Company NameTalentlab Limited
DirectorsCaroline Ann Brock and Mark David Herring
Company StatusActive
Company Number04149198
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMs Caroline Ann Brock
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Dorothy Crescent
Worcester
WR3 7DD
Director NameMr Mark David Herring
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Dorothy Crescent
Worcester
WR3 7DD
Secretary NameFJM Accountancy Limited (Corporation)
StatusCurrent
Appointed01 January 2014(12 years, 11 months after company formation)
Appointment Duration10 years, 4 months
Correspondence Address23 Shackleton Court
2 Maritime Quay
London
E14 3QF
Secretary NameCaroline Ann Brock
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleConsultant
Correspondence Address21 Lion Mills
Hackney Road
London
E2 7ST
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameLMG Services Limited (Corporation)
StatusResigned
Appointed19 June 2001(4 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2013)
Correspondence AddressFirst Floor Vintage Yard Bermondsey Street
London
SE1 3XF

Location

Registered Address23 Shackleton Court
2 Maritime Quay
London
E14 3QF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£13,976
Cash£6,379
Current Liabilities£15,077

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return29 January 2024 (3 months, 1 week ago)
Next Return Due12 February 2025 (9 months, 1 week from now)

Filing History

28 March 2023Micro company accounts made up to 31 March 2022 (2 pages)
2 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
30 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
8 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
30 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(5 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(5 pages)
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
27 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
3 January 2014Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF England on 3 January 2014 (1 page)
3 January 2014Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF England on 3 January 2014 (1 page)
3 January 2014Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF England on 3 January 2014 (1 page)
2 January 2014Termination of appointment of Lmg Services Limited as a secretary (1 page)
2 January 2014Termination of appointment of Lmg Services Limited as a secretary (1 page)
2 January 2014Appointment of Fjm Accountancy Limited as a secretary (2 pages)
2 January 2014Appointment of Fjm Accountancy Limited as a secretary (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
14 February 2013Director's details changed for Mr Mark Herring on 11 October 2011 (2 pages)
14 February 2013Director's details changed for Miss Caroline Ann Brock on 11 October 2011 (2 pages)
14 February 2013Director's details changed for Miss Caroline Ann Brock on 11 October 2011 (2 pages)
14 February 2013Director's details changed for Mr Mark Herring on 11 October 2011 (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
7 February 2012Secretary's details changed for Lmg Services Limited on 25 September 2011 (2 pages)
7 February 2012Secretary's details changed for Lmg Services Limited on 25 September 2011 (2 pages)
7 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 September 2011Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 27 September 2011 (1 page)
27 September 2011Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 27 September 2011 (1 page)
23 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
11 February 2010Secretary's details changed for Lmg Services Limited on 1 October 2009 (2 pages)
11 February 2010Secretary's details changed for Lmg Services Limited on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Caroline Ann Brock on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Caroline Ann Brock on 1 October 2009 (2 pages)
11 February 2010Secretary's details changed for Lmg Services Limited on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Mark Herring on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Mark Herring on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Mark Herring on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Caroline Ann Brock on 1 October 2009 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 February 2009Return made up to 29/01/09; full list of members (4 pages)
9 February 2009Return made up to 29/01/09; full list of members (4 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
31 January 2008Return made up to 29/01/08; full list of members (2 pages)
31 January 2008Return made up to 29/01/08; full list of members (2 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
8 May 2007Return made up to 29/01/07; full list of members (2 pages)
8 May 2007Return made up to 29/01/07; full list of members (2 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
23 October 2006Secretary's particulars changed (1 page)
23 October 2006Registered office changed on 23/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page)
23 October 2006Secretary's particulars changed (1 page)
23 October 2006Registered office changed on 23/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
1 June 2006Return made up to 29/01/06; full list of members (2 pages)
1 June 2006Return made up to 29/01/06; full list of members (2 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 February 2005Secretary's particulars changed (1 page)
4 February 2005Secretary's particulars changed (1 page)
3 February 2005Return made up to 29/01/05; full list of members (2 pages)
3 February 2005Return made up to 29/01/05; full list of members (2 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
28 October 2004Registered office changed on 28/10/04 from: suite 38-40 london fruit exchange brushfield street london E1 6EU (1 page)
28 October 2004Registered office changed on 28/10/04 from: suite 38-40 london fruit exchange brushfield street london E1 6EU (1 page)
5 February 2004Return made up to 29/01/04; full list of members (7 pages)
5 February 2004Return made up to 29/01/04; full list of members (7 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
2 March 2003Return made up to 29/01/03; full list of members (7 pages)
2 March 2003Return made up to 29/01/03; full list of members (7 pages)
14 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
14 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
16 May 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
16 May 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
7 March 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 March 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 March 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2002Director's particulars changed (1 page)
25 February 2002Director's particulars changed (1 page)
25 February 2002Director's particulars changed (1 page)
25 February 2002Director's particulars changed (1 page)
25 June 2001Registered office changed on 25/06/01 from: 2 equity square shacklewell street london E2 7EQ (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001Registered office changed on 25/06/01 from: 2 equity square shacklewell street london E2 7EQ (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New secretary appointed;new director appointed (2 pages)
28 February 2001New secretary appointed;new director appointed (2 pages)
5 February 2001Secretary resigned (1 page)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
5 February 2001Secretary resigned (1 page)
2 February 2001Registered office changed on 02/02/01 from: 2 equity square 5 hacklewell street london E2 7EQ (1 page)
2 February 2001Registered office changed on 02/02/01 from: 2 equity square 5 hacklewell street london E2 7EQ (1 page)
29 January 2001Incorporation (14 pages)
29 January 2001Incorporation (14 pages)