Talented Limited IPSWICH


Founded in 1990, Talented, classified under reg no. 02463119 is an active company. Currently registered at Boynton Hall Old London Road IP9 2JU, Ipswich the company has been in the business for thirty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Zoe R. and Christopher H.. In addition one secretary - Zoe R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Talented Limited Address / Contact

Office Address Boynton Hall Old London Road
Office Address2 Capel St. Mary
Town Ipswich
Post code IP9 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02463119
Date of Incorporation Thu, 25th Jan 1990
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Zoe R.

Position: Director

Appointed: 01 August 2014

Zoe R.

Position: Secretary

Appointed: 13 December 2013

Christopher H.

Position: Director

Appointed: 19 September 2008

Leslie E.

Position: Director

Appointed: 19 September 2008

Resigned: 01 January 2015

Christopher H.

Position: Secretary

Appointed: 19 September 2008

Resigned: 19 September 2008

Leslie E.

Position: Secretary

Appointed: 19 September 2008

Resigned: 13 December 2013

Eileen L.

Position: Secretary

Appointed: 10 December 2001

Resigned: 19 September 2008

Eileen L.

Position: Director

Appointed: 10 December 2001

Resigned: 19 September 2008

Leslie E.

Position: Director

Appointed: 20 October 1998

Resigned: 10 December 2001

Martin G.

Position: Secretary

Appointed: 01 January 1997

Resigned: 10 December 2001

Stephen F.

Position: Director

Appointed: 01 March 1994

Resigned: 20 October 1998

Dimitra M.

Position: Director

Appointed: 01 March 1994

Resigned: 20 October 1998

Paul W.

Position: Director

Appointed: 25 January 1993

Resigned: 01 March 1994

Martin G.

Position: Director

Appointed: 25 January 1993

Resigned: 19 September 2008

Derek D.

Position: Director

Appointed: 25 January 1993

Resigned: 01 March 1994

Cornhill Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 1993

Resigned: 31 December 1996

People with significant control

The list of PSCs who own or control the company includes 1 name. As we identified, there is Christopher H. The abovementioned PSC and has 75,01-100% shares.

Christopher H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 23rd, September 2023
Free Download (9 pages)

Company search