UKBizDB.co.uk

TALENT ID LIMITED

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

This company is commonly known as Talent Id Limited. The company was founded 10 years ago and was given the registration number 08891784. The firm's registered office is in LONDON. You can find them at Kemp House, City Road, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TALENT ID LIMITED
Company Number:08891784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2014
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Kemp House, City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT

Secretary01 October 2018Active
Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT

Director01 October 2018Active
Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT

Director01 October 2018Active
73, West Way, Rickmansworth, England, WD3 7EH

Director12 February 2014Active
73, West Way, Rickmansworth, United Kingdom, WD3 7EH

Director01 August 2016Active

People with Significant Control

Hanover Search Group Ltd
Notified on:01 October 2018
Status:Active
Country of residence:England
Address:1, King Street, London, England, EC2V 8AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Gemma Elisabeth Waddell
Notified on:06 April 2016
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:United Kingdom
Address:73 West Way, Rickmansworth, United Kingdom, WD3 7EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Waddell
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:73 West Way, Rickmansworth, United Kingdom, WD3 7EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-03-05Gazette

Gazette dissolved liquidation.

Download
2022-12-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-12Address

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

Download
2021-11-02Address

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

Download
2021-11-02Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-02Resolution

Resolution.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-22Gazette

Gazette notice compulsory.

Download
2020-02-05Gazette

Gazette filings brought up to date.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Resolution

Resolution.

Download
2018-10-04Persons with significant control

Notification of a person with significant control.

Download
2018-10-04Persons with significant control

Cessation of a person with significant control.

Download
2018-10-04Officers

Appoint person secretary company with name date.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-10-02Address

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

Download
2018-05-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Address

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

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.