Background WavePink WaveYellow Wave

TALENT PARTNERSHIPS (UK) LIMITED (03996779)

TALENT PARTNERSHIPS (UK) LIMITED (03996779) is an active UK company. incorporated on 18 May 2000. with registered office in Gateshead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TALENT PARTNERSHIPS (UK) LIMITED has been registered for 25 years. Current directors include HARPER, David James Lyndsey.

Company Number
03996779
Status
active
Type
ltd
Incorporated
18 May 2000
Age
25 years
Address
Panoramic House Bankside, Gateshead, NE11 9SY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HARPER, David James Lyndsey
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALENT PARTNERSHIPS (UK) LIMITED

TALENT PARTNERSHIPS (UK) LIMITED is an active company incorporated on 18 May 2000 with the registered office located in Gateshead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TALENT PARTNERSHIPS (UK) LIMITED was registered 25 years ago.(SIC: 70229)

Status

active

Active since 25 years ago

Company No

03996779

LTD Company

Age

25 Years

Incorporated 18 May 2000

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

TALENT TRAINING UK LIMITED
From: 11 February 2005To: 1 May 2007
TRAINING DYNAMIX LIMITED
From: 18 May 2000To: 11 February 2005
Contact
Address

Panoramic House Bankside The Watermark Gateshead, NE11 9SY,

Previous Addresses

C/O Ground Floor 23 Park Square South Leeds LS1 2nd England
From: 12 June 2019To: 23 April 2021
Baldwins Wynyard House Wynyard Avenue Wynyard TS22 5TB England
From: 19 October 2017To: 12 June 2019
Southlands Wylam Wood Road Wylam Northumberland NE41 8HZ England
From: 11 August 2017To: 19 October 2017
Harperco House, Unit 4 - 5 Merchant Court Monkton Business Park South Hebburn Tyne and Wear NE31 2EX
From: 30 April 2010To: 11 August 2017
No 2 Loft the Turnbull Building Queens Lane Newcastle upon Tyne NE1 1NA
From: 18 May 2000To: 30 April 2010
Timeline

3 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
May 00
Loan Cleared
Jul 13
Loan Cleared
May 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

HARPER, David James Lyndsey

Active
Wylam Wood Road, WylamNE41 8HZ
Secretary
Appointed 22 May 2009

HARPER, David James Lyndsey

Active
Wylam Wood Road, WylamNE41 8HZ
Born July 1980
Director
Appointed 01 Oct 2004

BORRELL, Arthur James Peter

Resigned
Pinedale, WhickhamNE16 4SX
Secretary
Appointed 18 May 2000
Resigned 20 Sept 2001

DOXFORD, Jacqueline Ann

Resigned
38 Priestfield Close, SunderlandSR3 2SF
Secretary
Appointed 20 Sept 2001
Resigned 15 Apr 2003

HARGREAVES, Mark Ian

Resigned
Chapel House, MiddlesbroughTS9 7BB
Secretary
Appointed 23 Jul 2009
Resigned 04 Mar 2010

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 18 May 2000
Resigned 18 May 2000

HERBERT, Julie Patricia

Resigned
35 Reef House, HartlepoolTS24 0XT
Secretary
Appointed 01 Jul 2003
Resigned 14 Oct 2005

SPOONER, Emma Rachel

Resigned
18 Larne Crescent, GatesheadNE9 5RQ
Secretary
Appointed 01 Feb 2006
Resigned 05 Apr 2006

WHITE, Robert Leslie

Resigned
14 Lonsdale Gardens, WallsendNE28 0HN
Secretary
Appointed 08 May 2006
Resigned 22 May 2009

CANN-EVANS, Keith Granville

Resigned
Westacres House 59 Grange Lane, Newcastle Upon TyneNE16 5AH
Born October 1934
Director
Appointed 20 Sept 2001
Resigned 15 Apr 2003

CHEETHAM, David Alfred

Resigned
1 Villa View, GatesheadNE9 5SR
Born March 1949
Director
Appointed 20 Sept 2001
Resigned 15 Apr 2003

FRANCKEISS, Anton, Doctor

Resigned
18 Baltic Quay, GatesheadNE8 3QW
Born April 1956
Director
Appointed 01 Oct 2004
Resigned 09 Sept 2005

HEYDON, George

Resigned
42 Hermitage Gardens, Chester Le StreetDH2 3UD
Born December 1961
Director
Appointed 18 May 2000
Resigned 22 Jun 2009

MORAN, Wayham Hutcheson

Resigned
13 Adderstone Crescent, Newcastle Upon TyneNE2 2HH
Born February 1947
Director
Appointed 20 Sept 2001
Resigned 15 Apr 2003

NIXON, Simon Robert

Resigned
8 Dymock Court, Newcastle Upon TyneNE3 2FH
Born August 1965
Director
Appointed 20 Sept 2001
Resigned 15 Apr 2003

THOMPSON, Christopher Scott

Resigned
Flat 1 Ashgill House, Newcastle Upon TyneNE2 1TL
Born September 1956
Director
Appointed 20 Sept 2001
Resigned 17 Mar 2003

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 18 May 2000
Resigned 18 May 2000

Persons with significant control

1

Mr David James Lyndsey Harper

Active
The Watermark, GatesheadNE11 9SY
Born July 1980

Nature of Control

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

Filing History

119

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Change Person Secretary Company With Change Date
7 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Legacy
26 November 2009
MG02MG02
Legacy
3 November 2009
MG01MG01
Accounts With Accounts Type Total Exemption Full
26 August 2009
AAAnnual Accounts
Legacy
13 August 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Small
27 July 2009
AAAnnual Accounts
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
363aAnnual Return
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Small
18 April 2008
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 October 2006
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Legacy
9 October 2006
363sAnnual Return (shuttle)
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
287Change of Registered Office
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 January 2006
AAAnnual Accounts
Legacy
5 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 April 2005
AAAnnual Accounts
Legacy
2 April 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 July 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2004
AAAnnual Accounts
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
28 October 2002
288cChange of Particulars
Legacy
22 October 2002
225Change of Accounting Reference Date
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
24 July 2002
287Change of Registered Office
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
27 January 2002
88(2)R88(2)R
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Resolution
16 October 2001
RESOLUTIONSResolutions
Resolution
16 October 2001
RESOLUTIONSResolutions
Legacy
16 October 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
10 October 2001
AAAnnual Accounts
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Resolution
25 September 2001
RESOLUTIONSResolutions
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
225Change of Accounting Reference Date
Legacy
9 January 2001
288cChange of Particulars
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
287Change of Registered Office
Incorporation Company
18 May 2000
NEWINCIncorporation