Company NameTalentobjects Limited
Company StatusDissolved
Company Number09248171
CategoryPrivate Limited Company
Incorporation Date3 October 2014(9 years, 6 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameShanna Jane Helen Laughton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityCanadian
StatusClosed
Appointed22 April 2022(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address16 St. Johns Lane
Farringdon
London
EC1M 4BS
Director NameMs Deborah Rachel Elizabeth Huskinson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 St. Johns Lane
Farringdon
London
EC1M 4BS
Director NameCharles Maurice Doucot Iv
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2014(same day as company formation)
RoleSoftware Executive
Country of ResidenceUnited States
Correspondence Address475 The Boulevard
Capability Green
Luton
LU1 3LU
Director NameMr Thomas Paul Erich Volk
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed03 October 2014(same day as company formation)
RoleCEO
Country of ResidenceGermany
Correspondence Address475 The Boulevard
Capability Green
Luton
LU1 3LU
Director NameMr Michael James Hunt
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address475 The Boulevard
Capability Green
Luton
LU1 3LU
Director NameMr Didier Jean-Louis Bench
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed10 December 2015(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2018)
RoleLumesse Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address475 The Boulevard
Capability Green
Luton
LU1 3LU
Director NameMr Eric John Graham
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2018(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address495 March Road
Ottawa
Onario
K2k3g1
Director NameMs Shanna Jane Helen Laughton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2018(4 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address495 March Road
Ottawa
Ontario
K2k3g1
Director NameMr Michael Stewart
Date of BirthMay 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2018(4 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address495 March Road
Ottawa
Ontario
K2k3g1
Director NameBrandon Duane Ulrich
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2020(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1601 Cloverfield Boulevard
Suite 620
South Santa Monica
California
90404
Director NameMr Adam Jeremy Weiss
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2020(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 05 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1601 Cloverfield Blvd.
Suite 620 South
Santa Monica
California
90404
Director NameJohn David Springer
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2022(7 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Arlington Square , Third Floor
Downshire Way
Bracknell
Berkshire
RG12 1WA

Location

Registered Address16 St. Johns Lane
Farringdon
London
EC1M 4BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 December

Charges

16 July 2015Delivered 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

Filing History

7 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
1 September 2023Change of details for Talentobjects Holdings Limited as a person with significant control on 1 September 2023 (2 pages)
1 September 2023Registered 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 2023First Gazette notice for voluntary strike-off (1 page)
9 August 2023Application to strike the company off the register (3 pages)
29 June 2023Register 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 2023Compulsory strike-off action has been discontinued (1 page)
9 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages)
9 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
9 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
9 May 2023Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
12 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
31 October 2022Registered 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 2022Change of details for Talentobjects Holdings Limited as a person with significant control on 31 October 2022 (2 pages)
20 October 2022Confirmation statement made on 15 October 2022 with updates (5 pages)
1 August 2022Appointment of Ms Deborah Rachel Elizabeth Huskinson as a director on 1 August 2022 (2 pages)
1 August 2022Termination of appointment of John David Springer as a director on 1 August 2022 (1 page)
30 June 2022Statement of capital following an allotment of shares on 17 June 2022
  • GBP 2
(3 pages)
25 April 2022Appointment of John David Springer as a director on 22 April 2022 (2 pages)
25 April 2022Appointment of Shanna Jane Helen Laughton as a director on 22 April 2022 (2 pages)
25 April 2022Termination of appointment of Brandon Duane Ulrich as a director on 22 April 2022 (1 page)
7 March 2022Termination of appointment of Adam Jeremy Weiss as a director on 5 February 2022 (1 page)
5 January 2022Full accounts made up to 31 December 2020 (16 pages)
15 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
18 August 2021Registered 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 2021Change of details for Talentobjects Holdings Limited as a person with significant control on 18 August 2021 (2 pages)
10 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
10 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
10 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
10 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (49 pages)
27 October 2020Termination of appointment of Shanna Jane Helen Laughton as a director on 26 October 2020 (1 page)
27 October 2020Termination of appointment of Michael Stewart as a director on 26 October 2020 (1 page)
27 October 2020Appointment of Brandon Duane Ulrich as a director on 26 October 2020 (2 pages)
27 October 2020Appointment of Mr Adam Jeremy Weiss as a director on 26 October 2020 (2 pages)
19 October 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
26 August 2020Change of details for Talentobjects Holdings Limited as a person with significant control on 9 March 2020 (2 pages)
19 August 2020Termination of appointment of Eric John Graham as a director on 3 July 2020 (1 page)
30 July 2020Register 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 2020Change of details for Talentobjects Holdings Limited as a person with significant control on 6 April 2020 (2 pages)
29 July 2020Register(s) moved to registered inspection location Kerman & Co, 200 Strand London WC2R 1DJ (1 page)
9 March 2020Registered 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 2020Register inspection address has been changed to Kerman & Co, 200 Strand London WC2R 1DJ (1 page)
24 February 2020Register(s) moved to registered inspection location Kerman & Co, 200 Strand London WC2R 1DJ (1 page)
16 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
4 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (43 pages)
4 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
4 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
4 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
20 November 2018Termination of appointment of Michael James Hunt as a director on 1 November 2018 (1 page)
18 November 2018Appointment of Mr. Michael Stewart as a director on 1 November 2018 (2 pages)
18 November 2018Termination of appointment of Didier Bench as a director on 1 November 2018 (1 page)
18 November 2018Appointment of Ms. Shanna Laughton as a director on 1 November 2018 (2 pages)
18 November 2018Appointment of Mr. Eric Graham as a director on 1 November 2018 (2 pages)
2 November 2018Satisfaction of charge 092481710001 in full (1 page)
9 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
30 April 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
30 April 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
30 April 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (41 pages)
30 April 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
17 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
5 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
5 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages)
5 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages)
5 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
13 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
21 July 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages)
21 July 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages)
15 June 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
15 June 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
23 December 2015Termination of appointment of Thomas Paul Erich Volk as a director on 8 October 2015 (1 page)
23 December 2015Appointment of Mr Didier Bench as a director on 10 December 2015 (2 pages)
23 December 2015Termination of appointment of Thomas Paul Erich Volk as a director on 8 October 2015 (1 page)
23 December 2015Appointment of Mr Didier Bench as a director on 10 December 2015 (2 pages)
23 December 2015Termination of appointment of Charles Maurice Doucot Iv as a director on 10 November 2015 (1 page)
23 December 2015Termination of appointment of Charles Maurice Doucot Iv as a director on 10 November 2015 (1 page)
13 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
13 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
13 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
13 August 2015Memorandum and Articles of Association (30 pages)
13 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 August 2015Memorandum and Articles of Association (30 pages)
17 July 2015Registration of charge 092481710001, created on 16 July 2015 (11 pages)
17 July 2015Registration of charge 092481710001, created on 16 July 2015 (11 pages)
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 1
(39 pages)
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 1
(39 pages)