Company NameTalentwell Limited
DirectorNicholas Ross Ayre
Company StatusActive
Company Number06949776
CategoryPrivate Limited Company
Incorporation Date1 July 2009(14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Ross Ayre
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2010(6 months, 1 week after company formation)
Appointment Duration14 years, 3 months
RoleProperty Search Agent
Country of ResidenceEngland
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameMr Nicholas John Creswell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Secretary NameMr William Brian Wilson
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSandcroft Exing Road
Newmarket
Suffolk
CB8 0AH

Contact

Websitewww.talentwell.co.uk

Location

Registered Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

13 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
23 March 2023Accounts for a dormant company made up to 31 July 2022 (3 pages)
7 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
29 April 2022Accounts for a dormant company made up to 31 July 2021 (3 pages)
4 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
23 March 2021Accounts for a dormant company made up to 31 July 2020 (3 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
29 April 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
5 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
16 April 2019Termination of appointment of Nicholas John Creswell as a director on 16 April 2019 (1 page)
16 April 2019Cessation of Nicholas John Creswell as a person with significant control on 16 April 2019 (1 page)
6 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
9 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
20 September 2017Compulsory strike-off action has been discontinued (1 page)
20 September 2017Compulsory strike-off action has been discontinued (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
15 September 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
26 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
26 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
20 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
30 April 2016Micro company accounts made up to 31 July 2015 (6 pages)
30 April 2016Micro company accounts made up to 31 July 2015 (6 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
23 March 2012Registered office address changed from C/O Chapple Accountancy 77 Chapel Street Billericay Essex CM12 9LR England on 23 March 2012 (1 page)
23 March 2012Registered office address changed from C/O Chapple Accountancy 77 Chapel Street Billericay Essex CM12 9LR England on 23 March 2012 (1 page)
19 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
11 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Mr Nicholas Creswell on 1 July 2010 (2 pages)
15 July 2010Director's details changed for Mr Nicholas Creswell on 1 July 2010 (2 pages)
15 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Mr Nicholas Creswell on 1 July 2010 (2 pages)
6 April 2010Registered office address changed from 3 Morley's Place Sawston Cambridge CB22 3TG United Kingdom on 6 April 2010 (1 page)
6 April 2010Termination of appointment of William Wilson as a secretary (1 page)
6 April 2010Registered office address changed from 3 Morley's Place Sawston Cambridge CB22 3TG United Kingdom on 6 April 2010 (1 page)
6 April 2010Termination of appointment of William Wilson as a secretary (1 page)
6 April 2010Registered office address changed from 3 Morley's Place Sawston Cambridge CB22 3TG United Kingdom on 6 April 2010 (1 page)
7 January 2010Appointment of Mr Nicholas Ross Ayre as a director (2 pages)
7 January 2010Appointment of Mr Nicholas Ross Ayre as a director (2 pages)
1 July 2009Incorporation (9 pages)
1 July 2009Incorporation (9 pages)