Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TALON BUSINESS SOLUTIONS LIMITED
Company Information for

TALON BUSINESS SOLUTIONS LIMITED

SOLAIS HOUSE 19 PHOENIX CRESCENT, STRATHCLYDE BUSINESS PARK, BELLSHILL, ML4 3NJ,
Company Registration Number
SC125001
Private Limited Company
Active

Company Overview

About Talon Business Solutions Ltd
TALON BUSINESS SOLUTIONS LIMITED was founded on 1990-05-15 and has its registered office in Bellshill. The organisation's status is listed as "Active". Talon Business Solutions Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
TALON BUSINESS SOLUTIONS LIMITED
 
Legal Registered Office
SOLAIS HOUSE 19 PHOENIX CRESCENT
STRATHCLYDE BUSINESS PARK
BELLSHILL
ML4 3NJ
Other companies in G3
 
Filing Information
Company Number SC125001
Company ID Number SC125001
Date formed 1990-05-15
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts AUDITED ABRIDGED
Last Datalog update: 2024-03-05 22:33:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TALON BUSINESS SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TALON BUSINESS SOLUTIONS LIMITED
The following companies were found which have the same name as TALON BUSINESS SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TALON BUSINESS SOLUTIONS PRIVATE LIMITED H. NO.: 1-8-430/22/4 JYOTHI NILAYAM UMA GARDENS CHIKKADPALLY HYDERABAD Telangana 500044 ACTIVE Company formed on the 2010-01-01
TALON BUSINESS SOLUTIONS LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2023-03-24

Company Officers of TALON BUSINESS SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PHYLLIS O'DONNELL
Company Secretary 2001-07-13
DAVID MARK CHAZAN
Director 1991-05-15
THOMAS O'HARA
Director 2015-05-14
ALAN LOGAN TURNBULL
Director 2017-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
SEONAID MACKIE
Company Secretary 1999-10-11 2000-12-22
DAVID CHAZAN
Company Secretary 1990-05-15 1999-10-11
JONATHON EMMET BOWDEN
Director 1995-03-31 1999-10-11
LANCE HAVELOCK GAULD
Director 1990-05-15 1995-03-31
LESLEY MABBOTT
Nominated Secretary 1990-05-15 1990-05-15
STEPHEN MABBOTT
Nominated Director 1990-05-15 1990-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARK CHAZAN CASTLE COMPUTER SERVICES (UK) LIMITED Director 2018-04-13 CURRENT 2014-09-15 Active - Proposal to Strike off
DAVID MARK CHAZAN CASTLE COMPUTER SERVICES LTD. Director 2018-04-13 CURRENT 1982-11-24 Active
DAVID MARK CHAZAN KICK ICT GROUP LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
THOMAS O'HARA CASTLE COMPUTER SERVICES (UK) LIMITED Director 2018-04-13 CURRENT 2014-09-15 Active - Proposal to Strike off
THOMAS O'HARA CASTLE COMPUTER SERVICES (DYNAMICS) LIMITED Director 2018-04-13 CURRENT 2011-04-06 Active - Proposal to Strike off
THOMAS O'HARA CASTLE COMPUTER SERVICES LTD. Director 2018-04-13 CURRENT 1982-11-24 Active
THOMAS O'HARA CASTLE COMPUTER SERVICES (GLASGOW) LIMITED Director 2018-04-13 CURRENT 2005-11-04 Active - Proposal to Strike off
THOMAS O'HARA VOZERO LIMITED Director 2017-08-31 CURRENT 2014-07-16 Active - Proposal to Strike off
THOMAS O'HARA KICK ICT LIMITED Director 2013-05-03 CURRENT 2013-05-03 Active
THOMAS O'HARA ISI SOLUTIONS LIMITED Director 2002-04-10 CURRENT 2001-09-27 RECEIVERSHIP
THOMAS O'HARA D3 PLUS LIMITED Director 2002-03-13 CURRENT 2001-06-01 Liquidation
ALAN LOGAN TURNBULL CASTLE COMPUTER SERVICES (UK) LIMITED Director 2018-04-13 CURRENT 2014-09-15 Active - Proposal to Strike off
ALAN LOGAN TURNBULL CASTLE COMPUTER SERVICES LTD. Director 2018-04-13 CURRENT 1982-11-24 Active
ALAN LOGAN TURNBULL KICK ICT GROUP LIMITED Director 2016-09-01 CURRENT 2015-04-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29Audited abridged accounts made up to 2023-09-30
2024-02-08DIRECTOR APPOINTED MR ANDREW JAMES MCDONALD
2024-01-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-08Memorandum articles filed
2024-01-03REGISTRATION OF A CHARGE / CHARGE CODE SC1250010004
2023-12-28REGISTRATION OF A CHARGE / CHARGE CODE SC1250010003
2023-05-23Termination of appointment of Phyllis O'donnell on 2023-05-17
2023-05-23CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES
2023-03-06Audited abridged accounts made up to 2022-09-30
2022-09-13Resolutions passed:<ul><li>Resolution Company entering into and granting cross guarantee/security confirmation approved 31/08/2022</ul>
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-11-05CH01Director's details changed for Mr David Mark Chazan on 2019-10-01
2019-11-05PSC05Change of details for Kick Ict Group Limited as a person with significant control on 2019-10-01
2019-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/19 FROM Thomson House 8 Minerva Way Glasgow G3 8AU
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-05-23CH01Director's details changed for Mr David Mark Chazan on 2019-05-10
2019-05-08PSC05Change of details for Kick Ict Group Limited as a person with significant control on 2019-01-08
2019-05-08CH03SECRETARY'S DETAILS CHNAGED FOR PHYLLIS O'DONNELL on 2019-04-01
2019-05-08CH01Director's details changed for Mr David Mark Chazan on 2019-04-01
2019-01-17AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1250010002
2018-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1250010002
2018-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1250010001
2017-11-30AP01DIRECTOR APPOINTED MR ALAN LOGAN TURNBULL
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 70000
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-05-04AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1250010001
2017-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1250010001
2016-08-17DISS40Compulsory strike-off action has been discontinued
2016-08-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-12AR0115/05/16 ANNUAL RETURN FULL LIST
2015-10-13AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 70000
2015-08-03AR0115/05/15 ANNUAL RETURN FULL LIST
2015-06-03AP01DIRECTOR APPOINTED MR THOMAS O'HARA
2015-04-29SH0130/09/11 STATEMENT OF CAPITAL GBP 70000
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 70000
2014-05-27AR0115/05/14 ANNUAL RETURN FULL LIST
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31AR0115/05/13 ANNUAL RETURN FULL LIST
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AR0115/05/12 ANNUAL RETURN FULL LIST
2011-06-30AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-28AR0115/05/11 ANNUAL RETURN FULL LIST
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-24AR0115/05/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHAZAN / 15/05/2010
2009-10-16AR0115/05/09 FULL LIST
2009-09-02AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-27287REGISTERED OFFICE CHANGED ON 27/05/2009 FROM UNITS 33/36 FOUNTAIN BUSINESS CENTRE ELLIS STREET COATBRIDGE LANARKSHIRE ML5 3AA
2008-11-21363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-11-21190LOCATION OF DEBENTURE REGISTER
2008-11-21353LOCATION OF REGISTER OF MEMBERS
2008-11-21287REGISTERED OFFICE CHANGED ON 21/11/2008 FROM UNITS 33/36 FOUNTAIN BUSINESS CE NTRE, ELLIS STREET COATBRIDGE LANARKSHIRE ML5 3AA
2008-07-01AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-26363sRETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-04363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2005-08-03363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-08363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-08363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-05-17363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-02-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-14363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2001-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-07-17288aNEW SECRETARY APPOINTED
2001-02-02288bSECRETARY RESIGNED
2000-07-10225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00
2000-05-18363(287)REGISTERED OFFICE CHANGED ON 18/05/00
2000-05-18363sRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-01CERTNMCOMPANY NAME CHANGED TALON BUSINESS SUPPORT LIMITED CERTIFICATE ISSUED ON 02/11/99
1999-10-27363sRETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS
1999-10-20288bDIRECTOR RESIGNED
1999-10-14288bSECRETARY RESIGNED
1999-10-14288aNEW SECRETARY APPOINTED
1999-10-14363sRETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS
1999-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-26363sRETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS
1997-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-22363sRETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS
1996-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-20363sRETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS
1995-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-04-18288NEW DIRECTOR APPOINTED
1995-04-1388(2)RAD 31/03/95--------- £ SI 10000@1=10000 £ IC 10000/20000
1995-04-13Ad 31/03/95--------- £ si 10000@1=10000 £ ic 10000/20000
1995-01-28SRES03EXEMPTION FROM APPOINTING AUDITORS 20/01/95
1995-01-28Resolutions passed:<ul><li>Special resolution passed for exemption</ul>
1994-11-30363aRETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
1994-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-07-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/93
1994-05-09ELRESS252 DISP LAYING ACC 03/05/94
1994-05-09ELRESS386 DISP APP AUDS 03/05/94
1994-05-09Resolutions passed:<ul><li>Elective resolution passed</ul>
1993-07-01363sRETURN MADE UP TO 15/05/93; NO CHANGE OF MEMBERS
1993-04-29287REGISTERED OFFICE CHANGED ON 29/04/93 FROM: UNIT 25-26 FOUNTAIN BUSINESS CENTRE ELLIS STREET COATBRIDGE LANARKSHIRE ML5 3AA
1993-04-29Registered office changed on 29/04/93 from:\unit 25-26 fountain business centre ellis street coatbridge lanarkshire ML5 3AA
1993-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-04-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/92
1992-06-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/91
1992-05-22Return made up to 15/05/91; full list of members
1992-05-20Return made up to 15/05/92; full list of members
1992-03-30Ad 20/03/92--------- £ si 9998@1=9998 £ ic 2/10000
1992-02-28Nc inc already adjusted 25/02/92
1992-02-28Resolutions passed:<ul><li>Special resolution passed to increase capital</ul>
1991-03-08Registered office changed on 08/03/91 from:\unit 6 coatbank way coatbridge lanarkshire
1991-01-28Accounting reference date notified as 31/03
1990-05-18Secretary resigned;new secretary appointed;director resigned;new director appointed
1990-05-18Registered office changed on 18/05/90 from:\142 queen street glasgow G1 3BU
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TALON BUSINESS SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2011-11-04
Fines / Sanctions
No fines or sanctions have been issued against TALON BUSINESS SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of TALON BUSINESS SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2011-10-01 £ 94,224
Creditors Due Within One Year 2011-10-01 £ 153,462

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TALON BUSINESS SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 70,000
Current Assets 2011-10-01 £ 255,178
Debtors 2011-10-01 £ 181,890
Fixed Assets 2011-10-01 £ 104,829
Shareholder Funds 2011-10-01 £ 112,321
Stocks Inventory 2011-10-01 £ 73,288
Tangible Fixed Assets 2011-10-01 £ 14,779

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TALON BUSINESS SOLUTIONS LIMITED registering or being granted any patents
Domain Names

TALON BUSINESS SOLUTIONS LIMITED owns 1 domain names.

talonsys.co.uk  

Trademarks
We have not found any records of TALON BUSINESS SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TALON BUSINESS SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TALON BUSINESS SOLUTIONS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where TALON BUSINESS SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyTALON BUSINESS SOLUTIONS LIMITEDEvent Date2011-11-04
On 28 October 2011, a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Talon Business Solutions Limited, Thomson House, 8 Minerva Way, Glasgow G3 8AU (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow, within 8 days of intimation, service and advertisement. N MacDonald , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TALON BUSINESS SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TALON BUSINESS SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.