Company NameTalent Edge Europe Limited
DirectorTimberlaine Brodie Casserley
Company StatusActive
Company Number06332616
CategoryPrivate Limited Company
Incorporation Date3 August 2007(16 years, 9 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Timberlaine Brodie Casserley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleHuman Resources Consultant
Country of ResidenceEngland
Correspondence Address2a Haringey Park
Hornsey
London
N8 9JG
Director NameTim Brodie Casserley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(same day as company formation)
RoleHuman Resources Consultant
Country of ResidenceDenmark
Correspondence Address3tv Hesseloegade 1
Copenhagen
2100
Secretary NameMrs Charlotte Borch Casserley
NationalityBritish
StatusResigned
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address25 Mitford Road
London
N19 4HJ
Director NameGillian Thewlis
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(4 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (resigned 04 March 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address113 Station Road
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0DE
Director NameMr John Samuel Leary Joyce
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(4 weeks, 1 day after company formation)
Appointment Duration12 years, 9 months (resigned 31 May 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address64 Warwick Road
St Albans
Hertfordshire
AL1 4DL
Secretary NameGillian Thewlis
NationalityBritish
StatusResigned
Appointed01 September 2007(4 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (resigned 04 March 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address113 Station Road
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0DE
Director NameMs Ellen Teresa Dunne
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(9 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 March 2012)
RoleCoach/HR Consultant
Country of ResidenceEngland
Correspondence Address19 St Swithuns Terrace
Lewes
East Sussex
BN7 1UJ
Director NameMrs Jill Simone Casserley
Date of BirthMay 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed13 March 2019(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 2020)
RoleMedia Sales Manager
Country of ResidenceEngland
Correspondence Address5 Strutton Court Great Peter Street
London
SW1P 2HH
Director NameMr Tim Brodie Casserley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2019(11 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 June 2019)
RoleHuman Resouces Consultant
Country of ResidenceEngland
Correspondence Address5 Strutton Court 54 Great Peter Street
London
SW1P 2HH

Contact

Websiteedgeequilibrium.com

Location

Registered Address34 Birch Grove
Potters Bar
EN6 1SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250 at £1Ellen Dunne
25.00%
Ordinary
250 at £1Gillian Thewlis
25.00%
Ordinary
250 at £1John Samuel Leary-joyce
25.00%
Ordinary
250 at £1Tim Brodie Casserley
25.00%
Ordinary

Financials

Year2014
Net Worth-£27,966
Current Liabilities£3,233

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

24 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
12 June 2023Total exemption full accounts made up to 31 August 2022 (4 pages)
19 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 August 2021 (4 pages)
24 September 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 August 2020 (4 pages)
6 October 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
2 June 2020Notification of Timberlaine Brodie Casserley as a person with significant control on 25 May 2020 (2 pages)
2 June 2020Termination of appointment of John Samuel Leary Joyce as a director on 31 May 2020 (1 page)
1 June 2020Appointment of Mr Timberlaine Brodie Casserley as a director on 20 May 2020 (2 pages)
29 May 2020Termination of appointment of Jill Simone Casserley as a director on 15 May 2020 (1 page)
29 May 2020Cessation of Jill Simone Casserley as a person with significant control on 31 August 2019 (1 page)
7 February 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
5 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
11 June 2019Notification of Jill Simone Casserley as a person with significant control on 1 June 2019 (2 pages)
11 June 2019Cessation of Tim Brodie Casserley as a person with significant control on 1 June 2019 (1 page)
11 June 2019Termination of appointment of Tim Brodie Casserley as a director on 1 June 2019 (1 page)
6 May 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
18 April 2019Registered office address changed from 12 Stuart Road East Barnet Herts EN4 8XG to 34 Birch Grove Potters Bar EN6 1SY on 18 April 2019 (1 page)
15 March 2019Appointment of Mr Tim Brodie Casserley as a director on 15 March 2019 (2 pages)
14 March 2019Termination of appointment of Tim Brodie Casserley as a director on 14 March 2019 (1 page)
14 March 2019Appointment of Mrs Jill Simone Casserley as a director on 13 March 2019 (2 pages)
7 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
7 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
26 April 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
26 April 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
3 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(4 pages)
3 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(4 pages)
22 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(4 pages)
22 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(4 pages)
2 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(4 pages)
2 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(4 pages)
24 May 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
24 May 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
6 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
23 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
15 May 2012Termination of appointment of Gillian Thewlis as a secretary (1 page)
15 May 2012Termination of appointment of Ellen Dunne as a director (1 page)
15 May 2012Termination of appointment of Gillian Thewlis as a director (1 page)
15 May 2012Termination of appointment of Ellen Dunne as a director (1 page)
15 May 2012Termination of appointment of Gillian Thewlis as a secretary (1 page)
15 May 2012Termination of appointment of Gillian Thewlis as a director (1 page)
4 August 2011Director's details changed for Tim Brodie Casserley on 1 January 2011 (2 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
4 August 2011Director's details changed for Tim Brodie Casserley on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Tim Brodie Casserley on 1 January 2011 (2 pages)
6 April 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
6 April 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
9 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
9 September 2010Director's details changed for Ellen Teresa Dunne on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Ellen Teresa Dunne on 1 January 2010 (2 pages)
9 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
9 September 2010Director's details changed for Ellen Teresa Dunne on 1 January 2010 (2 pages)
9 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
21 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
21 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
10 September 2009Director's change of particulars / tim casserley / 03/06/2009 (1 page)
10 September 2009Return made up to 03/08/09; full list of members (5 pages)
10 September 2009Return made up to 03/08/09; full list of members (5 pages)
10 September 2009Director's change of particulars / tim casserley / 03/06/2009 (1 page)
6 June 2009Amended accounts made up to 31 August 2008 (8 pages)
6 June 2009Amended accounts made up to 31 August 2008 (8 pages)
2 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
2 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
20 November 2008Ad 31/10/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
20 November 2008Ad 31/10/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
12 August 2008Director's change of particulars / tim casserley / 01/08/2008 (1 page)
12 August 2008Appointment terminated secretary charlotte casserley (1 page)
12 August 2008Return made up to 03/08/08; full list of members (4 pages)
12 August 2008Return made up to 03/08/08; full list of members (4 pages)
12 August 2008Director's change of particulars / tim casserley / 01/08/2008 (1 page)
12 August 2008Appointment terminated secretary charlotte casserley (1 page)
10 June 2008Director appointed ellen dunne (2 pages)
10 June 2008Director appointed ellen dunne (2 pages)
29 February 2008Registered office changed on 29/02/2008 from 12 stuart road barnet hertfordshire EN4 8XG (1 page)
29 February 2008Registered office changed on 29/02/2008 from 12 stuart road barnet hertfordshire EN4 8XG (1 page)
30 October 2007New secretary appointed;new director appointed (2 pages)
30 October 2007New secretary appointed;new director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
3 August 2007Incorporation (17 pages)
3 August 2007Incorporation (17 pages)