UKBizDB.co.uk

FEARLESS TALENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fearless Talent Limited. The company was founded 4 years ago and was given the registration number 12134369. The firm's registered office is in PINNER. You can find them at 130 Marsh Road, , Pinner, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:FEARLESS TALENT LIMITED
Company Number:12134369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:130 Marsh Road, Pinner, England, HA5 5LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 15, Gateway 1000, Arlington Business Park, Stevenage, United Kingdom, SG1 2FP

Director12 April 2023Active
Building 15, Gateway 1000, Arlington Business Park, Stevenage, United Kingdom, SG1 2FP

Director01 August 2019Active
50 Spital Lane, 50 Spital Lane, Brentwood, United Kingdom, CM14 5PG

Director01 August 2019Active

People with Significant Control

Rebelled Limited
Notified on:12 April 2023
Status:Active
Country of residence:England
Address:Building 15 Gateway 1000, Arlington Business Park, Stevenage, England, SG1 2FP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fearless Group Limited
Notified on:04 October 2021
Status:Active
Country of residence:England
Address:Amelia House, Crescent Road, Worthing, England, BN11 1RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Thomas George Scott
Notified on:01 August 2019
Status:Active
Date of birth:April 1995
Nationality:English
Country of residence:England
Address:Amelia House, Crescent Road, Worthing, England, BN11 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Lauren Kelly
Notified on:01 August 2019
Status:Active
Date of birth:June 1991
Nationality:English
Country of residence:United Kingdom
Address:50 Spital Lane, 50 Spital Lane, Brentwood, United Kingdom, CM14 5PG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Address

Change registered office address company with date old address new address.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Persons with significant control

Cessation of a person with significant control.

Download
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Persons with significant control

Cessation of a person with significant control.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2022-08-17Capital

Capital alter shares subdivision.

Download
2022-08-15Persons with significant control

Change to a person with significant control.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2022-07-12Officers

Change person director company with change date.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2022-06-16Mortgage

Mortgage satisfy charge full.

Download
2022-04-01Accounts

Change account reference date company previous shortened.

Download
2021-11-03Change of name

Certificate change of name company.

Download
2021-11-03Change of name

Change of name notice.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.