026
SH19Statement of Capital
Legacy
3 February 2026
SH20SH20
Legacy
3 February 2026
CAP-SSCAP-SS
Resolution
3 February 2026
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2024
AAAnnual Accounts
Legacy
25 September 2024
PARENT_ACCPARENT_ACC
Legacy
25 September 2024
AGREEMENT2AGREEMENT2
Legacy
25 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2023
AAAnnual Accounts
Legacy
25 July 2023
PARENT_ACCPARENT_ACC
Legacy
25 July 2023
GUARANTEE2GUARANTEE2
Legacy
25 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2022
AAAnnual Accounts
Legacy
19 August 2022
PARENT_ACCPARENT_ACC
Legacy
19 August 2022
GUARANTEE2GUARANTEE2
Legacy
19 August 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 March 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
8 March 2022
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2021
AAAnnual Accounts
Legacy
22 September 2021
PARENT_ACCPARENT_ACC
Legacy
22 September 2021
GUARANTEE2GUARANTEE2
Move Registers To Registered Office Company With New Address
4 May 2021
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
4 May 2021
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Legacy
6 January 2021
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Legacy
16 December 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2020
AAAnnual Accounts
Legacy
16 December 2020
AGREEMENT2AGREEMENT2
Legacy
17 November 2020
AGREEMENT2AGREEMENT2
Legacy
17 November 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Move Registers To Sail Company With New Address
7 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 March 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 November 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Capital Allotment Shares
28 February 2018
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
27 February 2018
SH19Statement of Capital
Legacy
27 February 2018
CAP-SSCAP-SS
Resolution
27 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Termination Secretary Company With Name
8 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Full
7 December 2012
AAAnnual Accounts
Accounts Amended With Accounts Type Full
28 June 2012
AAMDAAMD
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
20 March 2012
AAAnnual Accounts
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Appoint Person Secretary Company With Name
14 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 April 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 March 2011
AD01Change of Registered Office Address
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Incorporation Company
19 March 2010
NEWINCIncorporation