Background WavePink WaveYellow Wave

HENLEY TALENT INTELLIGENCE LIMITED (05405508)

HENLEY TALENT INTELLIGENCE LIMITED (05405508) is an active UK company. incorporated on 29 March 2005. with registered office in Warwick. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. HENLEY TALENT INTELLIGENCE LIMITED has been registered for 21 years. Current directors include BOOT, Richard John.

Company Number
05405508
Status
active
Type
ltd
Incorporated
29 March 2005
Age
21 years
Address
Old Post House, Warwick, CV35 7DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BOOT, Richard John
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENLEY TALENT INTELLIGENCE LIMITED

HENLEY TALENT INTELLIGENCE LIMITED is an active company incorporated on 29 March 2005 with the registered office located in Warwick. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. HENLEY TALENT INTELLIGENCE LIMITED was registered 21 years ago.(SIC: 78109)

Status

active

Active since 21 years ago

Company No

05405508

LTD Company

Age

21 Years

Incorporated 29 March 2005

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 4 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

BUFFALO RIVER LIMITED
From: 15 August 2012To: 6 February 2025
ACTIVE HUMAN CAPITAL LIMITED
From: 29 March 2005To: 15 August 2012
Contact
Address

Old Post House Rowington Warwick, CV35 7DB,

Previous Addresses

Churchill Grange Churchill Kidderminster Worcestershire DY10 3LZ
From: 19 December 2013To: 8 March 2022
Concorde House Trinity Park Bickenhill Lane Solihull West Midlands B37 7UQ
From: 29 March 2005To: 19 December 2013
Timeline

2 key events • 2005 - 2012

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Aug 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BOOT, Richard John

Active
Rowington, WarwickCV35 7DB
Secretary
Appointed 26 May 2005

BOOT, Richard John

Active
Rowington, WarwickCV35 7DB
Born November 1950
Director
Appointed 26 May 2005

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate secretary
Appointed 29 Mar 2005
Resigned 26 May 2005

BONHAM, Timothy Eric

Resigned
The Pump House, Melton MowbrayLE14 2AS
Born June 1952
Director
Appointed 02 Oct 2006
Resigned 31 Oct 2007

BRYAN, Stephen John Patrick

Resigned
Grange House, Ashby De La ZouchLE65 1WJ
Born December 1953
Director
Appointed 26 May 2005
Resigned 10 Aug 2012

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 29 Mar 2005
Resigned 26 May 2005

Persons with significant control

1

Mr Richard John Boot

Active
Rowington, WarwickCV35 7DB
Born December 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Certificate Change Of Name Company
6 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2012
AAAnnual Accounts
Certificate Change Of Name Company
15 August 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
190190
Legacy
19 May 2009
287Change of Registered Office
Legacy
19 May 2009
353353
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
23 June 2008
288cChange of Particulars
Legacy
17 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
21 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
20 April 2006
88(2)R88(2)R
Legacy
11 April 2006
363aAnnual Return
Legacy
11 April 2006
123Notice of Increase in Nominal Capital
Legacy
19 October 2005
395Particulars of Mortgage or Charge
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Incorporation Company
29 March 2005
NEWINCIncorporation