Talentbond Ltd LEICESTER


Talentbond started in year 2012 as Private Limited Company with registration number 08013689. The Talentbond company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Leicester at Granville Hall. Postal code: LE1 7RU.

At present there are 2 directors in the the firm, namely Sarah T. and Mark T.. In addition one secretary - Mark T. - is with the company. As of 18 April 2024, there were 2 ex directors - Graham S., Alison H. and others listed below. There were no ex secretaries.

Talentbond Ltd Address / Contact

Office Address Granville Hall
Office Address2 Granville Road
Town Leicester
Post code LE1 7RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08013689
Date of Incorporation Fri, 30th Mar 2012
Industry Other information technology service activities
End of financial Year 28th February
Company age 12 years old
Account next due date Thu, 30th Nov 2023 (140 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Sarah T.

Position: Director

Appointed: 30 March 2012

Mark T.

Position: Director

Appointed: 30 March 2012

Mark T.

Position: Secretary

Appointed: 30 March 2012

Graham S.

Position: Director

Appointed: 30 March 2012

Resigned: 25 June 2015

Alison H.

Position: Director

Appointed: 30 March 2012

Resigned: 25 June 2015

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we discovered, there is Mark T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Sarah T. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark T.

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

Sarah T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Balance Sheet
Cash Bank On Hand29720 9902 1041 1098 6976 402
Current Assets25 58224 9272 5301 74714 0576 402
Debtors25 2853 9374266385 360 
Net Assets Liabilities29 02824 026-256-8 108  
Other Debtors20 310424266385 
Other
Amount Specific Advance Or Credit Directors45842163368  
Amount Specific Advance Or Credit Made In Period Directors 500 205  
Amount Specific Advance Or Credit Repaid In Period Directors500 205   
Accumulated Amortisation Impairment Intangible Assets7 62815 83824 41633 45536 354 
Amounts Recoverable On Contracts1 080     
Creditors15 65515 97211 85012 7549 7265 067
Dividends Paid 20 00022 00019 000  
Increase From Amortisation Charge For Year Intangible Assets 8 2108 5789 0392 899 
Intangible Assets22 35617 13310 0952 899  
Intangible Assets Gross Cost29 98432 97134 51136 35436 354 
Net Current Assets Liabilities9 9278 955-9 320-11 0074 3311 335
Other Creditors2 40610 93611 3549 1096 8083 818
Other Taxation Social Security Payable1 6755 0364963 6452 9181 249
Profit Loss 14 998-2 28211 148  
Provisions For Liabilities Balance Sheet Subtotal3 2552 0621 031   
Total Additions Including From Business Combinations Intangible Assets 2 9871 5401 843  
Total Assets Less Current Liabilities32 28326 088775-8 1084 3311 335
Trade Creditors Trade Payables11 574     
Trade Debtors Trade Receivables3 8953 895  5 355 
Average Number Employees During Period  2222

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 9th, April 2024
Free Download (1 page)

Company search

Advertisements