Background WavePink WaveYellow Wave

FOLKS TALENT LIMITED (04161921)

FOLKS TALENT LIMITED (04161921) is an active UK company. incorporated on 16 February 2001. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FOLKS TALENT LIMITED has been registered for 25 years. Current directors include CHAMBERS, Sarah, CHAMBERS, Scott Michael.

Company Number
04161921
Status
active
Type
ltd
Incorporated
16 February 2001
Age
25 years
Address
Unit 11 Diddenham Court, Reading, RG7 1JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CHAMBERS, Sarah, CHAMBERS, Scott Michael
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOLKS TALENT LIMITED

FOLKS TALENT LIMITED is an active company incorporated on 16 February 2001 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FOLKS TALENT LIMITED was registered 25 years ago.(SIC: 70229)

Status

active

Active since 25 years ago

Company No

04161921

LTD Company

Age

25 Years

Incorporated 16 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 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

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

3G HR LIMITED
From: 28 February 2001To: 22 September 2022
FISEPA 122 LIMITED
From: 16 February 2001To: 28 February 2001
Contact
Address

Unit 11 Diddenham Court Grazeley Reading, RG7 1JQ,

Previous Addresses

Unit 10 Diddenham Court Grazeley Reading Berkshire RG7 1JQ England
From: 1 May 2018To: 25 March 2021
Unit 11 Diddenham Court Grazeley Reading Berkshire RG7 1JQ England
From: 15 February 2018To: 1 May 2018
The White House Mill Road, Goring on Thames Reading Berkshire RG8 9DD
From: 16 February 2001To: 15 February 2018
Timeline

9 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Feb 12
Funding Round
Aug 12
Director Joined
Mar 21
Share Issue
Jun 22
Share Issue
Jun 22
Funding Round
Aug 22
Director Left
Feb 25
Director Left
Feb 25
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CHAMBERS, Sarah

Active
31 Springhill Road, GoringRG8 0BY
Born July 1962
Director
Appointed 25 Jul 2003

CHAMBERS, Scott Michael

Active
Grazeley, ReadingRG7 1JQ
Born November 1960
Director
Appointed 23 Feb 2001

BURNETT, James Mortimer

Resigned
Cleeve Cottage, Goring On ThamesRG8 9DD
Secretary
Appointed 23 Feb 2001
Resigned 02 Apr 2001

WINTER, Mary Catherine

Resigned
29 Manor Road, South OxfordshireRG9 7EU
Secretary
Appointed 16 Feb 2001
Resigned 23 Feb 2001

MORTIMER BURNETT LTD

Resigned
Mill Road, ReadingRG8 9DD
Corporate secretary
Appointed 02 Apr 2001
Resigned 01 Jan 2018

LOWTHER, Julia

Resigned
Station Road, CorshamSN13 9EU
Born April 1972
Director
Appointed 01 Jan 2012
Resigned 01 Jan 2025

LOWTHER, Richard John Anthony

Resigned
Grazeley, ReadingRG7 1JQ
Born June 1965
Director
Appointed 01 Feb 2021
Resigned 01 Jan 2025

PARKES, Jeremy Guy

Resigned
1 Exeter Cottages, StreatleyRG8 9QX
Born June 1969
Director
Appointed 16 Feb 2001
Resigned 23 Feb 2001

Persons with significant control

1

Scott Michael Chambers

Active
Grazeley, ReadingRG7 1JQ
Born November 1960

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

107

Change To A Person With Significant Control
1 April 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
22 September 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 September 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Change To A Person With Significant Control
18 August 2022
PSC04Change of PSC Details
Memorandum Articles
10 August 2022
MAMA
Resolution
10 August 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 June 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
20 June 2022
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
12 May 2022
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
11 April 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 April 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 April 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 April 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
13 May 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 October 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Resolution
30 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Move Registers To Registered Office Company
5 March 2013
AD04Change of Accounting Records Location
Capital Name Of Class Of Shares
1 November 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
1 November 2012
RESOLUTIONSResolutions
Miscellaneous
3 September 2012
MISCMISC
Capital Allotment Shares
21 August 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Sail Address Company With Old Address
14 February 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Legacy
20 January 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Move Registers To Sail Company
18 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
23 July 2009
AAAnnual Accounts
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 June 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 January 2008
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 September 2006
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 August 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
29 June 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
7 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
21 May 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
31 May 2002
AAAnnual Accounts
Legacy
9 April 2002
88(2)R88(2)R
Legacy
5 April 2002
225Change of Accounting Reference Date
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
287Change of Registered Office
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 February 2001
NEWINCIncorporation