Background WavePink WaveYellow Wave

CIELO TALENT MANAGEMENT LIMITED (03723978)

CIELO TALENT MANAGEMENT LIMITED (03723978) is an active UK company. incorporated on 2 March 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. CIELO TALENT MANAGEMENT LIMITED has been registered for 27 years. Current directors include GEIST, Marissa Ann, THIEL, Molly Anne.

Company Number
03723978
Status
active
Type
ltd
Incorporated
2 March 1999
Age
27 years
Address
30a Great Sutton St., London, EC1V 0DU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
GEIST, Marissa Ann, THIEL, Molly Anne
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIELO TALENT MANAGEMENT LIMITED

CIELO TALENT MANAGEMENT LIMITED is an active company incorporated on 2 March 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. CIELO TALENT MANAGEMENT LIMITED was registered 27 years ago.(SIC: 78109)

Status

active

Active since 27 years ago

Company No

03723978

LTD Company

Age

27 Years

Incorporated 2 March 1999

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 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

OCHRE HOUSE TALENT MANAGEMENT LIMITED
From: 30 October 2008To: 22 May 2014
PROFILES RESOURCE MANAGEMENT LIMITED
From: 2 March 1999To: 30 October 2008
Contact
Address

30a Great Sutton St. London, EC1V 0DU,

Previous Addresses

Gray’S Inn House 127 Clerkenwell Road London EC1R 5DB
From: 23 July 2013To: 26 June 2023
Gray's Inn House Gray's Inn House 127, Clerkenwell Road London EC1R 5BD
From: 2 March 1999To: 23 July 2013
Timeline

23 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Mar 99
Loan Cleared
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Loan Cleared
Jul 13
Loan Secured
Jul 13
Loan Secured
Sept 13
Loan Secured
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Jul 19
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Secured
Jan 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Nov 22
Director Joined
Nov 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

GEIST, Marissa Ann

Active
W Innovation Drive, Wauwatosa53226
Born August 1978
Director
Appointed 01 Jun 2022

THIEL, Molly Anne

Active
W Innovation Drive, Wauwatosa53226
Born January 1973
Director
Appointed 27 Oct 2022

GOULBOURNE, Peter

Resigned
227 Hanworth Road, HamptonTW12 3EF
Secretary
Appointed 02 Mar 1999
Resigned 28 Jul 2005

SHANMUGAM, Bala

Resigned
40 Bridge Way, TwickenhamTW2 7JJ
Secretary
Appointed 10 Aug 2006
Resigned 04 Jul 2007

WRIGHT, Stephen Dennis

Resigned
1 Beaconsfield Road, ClaygateKT10 0PN
Secretary
Appointed 28 Jul 2005
Resigned 20 Jan 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 02 Mar 1999
Resigned 02 Mar 1999

T M SECRETARIES LIMITED

Resigned
One Canada Square, LondonE14 5AP
Corporate secretary
Appointed 20 Jan 2006
Resigned 10 Aug 2006

BROOKS, Susan Jane

Resigned
127 Clerkenwell Road, LondonEC1R 5DB
Born October 1962
Director
Appointed 02 Mar 1999
Resigned 30 Apr 2015

FROME, Andrew Paul

Resigned
Fawkners, BasingstokeRG25 2DU
Born December 1961
Director
Appointed 04 Jul 2007
Resigned 17 Jul 2013

GOULBOURNE, Peter

Resigned
227 Hanworth Road, HamptonTW12 3EF
Born March 1961
Director
Appointed 02 Mar 1999
Resigned 28 Jul 2005

HERRMANNSEN, Chris

Resigned
127 Clerkenwell Road, LondonEC1R 5DB
Born January 1965
Director
Appointed 10 Aug 2006
Resigned 31 Jul 2019

HERRMANNSEN, Chris

Resigned
11 Mallow Street, LondonEC1A 8RQ
Born January 1965
Director
Appointed 28 Jul 2005
Resigned 20 Jan 2006

JACOBSON, Dean

Resigned
127 Clerkenwell Road, LondonEC1R 5DB
Born July 1977
Director
Appointed 17 Jul 2013
Resigned 25 Mar 2016

LINDSTROM, Brian David

Resigned
127 Clerkenwell Road, LondonEC1R 5DB
Born January 1971
Director
Appointed 01 Jun 2022
Resigned 27 Oct 2022

MARKS, Susan

Resigned
127 Clerkenwell Road, LondonEC1R 5DB
Born February 1956
Director
Appointed 17 Jul 2013
Resigned 01 Jun 2022

O'CONNELL, Sebastian Charles

Resigned
127 Clerkenwell Road, LondonEC1R 5DB
Born March 1972
Director
Appointed 21 Mar 2016
Resigned 01 Jun 2022

PEDDIE, Joan Kathleen

Resigned
Stepping Stone 162a Chertsey Lane, StainesTW18 3LY
Born July 1944
Director
Appointed 02 Mar 1999
Resigned 28 Jul 2005

REEVES, Anthony Henry

Resigned
Spur Lodge, LondonSW14 8DS
Born September 1940
Director
Appointed 28 Jul 2005
Resigned 20 Jan 2006

SHANMUGAM, Bala

Resigned
40 Bridge Way, TwickenhamTW2 7JJ
Born April 1972
Director
Appointed 10 Aug 2006
Resigned 04 Jul 2007

WRIGHT, Stephen Dennis

Resigned
1 Beaconsfield Road, ClaygateKT10 0PN
Born October 1956
Director
Appointed 28 Jul 2005
Resigned 20 Jan 2006

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 02 Mar 1999
Resigned 02 Mar 1999

T M DIRECTORS LIMITED

Resigned
One Canada Square, LondonE14 5AP
Corporate director
Appointed 20 Jan 2006
Resigned 10 Aug 2006

Persons with significant control

1

Great Sutton St., LondonEC1V 0DU

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
Fundings
Financials
Latest Activities

Filing History

188

Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2024
AAAnnual Accounts
Legacy
27 October 2024
PARENT_ACCPARENT_ACC
Legacy
27 October 2024
GUARANTEE2GUARANTEE2
Legacy
27 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2024
AAAnnual Accounts
Legacy
9 January 2024
PARENT_ACCPARENT_ACC
Legacy
9 January 2024
AGREEMENT2AGREEMENT2
Legacy
9 January 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
5 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2023
AAAnnual Accounts
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 January 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2022
AAAnnual Accounts
Legacy
12 January 2022
PARENT_ACCPARENT_ACC
Legacy
12 January 2022
AGREEMENT2AGREEMENT2
Legacy
12 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2021
AAAnnual Accounts
Legacy
6 January 2021
PARENT_ACCPARENT_ACC
Legacy
6 January 2021
AGREEMENT2AGREEMENT2
Legacy
6 January 2021
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
5 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2019
AAAnnual Accounts
Legacy
21 October 2019
PARENT_ACCPARENT_ACC
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Legacy
21 October 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2018
AAAnnual Accounts
Legacy
8 October 2018
PARENT_ACCPARENT_ACC
Legacy
8 October 2018
GUARANTEE2GUARANTEE2
Legacy
8 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2017
AAAnnual Accounts
Legacy
19 October 2017
PARENT_ACCPARENT_ACC
Legacy
19 October 2017
AGREEMENT2AGREEMENT2
Legacy
19 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2016
AAAnnual Accounts
Legacy
21 November 2016
PARENT_ACCPARENT_ACC
Legacy
21 November 2016
AGREEMENT2AGREEMENT2
Legacy
21 November 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2015
AAAnnual Accounts
Legacy
8 December 2015
PARENT_ACCPARENT_ACC
Legacy
8 December 2015
AGREEMENT2AGREEMENT2
Legacy
8 December 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Legacy
20 November 2014
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
19 November 2014
AAAnnual Accounts
Legacy
19 November 2014
PARENT_ACCPARENT_ACC
Legacy
19 November 2014
AGREEMENT2AGREEMENT2
Legacy
19 November 2014
GUARANTEE2GUARANTEE2
Legacy
10 November 2014
PARENT_ACCPARENT_ACC
Legacy
10 November 2014
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
22 May 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Move Registers To Sail Company
24 February 2014
AD03Change of Location of Company Records
Change Sail Address Company
24 February 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number
12 September 2013
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
2 September 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
2 September 2013
RP04RP04
Resolution
31 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
30 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 July 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Legacy
9 January 2012
MG02MG02
Legacy
9 January 2012
MG02MG02
Legacy
9 January 2012
MG02MG02
Legacy
9 January 2012
MG02MG02
Legacy
9 January 2012
MG02MG02
Legacy
29 December 2011
MG01MG01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Legacy
7 January 2011
MG01MG01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Legacy
27 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
22 May 2009
395Particulars of Mortgage or Charge
Legacy
24 March 2009
363aAnnual Return
Legacy
23 March 2009
287Change of Registered Office
Legacy
7 January 2009
288cChange of Particulars
Certificate Change Of Name Company
29 October 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Resolution
27 July 2007
RESOLUTIONSResolutions
Resolution
27 July 2007
RESOLUTIONSResolutions
Resolution
27 July 2007
RESOLUTIONSResolutions
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
287Change of Registered Office
Legacy
20 April 2007
287Change of Registered Office
Legacy
7 March 2007
363aAnnual Return
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
395Particulars of Mortgage or Charge
Legacy
30 August 2006
287Change of Registered Office
Legacy
30 August 2006
155(6)a155(6)a
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Resolution
30 August 2006
RESOLUTIONSResolutions
Legacy
24 August 2006
395Particulars of Mortgage or Charge
Legacy
24 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
287Change of Registered Office
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
8 August 2005
225Change of Accounting Reference Date
Legacy
8 August 2005
287Change of Registered Office
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2005
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2004
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2003
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 2002
AAAnnual Accounts
Auditors Resignation Company
1 November 2001
AUDAUD
Legacy
26 October 2001
287Change of Registered Office
Legacy
26 October 2001
225Change of Accounting Reference Date
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Legacy
21 February 2000
88(3)88(3)
Legacy
21 February 2000
88(2)R88(2)R
Legacy
13 March 1999
288aAppointment of Director or Secretary
Legacy
13 March 1999
288aAppointment of Director or Secretary
Legacy
13 March 1999
288aAppointment of Director or Secretary
Legacy
13 March 1999
287Change of Registered Office
Legacy
13 March 1999
288bResignation of Director or Secretary
Legacy
13 March 1999
288bResignation of Director or Secretary
Incorporation Company
2 March 1999
NEWINCIncorporation