UKBizDB.co.uk

WASTED TALENT EUROPE LIMITED

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

This company is commonly known as Wasted Talent Europe Limited. The company was founded 8 years ago and was given the registration number 09891632. The firm's registered office is in KINGS LYNN. You can find them at Hall Farm Cottage Herrings Lane, Burnham Market, Kings Lynn, Norfolk. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:WASTED TALENT EUROPE LIMITED
Company Number:09891632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Hall Farm Cottage Herrings Lane, Burnham Market, Kings Lynn, Norfolk, England, PE31 8DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hall Farm Cottage, Herrings Lane, Burnham Market, Kings Lynn, England, PE31 8DW

Director27 November 2015Active
Hall Farm Cottage, Herrings Lane, Burnham Market, Kings Lynn, England, PE31 8DW

Director15 June 2019Active
Hall Farm Cottage, Herrings Lane, Burnham Market, Kings Lynn, England, PE31 8DW

Director27 November 2015Active

People with Significant Control

Butler & Le Gallez Properties Ltd
Notified on:21 March 2018
Status:Active
Country of residence:United Kingdom
Address:9/10, The Crescent, Wisbech, United Kingdom, PE13 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Danielle Snowden-Boyd
Notified on:06 April 2016
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:Hall Farm Cottage, Herrings Lane, Kings Lynn, England, PE31 8DW
Nature of control:
  • Significant influence or control
Mr Alexei Obolensky
Notified on:06 April 2016
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:Hall Farm Cottage, Herrings Lane, Kings Lynn, England, PE31 8DW
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Benjamin James Snowden-Boyd
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:Hall Farm Cottage, Herrings Lane, Kings Lynn, England, PE31 8DW
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-01Gazette

Gazette filings brought up to date.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Persons with significant control

Change to a person with significant control.

Download
2021-07-26Officers

Change person director company with change date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Capital

Capital allotment shares.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Persons with significant control

Change to a person with significant control.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Persons with significant control

Change to a person with significant control.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.