Background WavePink WaveYellow Wave

TALENT BIDCO LIMITED (08597820)

TALENT BIDCO LIMITED (08597820) is an active UK company. incorporated on 4 July 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. TALENT BIDCO LIMITED has been registered for 12 years. Current directors include GEIST, Marissa Ann, THIEL, Molly Anne.

Company Number
08597820
Status
active
Type
ltd
Incorporated
4 July 2013
Age
12 years
Address
30a Great Sutton St., London, EC1V 0DU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
GEIST, Marissa Ann, THIEL, Molly Anne
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALENT BIDCO LIMITED

TALENT BIDCO LIMITED is an active company incorporated on 4 July 2013 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. TALENT BIDCO LIMITED was registered 12 years ago.(SIC: 78109)

Status

active

Active since 12 years ago

Company No

08597820

LTD Company

Age

12 Years

Incorporated 4 July 2013

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 10 October 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

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

30a Great Sutton St. London, EC1V 0DU,

Previous Addresses

Gray's Inn House 127 Clerkenwell Road London EC1R 5DB
From: 22 July 2013To: 26 June 2023
One Wood Street London EC2V 7WS United Kingdom
From: 4 July 2013To: 22 July 2013
Timeline

12 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Jul 13
Loan Secured
Jul 13
Loan Secured
Jan 16
Director Joined
Apr 16
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Nov 22
Director Joined
Nov 22
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GEIST, Marissa Ann

Active
Executive Dr #400, Brookfield53005
Born August 1978
Director
Appointed 01 Jun 2022

THIEL, Molly Anne

Active
S Executive Dr, Brookfield53005
Born January 1973
Director
Appointed 27 Oct 2022

JACOBSON, Dean

Resigned
127 Clerkenwell Road, LondonEC1R 5DB
Born July 1977
Director
Appointed 04 Jul 2013
Resigned 17 Jan 2019

KRAUSERT, Joy

Resigned
S Executive Drive, Brookfield
Born May 1963
Director
Appointed 25 Mar 2016
Resigned 07 Jul 2019

LINDSTROM, Brian David

Resigned
127 Clerkenwell Road, LondonEC1R 5DB
Born January 1971
Director
Appointed 08 Jul 2019
Resigned 27 Oct 2022

MARKS, Susan

Resigned
127 Clerkenwell Road, LondonEC1R 5DB
Born February 1956
Director
Appointed 04 Jul 2013
Resigned 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Group
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Accounts With Accounts Type Group
12 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
23 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
22 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2016
MR01Registration of a Charge
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Group
3 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
24 January 2014
AA01Change of Accounting Reference Date
Resolution
31 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
30 July 2013
MR01Registration of a Charge
Capital Allotment Shares
29 July 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 July 2013
AD01Change of Registered Office Address
Incorporation Company
4 July 2013
NEWINCIncorporation