Background WavePink WaveYellow Wave

TARGETJOBS LIMITED (06275632)

TARGETJOBS LIMITED (06275632) is an active UK company. incorporated on 11 June 2007. with registered office in Wallingford. The company operates in the Information and Communication sector, engaged in other publishing activities. TARGETJOBS LIMITED has been registered for 18 years. Current directors include COILEY, Sarah Elizabeth, MARTIN, Simon.

Company Number
06275632
Status
active
Type
ltd
Incorporated
11 June 2007
Age
18 years
Address
The Fountain Building Howbery Park, Wallingford, OX10 8BA
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
COILEY, Sarah Elizabeth, MARTIN, Simon
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARGETJOBS LIMITED

TARGETJOBS LIMITED is an active company incorporated on 11 June 2007 with the registered office located in Wallingford. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. TARGETJOBS LIMITED was registered 18 years ago.(SIC: 58190)

Status

active

Active since 18 years ago

Company No

06275632

LTD Company

Age

18 Years

Incorporated 11 June 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

DE FACTO 1497 LIMITED
From: 11 June 2007To: 25 July 2007
Contact
Address

The Fountain Building Howbery Park Benson Lane Wallingford, OX10 8BA,

Previous Addresses

Unit 1 Crowmarsh Battle Barns Preston Crowmarsh Wallingford Oxfordshire OX10 6SL
From: 11 June 2007To: 25 January 2010
Timeline

8 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Jun 10
Director Left
Jun 10
Owner Exit
Apr 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jan 20
Director Left
Jan 20
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

COILEY, Sarah Elizabeth Broughton

Active
Howbery Park, WallingfordOX10 8BA
Secretary
Appointed 20 Jan 2020

COILEY, Sarah Elizabeth

Active
Howbery Park, WallingfordOX10 8BA
Born February 1973
Director
Appointed 10 Sept 2019

MARTIN, Simon

Active
Howbery Park, WallingfordOX10 8BA
Born May 1974
Director
Appointed 10 Sept 2019

HALLIDAY, Martin John

Resigned
Lower Swell, CheltenhamGL54 1LF
Secretary
Appointed 25 Jul 2007
Resigned 20 Jan 2020

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 11 Jun 2007
Resigned 25 Jul 2007

HALLIDAY, Martin John

Resigned
Lower Swell, CheltenhamGL54 1LF
Born February 1960
Director
Appointed 25 Jul 2007
Resigned 20 Jan 2020

SISSONS, Paul

Resigned
Meadow Road, Henley On ThamesRG9 1BE
Born October 1964
Director
Appointed 25 Jul 2007
Resigned 13 May 2010

STOREY, Graham Neil

Resigned
Garden Close Lane, NewburyRG14 6PP
Born July 1963
Director
Appointed 13 May 2010
Resigned 20 Jan 2020

TRAVERS SMITH DIRECTORS LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 11 Jun 2007
Resigned 25 Jul 2007

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 11 Jun 2007
Resigned 25 Jul 2007

Persons with significant control

2

1 Active
1 Ceased
Howbery Park, WallingfordOX10 8BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2019

Exponent Private Equity Partners Lp

Ceased
Broadwick Street, LondonW1F 8JB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
15 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Dormant
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Dormant
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Dormant
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Dormant
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Legacy
1 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
20 June 2008
288cChange of Particulars
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
287Change of Registered Office
Legacy
7 August 2007
225Change of Accounting Reference Date
Memorandum Articles
31 July 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 July 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 June 2007
NEWINCIncorporation