Background WavePink WaveYellow Wave

TAL INVESTMENTS GROUP LIMITED (09237799)

TAL INVESTMENTS GROUP LIMITED (09237799) is an active UK company. incorporated on 26 September 2014. with registered office in Tonbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TAL INVESTMENTS GROUP LIMITED has been registered for 11 years. Current directors include BURNS, Dominic, BURNS, Julie, HALL, Anne.

Company Number
09237799
Status
active
Type
ltd
Incorporated
26 September 2014
Age
11 years
Address
2a Bank Street, Tonbridge, TN9 1BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BURNS, Dominic, BURNS, Julie, HALL, Anne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAL INVESTMENTS GROUP LIMITED

TAL INVESTMENTS GROUP LIMITED is an active company incorporated on 26 September 2014 with the registered office located in Tonbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TAL INVESTMENTS GROUP LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09237799

LTD Company

Age

11 Years

Incorporated 26 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

DAJ PROPERTIES (BJ TOPCO) LIMITED
From: 26 September 2014To: 9 July 2025
Contact
Address

2a Bank Street Tonbridge, TN9 1BL,

Previous Addresses

Henwood House Henwood Ashford Kent TN24 8DH
From: 26 September 2014To: 29 May 2018
Timeline

13 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
Jan 15
Funding Round
Jan 15
Capital Update
Jan 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Jul 16
Director Joined
May 18
Funding Round
Mar 19
Owner Exit
Nov 21
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BURNS, Dominic

Active
Bank Street, TonbridgeTN9 1BL
Born August 1991
Director
Appointed 29 May 2018

BURNS, Julie

Active
Torrington Close, MaidstoneME18 5LQ
Born March 1959
Director
Appointed 31 Dec 2014

HALL, Anne

Active
New Pound Lane, MaidstoneME18 5QZ
Born December 1962
Director
Appointed 31 Dec 2014

GAMMON, Jonathan Michael

Resigned
Henwood, AshfordTN24 8DH
Born January 1958
Director
Appointed 26 Sept 2014
Resigned 31 Dec 2014

JOHNSON, Brenda Jean

Resigned
New Pound Lane, MaidstoneME18 5QZ
Born July 1933
Director
Appointed 31 Dec 2014
Resigned 29 Jan 2016

SAUL, Stephen John

Resigned
Henwood, AshfordTN24 8DH
Born March 1936
Director
Appointed 26 Sept 2014
Resigned 31 Dec 2014

Persons with significant control

1

0 Active
1 Ceased

Executors Of Brenda Jean Johnson

Ceased
New Pound Lane, MaidstoneME18 5QZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2016
Ceased 23 Nov 2021
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Certificate Change Of Name Company
9 July 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 December 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 October 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
26 January 2015
SH19Statement of Capital
Capital Variation Of Rights Attached To Shares
26 January 2015
SH10Notice of Particulars of Variation
Legacy
16 January 2015
SH20SH20
Legacy
16 January 2015
CAP-SSCAP-SS
Resolution
16 January 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
16 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2015
SH01Allotment of Shares
Capital Allotment Shares
16 January 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
26 September 2014
NEWINCIncorporation