UKBizDB.co.uk

TALENT MANAGEMENT (WS) LIMITED

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

This company is commonly known as Talent Management (ws) Limited. The company was founded 5 years ago and was given the registration number 11534922. The firm's registered office is in WORTHING. You can find them at Podium House, 61 Chapel Road, Worthing, West Sussex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TALENT MANAGEMENT (WS) LIMITED
Company Number:11534922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Podium House, 61 Chapel Road, Worthing, West Sussex, United Kingdom, BN11 1HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Podium House, 61 Chapel Road, Worthing, United Kingdom, BN11 1HR

Director29 October 2018Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director29 October 2018Active
Podium House, 61 Chapel Road, Worthing, United Kingdom, BN11 1HR

Director29 October 2018Active
Podium House, 61 Chapel Road, Worthing, United Kingdom, BN11 1HR

Director29 October 2018Active
Podium House, 61 Chapel Road, Worthing, United Kingdom, BN11 1HR

Director29 October 2018Active
Podium House, 61 Chapel Road, Worthing, United Kingdom, BN11 1HR

Director24 August 2018Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director29 October 2018Active

People with Significant Control

Mr Matthew Warren
Notified on:24 May 2019
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:Podium House, 61 Chapel Road, Worthing, United Kingdom, BN11 1HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nick Warren
Notified on:24 May 2019
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:Podium House, 61 Chapel Road, Worthing, United Kingdom, BN11 1HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Rogers
Notified on:24 August 2018
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:Podium House, 61 Chapel Road, Worthing, United Kingdom, BN11 1HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Persons with significant control

Notification of a person with significant control.

Download
2019-06-18Persons with significant control

Notification of a person with significant control.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-06-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-02-12Persons with significant control

Notification of a person with significant control statement.

Download
2019-02-12Persons with significant control

Cessation of a person with significant control.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-11-15Resolution

Resolution.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-11-14Capital

Capital allotment shares.

Download
2018-11-14Address

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

Download

Copyright © 2024. All rights reserved.