Background WavePink WaveYellow Wave

TXP TALENT LIMITED (04111892)

TXP TALENT LIMITED (04111892) is an active UK company. incorporated on 21 November 2000. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TXP TALENT LIMITED has been registered for 25 years. Current directors include ANTUNES, John, SOUTHWELL, Nicholas Thomas.

Company Number
04111892
Status
active
Type
ltd
Incorporated
21 November 2000
Age
25 years
Address
Suite 103-105 Fort Dunlop Fort Parkway, Birmingham, B24 9FD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANTUNES, John, SOUTHWELL, Nicholas Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TXP TALENT LIMITED

TXP TALENT LIMITED is an active company incorporated on 21 November 2000 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TXP TALENT LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04111892

LTD Company

Age

25 Years

Incorporated 21 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

CONCEPT INFORMATION TECHNOLOGY LIMITED
From: 21 November 2000To: 22 August 2025
Contact
Address

Suite 103-105 Fort Dunlop Fort Parkway Birmingham, B24 9FD,

Previous Addresses

Unit 10 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH United Kingdom
From: 12 August 2022To: 22 August 2025
No 4 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH United Kingdom
From: 13 November 2019To: 12 August 2022
101 Dixons Green Road Dudley West Midlands DY2 7DJ
From: 21 November 2000To: 13 November 2019
Timeline

33 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Nov 13
Director Left
May 16
Loan Secured
Feb 17
Loan Secured
May 18
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Director Joined
Jun 19
Loan Cleared
May 20
Loan Secured
Jun 20
Funding Round
Jul 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Loan Cleared
Sept 23
Loan Secured
Oct 23
Director Joined
Jun 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

PETTIGREW, Julie Ann

Active
Fort Parkway, BirminghamB24 9FD
Secretary
Appointed 08 Apr 2024

ANTUNES, John

Active
Fort Parkway, BirminghamB24 9FD
Born January 1969
Director
Appointed 12 Jun 2024

SOUTHWELL, Nicholas Thomas

Active
Fort Parkway, BirminghamB24 9FD
Born November 1962
Director
Appointed 01 Oct 2025

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 21 Nov 2000
Resigned 21 Nov 2000

DICKENS, Jane

Resigned
29 Windermere Drive, KingswinfordDY6 8AN
Secretary
Appointed 15 Jun 2001
Resigned 21 Jul 2003

SHORT, Carl Barry

Resigned
Castle Court 2, DudleyDY1 4RH
Secretary
Appointed 31 Mar 2008
Resigned 28 Jul 2022

SHORT, Maureen

Resigned
47 Arps Road, WolverhamptonWV8 1SH
Secretary
Appointed 20 Sept 2003
Resigned 31 Mar 2008

SHORT, Maureen

Resigned
47 Arps Road, WolverhamptonWV8 1SH
Secretary
Appointed 21 Nov 2000
Resigned 15 Jun 2001

ALLAN, William Macdonald

Resigned
Brook's Mews, LondonW1K 4DG
Born August 1960
Director
Appointed 15 Sept 2023
Resigned 18 Feb 2025

ALLAN, William Macdonald

Resigned
Brook's Mews, LondonW1K 4DG
Born August 1960
Director
Appointed 28 Jul 2022
Resigned 27 Mar 2023

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 21 Nov 2000
Resigned 21 Nov 2000

BROWN, Greig Ronald

Resigned
Brook's Mews, LondonW1K 4DG
Born March 1971
Director
Appointed 15 Sept 2023
Resigned 18 Feb 2025

BROWN, Greig Ronald

Resigned
Brook's Mews, LondonW1K 4DG
Born March 1971
Director
Appointed 28 Jul 2022
Resigned 27 Mar 2023

GILLEN, Matthew

Resigned
Castle Court 2, DudleyDY1 4RH
Born January 1968
Director
Appointed 04 Jun 2019
Resigned 07 Mar 2025

O'SULLIVAN, John Eugene

Resigned
Castle Court 2, DudleyDY1 4RH
Born February 1956
Director
Appointed 25 Jan 2008
Resigned 28 Jul 2022

ROLLASON, Lisa

Resigned
7 Stratford Close, DudleyDY1 2SZ
Born January 1965
Director
Appointed 21 Nov 2000
Resigned 15 Jun 2001

SHORT, Carl Barry

Resigned
Castle Court 2, DudleyDY1 4RH
Born April 1964
Director
Appointed 31 Mar 2008
Resigned 28 Jul 2022

SHORT, Christian Lance

Resigned
Castle Court 2, DudleyDY1 4RH
Born April 1975
Director
Appointed 15 Jun 2001
Resigned 28 Jul 2022

SHORT, Maureen

Resigned
47 Arps Road, WolverhamptonWV8 1SH
Born May 1943
Director
Appointed 21 Nov 2000
Resigned 15 Jun 2001

SPENCER, Andrew James

Resigned
Pinewood Business Park - Coleshill Road, SolihullB37 7HG
Born October 1983
Director
Appointed 17 Mar 2025
Resigned 01 Oct 2025

TAYLOR, Robert Peter

Resigned
Dixons Green Road, DudleyDY2 7DJ
Born February 1980
Director
Appointed 22 Oct 2013
Resigned 05 Feb 2016

TILT, Philip Christopher, Mr.

Resigned
Castle Court 2, DudleyDY1 4RH
Born October 1974
Director
Appointed 27 Mar 2023
Resigned 15 Sept 2023

TURNER, Paul Jeremiah

Resigned
7 Stratford Close, DudleyDY1 2SZ
Born September 1964
Director
Appointed 15 Jun 2001
Resigned 01 Apr 2003

Persons with significant control

2

1 Active
1 Ceased
Brook's Mews, LondonW1K 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2022

Mr Christian Lance Short

Ceased
DudleyDY2 7DJ
Born April 1975

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 28 Jul 2022
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Certificate Change Of Name Company
22 August 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 April 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Memorandum Articles
10 October 2023
MAMA
Resolution
10 October 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
5 September 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 September 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 September 2022
MAMA
Resolution
5 September 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Resolution
10 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Accounts Amended With Accounts Type Full
27 July 2022
AAMDAAMD
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 June 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
4 December 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
1 December 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
29 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
31 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Secretary Company With Change Date
4 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
1 September 2009
88(3)88(3)
Legacy
1 September 2009
88(2)Return of Allotment of Shares
Resolution
1 September 2009
RESOLUTIONSResolutions
Legacy
1 September 2009
123Notice of Increase in Nominal Capital
Legacy
1 September 2009
122122
Legacy
2 January 2009
363aAnnual Return
Legacy
21 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
28 December 2007
363aAnnual Return
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
14 April 2004
395Particulars of Mortgage or Charge
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2002
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
1 March 2002
88(2)R88(2)R
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
225Change of Accounting Reference Date
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
287Change of Registered Office
Legacy
22 November 2000
288bResignation of Director or Secretary
Incorporation Company
21 November 2000
NEWINCIncorporation