Background WavePink WaveYellow Wave

THE TALENT FOUNDRY TRUST (06852919)

THE TALENT FOUNDRY TRUST (06852919) is an active UK company. incorporated on 19 March 2009. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE TALENT FOUNDRY TRUST has been registered for 17 years. Current directors include BELL, David Charles Maurice, Sir, BRADLEY-JONES, Luke, LEONARD, Amy Clare and 7 others.

Company Number
06852919
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 March 2009
Age
17 years
Address
40-50 Tottenham Street, London, W1T 4RN
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BELL, David Charles Maurice, Sir, BRADLEY-JONES, Luke, LEONARD, Amy Clare, MURPHY, Catherine Lisa, NEWBY, Richard Mark, Lord, OJJA, Mohsen, RICHARDSON, Sarah Louise, RYLAND, Fiona Michelle, SCOTT, Duncan James, WAIND, Graeme
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TALENT FOUNDRY TRUST

THE TALENT FOUNDRY TRUST is an active company incorporated on 19 March 2009 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE TALENT FOUNDRY TRUST was registered 17 years ago.(SIC: 94990)

Status

active

Active since 17 years ago

Company No

06852919

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 19 March 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

THE TALENT FOUNDRY TRUST LIMITED
From: 5 December 2019To: 20 December 2019
THE TRANSFORMATION TRUST (ENGLAND)
From: 19 March 2009To: 5 December 2019
Contact
Address

40-50 Tottenham Street London, W1T 4RN,

Previous Addresses

29/30 Fitzroy Square London W1T 6LQ England
From: 8 August 2022To: 6 January 2025
87 Second Floor Worship Street London EC2A 2BE England
From: 14 August 2019To: 8 August 2022
3 4th Floor Bolt Court London EC4A 3DQ England
From: 16 February 2017To: 14 August 2019
27 Throgmorton Street London EC2N 2AQ
From: 21 May 2014To: 16 February 2017
Hope House 1St Floor 45 Great Peter Street London SW1P 3LT
From: 5 April 2012To: 21 May 2014
33 Greycoat Street London SW1P 2QF United Kingdom
From: 2 November 2009To: 5 April 2012
C/O Partnerships for Schools 8-10 Great George St London SW1P 3AE
From: 19 March 2009To: 2 November 2009
Timeline

45 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Mar 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
Feb 13
Director Left
May 13
Director Left
May 13
Director Joined
Mar 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Feb 17
Director Joined
Mar 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Mar 18
Director Joined
May 18
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Feb 19
Director Joined
Apr 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Aug 20
Director Left
Aug 20
Director Left
Sept 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Joined
Apr 22
Director Left
Jun 22
Director Left
Jan 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
Jun 24
Director Left
Aug 25
0
Funding
43
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

TOMBLIN, Jennifer Louise Anderson

Active
Tottenham Street, LondonW1T 4RN
Secretary
Appointed 30 May 2022

BELL, David Charles Maurice, Sir

Active
Tottenham Street, LondonW1T 4RN
Born September 1946
Director
Appointed 19 Mar 2009

BRADLEY-JONES, Luke

Active
Tottenham Street, LondonW1T 4RN
Born April 1976
Director
Appointed 01 Jan 2018

LEONARD, Amy Clare

Active
Tottenham Street, LondonW1T 4RN
Born July 1977
Director
Appointed 01 Jan 2024

MURPHY, Catherine Lisa

Active
Tottenham Street, LondonW1T 4RN
Born November 1988
Director
Appointed 27 Nov 2023

NEWBY, Richard Mark, Lord

Active
Tottenham Street, LondonW1T 4RN
Born February 1953
Director
Appointed 05 Oct 2016

OJJA, Mohsen

Active
Tottenham Street, LondonW1T 4RN
Born February 1974
Director
Appointed 25 Nov 2020

RICHARDSON, Sarah Louise

Active
Tottenham Street, LondonW1T 4RN
Born February 1983
Director
Appointed 25 Nov 2020

RYLAND, Fiona Michelle

Active
Tottenham Street, LondonW1T 4RN
Born March 1973
Director
Appointed 20 May 2015

SCOTT, Duncan James

Active
Tottenham Street, LondonW1T 4RN
Born June 1981
Director
Appointed 24 Mar 2021

WAIND, Graeme

Active
Fitzroy Square, LondonW1T 6LQ
Born February 1983
Director
Appointed 26 Jun 2024

DEIGHTON-FOX, Charles

Resigned
Greycoat Street, LondonSW1P 2QF
Secretary
Appointed 24 Aug 2011
Resigned 31 Mar 2012

FLYNN, Kirsten Dominica

Resigned
Second Floor, LondonEC2A 2BE
Secretary
Appointed 01 Apr 2012
Resigned 24 Mar 2021

FRENCH, Susannah Clare

Resigned
Second Floor, LondonEC2A 2BE
Secretary
Appointed 24 Mar 2021
Resigned 30 May 2022

HACKWELL, Paul Michael

Resigned
Greycoat Street, LondonSW1P 2QF
Secretary
Appointed 19 Mar 2009
Resigned 06 Jul 2011

ADONIS, Andrew, Lord

Resigned
1st Floor, LondonSW1P 3LT
Born February 1963
Director
Appointed 28 Jun 2011
Resigned 01 May 2013

BRIGHOUSE, Timothy Robert Peter, Sir

Resigned
Willow Bank Old Road, OxfordOX3 8TA
Born January 1940
Director
Appointed 19 Mar 2009
Resigned 07 Feb 2013

BYLES, Timothy John

Resigned
Rookdean, SevenoaksTN13 2RT
Born December 1958
Director
Appointed 29 Apr 2009
Resigned 20 Nov 2018

CARTER, David Anthony

Resigned
Fitzroy Square, LondonW1T 6LQ
Born November 1959
Director
Appointed 01 Apr 2018
Resigned 27 Nov 2023

CLELAND, Ian Mcallister

Resigned
4th Floor, LondonEC4A 3DQ
Born April 1941
Director
Appointed 09 Sept 2010
Resigned 08 Jul 2019

CLEVERDON, Julia, Dame

Resigned
4th Floor, LondonEC4A 3DQ
Born April 1950
Director
Appointed 09 Mar 2010
Resigned 19 Nov 2018

GRAF, Charles Philip

Resigned
Fitzroy Square, LondonW1T 6LQ
Born October 1946
Director
Appointed 01 Jan 2013
Resigned 24 Jan 2022

GREEN, Michael

Resigned
Tottenham Street, LondonW1T 4RN
Born December 1964
Director
Appointed 21 Mar 2019
Resigned 04 Aug 2025

HALL, Anthony William, Lord

Resigned
The Bishop's House, Henley On ThamesRG9 2BP
Born March 1951
Director
Appointed 29 Apr 2009
Resigned 31 Mar 2011

KRICHEFSKI, Joshua Wilfred

Resigned
Theobalds Road, LondonWC1X 8RX
Born July 1975
Director
Appointed 10 Mar 2015
Resigned 27 Nov 2023

MORRIS, Patricia, Baroness

Resigned
Hampsons Cottage Belmont Road, BoltonBL7 9QR
Born January 1953
Director
Appointed 29 Apr 2009
Resigned 01 May 2013

NADEN, Michael Howard

Resigned
Throgmorton Street, LondonEC2N 2AQ
Born March 1960
Director
Appointed 20 May 2015
Resigned 21 Mar 2016

RICHARDSON, Michael John

Resigned
Throgmorton Street, LondonEC2N 2AQ
Born March 1946
Director
Appointed 01 Jan 2013
Resigned 03 Apr 2016

SHARP, Margaret Lucy, Baroness Sharp Of Guildford

Resigned
96 London Road, GuildfordGU1 1TH
Born November 1938
Director
Appointed 19 Mar 2009
Resigned 29 Jun 2020

SORRELL, John William

Resigned
Greycoat Street, LondonSW1P 2QF
Born February 1945
Director
Appointed 19 Mar 2009
Resigned 25 Mar 2011

STOWELL, Tina Wendy, Baroness

Resigned
4th Floor, LondonEC4A 3DQ
Born July 1967
Director
Appointed 01 Jan 2018
Resigned 22 Feb 2018

TOMBLIN, Jennifer Louise Anderson

Resigned
Second Floor, LondonEC2A 2BE
Born April 1980
Director
Appointed 22 Apr 2022
Resigned 13 Jun 2022

TYLER, Julia

Resigned
4th Floor, LondonEC4A 3DQ
Born February 1956
Director
Appointed 01 Mar 2017
Resigned 12 Jul 2019

WILLIAMS, John Mark

Resigned
Second Floor, LondonEC2A 2BE
Born May 1954
Director
Appointed 20 May 2015
Resigned 31 Aug 2020

WOLF, Rachel Janet

Resigned
Second Floor, LondonEC2A 2BE
Born June 1985
Director
Appointed 01 Jan 2013
Resigned 12 Aug 2020

Persons with significant control

1

0 Active
1 Ceased

Sir David Charles Maurice Bell

Ceased
4th Floor, LondonEC4A 3DQ
Born September 1946

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 09 Jan 2019
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
16 January 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 May 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Resolution
17 December 2021
RESOLUTIONSResolutions
Memorandum Articles
17 December 2021
MAMA
Resolution
25 July 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
25 July 2021
CC04CC04
Statement Of Companys Objects
13 July 2021
CC04CC04
Statement Of Companys Objects
13 July 2021
CC04CC04
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Resolution
7 January 2020
RESOLUTIONSResolutions
Resolution
31 December 2019
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 December 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 April 2015
AR01AR01
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
3 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Resolution
21 May 2013
RESOLUTIONSResolutions
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 March 2012
AR01AR01
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 August 2011
TM02Termination of Secretary
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 June 2011
AR01AR01
Change Person Secretary Company With Change Date
7 June 2011
CH03Change of Secretary Details
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Accounts With Accounts Type Group
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Memorandum Articles
18 December 2009
MEM/ARTSMEM/ARTS
Change Registered Office Address Company With Date Old Address
2 November 2009
AD01Change of Registered Office Address
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Incorporation Company
19 March 2009
NEWINCIncorporation