Background WavePink WaveYellow Wave

TALOS (ETOA) LIMITED (08671422)

TALOS (ETOA) LIMITED (08671422) is an active UK company. incorporated on 2 September 2013. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. TALOS (ETOA) LIMITED has been registered for 12 years. Current directors include JENKINS, Thomas Cree, TAGGART, Sean David.

Company Number
08671422
Status
active
Type
ltd
Incorporated
2 September 2013
Age
12 years
Address
8th Floor Becket House, London, EC2R 8DD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
JENKINS, Thomas Cree, TAGGART, Sean David
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALOS (ETOA) LIMITED

TALOS (ETOA) LIMITED is an active company incorporated on 2 September 2013 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. TALOS (ETOA) LIMITED was registered 12 years ago.(SIC: 94990)

Status

active

Active since 12 years ago

Company No

08671422

LTD Company

Age

12 Years

Incorporated 2 September 2013

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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

8th Floor Becket House 36 Old Jewry London, EC2R 8DD,

Previous Addresses

4th Floor Grays Inn House 127 Clerkenwell Road London EC1R 5DB England
From: 7 September 2020To: 24 November 2021
Barnards Inn 86 Fetter Lane London EC4A 1EN England
From: 9 March 2017To: 7 September 2020
The Weighhouse Gallery 6 Weighhouse Street London W1K 5LT
From: 24 September 2014To: 9 March 2017
The Weighhouse Gallery 6 Weighhouse Street London W1Y 1YL United Kingdom
From: 2 September 2013To: 24 September 2014
Timeline

7 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 15
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JENKINS, Thomas Cree

Active
Mansfield Road, LondonNW3 2HT
Secretary
Appointed 02 Sept 2013

JENKINS, Thomas Cree

Active
Mansfield Road, LondonNW3 2HT
Born May 1960
Director
Appointed 02 Sept 2013

TAGGART, Sean David

Active
36 Old Jewry, LondonEC2R 8DD
Born January 1965
Director
Appointed 03 Sept 2013

AHERN, Terence James

Resigned
Holyrood Road, New BarnetEN5 1DQ
Born October 1955
Director
Appointed 02 Sept 2013
Resigned 03 Sept 2013

BODINI, Mario John

Resigned
36 Old Jewry, LondonEC2R 8DD
Born May 1957
Director
Appointed 29 Nov 2013
Resigned 13 Jan 2023

CORONNA, Jack Anthony

Resigned
Moo7, Prachuapkirikan77110
Born January 1946
Director
Appointed 02 Sept 2013
Resigned 13 Jan 2023

RICHARDS, Patrick Rory

Resigned
Iffley Road, LondonW6 0PD
Born August 1963
Director
Appointed 02 Sept 2013
Resigned 13 Jan 2023

Persons with significant control

1

36 Old Jewry, LondonEC2R 8DD

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

46

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
2 September 2013
NEWINCIncorporation