Background WavePink WaveYellow Wave

TALLAGHT FINANCIAL LTD (09261403)

TALLAGHT FINANCIAL LTD (09261403) is an active UK company. incorporated on 13 October 2014. with registered office in Windsor. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. TALLAGHT FINANCIAL LTD has been registered for 11 years. Current directors include BOLTON, Adam James, KAY, Ian, MILLER-CHEEVERS, Gary Paul.

Company Number
09261403
Status
active
Type
ltd
Incorporated
13 October 2014
Age
11 years
Address
1 Thames Side, Windsor, SL4 1QN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BOLTON, Adam James, KAY, Ian, MILLER-CHEEVERS, Gary Paul
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALLAGHT FINANCIAL LTD

TALLAGHT FINANCIAL LTD is an active company incorporated on 13 October 2014 with the registered office located in Windsor. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. TALLAGHT FINANCIAL LTD was registered 11 years ago.(SIC: 66220)

Status

active

Active since 11 years ago

Company No

09261403

LTD Company

Age

11 Years

Incorporated 13 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

FAIRFIELD FINANCE LTD
From: 13 October 2014To: 4 February 2016
Contact
Address

1 Thames Side Windsor, SL4 1QN,

Previous Addresses

72 Jade House 325 South Row Milton Keynes MK9 2FG
From: 8 December 2015To: 12 August 2016
2 Greens Keep Townside Haddenham Aylesbury Buckinghamshire HP17 8BE England
From: 29 January 2015To: 8 December 2015
Woodlands Farmhouse Doddershall Quainton HP22 4DE
From: 13 October 2014To: 29 January 2015
Timeline

14 key events • 2014 - 2024

Funding Officers Ownership
Director Left
Oct 14
Company Founded
Oct 14
Director Joined
Dec 14
Funding Round
Aug 17
Director Joined
Dec 19
Director Joined
Dec 19
Loan Secured
Oct 20
Loan Secured
Aug 21
Loan Cleared
Oct 21
Funding Round
Nov 21
Loan Cleared
Feb 23
Loan Secured
May 23
Loan Cleared
Aug 24
Loan Secured
Oct 24
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BOLTON, Adam James

Active
Thames Side, WindsorSL4 1QN
Born August 1965
Director
Appointed 13 Dec 2019

KAY, Ian

Active
Thames Side, WindsorSL4 1QN
Born December 1959
Director
Appointed 13 Dec 2019

MILLER-CHEEVERS, Gary Paul

Active
Thames Side, WindsorSL4 1QN
Born October 1960
Director
Appointed 23 Dec 2014

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 13 Oct 2014
Resigned 13 Oct 2014

Persons with significant control

1

Mr Gary Paul Miller-Cheevers

Active
Thames Side, WindsorSL4 1QN
Born October 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
23 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Memorandum Articles
10 November 2021
MAMA
Resolution
10 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
12 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Memorandum Articles
31 January 2020
MAMA
Resolution
31 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 December 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Capital Allotment Shares
3 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Certificate Change Of Name Company
4 February 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Incorporation Company
13 October 2014
NEWINCIncorporation