UKBizDB.co.uk

TALENT SERVICES LONDON LTD

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

This company is commonly known as Talent Services London Ltd. The company was founded 6 years ago and was given the registration number 10830821. The firm's registered office is in BIRMINGHAM. You can find them at 3 Westfield Road, Edgbaston, Birmingham, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:TALENT SERVICES LONDON LTD
Company Number:10830821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:3 Westfield Road, Edgbaston, Birmingham, England, B15 3XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 28, Block 3, Mint Drive, Hockley, Birmingham, England, B18 6EA

Director06 October 2020Active
No 28, Block 3, Mint Drive, Hockley, Birmingham, England, B18 6EA

Director18 January 2019Active
21-27, Milk Street, Birmingham, England, B5 5TR

Director12 July 2019Active
3, Westfield Road, Edgbaston, Birmingham, United Kingdom, B15 3XA

Director22 June 2017Active
12, Sandringham Road, Birmingham, United Kingdom, B42 1PH

Director22 June 2017Active

People with Significant Control

Ms Sandeep Khara
Notified on:20 November 2020
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:Apartment 28, Block 3, Mint Drive, Birmingham, England, B18 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Farhat Hameed Mian
Notified on:12 July 2019
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:21-27, Milk Street, Birmingham, England, B5 5TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Sandeep Khara
Notified on:18 January 2019
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:No 28, Block 3, Mint Drive, Birmingham, England, B18 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Farhat Hameed Mian
Notified on:22 June 2017
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:3, Westfield Road, Birmingham, United Kingdom, B15 3XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy St Prix
Notified on:22 June 2017
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:12, Sandringham Road, Birmingham, United Kingdom, B42 1PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Accounts

Change account reference date company previous shortened.

Download
2022-12-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type dormant.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Gazette

Gazette filings brought up to date.

Download
2022-02-08Accounts

Accounts with accounts type micro entity.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-12-03Address

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

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Address

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

Download
2020-03-31Accounts

Accounts with accounts type dormant.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Persons with significant control

Notification of a person with significant control.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.