UKBizDB.co.uk

TECH TALENT CONSULTING LTD

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

This company is commonly known as Tech Talent Consulting Ltd. The company was founded 5 years ago and was given the registration number 11856861. The firm's registered office is in SUTTON. You can find them at 87 Burdon Lane, Cheam, Sutton, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:TECH TALENT CONSULTING LTD
Company Number:11856861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:87 Burdon Lane, Cheam, Sutton, United Kingdom, SM2 7BZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Carshalton Park Road, Carshalton, England, SM5 3SW

Director04 March 2019Active
87, Burdon Lane, Cheam, Sutton, England, SM2 7BZ

Director04 March 2019Active
146, Erskine Road, Sutton, England, SM1 3BW

Director01 February 2021Active
7, Throwley Way, Sutton, England, SM1 4AF

Director04 March 2019Active

People with Significant Control

Ms Georgina Louise Anastasia Davies
Notified on:04 March 2019
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:87, Burdon Lane, Sutton, England, SM2 7BZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Don Neville Porter
Notified on:04 March 2019
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:7, Throwley Way, Sutton, England, SM1 4AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew St Helier Brown
Notified on:04 March 2019
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:72, Carshalton Park Road, Carshalton, England, SM5 3SW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Address

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

Download
2024-01-04Officers

Change person director company with change date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Capital

Capital allotment shares.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Capital

Capital allotment shares.

Download
2020-08-25Capital

Capital allotment shares.

Download
2020-08-25Capital

Capital allotment shares.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-03-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.