Company NameTalisman Insurance Broking Limited
DirectorsGraham Donald Cook and Melanie Jane Cook
Company StatusActive
Company Number08665634
CategoryPrivate Limited Company
Incorporation Date28 August 2013(10 years, 7 months ago)
Previous NameTalisman Broking Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Graham Donald Cook
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2013(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameMrs Melanie Jane Cook
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(3 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA

Contact

Websitetalismaninsurance.co.uk
Email address[email protected]
Telephone020 79777848
Telephone regionLondon

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 August 2023 (7 months, 3 weeks ago)
Next Return Due11 September 2024 (4 months, 3 weeks from now)

Filing History

5 September 2023Confirmation statement made on 28 August 2023 with updates (4 pages)
23 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
30 August 2022Confirmation statement made on 28 August 2022 with updates (4 pages)
30 March 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
18 October 2021Confirmation statement made on 28 August 2021 with updates (4 pages)
24 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
2 February 2021Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
28 August 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
14 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
28 August 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
11 June 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
12 September 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
9 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
6 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 April 2017Appointment of Mrs Melanie Jane Cook as a director on 6 April 2017 (2 pages)
26 April 2017Appointment of Mrs Melanie Jane Cook as a director on 6 April 2017 (2 pages)
5 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
15 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
1 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
17 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
25 November 2013Company name changed talisman broking LIMITED\certificate issued on 25/11/13
  • RES15 ‐ Change company name resolution on 2013-11-07
(2 pages)
25 November 2013Company name changed talisman broking LIMITED\certificate issued on 25/11/13
  • RES15 ‐ Change company name resolution on 2013-11-07
(2 pages)
20 November 2013Change of name notice (2 pages)
20 November 2013Change of name notice (2 pages)
20 November 2013Change of name with request to seek comments from relevant body (2 pages)
20 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-07
(1 page)
20 November 2013Change of name with request to seek comments from relevant body (2 pages)
20 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-07
(1 page)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 100
(34 pages)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 100
(34 pages)