Background WavePink WaveYellow Wave

JOBANDTALENT UK LIMITED (07890603)

JOBANDTALENT UK LIMITED (07890603) is an active UK company. incorporated on 22 December 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. JOBANDTALENT UK LIMITED has been registered for 14 years. Current directors include NAVIO GARCIA, Felipe, URDIALES SANCHEZ-ROBLES, Juan.

Company Number
07890603
Status
active
Type
ltd
Incorporated
22 December 2011
Age
14 years
Address
12 New Fetter Lane, London, EC4A 1JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
NAVIO GARCIA, Felipe, URDIALES SANCHEZ-ROBLES, Juan
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOBANDTALENT UK LIMITED

JOBANDTALENT UK LIMITED is an active company incorporated on 22 December 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. JOBANDTALENT UK LIMITED was registered 14 years ago.(SIC: 78109)

Status

active

Active since 14 years ago

Company No

07890603

LTD Company

Age

14 Years

Incorporated 22 December 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 7 May 2025 (11 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

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

12 New Fetter Lane London, EC4A 1JP,

Previous Addresses

Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ United Kingdom
From: 12 June 2019To: 10 March 2021
Unit 2.05 12-18 Hoxton Street London N1 6NG United Kingdom
From: 30 April 2018To: 12 June 2019
Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ United Kingdom
From: 11 April 2016To: 30 April 2018
1 East Poultry Avenue London EC1A 9PT
From: 19 February 2015To: 11 April 2016
27 Greville Street 3Rd Floor London EC1N 8SU England
From: 7 December 2014To: 19 February 2015
42 Pine Avenue West Wickham Kent BR4 0LW England
From: 24 February 2014To: 7 December 2014
16 Great Queen Street Covent Garden London WC2B 5AH
From: 9 January 2013To: 24 February 2014
12 York Gate London NW1 4QS United Kingdom
From: 22 December 2011To: 9 January 2013
Timeline

6 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Loan Secured
Dec 17
Director Joined
Jun 20
Loan Cleared
Feb 21
Director Left
Aug 22
Funding Round
Feb 26
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BIRD & BIRD COMPANY SECRETARIES LIMITED

Active
New Fetter Lane, LondonEC4A 1JP
Corporate secretary
Appointed 10 Feb 2021

NAVIO GARCIA, Felipe

Active
New Fetter Lane, LondonEC4A 1JP
Born October 1983
Director
Appointed 22 Dec 2011

URDIALES SANCHEZ-ROBLES, Juan

Active
New Fetter Lane, LondonEC4A 1JP
Born June 1981
Director
Appointed 22 Dec 2011

CORNELL, Kate Rosalind

Resigned
New Fetter Lane, LondonEC4A 1JP
Born July 1987
Director
Appointed 10 Jun 2020
Resigned 31 Jul 2022

Persons with significant control

1

New Fetter Lane, LondonEC4A 1JP

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

81

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Capital Allotment Shares
14 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2024
PSC05Notification that PSC Information has been Withdrawn
Resolution
29 August 2024
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Group
24 August 2024
AAMDAAMD
Accounts With Accounts Type Group
7 August 2024
AAAnnual Accounts
Legacy
12 June 2024
PARENT_ACCPARENT_ACC
Accounts Amended With Accounts Type Group
9 May 2024
AAMDAAMD
Accounts With Accounts Type Group
29 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Accounts Amended With Accounts Type Group
27 February 2024
AAMDAAMD
Accounts With Accounts Type Group
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Second Filing Change Details Of A Person With Significant Control
25 August 2022
RP04PSC05RP04PSC05
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Change To A Person With Significant Control Without Name Date
19 August 2022
PSC05Notification that PSC Information has been Withdrawn
Legacy
6 April 2022
AGREEMENT2AGREEMENT2
Legacy
6 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2021
AAAnnual Accounts
Legacy
29 December 2021
PARENT_ACCPARENT_ACC
Legacy
29 December 2021
GUARANTEE2GUARANTEE2
Legacy
29 December 2021
AGREEMENT2AGREEMENT2
Legacy
22 December 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
10 March 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 March 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2021
AAAnnual Accounts
Legacy
9 January 2021
PARENT_ACCPARENT_ACC
Legacy
9 January 2021
AGREEMENT2AGREEMENT2
Legacy
9 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
11 November 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2020
AAAnnual Accounts
Legacy
5 January 2020
PARENT_ACCPARENT_ACC
Legacy
5 January 2020
GUARANTEE2GUARANTEE2
Legacy
5 January 2020
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2019
AAAnnual Accounts
Legacy
19 March 2019
GUARANTEE2GUARANTEE2
Legacy
19 March 2019
AGREEMENT2AGREEMENT2
Legacy
6 March 2019
PARENT_ACCPARENT_ACC
Legacy
6 March 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2013
AD01Change of Registered Office Address
Incorporation Company
22 December 2011
NEWINCIncorporation