UKBizDB.co.uk

TALENT EDGE EUROPE LIMITED

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

This company is commonly known as Talent Edge Europe Limited. The company was founded 16 years ago and was given the registration number 06332616. The firm's registered office is in POTTERS BAR. You can find them at 34 Birch Grove, , Potters Bar, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:TALENT EDGE EUROPE LIMITED
Company Number:06332616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:34 Birch Grove, Potters Bar, England, EN6 1SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a, Haringey Park, Hornsey, London, England, N8 9JG

Director20 May 2020Active
25, Mitford Road, London, N19 4HJ

Secretary03 August 2007Active
113 Station Road, Fenay Bridge, Huddersfield, HD8 0DE

Secretary01 September 2007Active
5 Strutton Court, Great Peter Street, London, England, SW1P 2HH

Director13 March 2019Active
5 Strutton Court, 54 Great Peter Street, London, England, SW1P 2HH

Director15 March 2019Active
3tv, Hesseloegade 1,, Copenhagen, Denmark, 2100

Director03 August 2007Active
19 St Swithuns Terrace, Lewes, BN7 1UJ

Director30 April 2008Active
64 Warwick Road, St Albans, AL1 4DL

Director01 September 2007Active
113 Station Road, Fenay Bridge, Huddersfield, HD8 0DE

Director01 September 2007Active

People with Significant Control

Mr Timberlaine Brodie Casserley
Notified on:25 May 2020
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:2a, Haringey Park, London, England, N8 9JG
Nature of control:
  • Significant influence or control
Mrs Jill Simone Casserley
Notified on:01 June 2019
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:5, Great Peter Street, London, England, SW1P 2HH
Nature of control:
  • Significant influence or control
Mr Tim Brodie Casserley
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:Great Britain
Address:5, 54 Great Peter Street, London, Great Britain, SW1 2HH
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-05-29Persons with significant control

Cessation of a person with significant control.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-02-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-05-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Address

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

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.