Background WavePink WaveYellow Wave

APS TALENT SOLUTIONS LIMITED (07107477)

APS TALENT SOLUTIONS LIMITED (07107477) is an active UK company. incorporated on 17 December 2009. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. APS TALENT SOLUTIONS LIMITED has been registered for 16 years. Current directors include GOODWIN, Anthony Michael, RUPARELIA, Sagar Ramnik.

Company Number
07107477
Status
active
Type
ltd
Incorporated
17 December 2009
Age
16 years
Address
Radius House First Floor, Watford, WD17 1HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GOODWIN, Anthony Michael, RUPARELIA, Sagar Ramnik
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APS TALENT SOLUTIONS LIMITED

APS TALENT SOLUTIONS LIMITED is an active company incorporated on 17 December 2009 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. APS TALENT SOLUTIONS LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

07107477

LTD Company

Age

16 Years

Incorporated 17 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

ANTAL CONTRACTING SERVICES LIMITED
From: 13 March 2012To: 13 May 2017
7A INVESTMENT HOLDINGS LIMITED
From: 17 December 2009To: 13 March 2012
Contact
Address

Radius House First Floor 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom
From: 5 January 2012To: 21 August 2013
2Nd Floor 64 Baker Street London W1U 7GB United Kingdom
From: 17 December 2009To: 5 January 2012
Timeline

6 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
May 12
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Sept 16
Loan Cleared
Jul 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GOODWIN, Anthony Michael

Active
First Floor, WatfordWD17 1HP
Born January 1962
Director
Appointed 17 Dec 2009

RUPARELIA, Sagar Ramnik

Active
First Floor, WatfordWD17 1HP
Born December 1983
Director
Appointed 25 Aug 2016

RUSSELL, Paul Dean

Resigned
Baker Street, LondonW1U 7GB
Secretary
Appointed 17 Dec 2009
Resigned 12 Mar 2012

READ, Graeme

Resigned
Baker Street, LondonW1U 7GB
Born October 1967
Director
Appointed 17 Dec 2009
Resigned 31 Oct 2013

RUSSELL, Paul Dean

Resigned
64 Baker Street, LondonW1U 7GB
Born May 1976
Director
Appointed 12 Mar 2012
Resigned 31 Oct 2013

Persons with significant control

1

Mr Anthony Michael Goodwin

Active
First Floor, WatfordWD17 1HP
Born January 1962

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

54

Change To A Person With Significant Control
26 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Resolution
13 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Legacy
9 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Legacy
3 January 2013
MG01MG01
Legacy
5 October 2012
MG01MG01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
10 May 2012
TM02Termination of Secretary
Certificate Change Of Name Company
13 March 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Change Person Secretary Company With Change Date
8 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Incorporation Company
17 December 2009
NEWINCIncorporation