Background WavePink WaveYellow Wave

TALSEN SERVICE COMPANY LIMITED (08743735)

TALSEN SERVICE COMPANY LIMITED (08743735) is an active UK company. incorporated on 22 October 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TALSEN SERVICE COMPANY LIMITED has been registered for 12 years. Current directors include COWARD, Russell David, MARKHAM, Daniel.

Company Number
08743735
Status
active
Type
ltd
Incorporated
22 October 2013
Age
12 years
Address
36 Old Jewry, London, EC2R 8DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COWARD, Russell David, MARKHAM, Daniel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALSEN SERVICE COMPANY LIMITED

TALSEN SERVICE COMPANY LIMITED is an active company incorporated on 22 October 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TALSEN SERVICE COMPANY LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08743735

LTD Company

Age

12 Years

Incorporated 22 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

PIONEER SERVICE COMPANY LIMITED
From: 22 October 2013To: 29 May 2023
Contact
Address

36 Old Jewry London, EC2R 8DD,

Previous Addresses

, 7 Bishopsgate London, EC2N 3AR
From: 29 August 2014To: 22 June 2021
, One America Square, London, EC3N 2LS, United Kingdom
From: 22 October 2013To: 29 August 2014
Timeline

18 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
May 15
Director Left
Dec 15
Director Joined
May 16
Director Left
Feb 18
Director Joined
Oct 18
Director Left
Apr 20
Owner Exit
Jul 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Dec 21
Director Left
Jan 22
Director Left
Aug 23
Director Joined
Aug 23
Capital Update
Dec 24
4
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BUSH, Lisa Jane

Active
Old Jewry, LondonEC2R 8DD
Secretary
Appointed 30 Oct 2020

CALLIDUS SECRETARIES LIMITED

Active
Old Jewry, LondonEC2R 8DD
Corporate secretary
Appointed 03 Aug 2023

COWARD, Russell David

Active
Old Jewry, LondonEC2R 8DD
Born July 1974
Director
Appointed 30 Oct 2020

MARKHAM, Daniel

Active
Daisy Green, ColchesterCO3 8NG
Born April 1987
Director
Appointed 01 Aug 2023

COWARD, Russell David

Resigned
LondonEC2N 3AR
Secretary
Appointed 01 May 2015
Resigned 30 Oct 2020

BEVERIDGE, Hazel Etta

Resigned
Old Jewry, LondonEC2R 8DD
Born April 1974
Director
Appointed 30 Oct 2020
Resigned 31 Jul 2023

DOHERTY, Darren Peter

Resigned
LondonEC2N 3AR
Born September 1969
Director
Appointed 22 Oct 2013
Resigned 23 Feb 2018

FOSTER, David

Resigned
LondonEC2N 3AR
Born December 1974
Director
Appointed 31 May 2016
Resigned 27 Mar 2020

LLOYD, Steven Michael

Resigned
Old Jewry, LondonEC2R 8DD
Born October 1976
Director
Appointed 18 May 2015
Resigned 15 Dec 2021

MATTHEWS, Jonathan Peter

Resigned
LondonEC2N 3AR
Born April 1969
Director
Appointed 22 Oct 2013
Resigned 01 Dec 2015

MCMELLIN, Andrew Neil

Resigned
LondonEC2N 3AR
Born July 1966
Director
Appointed 16 Oct 2018
Resigned 30 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
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 03 Oct 2019
LondonEC2N 3AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jun 2019
Ceased 03 Oct 2019
Fundings
Financials
Latest Activities

Filing History

64

Change To A Person With Significant Control
17 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
31 December 2024
SH19Statement of Capital
Legacy
24 December 2024
SH20SH20
Legacy
24 December 2024
CAP-SSCAP-SS
Resolution
24 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
31 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
3 August 2023
AP04Appointment of Corporate Secretary
Certificate Change Of Name Company
29 May 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
8 December 2021
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 December 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
13 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
24 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
17 June 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 June 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Resolution
27 October 2014
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
2 September 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 September 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
22 October 2013
NEWINCIncorporation