Background WavePink WaveYellow Wave

G&P TALENT LIMITED (08631429)

G&P TALENT LIMITED (08631429) is an active UK company. incorporated on 31 July 2013. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. G&P TALENT LIMITED has been registered for 12 years. Current directors include COUSINS, Geoffrey William, KYRIACOU, Constantinos, SANTER, Andrew Timothy.

Company Number
08631429
Status
active
Type
ltd
Incorporated
31 July 2013
Age
12 years
Address
Unit 304, Fort Dunlop Fort Parkway, Birmingham, B24 9FD
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
COUSINS, Geoffrey William, KYRIACOU, Constantinos, SANTER, Andrew Timothy
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G&P TALENT LIMITED

G&P TALENT LIMITED is an active company incorporated on 31 July 2013 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. G&P TALENT LIMITED was registered 12 years ago.(SIC: 78200)

Status

active

Active since 12 years ago

Company No

08631429

LTD Company

Age

12 Years

Incorporated 31 July 2013

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 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

G&P RECRUITMENT SERVICES LIMITED
From: 14 February 2023To: 20 November 2024
VIVATE RECRUITMENT LIMITED
From: 31 July 2013To: 14 February 2023
Contact
Address

Unit 304, Fort Dunlop Fort Parkway Birmingham, B24 9FD,

Previous Addresses

Suite 415 Fort Dunlop Fort Parkway Birmingham B24 9FD England
From: 31 August 2018To: 22 August 2019
4th Floor 8 Ogle Road Southampton Hampshire SO14 7HX
From: 24 June 2014To: 31 August 2018
1 London Road Southampton SO15 2AE England
From: 31 July 2013To: 24 June 2014
Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Mar 14
Director Left
Oct 14
Director Joined
Feb 16
Director Left
Jul 17
Loan Secured
Apr 19
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Jan 20
Loan Secured
Sept 22
Loan Secured
Jul 24
Loan Cleared
Oct 24
Owner Exit
Apr 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COUSINS, Geoffrey William

Active
Fort Parkway, BirminghamB24 9FD
Born August 1956
Director
Appointed 01 Aug 2019

KYRIACOU, Constantinos

Active
Fort Parkway, BirminghamB24 9FD
Born May 1974
Director
Appointed 31 Jul 2013

SANTER, Andrew Timothy

Active
Fort Parkway, BirminghamB24 9FD
Born November 1963
Director
Appointed 01 Oct 2019

DELAMERE, Adrian Donald

Resigned
Ogle Road, SouthamptonSO14 7HX
Born August 1972
Director
Appointed 31 Jul 2013
Resigned 21 Jul 2017

FEEST, Stuart Thomas Rex

Resigned
Fort Dunlop, BirminghamB24 9FD
Born June 1971
Director
Appointed 12 Oct 2015
Resigned 17 May 2019

FOSSEY, William John

Resigned
Ogle Road, SouthamptonSO14 7HX
Born July 1977
Director
Appointed 24 Mar 2014
Resigned 30 Sept 2014

Persons with significant control

2

1 Active
1 Ceased
Fort Dunlop, BirminghamB24 9FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2025
8 Ogle Road, SouthamptonSO14 7HX

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
Ceased 02 Apr 2025
Fundings
Financials
Latest Activities

Filing History

50

Accounts Amended With Accounts Type Small
5 September 2025
AAMDAAMD
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
4 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
20 November 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
6 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Certificate Change Of Name Company
14 February 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
21 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
30 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Move Registers To Sail Company With New Address
18 July 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 July 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
24 June 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Resolution
12 May 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Resolution
14 August 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 August 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 August 2013
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
31 July 2013
NEWINCIncorporation