Background WavePink WaveYellow Wave

TOTAL TALENT MANAGEMENT (UK) LIMITED (07676138)

TOTAL TALENT MANAGEMENT (UK) LIMITED (07676138) is an active UK company. incorporated on 21 June 2011. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. TOTAL TALENT MANAGEMENT (UK) LIMITED has been registered for 14 years. Current directors include HUTCHINSON, William Patrick, MCDONAGH, Colin Peter, SMYTH, Thomas Joseph, Mr..

Company Number
07676138
Status
active
Type
ltd
Incorporated
21 June 2011
Age
14 years
Address
Delphian House 3rd Floor, Riverside, Manchester, M3 5FS
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
HUTCHINSON, William Patrick, MCDONAGH, Colin Peter, SMYTH, Thomas Joseph, Mr.
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL TALENT MANAGEMENT (UK) LIMITED

TOTAL TALENT MANAGEMENT (UK) LIMITED is an active company incorporated on 21 June 2011 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. TOTAL TALENT MANAGEMENT (UK) LIMITED was registered 14 years ago.(SIC: 78200)

Status

active

Active since 14 years ago

Company No

07676138

LTD Company

Age

14 Years

Incorporated 21 June 2011

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 23 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

TTM HEALTHCARE (UK) LIMITED
From: 9 March 2022To: 27 May 2022
JUST SPECIALIST RECRUITMENT LIMITED
From: 21 June 2011To: 9 March 2022
Contact
Address

Delphian House 3rd Floor, Riverside New Bailey St Manchester, M3 5FS,

Previous Addresses

Suite B, 3rd Floor, Delphian House South, Riverside New Bailey Street Salford M3 5FS England
From: 11 October 2022To: 12 October 2022
1B 57 Spring Gardens 38-42 Mosley Street Manchester M2 3AZ United Kingdom
From: 9 March 2020To: 11 October 2022
1a Blackfriars House, Parsonage, Manchester Parsonage Manchester M3 2JA England
From: 16 August 2019To: 9 March 2020
6th Floor 2 Kingdom Street Paddington London W2 6BD
From: 21 March 2018To: 16 August 2019
1 Gatehouse, St. John's Square Clerkenwell London EC1M 4DH England
From: 19 January 2017To: 21 March 2018
1 Gatehouse St Johns Square Clerkenwell London EC1M 4PN England
From: 19 December 2016To: 19 January 2017
Unit 60 Exmouth House 3/11 Pine Street London EC1R 0JH
From: 9 July 2014To: 19 December 2016
201 Haverstock Hill London NW3 4QG England
From: 21 June 2011To: 9 July 2014
Timeline

14 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Dec 11
Funding Round
Jul 12
Loan Secured
Apr 16
Director Left
May 18
Director Joined
May 18
Loan Cleared
Jun 18
Loan Cleared
Jul 18
Director Left
Dec 19
Director Joined
Dec 19
Loan Secured
Nov 21
Director Joined
Sept 24
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MCDONAGH, Colin Peter

Active
3rd Floor, Riverside, ManchesterM3 5FS
Secretary
Appointed 18 Feb 2026

HUTCHINSON, William Patrick

Active
3rd Floor, Riverside, ManchesterM3 5FS
Born July 1985
Director
Appointed 18 Feb 2026

MCDONAGH, Colin Peter

Active
3rd Floor, Riverside, ManchesterM3 5FS
Born February 1983
Director
Appointed 02 Sept 2024

SMYTH, Thomas Joseph, Mr.

Active
Hilton House, Ardee Road, Dublin 6
Born December 1972
Director
Appointed 11 Dec 2019

CLEERE, Karl

Resigned
Ardee Road, Rathmines000000
Born March 1978
Director
Appointed 24 May 2018
Resigned 11 Dec 2019

CROWLEY, Brian James

Resigned
3rd Floor, Riverside, ManchesterM3 5FS
Born July 1976
Director
Appointed 21 Jun 2011
Resigned 18 Feb 2026

PACTOR, Barry Louis

Resigned
2 Kingdom Street, LondonW2 6BD
Born December 1971
Director
Appointed 29 Nov 2011
Resigned 24 May 2018

Persons with significant control

1

Ballymaley, Co Clare

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Appoint Person Secretary Company With Name Date
25 February 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
27 May 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 March 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Mortgage Charge Whole Release With Charge Number
19 January 2017
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
14 August 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Capital Allotment Shares
18 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Legacy
8 September 2011
MG01MG01
Incorporation Company
21 June 2011
NEWINCIncorporation