UKBizDB.co.uk

TALENTEAM LIMITED

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

This company is commonly known as Talenteam Limited. The company was founded 12 years ago and was given the registration number 08090747. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TALENTEAM LIMITED
Company Number:08090747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom, TN39 5ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director31 May 2012Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director25 June 2016Active

People with Significant Control

Mrs Vigya Nahata
Notified on:06 April 2016
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sandeep Nahata
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Vigya Nahata
Notified on:06 April 2016
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:93, Bohemia Road, St Leonards On Sea, England, TN37 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sandeep Nahata
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:93, Bohemia Road, St Leonards On Sea, England, TN37 6RJ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Address

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

Download
2020-11-13Address

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

Download
2020-06-24Persons with significant control

Change to a person with significant control.

Download
2020-06-24Persons with significant control

Change to a person with significant control.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-25Persons with significant control

Change to a person with significant control.

Download
2020-03-25Persons with significant control

Change to a person with significant control.

Download
2020-03-24Officers

Change person director company with change date.

Download
2020-03-24Officers

Change person director company with change date.

Download
2020-03-24Address

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

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Persons with significant control

Change to a person with significant control.

Download
2019-07-04Persons with significant control

Change to a person with significant control.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.