Background WavePink WaveYellow Wave

TALEX COMMODITIES CAPITAL LTD (08466974)

TALEX COMMODITIES CAPITAL LTD (08466974) is an active UK company. incorporated on 28 March 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. TALEX COMMODITIES CAPITAL LTD has been registered for 13 years. Current directors include KOLODNER, Eric Arthur, RUDOFSKY, Steven Zachariah.

Company Number
08466974
Status
active
Type
ltd
Incorporated
28 March 2013
Age
13 years
Address
81 Canfield Gardens, London, NW6 3EA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
KOLODNER, Eric Arthur, RUDOFSKY, Steven Zachariah
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALEX COMMODITIES CAPITAL LTD

TALEX COMMODITIES CAPITAL LTD is an active company incorporated on 28 March 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. TALEX COMMODITIES CAPITAL LTD was registered 13 years ago.(SIC: 66190)

Status

active

Active since 13 years ago

Company No

08466974

LTD Company

Age

13 Years

Incorporated 28 March 2013

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 17 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

TALEX COMMODITIES LTD
From: 28 March 2013To: 11 December 2017
Contact
Address

81 Canfield Gardens Flat 3 London, NW6 3EA,

Previous Addresses

34 Ashworth Road London W9 1JY England
From: 18 November 2016To: 19 August 2017
Bridge House 4 Borough High Street London Bridge London SE1 9QR
From: 28 March 2013To: 18 November 2016
Timeline

5 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Mar 15
Director Left
Oct 16
Director Joined
Oct 16
Owner Exit
Apr 18
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KOLODNER, Eric Arthur

Active
Canfield Gardens, LondonNW6 3EA
Born September 1966
Director
Appointed 05 Sept 2016

RUDOFSKY, Steven Zachariah

Active
London Bridge, LondonSE1 9QR
Born May 1962
Director
Appointed 28 Mar 2013

RUDOFSKY, Hephzibah Rivka

Resigned
Ranulf Road, LondonNW2 2BT
Born December 1963
Director
Appointed 10 Mar 2015
Resigned 05 Sept 2016

Persons with significant control

3

2 Active
1 Ceased

Ms Hephzibah Rivka Rudofsky

Ceased
Canfield Gardens, LondonNW6 3EA
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Aug 2016
Ceased 26 Jun 2017

Mr Eric Arthur Kolodner

Active
Canfield Gardens, LondonNW6 3EA
Born September 1966

Nature of Control

Significant influence or control
Notified 08 Aug 2016

Mr Steven Zachariah Rudofsky

Active
Canfield Gardens, LondonNW6 3EA
Born May 1962

Nature of Control

Significant influence or control
Notified 08 Aug 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Incorporation Company
28 March 2013
NEWINCIncorporation