Farringdon
London
EC1M 4BS
Director Name | Ms Deborah Rachel Elizabeth Huskinson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2022(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 07 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 St. Johns Lane Farringdon London EC1M 4BS |
Director Name | Charles Maurice Doucot Iv |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2014(same day as company formation) |
Role | Software Executive |
Country of Residence | United States |
Correspondence Address | 475 The Boulevard Capability Green Luton LU1 3LU |
Director Name | Mr Thomas Paul Erich Volk |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 October 2014(same day as company formation) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | 475 The Boulevard Capability Green Luton LU1 3LU |
Director Name | Mr Michael James Hunt |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 475 The Boulevard Capability Green Luton LU1 3LU |
Director Name | Mr Didier Jean-Louis Bench |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 December 2015(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2018) |
Role | Lumesse Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 475 The Boulevard Capability Green Luton LU1 3LU |
Director Name | Mr Eric John Graham |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2018(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 July 2020) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 495 March Road Ottawa Onario K2k3g1 |
Director Name | Ms Shanna Jane Helen Laughton |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2018(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 October 2020) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 495 March Road Ottawa Ontario K2k3g1 |
Director Name | Mr Michael Stewart |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2018(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 October 2020) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 495 March Road Ottawa Ontario K2k3g1 |
Director Name | Brandon Duane Ulrich |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2020(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1601 Cloverfield Boulevard Suite 620 South Santa Monica California 90404 |
Director Name | Mr Adam Jeremy Weiss |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2020(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1601 Cloverfield Blvd. Suite 620 South Santa Monica California 90404 |
Director Name | John David Springer |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2022(7 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Arlington Square , Third Floor Downshire Way Bracknell Berkshire RG12 1WA |
Registered Address | 16 St. Johns Lane Farringdon London EC1M 4BS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 December |
16 July 2015 | Delivered on: 17 July 2015 Persons entitled: Wells Fargo Bank, National Association, London Branch Classification: A registered charge Particulars: Land: the company charges by way of fixed charge any right, title or interest which it has now or may subsequently acquire to or in any material real property (as defined in the debenture dated 26 september 2014).. intellectual property: the company charges by way of first fixed charge all intellectual property rights (as defined in the debenture dated 26 september 2014) (if any), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights, including any material intellectual property specified in part iv of the schedule to the deed of accession (which shall from the date of the creation of the charge form part of the specified intellectual property of the chargors (as defined in the debenture dated 26 september 2014):. 1. domain name: talentobjects.co.UK. 2. domain name: gotohcm.co.UK. 3. domain name: to-hcm.co.UK. For further details please see part iv of the schedule to the deed of accession. Outstanding |
---|
7 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
1 September 2023 | Change of details for Talentobjects Holdings Limited as a person with significant control on 1 September 2023 (2 pages) |
1 September 2023 | Registered office address changed from 4 Coleman St. London EC2R 5AR United Kingdom to 16 st. Johns Lane Farringdon London EC1M 4BS on 1 September 2023 (1 page) |
22 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2023 | Application to strike the company off the register (3 pages) |
29 June 2023 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ (1 page) |
10 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages) |
9 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
9 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
9 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages) |
12 December 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
31 October 2022 | Registered office address changed from 3 Arlington Square , Third Floor Downshire Way Bracknell Berkshire RG12 1WA United Kingdom to 4 Coleman St. London EC2R 5AR on 31 October 2022 (1 page) |
31 October 2022 | Change of details for Talentobjects Holdings Limited as a person with significant control on 31 October 2022 (2 pages) |
20 October 2022 | Confirmation statement made on 15 October 2022 with updates (5 pages) |
1 August 2022 | Appointment of Ms Deborah Rachel Elizabeth Huskinson as a director on 1 August 2022 (2 pages) |
1 August 2022 | Termination of appointment of John David Springer as a director on 1 August 2022 (1 page) |
30 June 2022 | Statement of capital following an allotment of shares on 17 June 2022
|
25 April 2022 | Appointment of John David Springer as a director on 22 April 2022 (2 pages) |
25 April 2022 | Appointment of Shanna Jane Helen Laughton as a director on 22 April 2022 (2 pages) |
25 April 2022 | Termination of appointment of Brandon Duane Ulrich as a director on 22 April 2022 (1 page) |
7 March 2022 | Termination of appointment of Adam Jeremy Weiss as a director on 5 February 2022 (1 page) |
5 January 2022 | Full accounts made up to 31 December 2020 (16 pages) |
15 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
18 August 2021 | Registered office address changed from Ground Floor, Mulberry House 750 Parkland Square Capability Green Luton LU1 3LU United Kingdom to 3 Arlington Square , Third Floor Downshire Way Bracknell Berkshire RG12 1WA on 18 August 2021 (1 page) |
18 August 2021 | Change of details for Talentobjects Holdings Limited as a person with significant control on 18 August 2021 (2 pages) |
10 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
10 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
10 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
10 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
10 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (49 pages) |
27 October 2020 | Termination of appointment of Shanna Jane Helen Laughton as a director on 26 October 2020 (1 page) |
27 October 2020 | Termination of appointment of Michael Stewart as a director on 26 October 2020 (1 page) |
27 October 2020 | Appointment of Brandon Duane Ulrich as a director on 26 October 2020 (2 pages) |
27 October 2020 | Appointment of Mr Adam Jeremy Weiss as a director on 26 October 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
26 August 2020 | Change of details for Talentobjects Holdings Limited as a person with significant control on 9 March 2020 (2 pages) |
19 August 2020 | Termination of appointment of Eric John Graham as a director on 3 July 2020 (1 page) |
30 July 2020 | Register inspection address has been changed from Kerman & Co, 200 Strand London WC2R 1DJ England to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
29 July 2020 | Change of details for Talentobjects Holdings Limited as a person with significant control on 6 April 2020 (2 pages) |
29 July 2020 | Register(s) moved to registered inspection location Kerman & Co, 200 Strand London WC2R 1DJ (1 page) |
9 March 2020 | Registered office address changed from 475 the Boulevard Capability Green Luton LU1 3LU to Ground Floor, Mulberry House 750 Parkland Square Capability Green Luton LU1 3LU on 9 March 2020 (1 page) |
24 February 2020 | Register inspection address has been changed to Kerman & Co, 200 Strand London WC2R 1DJ (1 page) |
24 February 2020 | Register(s) moved to registered inspection location Kerman & Co, 200 Strand London WC2R 1DJ (1 page) |
16 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
4 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (43 pages) |
4 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages) |
4 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
4 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
20 November 2018 | Termination of appointment of Michael James Hunt as a director on 1 November 2018 (1 page) |
18 November 2018 | Appointment of Mr. Michael Stewart as a director on 1 November 2018 (2 pages) |
18 November 2018 | Termination of appointment of Didier Bench as a director on 1 November 2018 (1 page) |
18 November 2018 | Appointment of Ms. Shanna Laughton as a director on 1 November 2018 (2 pages) |
18 November 2018 | Appointment of Mr. Eric Graham as a director on 1 November 2018 (2 pages) |
2 November 2018 | Satisfaction of charge 092481710001 in full (1 page) |
9 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
30 April 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
30 April 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
30 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (41 pages) |
30 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
17 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
5 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
5 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages) |
5 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages) |
5 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
13 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
21 July 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages) |
21 July 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
23 December 2015 | Termination of appointment of Thomas Paul Erich Volk as a director on 8 October 2015 (1 page) |
23 December 2015 | Appointment of Mr Didier Bench as a director on 10 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Thomas Paul Erich Volk as a director on 8 October 2015 (1 page) |
23 December 2015 | Appointment of Mr Didier Bench as a director on 10 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Charles Maurice Doucot Iv as a director on 10 November 2015 (1 page) |
23 December 2015 | Termination of appointment of Charles Maurice Doucot Iv as a director on 10 November 2015 (1 page) |
13 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 August 2015 | Memorandum and Articles of Association (30 pages) |
13 August 2015 | Resolutions
|
13 August 2015 | Resolutions
|
13 August 2015 | Memorandum and Articles of Association (30 pages) |
17 July 2015 | Registration of charge 092481710001, created on 16 July 2015 (11 pages) |
17 July 2015 | Registration of charge 092481710001, created on 16 July 2015 (11 pages) |
3 October 2014 | Incorporation Statement of capital on 2014-10-03
|
3 October 2014 | Incorporation Statement of capital on 2014-10-03
|