Fresh Minds Talent Limited LONDON


Founded in 2013, Fresh Minds Talent, classified under reg no. 08662856 is an active company. Currently registered at Kingsbourne House WC1V 7DA, London the company has been in the business for eleven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely Kenneth F., Paul P. and Adam C. and others. Of them, James C. has been with the company the longest, being appointed on 24 October 2013 and Kenneth F. has been with the company for the least time - from 1 March 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - James H. who worked with the the firm until 26 September 2017.

Fresh Minds Talent Limited Address / Contact

Office Address Kingsbourne House
Office Address2 229-231 High Holborn
Town London
Post code WC1V 7DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08662856
Date of Incorporation Tue, 27th Aug 2013
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Kenneth F.

Position: Director

Appointed: 01 March 2023

Sfc Bennett Brooks Limited

Position: Corporate Secretary

Appointed: 26 September 2017

Paul P.

Position: Director

Appointed: 12 November 2013

Adam C.

Position: Director

Appointed: 12 November 2013

James C.

Position: Director

Appointed: 24 October 2013

Charles O.

Position: Director

Appointed: 12 November 2013

Resigned: 01 April 2019

Michael O.

Position: Director

Appointed: 12 November 2013

Resigned: 18 August 2023

Caroline P.

Position: Director

Appointed: 27 August 2013

Resigned: 20 October 2021

James H.

Position: Secretary

Appointed: 27 August 2013

Resigned: 26 September 2017

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we researched, there is James C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Adam C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Caroline P., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

James C.

Notified on 20 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Adam C.

Notified on 20 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Caroline P.

Notified on 6 April 2016
Ceased on 20 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Charles O.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand553 327228 860278 9781 200 786893 777843 789
Current Assets1 625 4612 178 0061 797 8322 252 4593 461 6031 920 196
Debtors1 072 1341 949 1461 518 8541 051 6732 567 8261 076 407
Net Assets Liabilities919 1821 066 519536 763615 989709 739850 740
Property Plant Equipment48 39848 05632 61232 96143 59164 961
Other Debtors  4 74059 50059 75059 500
Other
Accrued Liabilities Deferred Income277 274425 980436 629219 434968 003547 711
Accumulated Amortisation Impairment Intangible Assets3 83328 07270 838112 550145 360172 661
Accumulated Depreciation Impairment Property Plant Equipment69 63799 009134 256163 577189 862226 319
Average Number Employees During Period353942372728
Corporation Tax Payable69 32070 49473 57722 306218 917119 396
Creditors736 8461 313 5891 414 59519 6692 881 3111 194 855
Fixed Assets85 762212 237163 118124 155150 327144 396
Increase From Amortisation Charge For Year Intangible Assets 24 23942 76641 71232 81027 301
Increase From Depreciation Charge For Year Property Plant Equipment 29 37235 24729 32126 28536 457
Intangible Assets37 364164 181130 50691 194106 73679 435
Intangible Assets Gross Cost41 197192 253201 344203 744252 096 
Net Current Assets Liabilities888 615864 417383 237520 526580 292725 341
Other Creditors30 16785 41286 01787 897167 65163 094
Other Taxation Social Security Payable71 319126 979100 424124 737205 09380 304
Prepayments Accrued Income37 13666 218360 934270 162500 51479 987
Property Plant Equipment Gross Cost118 035147 065166 868196 538233 453291 280
Provisions For Liabilities Balance Sheet Subtotal55 19510 1359 5929 02320 88018 997
Total Additions Including From Business Combinations Intangible Assets 151 0569 0912 40048 352 
Total Additions Including From Business Combinations Property Plant Equipment 29 03019 80329 67036 91557 827
Total Assets Less Current Liabilities974 3771 076 654546 355644 681730 619869 737
Trade Creditors Trade Payables41 031241 791174 664144 288323 310193 042
Trade Debtors Trade Receivables1 034 9981 826 3871 140 552722 0112 007 562885 441
Amounts Owed By Group Undertakings     51 479
Future Minimum Lease Payments Under Non-cancellable Operating Leases  237 600246 152237 600237 600
Other Remaining Borrowings  330 701712 139500 000 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Purchase of own shares
filed on: 12th, January 2024
Free Download (3 pages)

Company search

Advertisements