Company NameTalisman Subsea Limited
Company StatusActive
Company Number03785640
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBrooke Edwin James Horne
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1999(same day as company formation)
RolePlasterer
Country of ResidenceEngland
Correspondence Address19 Railway Street
Pocklington
York
YO42 2QR
Director NameMrs Patricia Mary Horne
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1999(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address19 Railway Street
Pocklington
York
YO42 2QR
Secretary NamePatricia Mary Horne
NationalityBritish
StatusCurrent
Appointed10 June 1999(same day as company formation)
RoleTeacher
Correspondence Address19 Railway Street
Pocklington
York
YO42 2QR
Director NameMr Trevor Leslie Darrell Horne
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(6 years after company formation)
Appointment Duration18 years, 10 months
RoleSubsea Eng
Country of ResidenceEngland
Correspondence Address19 Railway Street
Pocklington
York
YO42 2QR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address19 Railway Street
Pocklington
York
YO42 2QR
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishPocklington
WardPocklington Provincial
Built Up AreaPocklington
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,022
Cash£70
Current Liabilities£33,641

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

25 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
12 March 2020Micro company accounts made up to 30 November 2019 (6 pages)
2 August 2019Registered office address changed from Old Fold Yard 2 Manor Close Cranswick Driffield North Humberside YO25 9HB to 19 Railway Street Pocklington York YO42 2QR on 2 August 2019 (1 page)
13 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 30 November 2018 (6 pages)
22 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 30 November 2017 (6 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
20 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
22 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(7 pages)
22 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(7 pages)
19 April 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
19 April 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
2 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
5 March 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
5 March 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
4 July 2014Director's details changed for Brooke Edwin James Horne on 4 July 2014 (2 pages)
4 July 2014Secretary's details changed for Patricia Mary Horne on 4 July 2014 (1 page)
4 July 2014Director's details changed for Brooke Edwin James Horne on 4 July 2014 (2 pages)
4 July 2014Secretary's details changed for Patricia Mary Horne on 4 July 2014 (1 page)
4 July 2014Director's details changed for Patricia Mary Horne on 4 July 2014 (2 pages)
4 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
4 July 2014Director's details changed for Patricia Mary Horne on 4 July 2014 (2 pages)
4 July 2014Director's details changed for Brooke Edwin James Horne on 4 July 2014 (2 pages)
4 July 2014Director's details changed for Trevor Leslie Darrell Horne on 4 July 2014 (2 pages)
4 July 2014Director's details changed for Patricia Mary Horne on 4 July 2014 (2 pages)
4 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
4 July 2014Director's details changed for Trevor Leslie Darrell Horne on 4 July 2014 (2 pages)
4 July 2014Director's details changed for Trevor Leslie Darrell Horne on 4 July 2014 (2 pages)
4 July 2014Secretary's details changed for Patricia Mary Horne on 4 July 2014 (1 page)
17 April 2014Registered office address changed from the Willows 2 Jervis Court Sutton on Derwent York YO41 4JX on 17 April 2014 (1 page)
17 April 2014Registered office address changed from the Willows 2 Jervis Court Sutton on Derwent York YO41 4JX on 17 April 2014 (1 page)
27 March 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
9 October 2013Registered office address changed from Fleece Cottage Pocklington Road Bishop Wilton York YO42 1TF England on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from Fleece Cottage Pocklington Road Bishop Wilton York YO42 1TF England on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from Fleece Cottage Pocklington Road Bishop Wilton York YO42 1TF England on 9 October 2013 (2 pages)
5 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
21 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
21 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
10 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
18 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
2 February 2012Registered office address changed from Common Farm Bolton Lane Wilberfoss York East Yorkshire YO41 5NX on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Common Farm Bolton Lane Wilberfoss York East Yorkshire YO41 5NX on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Common Farm Bolton Lane Wilberfoss York East Yorkshire YO41 5NX on 2 February 2012 (1 page)
8 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
25 February 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
6 July 2010Director's details changed for Patricia Mary Horne on 10 June 2010 (2 pages)
6 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Patricia Mary Horne on 10 June 2010 (2 pages)
6 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Trevor Leslie Darrell Horne on 10 June 2010 (2 pages)
6 July 2010Director's details changed for Brooke Edwin James Horne on 10 June 2010 (2 pages)
6 July 2010Director's details changed for Brooke Edwin James Horne on 10 June 2010 (2 pages)
6 July 2010Director's details changed for Trevor Leslie Darrell Horne on 10 June 2010 (2 pages)
6 July 2010Secretary's details changed for Patricia Mary Horne on 10 June 2010 (1 page)
6 July 2010Secretary's details changed for Patricia Mary Horne on 10 June 2010 (1 page)
2 March 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
2 March 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
17 February 2010Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page)
17 February 2010Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page)
25 June 2009Return made up to 10/06/09; full list of members (4 pages)
25 June 2009Return made up to 10/06/09; full list of members (4 pages)
13 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 September 2008Return made up to 10/06/08; full list of members (4 pages)
10 September 2008Return made up to 10/06/08; full list of members (4 pages)
14 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
14 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
12 August 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
12 August 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
21 May 2008Registered office changed on 21/05/2008 from high bank house king street sancton york east yorkshire YO43 4QP (1 page)
21 May 2008Registered office changed on 21/05/2008 from high bank house king street sancton york east yorkshire YO43 4QP (1 page)
11 February 2008Registered office changed on 11/02/08 from: kayemiddleton and co 19 railway street pocklington york east ridng of yorkshire YO42 2QR (1 page)
11 February 2008Registered office changed on 11/02/08 from: kayemiddleton and co 19 railway street pocklington york east ridng of yorkshire YO42 2QR (1 page)
21 July 2007Return made up to 10/06/07; no change of members (7 pages)
21 July 2007Return made up to 10/06/07; no change of members (7 pages)
21 July 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 July 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 July 2006Director's particulars changed (1 page)
19 July 2006Secretary's particulars changed;director's particulars changed (1 page)
19 July 2006Registered office changed on 19/07/06 from: the granary firgrove cottages bielby york YO42 4JW (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Secretary's particulars changed;director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Registered office changed on 19/07/06 from: the granary firgrove cottages bielby york YO42 4JW (1 page)
19 July 2006Director's particulars changed (1 page)
16 June 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005Return made up to 10/06/05; full list of members (7 pages)
12 July 2005Return made up to 10/06/05; full list of members (7 pages)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
17 June 2004Return made up to 10/06/04; full list of members (7 pages)
17 June 2004Return made up to 10/06/04; full list of members (7 pages)
27 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
27 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
17 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2003Registered office changed on 13/03/03 from: 47 percy road pocklington york north yorkshire YO42 2LZ (1 page)
13 March 2003Registered office changed on 13/03/03 from: 47 percy road pocklington york north yorkshire YO42 2LZ (1 page)
28 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
28 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
17 June 2002Return made up to 10/06/02; full list of members (7 pages)
17 June 2002Return made up to 10/06/02; full list of members (7 pages)
21 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
21 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
21 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 June 2001Return made up to 10/06/01; full list of members (6 pages)
19 June 2001Return made up to 10/06/01; full list of members (6 pages)
12 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
12 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
21 June 2000Return made up to 10/06/00; full list of members (6 pages)
21 June 2000Return made up to 10/06/00; full list of members (6 pages)
21 June 2000Ad 20/05/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 June 2000Ad 20/05/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 June 1999New secretary appointed;new director appointed (2 pages)
20 June 1999New director appointed (2 pages)
20 June 1999Director resigned (1 page)
20 June 1999New director appointed (2 pages)
20 June 1999Director resigned (1 page)
20 June 1999Secretary resigned (1 page)
20 June 1999Secretary resigned (1 page)
20 June 1999New secretary appointed;new director appointed (2 pages)
10 June 1999Incorporation (17 pages)
10 June 1999Incorporation (17 pages)