Company NameHargenant Global Management Ltd
DirectorJessica Phipps
Company StatusActive - Proposal to Strike off
Company Number09514262
CategoryPrivate Limited Company
Incorporation Date27 March 2015(9 years, 1 month ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Jessica Phipps
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Pightle
Pitstone
Leighton Buzzard
LU7 9GA
Director NameMr Jamie Richard Lewis
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address8 Andrews Road 71 Regents Studios
London
E8 4QN
Director NameMr Greg Barrow
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(1 year, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address248 Dunstable Road
Studham
Dunstable
LU6 2QJ
Director NameMrs Jessica Phipps
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2022(7 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Pightle
Pitstone
Leighton Buzzard
LU7 9GA

Location

Registered AddressBuilding 6 Hercules Way
Leavesden
Watford
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

27 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
2 November 2022Termination of appointment of Jessica Phipps as a director on 2 November 2022 (1 page)
2 November 2022Appointment of Mrs Jessica Phipps as a director on 2 November 2022 (2 pages)
1 November 2022Cessation of Greg Barrow as a person with significant control on 1 November 2022 (1 page)
1 November 2022Notification of Jessica Phipps as a person with significant control on 1 November 2022 (2 pages)
24 August 2022Appointment of Mrs Jessica Phipps as a director on 18 August 2022 (2 pages)
24 August 2022Termination of appointment of Greg Barrow as a director on 19 August 2022 (1 page)
24 August 2022Confirmation statement made on 24 August 2022 with updates (4 pages)
9 August 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
23 December 2021Company name changed CRE8 talent LTD\certificate issued on 23/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-22
(3 pages)
19 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
7 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
14 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-14
(3 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
26 June 2019Cessation of Jamie Richard Lewis as a person with significant control on 26 June 2019 (1 page)
15 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
23 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-23
(3 pages)
31 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 February 2018Micro company accounts made up to 31 March 2017 (3 pages)
22 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
1 February 2018Registered office address changed from 8 Andrews Road 71 Regents Studios London E8 4QN United Kingdom to Building 6 Hercules Way Leavesden Watford WD25 7GS on 1 February 2018 (1 page)
21 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
3 February 2017Termination of appointment of Jamie Richard Lewis as a director on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Jamie Richard Lewis as a director on 3 February 2017 (1 page)
3 February 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
23 January 2017Director's details changed for Mr Jamie Richard Lewis on 20 January 2017 (2 pages)
23 January 2017Registered office address changed from C/O Jamie Lewis 64B Regents Studios 8 Andrews Road London E8 4QN England to 8 Andrews Road 71 Regents Studios London E8 4QN on 23 January 2017 (1 page)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 January 2017Appointment of Mr Greg Barrow as a director on 23 January 2017 (2 pages)
23 January 2017Director's details changed for Mr Jamie Richard Lewis on 20 January 2017 (2 pages)
23 January 2017Appointment of Mr Greg Barrow as a director on 23 January 2017 (2 pages)
23 January 2017Registered office address changed from C/O Jamie Lewis 64B Regents Studios 8 Andrews Road London E8 4QN England to 8 Andrews Road 71 Regents Studios London E8 4QN on 23 January 2017 (1 page)
30 September 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 100
(3 pages)
30 September 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
28 April 2016Registered office address changed from 36 Tudor Way Wickford Essex SS12 0HS United Kingdom to C/O Jamie Lewis 64B Regents Studios 8 Andrews Road London E8 4QN on 28 April 2016 (1 page)
28 April 2016Registered office address changed from 36 Tudor Way Wickford Essex SS12 0HS United Kingdom to C/O Jamie Lewis 64B Regents Studios 8 Andrews Road London E8 4QN on 28 April 2016 (1 page)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)