Background WavePink WaveYellow Wave

TALENT INNOVATIONS LIMITED (03983975)

TALENT INNOVATIONS LIMITED (03983975) is an active UK company. incorporated on 2 May 2000. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in computer facilities management activities and 2 other business activities. TALENT INNOVATIONS LIMITED has been registered for 25 years. Current directors include AINSWORTH, Elva Ruth.

Company Number
03983975
Status
active
Type
ltd
Incorporated
2 May 2000
Age
25 years
Address
2 Manor Farm Court Old Wolverton Road, Milton Keynes, MK12 5NN
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
AINSWORTH, Elva Ruth
SIC Codes
62030, 62090, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALENT INNOVATIONS LIMITED

TALENT INNOVATIONS LIMITED is an active company incorporated on 2 May 2000 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities and 2 other business activities. TALENT INNOVATIONS LIMITED was registered 25 years ago.(SIC: 62030, 62090, 86900)

Status

active

Active since 25 years ago

Company No

03983975

LTD Company

Age

25 Years

Incorporated 2 May 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

PEOPLE TRANSFORM LIMITED
From: 8 October 2001To: 20 August 2004
THE REMEDY BUSINESS LIMITED
From: 2 May 2000To: 8 October 2001
Contact
Address

2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes, MK12 5NN,

Previous Addresses

66 Bootham York YO30 7BZ England
From: 24 November 2021To: 2 December 2024
38 York Road Acomb York YO24 4LZ United Kingdom
From: 13 April 2021To: 24 November 2021
31 Stephen Perry & Co 31 Harrogate Road Leeds LS7 3DP England
From: 21 October 2020To: 13 April 2021
3 Stephen Perry & Co 3 New Street York YO1 8RA England
From: 7 October 2020To: 21 October 2020
Unit 1, John Dickinson Enterprise Centre London Road Hemel Hempstead HP3 9QU
From: 23 October 2019To: 7 October 2020
Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
From: 10 October 2019To: 23 October 2019
9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW
From: 2 May 2000To: 10 October 2019
Timeline

16 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
May 00
Capital Reduction
Jun 12
Share Buyback
Jun 12
Director Left
Oct 12
Capital Reduction
Jul 13
Share Buyback
Jul 13
Capital Reduction
Jul 14
Share Buyback
Jul 14
Capital Reduction
Apr 15
Share Buyback
Apr 15
Funding Round
Aug 15
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Capital Reduction
Sept 22
Share Buyback
Sept 22
14
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

AINSWORTH, Elva Ruth

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born May 1962
Director
Appointed 02 May 2000

AINSWORTH, James Alan

Resigned
10 Cheyne Close, AmershamHP6 5LT
Secretary
Appointed 02 May 2000
Resigned 31 Oct 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 May 2000
Resigned 02 May 2000

AINSWORTH, Mark Henry

Resigned
73b High Street, WareSG12 9AD
Born April 1976
Director
Appointed 17 Jun 2005
Resigned 14 Oct 2011

STEVENSON, Hazel Helena

Resigned
70 Seymour Avenue, EpsomKT17 2RR
Born May 1962
Director
Appointed 01 Aug 2001
Resigned 31 Jul 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 May 2000
Resigned 02 May 2000

Persons with significant control

1

Ms Elva Ruth Ainsworth

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born May 1962

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Resolution
28 October 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 October 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 October 2022
MAMA
Second Filing Capital Allotment Shares
4 October 2022
RP04SH01RP04SH01
Memorandum Articles
3 October 2022
MAMA
Resolution
1 October 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
30 September 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 September 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 November 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Gazette Notice Compulsory
1 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
26 August 2015
SH01Allotment of Shares
Capital Cancellation Shares
15 April 2015
SH06Cancellation of Shares
Resolution
15 April 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 April 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Resolution
1 August 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
1 August 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Resolution
2 July 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
2 July 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 July 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Capital Cancellation Shares
28 June 2012
SH06Cancellation of Shares
Resolution
28 June 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
28 June 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 January 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 January 2007
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2005
AAAnnual Accounts
Certificate Change Of Name Company
20 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2004
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 February 2002
AAAnnual Accounts
Certificate Change Of Name Company
8 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
88(2)R88(2)R
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
14 June 2000
225Change of Accounting Reference Date
Resolution
8 May 2000
RESOLUTIONSResolutions
Resolution
8 May 2000
RESOLUTIONSResolutions
Resolution
8 May 2000
RESOLUTIONSResolutions
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Incorporation Company
2 May 2000
NEWINCIncorporation