Background WavePink WaveYellow Wave

TALON OPERATING LTD (09100456)

TALON OPERATING LTD (09100456) is an active UK company. incorporated on 24 June 2014. with registered office in Chichester. The company operates in the Information and Communication sector, engaged in business and domestic software development. TALON OPERATING LTD has been registered for 11 years. Current directors include DUNNING, Jonathan James, HUNTINGDON, Paul Andrew, WILLIAMS, Timothy.

Company Number
09100456
Status
active
Type
ltd
Incorporated
24 June 2014
Age
11 years
Address
Cawley Priory, Chichester, PO19 1SY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DUNNING, Jonathan James, HUNTINGDON, Paul Andrew, WILLIAMS, Timothy
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALON OPERATING LTD

TALON OPERATING LTD is an active company incorporated on 24 June 2014 with the registered office located in Chichester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TALON OPERATING LTD was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

09100456

LTD Company

Age

11 Years

Incorporated 24 June 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

WELIKETOWORK LTD
From: 9 January 2015To: 21 June 2018
MUMPOWER LIMITED
From: 24 June 2014To: 9 January 2015
Contact
Address

Cawley Priory South Pallant Chichester, PO19 1SY,

Previous Addresses

City Gates 2-4 Southgate Chichester West Sussex PO19 8DJ England
From: 31 July 2015To: 10 March 2021
32a Goldstone Road Hove BN3 3RP
From: 24 June 2014To: 31 July 2015
Timeline

13 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Apr 15
Director Left
Jun 15
Funding Round
Jul 15
Funding Round
Jun 16
Share Issue
Jun 16
Funding Round
Jun 16
Director Joined
Jul 16
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Apr 18
Funding Round
Jul 20
Owner Exit
Jun 22
6
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

WILLIAMS, Timothy

Active
South Pallant, ChichesterPO19 1SY
Secretary
Appointed 24 Jun 2014

DUNNING, Jonathan James

Active
South Pallant, ChichesterPO19 1SY
Born February 1976
Director
Appointed 20 Apr 2015

HUNTINGDON, Paul Andrew

Active
South Pallant, ChichesterPO19 1SY
Born September 1969
Director
Appointed 27 Jul 2016

WILLIAMS, Timothy

Active
South Pallant, ChichesterPO19 1SY
Born March 1984
Director
Appointed 24 Jun 2014

DUNNING, Diane

Resigned
ChichesterPO19 8JB
Born September 1975
Director
Appointed 24 Jun 2014
Resigned 23 Jun 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan James Dunning

Ceased
2-4 Southgate, ChichesterPO19 8DJ
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2020

Mr Timothy Williams

Active
South Pallant, ChichesterPO19 1SY
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 June 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Capital Allotment Shares
17 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Resolution
1 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Resolution
21 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
27 April 2018
SH01Allotment of Shares
Resolution
26 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
9 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
4 July 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Capital Allotment Shares
28 June 2016
SH01Allotment of Shares
Capital Allotment Shares
27 June 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 June 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Resolution
13 July 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 July 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 June 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Certificate Change Of Name Company
9 January 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 June 2014
NEWINCIncorporation