Background WavePink WaveYellow Wave

TALEO (UK) LIMITED (04881364)

TALEO (UK) LIMITED (04881364) is an active UK company. incorporated on 29 August 2003. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. TALEO (UK) LIMITED has been registered for 22 years. Current directors include HUDSON, David James, ORACLE CORPORATION NOMINEES LIMITED.

Company Number
04881364
Status
active
Type
ltd
Incorporated
29 August 2003
Age
22 years
Address
Oracle Parkway, Reading, RG6 1RA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUDSON, David James, ORACLE CORPORATION NOMINEES LIMITED
SIC Codes
64209, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALEO (UK) LIMITED

TALEO (UK) LIMITED is an active company incorporated on 29 August 2003 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. TALEO (UK) LIMITED was registered 22 years ago.(SIC: 64209, 74990)

Status

active

Active since 22 years ago

Company No

04881364

LTD Company

Age

22 Years

Incorporated 29 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

VURV TECHNOLOGY LIMITED
From: 1 March 2006To: 3 July 2009
RECRUITMAX SOFTWARE LIMITED
From: 17 February 2004To: 1 March 2006
ABBOTS 316 LIMITED
From: 29 August 2003To: 17 February 2004
Contact
Address

Oracle Parkway Thames Valley Park Reading, RG6 1RA,

Previous Addresses

, 1St Floor, West Wing Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU, United Kingdom
From: 13 September 2010To: 25 April 2012
, Amberley Place 107-111 Peascod Street, Windsor, Berkshire, SL4 1TE
From: 29 August 2003To: 13 September 2010
Timeline

9 key events • 2003 - 2012

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Oct 09
Director Left
Oct 10
Funding Round
Jul 11
Director Joined
Sept 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HUDSON, David James

Active
Thames Valley Park, ReadingRG6 1RA
Secretary
Appointed 20 Apr 2012

HUDSON, David James

Active
Oracle Parkway, ReadingRG6 1RA
Born October 1966
Director
Appointed 20 Apr 2012

ORACLE CORPORATION NOMINEES LIMITED

Active
Oracle Parkway, ReadingRG6 1RA
Corporate director
Appointed 20 Apr 2012

JAFFREY, Darren Kenneth

Resigned
Liverpool Road, Kingston HillKT2 7SZ
Secretary
Appointed 25 Sept 2007
Resigned 13 Oct 2009

BOYES TURNER SECRETARIES LIMITED

Resigned
First Floor Abbots House, ReadingRG1 3BD
Corporate secretary
Appointed 29 Aug 2003
Resigned 25 Sept 2007

FADDIS, Jonathan Josh

Resigned
Dorman Road, PleasantonCA 94588
Born November 1971
Director
Appointed 01 Jul 2009
Resigned 20 Apr 2012

HARDAWAY, Samantha

Resigned
Chiswick High Road, LondonW4 5RP
Born October 1971
Director
Appointed 19 Aug 2011
Resigned 20 Apr 2012

JAFFREY, Darren Kenneth

Resigned
Liverpool Road, Kingston HillKT2 7SZ
Born June 1965
Director
Appointed 16 Mar 2009
Resigned 13 Oct 2009

MERCER, Derek Wayne

Resigned
145 Broken Pottery Drive, Ponte Vedra Beach
Born October 1968
Director
Appointed 23 Feb 2004
Resigned 07 Jul 2008

MURRAY, Katy

Resigned
Mockingbird Pkwy, DallasTX 75205
Born August 1968
Director
Appointed 01 Jul 2009
Resigned 30 Sept 2010

PHILIP, James Anthony

Resigned
209 Green Heron Way, Ponte Vedra
Born August 1967
Director
Appointed 23 Feb 2004
Resigned 01 Oct 2006

BOYES TURNER DIRECTORS LIMITED

Resigned
First Floor Abbots House, ReadingRG1 3BD
Corporate director
Appointed 29 Aug 2003
Resigned 23 Feb 2004

Persons with significant control

1

Oracle Parkway, Redwood Shores94065

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

89

Accounts With Accounts Type Full
4 April 2026
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Auditors Resignation Company
19 July 2016
AUDAUD
Auditors Resignation Company
7 July 2016
AUDAUD
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
24 October 2014
RP04RP04
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
26 September 2012
AR01AR01
Appoint Person Secretary Company With Name
26 April 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Appoint Corporate Director Company With Name
25 April 2012
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Capital Allotment Shares
19 July 2011
SH01Allotment of Shares
Resolution
18 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 July 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Secretary Company With Name
20 October 2009
TM02Termination of Secretary
Legacy
23 September 2009
363aAnnual Return
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 July 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
225Change of Accounting Reference Date
Legacy
7 February 2009
287Change of Registered Office
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Small
9 May 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 July 2007
AAAnnual Accounts
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
363sAnnual Return (shuttle)
Memorandum Articles
6 March 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 March 2006
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
11 November 2005
MEM/ARTSMEM/ARTS
Resolution
11 November 2005
RESOLUTIONSResolutions
Legacy
11 November 2005
122122
Legacy
16 September 2005
225Change of Accounting Reference Date
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2005
AAAnnual Accounts
Legacy
20 June 2005
244244
Resolution
18 October 2004
RESOLUTIONSResolutions
Resolution
18 October 2004
RESOLUTIONSResolutions
Resolution
18 October 2004
RESOLUTIONSResolutions
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
225Change of Accounting Reference Date
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 February 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 August 2003
NEWINCIncorporation