Background WavePink WaveYellow Wave

WE ARE TALA (HOLDINGS) LIMITED (13185527)

WE ARE TALA (HOLDINGS) LIMITED (13185527) is an active UK company. incorporated on 8 February 2021. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 1 other business activities. WE ARE TALA (HOLDINGS) LIMITED has been registered for 5 years. Current directors include BEVERLEY, Grace Margaret, WOLFSON, Andrew Daniel.

Company Number
13185527
Status
active
Type
ltd
Incorporated
8 February 2021
Age
5 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BEVERLEY, Grace Margaret, WOLFSON, Andrew Daniel
SIC Codes
47910, 85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WE ARE TALA (HOLDINGS) LIMITED

WE ARE TALA (HOLDINGS) LIMITED is an active company incorporated on 8 February 2021 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 1 other business activity. WE ARE TALA (HOLDINGS) LIMITED was registered 5 years ago.(SIC: 47910, 85510)

Status

active

Active since 5 years ago

Company No

13185527

LTD Company

Age

5 Years

Incorporated 8 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

Vox Studios V304 1 - 45 Durham Street Vauxhall London SE11 5JH England
From: 2 March 2022To: 31 March 2022
C/O Rose Appellations Limited 22 Chancery Lane London WC2A 1LS United Kingdom
From: 8 February 2021To: 2 March 2022
Timeline

23 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Oct 21
Share Issue
Nov 21
Funding Round
Nov 21
Director Joined
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Jan 22
Share Issue
Jan 22
Funding Round
May 22
Director Joined
Jul 23
Funding Round
Sept 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Jul 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Director Left
Aug 24
Funding Round
Sept 24
Director Left
Oct 25
Director Left
Jan 26
13
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BEVERLEY, Grace Margaret

Active
Shelton Street, LondonWC2H 9JQ
Born February 1997
Director
Appointed 08 Feb 2021

WOLFSON, Andrew Daniel

Active
Cadogan Gate, LondonSW1X 0AS
Born March 1969
Director
Appointed 12 Jul 2024

CARGO, Janice Tanya

Resigned
Warner Street, LondonEC1R 6HA
Born September 1976
Director
Appointed 30 Aug 2023
Resigned 06 Oct 2025

FOWLES, Morgan Hixon Seidler

Resigned
Shelton Street, LondonWC2H 9JQ
Born October 1981
Director
Appointed 06 Sept 2021
Resigned 13 Jan 2026

MAHENDRAN, Jason Joshua

Resigned
2nd Floor, Heathmans House, LondonSW6 4TJ
Born March 1986
Director
Appointed 17 Dec 2021
Resigned 30 Aug 2023

TROWER, Sasha Camilla

Resigned
13 Kensington Square, LondonW8 5HD
Born August 1989
Director
Appointed 28 Feb 2023
Resigned 06 Aug 2024

Persons with significant control

1

Ms Grace Margaret Beverley

Active
Shelton Street, LondonWC2H 9JQ
Born February 1997

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Feb 2021
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Capital Allotment Shares
3 September 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Capital Allotment Shares
12 August 2024
SH01Allotment of Shares
Capital Allotment Shares
12 August 2024
SH01Allotment of Shares
Capital Allotment Shares
12 August 2024
SH01Allotment of Shares
Capital Allotment Shares
8 August 2024
SH01Allotment of Shares
Memorandum Articles
26 July 2024
MAMA
Resolution
26 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 November 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Capital Allotment Shares
15 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
1 February 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Resolution
29 December 2021
RESOLUTIONSResolutions
Resolution
29 December 2021
RESOLUTIONSResolutions
Memorandum Articles
29 December 2021
MAMA
Second Filing Capital Allotment Shares
22 December 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Resolution
25 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 November 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
15 October 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Incorporation Company
8 February 2021
NEWINCIncorporation