Background WavePink WaveYellow Wave

INTALENT LIMITED (03059551)

INTALENT LIMITED (03059551) is an active UK company. incorporated on 22 May 1995. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. INTALENT LIMITED has been registered for 30 years. Current directors include PRICE, Roger Maxwell, WATSON, Gary, YOU, Tingting.

Company Number
03059551
Status
active
Type
ltd
Incorporated
22 May 1995
Age
30 years
Address
10 Bishops Square, London, E1 6EG
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
PRICE, Roger Maxwell, WATSON, Gary, YOU, Tingting
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTALENT LIMITED

INTALENT LIMITED is an active company incorporated on 22 May 1995 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. INTALENT LIMITED was registered 30 years ago.(SIC: 78200)

Status

active

Active since 30 years ago

Company No

03059551

LTD Company

Age

30 Years

Incorporated 22 May 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 12 April 2026 (Just now)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

7A ANTAL LIMITED
From: 15 January 2018To: 28 March 2025
7A ANTAL INVESTMENTS LIMITED
From: 30 March 2012To: 15 January 2018
ANTAL CONTRACTS LIMITED
From: 18 September 2002To: 30 March 2012
ANTAL ASIA-PACIFIC LTD
From: 16 August 1995To: 18 September 2002
ASIA-PACIFIC RECRUITMENT LTD
From: 31 July 1995To: 16 August 1995
ANTAL U.K. LIMITED
From: 22 May 1995To: 31 July 1995
Contact
Address

10 Bishops Square London, E1 6EG,

Previous Addresses

C/O C/O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP
From: 21 August 2013To: 26 March 2025
C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom
From: 5 January 2012To: 21 August 2013
Second Floor 64 Baker Street London W1U 7GB
From: 22 May 1995To: 5 January 2012
Timeline

17 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Director Joined
Apr 12
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Jul 14
Director Left
Jul 14
Loan Cleared
Jul 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Share Issue
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

PRICE, Roger Maxwell

Active
Bishops Square, LondonE1 6EG
Born November 1981
Director
Appointed 25 Feb 2025

WATSON, Gary

Active
Bishops Square, LondonE1 6EG
Born April 1961
Director
Appointed 25 Feb 2025

YOU, Tingting

Active
Chaoyangmen South Avenue, Chaoyang District100020
Born November 1984
Director
Appointed 25 Feb 2025

ELSON, Tremayne

Resigned
Brambledown Road, WallingtonSM6 0TF
Secretary
Appointed 31 Oct 2013
Resigned 28 May 2014

READ, Graeme

Resigned
Baker Street, LondonW1U 7GB
Secretary
Appointed 03 Apr 1998
Resigned 31 Oct 2013

RUPARELIA, Sagar Ramnik

Resigned
Bishops Square, LondonE1 6EG
Secretary
Appointed 28 May 2014
Resigned 25 Feb 2025

ADVICE FOR BUSINESS LTD

Resigned
170 Merton High Street, LondonSW19 1AY
Corporate nominee secretary
Appointed 22 May 1995
Resigned 03 Apr 1998

ELSON, Tremayne

Resigned
Brambledown Road, WallingtonSM6 0TF
Born July 1968
Director
Appointed 31 Oct 2013
Resigned 28 May 2014

GOODWIN, Anthony Michael

Resigned
Baker Street, LondonW1U 7GB
Born January 1962
Director
Appointed 23 May 1995
Resigned 25 Feb 2025

HARDING, Simon Neil

Resigned
The Beeches, YorkYO5 7BP
Born November 1965
Director
Appointed 18 Apr 1997
Resigned 11 Dec 2003

READ, Graeme

Resigned
Floor 64, LondonW1U 7GB
Born October 1967
Director
Appointed 02 Apr 2012
Resigned 31 Oct 2013

RUPARELIA, Sagar Ramnik

Resigned
First Floor, WatfordWD17 1HP
Born December 1983
Director
Appointed 28 May 2014
Resigned 25 Feb 2025

RUSSELL, Paul Dean

Resigned
Baker Street, LondonW1U 7GB
Born May 1976
Director
Appointed 14 Nov 2007
Resigned 31 Oct 2013

PENDRAGON ASSOCIATES LTD

Resigned
170 Merton High Street, LondonSW19 1AY
Corporate nominee director
Appointed 22 May 1995
Resigned 23 May 1995

Persons with significant control

2

1 Active
1 Ceased
Chaoyangmen South Avenue, Beijing

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Feb 2025

Mr Anthony Michael Goodwin

Ceased
Bishops Square, LondonE1 6EG
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Feb 2025
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With Updates
12 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2026
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
6 April 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
28 March 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
21 January 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Resolution
15 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Secretary Company With Name
3 July 2014
TM02Termination of Secretary
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Sail Address Company With Old Address
11 June 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
20 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Termination Secretary Company With Name
12 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Certificate Change Of Name Company
30 March 2012
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Legacy
11 October 2011
MG01MG01
Legacy
11 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Legacy
15 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Move Registers To Sail Company
4 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Sail Address Company
3 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
16 January 2009
288cChange of Particulars
Accounts With Accounts Type Small
21 October 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
15 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 October 2007
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 2007
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2006
AAAnnual Accounts
Legacy
16 February 2006
287Change of Registered Office
Accounts With Accounts Type Small
28 September 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
287Change of Registered Office
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
19 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
25 October 2002
AAAnnual Accounts
Legacy
8 October 2002
287Change of Registered Office
Certificate Change Of Name Company
18 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 2002
288cChange of Particulars
Legacy
18 September 2002
288cChange of Particulars
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2001
AAAnnual Accounts
Legacy
19 December 2000
287Change of Registered Office
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 1998
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
8 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 June 1998
AAAnnual Accounts
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 1997
AAAnnual Accounts
Resolution
24 March 1997
RESOLUTIONSResolutions
Legacy
6 June 1996
363sAnnual Return (shuttle)
Legacy
9 February 1996
224224
Certificate Change Of Name Company
15 August 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Incorporation Company
22 May 1995
NEWINCIncorporation