Talentspa Limited

DataGardener
dissolved

Talentspa Limited

10325023Private Limited With Share Capital

C/O Kirker & Co, Centre 645, 2 Old Brompton Road, London, SW73DQ
Incorporated

11/08/2016

Company Age

9 years

Directors

1

Employees

SIC Code

73110

Risk

Company Overview

Registration, classification & business activity

Talentspa Limited (10325023) is a private limited with share capital incorporated on 11/08/2016 (9 years old) and registered in london, SW73DQ. The company operates under SIC code 73110.

Private Limited With Share Capital
SIC: 73110
Incorporated 11/08/2016
SW73DQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

5

Shareholders

4

CCJs

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:10-12-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:10-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:02-08-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-08-2023
Resolution
Category:Resolution
Date:02-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2018
Resolution
Category:Resolution
Date:04-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2018
Capital Alter Shares Subdivision
Category:Capital
Date:30-11-2017
Resolution
Category:Resolution
Date:15-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-05-2017
Resolution
Category:Resolution
Date:09-02-2017
Capital Name Of Class Of Shares
Category:Capital
Date:09-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2017
Capital Allotment Shares
Category:Capital
Date:20-01-2017
Capital Allotment Shares
Category:Capital
Date:20-01-2017
Capital Allotment Shares
Category:Capital
Date:20-01-2017
Capital Allotment Shares
Category:Capital
Date:20-01-2017
Incorporation Company
Category:Incorporation
Date:11-08-2016

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date11/04/2023
Latest Accounts31/12/2022

Trading Addresses

2 Old Brompton Road, London, SW73DQRegistered
Mortimer House, 40 Chatsworth Parade, Petts Wood, Orpington, Kent, BR51DE

Contact

C/O Kirker & Co, Centre 645, 2 Old Brompton Road, London, SW73DQ