Company NameTalentsmoothie Limited
DirectorJustine James
Company StatusActive
Company Number06184562
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Justine James
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Princess Mary Close
Guildford
Surrey
GU2 9UZ
Director NameMr Simon Christopher Walker
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Swarraton
Swarraton
Alresford
Hampshire
SO24 9TQ
Secretary NameMr Simon Christopher Walker
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Swarraton
Swarraton
Alresford
Hampshire
SO24 9TQ
Director NameMs Sally Jane Bibb
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(3 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 15 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bracken Hall
Bracken Place Chilworth
Southampton
Hampshire
SO16 3ET
Director NameGriffins Formations Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address24-32 London Road
Newbury
Berkshire
RG14 1LA
Secretary NameGriffins Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address24-32 London Road
Newbury
Berkshire
RG14 1LA

Contact

Websitetalentsmoothie.com
Telephone020 71274741
Telephone regionLondon

Location

Registered Address34-35 Eastcastle Street
London
W1W 8DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£19,182
Cash£17,234
Current Liabilities£8,488

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 4 days from now)

Filing History

9 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
27 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
11 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
1 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
30 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
3 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
13 October 2017Micro company accounts made up to 31 March 2017 (7 pages)
13 October 2017Micro company accounts made up to 31 March 2017 (7 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 June 2014Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 24 June 2014 (1 page)
24 June 2014Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 24 June 2014 (1 page)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
16 January 2013Termination of appointment of Sally Bibb as a director (1 page)
16 January 2013Termination of appointment of Sally Bibb as a director (1 page)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
28 February 2012Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH England on 28 February 2012 (1 page)
28 February 2012Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH England on 28 February 2012 (1 page)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Termination of appointment of Simon Walker as a secretary (1 page)
4 April 2011Registered office address changed from Griffins Court, 24-32 London Road, Newbury Berkshire RG14 1JX on 4 April 2011 (1 page)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
4 April 2011Registered office address changed from Griffins Court, 24-32 London Road, Newbury Berkshire RG14 1JX on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Griffins Court, 24-32 London Road, Newbury Berkshire RG14 1JX on 4 April 2011 (1 page)
4 April 2011Termination of appointment of Simon Walker as a secretary (1 page)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
17 November 2010Termination of appointment of Simon Walker as a director (1 page)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Termination of appointment of Simon Walker as a director (1 page)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 March 2009Return made up to 26/03/09; full list of members (4 pages)
26 March 2009Return made up to 26/03/09; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 April 2008Return made up to 26/03/08; full list of members (4 pages)
1 April 2008Return made up to 26/03/08; full list of members (4 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
31 May 2007New director appointed (3 pages)
31 May 2007New director appointed (3 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Ad 13/04/07--------- £ si 30@1=30 £ ic 1/31 (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Ad 13/04/07--------- £ si 30@1=30 £ ic 1/31 (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007Ad 13/04/07--------- £ si 69@1=69 £ ic 31/100 (2 pages)
16 May 2007Ad 13/04/07--------- £ si 69@1=69 £ ic 31/100 (2 pages)
26 March 2007Incorporation (12 pages)
26 March 2007Incorporation (12 pages)