Company NameTalentedge Recruitment Limited
DirectorsSimon Jebaraj Samuel and Tracy Francis Morris
Company StatusActive
Company Number05791596
CategoryPrivate Limited Company
Incorporation Date24 April 2006(18 years ago)
Previous NamesTalentark Limited and Talentarc Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Simon Jebaraj Samuel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2006(3 weeks, 4 days after company formation)
Appointment Duration17 years, 11 months
RoleRecruitment
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMrs Tracy Francis Morris
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2006(2 months, 1 week after company formation)
Appointment Duration17 years, 10 months
RoleRecruitment
Country of ResidenceEngland
Correspondence Address50a Islington Park Street
London
N1 1PX
Director NameJonathan Glover
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Jeavons Lane
Great Cambourne
Cambridgeshire
CB3 6AZ
Secretary NameMr Gavin Anthony Fernandes
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Filey Waye
Ruislip Manor
Middlesex
HA4 9AY
Director NameAnnette Whiting
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Milford Avenue
Milton Keynes
MK11 1HE
Director NameAnnette Whiting
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Milford Avenue
Milton Keynes
MK11 1HE
Director NamePisces Consulting Limited (Corporation)
Date of BirthMarch 1977 (Born 47 years ago)
StatusResigned
Appointed01 August 2007(1 year, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 April 2008)
Correspondence Address84 Milford Avenue
Stony Statford
Buckinghamshire
MK11 1HE

Contact

Websitewww.talentarc.com
Telephone020 30085185
Telephone regionLondon

Location

Registered AddressG.03 60 Gray's Inn Road
Holborn
London
WC1X 8LU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£686,091
Cash£724,046
Current Liabilities£401,278

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

2 November 2011Delivered on: 4 November 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 August 2006Delivered on: 3 August 2006
Satisfied on: 28 March 2008
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 November 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
5 May 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB England to G.03 60 Gray's Inn Road Holborn London WC1X 8LU on 5 May 2023 (1 page)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
18 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
8 April 2021Satisfaction of charge 2 in full (1 page)
11 March 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
4 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 February 2019Confirmation statement made on 3 February 2019 with updates (5 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 April 2018Registered office address changed from The Media Village 131-151 Great Titchfield Street London W1W 5BB to 64 New Cavendish Street London W1G 8TB on 13 April 2018 (1 page)
13 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
22 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19
(3 pages)
22 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19
(3 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 72
(4 pages)
16 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 72
(4 pages)
16 September 2015Director's details changed for Mr Simon Jebaraj Samuel on 16 September 2015 (2 pages)
16 September 2015Director's details changed for Mr Simon Jebaraj Samuel on 16 September 2015 (2 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 72
(4 pages)
19 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 72
(4 pages)
19 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 72
(4 pages)
23 October 2014Change of share class name or designation (2 pages)
23 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
23 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
23 October 2014Change of share class name or designation (2 pages)
2 June 2014Director's details changed for Mr Simon Jebarat Samuel on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Mr Simon Jebarat Samuel on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Mr Simon Jebarat Samuel on 2 June 2014 (2 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 April 2014Director's details changed for Mrs Tracy Flowerday on 23 April 2014 (2 pages)
23 April 2014Director's details changed for Mrs Tracy Flowerday on 23 April 2014 (2 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 72
(4 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 72
(4 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 72
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 September 2010Termination of appointment of Gavin Fernandes as a secretary (1 page)
8 September 2010Termination of appointment of Gavin Fernandes as a secretary (1 page)
7 September 2010Termination of appointment of Annette Whiting as a director (1 page)
7 September 2010Termination of appointment of Annette Whiting as a director (1 page)
3 September 2010Cancellation of shares. Statement of capital on 3 September 2010
  • GBP 72
(4 pages)
3 September 2010Cancellation of shares. Statement of capital on 3 September 2010
  • GBP 72
(4 pages)
3 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 September 2010Purchase of own shares. (3 pages)
3 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 September 2010Cancellation of shares. Statement of capital on 3 September 2010
  • GBP 72
(4 pages)
3 September 2010Purchase of own shares. (3 pages)
13 August 2010Sub-division of shares on 6 August 2010 (5 pages)
13 August 2010Sub-division of shares on 6 August 2010 (5 pages)
13 August 2010Resolutions
  • RES13 ‐ Sub division 06/08/2010
(3 pages)
13 August 2010Sub-division of shares on 6 August 2010 (5 pages)
13 August 2010Resolutions
  • RES13 ‐ Sub division 06/08/2010
(3 pages)
12 May 2010Director's details changed for Tracy Flowerday on 24 April 2010 (2 pages)
12 May 2010Director's details changed for Mrs Tracy Flowerday on 24 April 2010 (2 pages)
12 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Tracy Flowerday on 24 April 2010 (2 pages)
12 May 2010Director's details changed for Annette Whiting on 24 April 2010 (2 pages)
12 May 2010Director's details changed for Annette Whiting on 24 April 2010 (2 pages)
12 May 2010Director's details changed for Mrs Tracy Flowerday on 24 April 2010 (2 pages)
12 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 May 2009Return made up to 24/04/09; full list of members (4 pages)
1 May 2009Return made up to 24/04/09; full list of members (4 pages)
2 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 September 2008Appointment terminated director jonathan glover (1 page)
1 September 2008Appointment terminated director jonathan glover (1 page)
1 September 2008Gbp ic 100/82\22/07/08\gbp sr 18@1=18\ (4 pages)
1 September 2008Gbp ic 100/82\22/07/08\gbp sr 18@1=18\ (4 pages)
3 July 2008Return made up to 24/04/08; full list of members (5 pages)
3 July 2008Return made up to 24/04/08; full list of members (5 pages)
2 July 2008Director appointed annette louise whiting (1 page)
2 July 2008Appointment terminated director pisces consulting LIMITED (1 page)
2 July 2008Appointment terminated director pisces consulting LIMITED (1 page)
2 July 2008Director appointed annette louise whiting (1 page)
17 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
17 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
1 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 November 2007Director resigned (1 page)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007Director resigned (1 page)
19 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
19 October 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
19 October 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
20 June 2007Return made up to 24/04/07; full list of members (3 pages)
20 June 2007Return made up to 24/04/07; full list of members (3 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
3 August 2006Particulars of mortgage/charge (7 pages)
3 August 2006Particulars of mortgage/charge (7 pages)
18 July 2006Registered office changed on 18/07/06 from: 31 westholme gardens ruislip middlesex HA4 8QJ (1 page)
18 July 2006Registered office changed on 18/07/06 from: 31 westholme gardens ruislip middlesex HA4 8QJ (1 page)
13 July 2006Company name changed talentark LIMITED\certificate issued on 13/07/06 (2 pages)
13 July 2006Company name changed talentark LIMITED\certificate issued on 13/07/06 (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
24 April 2006Incorporation (14 pages)
24 April 2006Incorporation (14 pages)