Company NameTalent Unlimited Limited
Company StatusActive
Company Number07134863
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 January 2010(14 years, 3 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMrs Canan Feryal Maxton
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish,Turkish
StatusCurrent
Appointed25 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gloucester Gate
London
NW1 4HG
Director NameMr Ismail Hakki Gokmen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityTurkish,British
StatusCurrent
Appointed12 February 2010(2 weeks, 4 days after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Gloucester Gate
London
NW1 4HG
Director NameMr Leslie William Macleod-Miller
Date of BirthMay 1962 (Born 62 years ago)
NationalityAustralian
StatusCurrent
Appointed12 February 2010(2 weeks, 4 days after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gloucester Gate
London
NW1 4HG

Contact

Websitewww.talentunlimited.com

Location

Registered Address24 Harley House Marylebone Road
London
NW1 5HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2013
Turnover£12,435
Net Worth£7,047
Cash£7,416
Current Liabilities£370

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

6 July 2023Registered office address changed from 8 Gloucester Gate London NW1 4HG England to 24 Harley House Marylebone Road London NW1 5HE on 6 July 2023 (1 page)
6 July 2023Change of details for Mrs Canan Feryal Maxton as a person with significant control on 5 July 2023 (2 pages)
6 July 2023Director's details changed for Mrs Canan Feryal Maxton on 5 July 2023 (2 pages)
17 May 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
22 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
1 June 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
21 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
26 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
21 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
11 May 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
8 May 2017Registered office address changed from 4th Floor 54 Conduit Street London W1S 2YY to 8 Gloucester Gate London NW1 4HG on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 4th Floor 54 Conduit Street London W1S 2YY to 8 Gloucester Gate London NW1 4HG on 8 May 2017 (1 page)
3 October 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
3 October 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
25 May 2016Annual return made up to 20 March 2016 no member list (3 pages)
25 May 2016Annual return made up to 20 March 2016 no member list (3 pages)
17 December 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
17 December 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
31 March 2015Annual return made up to 20 March 2015 no member list (3 pages)
31 March 2015Annual return made up to 20 March 2015 no member list (3 pages)
10 November 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
10 November 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
5 March 2014Annual return made up to 21 February 2014 no member list (3 pages)
5 March 2014Annual return made up to 21 February 2014 no member list (3 pages)
4 November 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
4 November 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
4 February 2013Director's details changed for Mr Leslie William Macleod-Miller on 25 January 2012 (2 pages)
4 February 2013Annual return made up to 25 January 2013 no member list (3 pages)
4 February 2013Director's details changed for Mr Leslie William Macleod-Miller on 25 January 2012 (2 pages)
4 February 2013Director's details changed for Mr Ismail Hakki Gokmen on 25 January 2012 (2 pages)
4 February 2013Director's details changed for Canan Feryal Maxton on 25 January 2012 (2 pages)
4 February 2013Annual return made up to 25 January 2013 no member list (3 pages)
4 February 2013Director's details changed for Mr Ismail Hakki Gokmen on 25 January 2012 (2 pages)
4 February 2013Director's details changed for Canan Feryal Maxton on 25 January 2012 (2 pages)
9 October 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
9 October 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
15 February 2012Annual return made up to 25 January 2012 no member list (4 pages)
15 February 2012Annual return made up to 25 January 2012 no member list (4 pages)
26 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
26 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
11 August 2011Registered office address changed from 2Nd Floor, Adam House 14 New Burlington Street London W1S 3BQ on 11 August 2011 (1 page)
11 August 2011Registered office address changed from 2Nd Floor, Adam House 14 New Burlington Street London W1S 3BQ on 11 August 2011 (1 page)
14 March 2011Annual return made up to 25 January 2011 no member list (4 pages)
14 March 2011Annual return made up to 25 January 2011 no member list (4 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2010Memorandum and Articles of Association (25 pages)
23 November 2010Memorandum and Articles of Association (25 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2010Memorandum and Articles of Association (1 page)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2010Memorandum and Articles of Association (1 page)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2010Appointment of Mr Leslie William Macleod-Miller as a director (3 pages)
3 March 2010Appointment of Mr Leslie William Macleod-Miller as a director (3 pages)
3 March 2010Appointment of Ismail Hakki Gokmen as a director (3 pages)
3 March 2010Appointment of Ismail Hakki Gokmen as a director (3 pages)
25 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)
25 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)