Background WavePink WaveYellow Wave

ETEAM HUMAN CAPITAL GROUP LIMITED (07590517)

ETEAM HUMAN CAPITAL GROUP LIMITED (07590517) is an active UK company. incorporated on 4 April 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. ETEAM HUMAN CAPITAL GROUP LIMITED has been registered for 14 years.

Company Number
07590517
Status
active
Type
ltd
Incorporated
4 April 2011
Age
14 years
Address
Warnford Court, London, EC2N 2AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETEAM HUMAN CAPITAL GROUP LIMITED

ETEAM HUMAN CAPITAL GROUP LIMITED is an active company incorporated on 4 April 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. ETEAM HUMAN CAPITAL GROUP LIMITED was registered 14 years ago.(SIC: 78109)

Status

active

Active since 14 years ago

Company No

07590517

LTD Company

Age

14 Years

Incorporated 4 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

DRYDEN HUMAN CAPITAL GROUP LIMITED
From: 4 April 2011To: 28 March 2019
Contact
Address

Warnford Court 29 Throgmorton Street London, EC2N 2AT,

Previous Addresses

33 Queens Street London EC4R 1AP United Kingdom
From: 10 July 2017To: 17 March 2021
66-67 Sun Court Cornhill London EC3V 3NB United Kingdom
From: 16 May 2011To: 10 July 2017
New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
From: 4 April 2011To: 16 May 2011
Timeline

40 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Funding Round
May 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Apr 12
Director Left
Nov 12
Funding Round
Mar 13
Funding Round
Apr 13
Director Left
Jul 13
Director Left
Jul 13
Funding Round
Aug 13
Director Joined
Sept 13
Director Joined
Nov 13
Director Left
Jan 14
Funding Round
Jan 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Oct 14
Funding Round
Nov 14
Funding Round
Nov 14
Director Left
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Funding Round
May 15
Funding Round
Jul 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jul 17
Capital Update
Jan 18
10
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Group
3 September 2025
AAAnnual Accounts
Resolution
1 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Resolution
21 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2024
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Group
26 April 2024
AAMDAAMD
Accounts Amended With Accounts Type Group
25 April 2024
AAMDAAMD
Resolution
25 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Resolution
28 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Legacy
22 January 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 January 2018
SH19Statement of Capital
Legacy
22 January 2018
CAP-SSCAP-SS
Resolution
22 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Auditors Resignation Company
20 July 2017
AUDAUD
Gazette Filings Brought Up To Date
11 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Gazette Notice Compulsory
27 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Capital Allotment Shares
11 July 2016
SH01Allotment of Shares
Resolution
24 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
14 May 2016
AR01AR01
Accounts With Accounts Type Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Capital Allotment Shares
7 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
11 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
22 December 2014
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Capital Name Of Class Of Shares
1 December 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
1 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2014
SH01Allotment of Shares
Capital Allotment Shares
18 November 2014
SH01Allotment of Shares
Auditors Resignation Company
31 October 2014
AUDAUD
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Accounts With Accounts Type Group
3 March 2014
AAAnnual Accounts
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Resolution
16 January 2014
RESOLUTIONSResolutions
Resolution
16 January 2014
RESOLUTIONSResolutions
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Resolution
19 August 2013
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2013
SH01Allotment of Shares
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Termination Secretary Company With Name
15 July 2013
TM02Termination of Secretary
Termination Secretary Company With Name
15 July 2013
TM02Termination of Secretary
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Capital Allotment Shares
15 April 2013
SH01Allotment of Shares
Resolution
4 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
30 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 November 2012
TM02Termination of Secretary
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Secretary Company With Name
29 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
15 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Resolution
2 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
18 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
10 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Incorporation Company
4 April 2011
NEWINCIncorporation