T.A.L.L. SECURITY PRINT LIMITED

Register to unlock more data on OkredoRegister

T.A.L.L. SECURITY PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02509525

Incorporation date

07/06/1990

Size

Small

Contacts

Registered address

Registered address

Lower Ground Floor, Park House, 16/18, Finsbury Circus, London EC2M 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2022)
dot icon10/04/2026
Director's details changed for Liam Devane on 2026-04-08
dot icon10/04/2026
Director's details changed for Pauric Crean on 2026-04-08
dot icon25/03/2026
Registered office address changed from Parseq Lowton Way Hellaby Rotherham S66 8RY England to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 2026-03-25
dot icon25/03/2026
Current accounting period extended from 2025-12-31 to 2026-06-30
dot icon16/02/2026
Memorandum and Articles of Association
dot icon16/02/2026
Resolutions
dot icon11/02/2026
Appointment of Pauric Crean as a director on 2026-02-03
dot icon09/02/2026
Appointment of Jeremy Edward Charles Walters as a director on 2026-02-03
dot icon09/02/2026
Appointment of Liam Devane as a director on 2026-02-03
dot icon09/02/2026
Appointment of Mr Martin Olof Edstrom as a director on 2026-02-03
dot icon09/02/2026
Termination of appointment of Alan Ka Wai Chan as a director on 2026-02-03
dot icon09/02/2026
Termination of appointment of Craig Andrew Naylor-Smith as a director on 2026-02-03
dot icon09/02/2026
Termination of appointment of Robert Littlewood as a director on 2026-02-03
dot icon05/02/2026
Satisfaction of charge 025095250005 in full
dot icon19/01/2026
Accounts for a small company made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon25/11/2024
Accounts for a small company made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon29/11/2023
Accounts for a small company made up to 2022-12-31
dot icon30/10/2023
Registration of charge 025095250005, created on 2023-10-27
dot icon12/07/2023
Satisfaction of charge 025095250003 in full
dot icon16/06/2023
Registration of charge 025095250004, created on 2023-06-12
dot icon13/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon03/01/2023
Cessation of The Tall Group of Companies Limited as a person with significant control on 2022-12-30
dot icon03/01/2023
Notification of Parseq Limited as a person with significant control on 2022-12-30
dot icon03/01/2023
Termination of appointment of William Sydney David Lamb as a secretary on 2022-12-30
dot icon03/01/2023
Termination of appointment of Peter George Andrew as a director on 2022-12-30
dot icon03/01/2023
Termination of appointment of Brian Carney as a director on 2022-12-30
dot icon03/01/2023
Termination of appointment of Deborah Dowler as a director on 2022-12-30
dot icon03/01/2023
Termination of appointment of Brian Anthony Evison as a director on 2022-12-30
dot icon03/01/2023
Appointment of Mr Robert Littlewood as a director on 2022-12-30
dot icon03/01/2023
Appointment of Mr Alan Ka Wai Chan as a director on 2022-12-30
dot icon03/01/2023
Termination of appointment of William Sydney David Lamb as a director on 2022-12-30
dot icon03/01/2023
Registered office address changed from Unit 2, Pembroke Court Manor Park Runcorn Cheshire WA7 1TJ to Parseq Lowton Way Hellaby Rotherham S66 8RY on 2023-01-03
dot icon03/01/2023
Termination of appointment of Martin Jack Ruda as a director on 2022-12-30
dot icon03/01/2023
Termination of appointment of Edward Bartholomew Starkey as a director on 2022-12-30
dot icon03/01/2023
Appointment of Mr Craig Andrew Naylor-Smith as a director on 2022-12-30
dot icon03/01/2023
Cessation of Parseq Limited as a person with significant control on 2022-12-30
dot icon03/01/2023
Notification of The Tall Group of Companies Limited as a person with significant control on 2016-04-06
dot icon06/12/2022
Cessation of Peter George Andrew as a person with significant control on 2017-01-11
dot icon06/12/2022
Notification of The Tall Group of Companies Limited as a person with significant control on 2016-04-06
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
56
1.72M
-
0.00
196.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chan, Alan Ka Wai
Director
30/12/2022 - 03/02/2026
23
Littlewood, Robert
Director
30/12/2022 - 03/02/2026
24
Naylor-Smith, Craig Andrew
Director
30/12/2022 - 03/02/2026
9
Walters, Jeremy Edward Charles
Director
03/02/2026 - Present
54
Reynolds, Peter
Director
29/09/1992 - 24/02/1998
11

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About T.A.L.L. SECURITY PRINT LIMITED

T.A.L.L. SECURITY PRINT LIMITED is an(a) Active company incorporated on 07/06/1990 with the registered office located at Lower Ground Floor, Park House, 16/18, Finsbury Circus, London EC2M 7EB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of T.A.L.L. SECURITY PRINT LIMITED?

toggle

T.A.L.L. SECURITY PRINT LIMITED is currently Active. It was registered on 07/06/1990 .

Where is T.A.L.L. SECURITY PRINT LIMITED located?

toggle

T.A.L.L. SECURITY PRINT LIMITED is registered at Lower Ground Floor, Park House, 16/18, Finsbury Circus, London EC2M 7EB.

What does T.A.L.L. SECURITY PRINT LIMITED do?

toggle

T.A.L.L. SECURITY PRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for T.A.L.L. SECURITY PRINT LIMITED?

toggle

The latest filing was on 10/04/2026: Director's details changed for Liam Devane on 2026-04-08.