Background WavePink WaveYellow Wave

FRESH MINDS TALENT LIMITED (08662856)

FRESH MINDS TALENT LIMITED (08662856) is an active UK company. incorporated on 27 August 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. FRESH MINDS TALENT LIMITED has been registered for 12 years. Current directors include CALLANDER, James Edward, CLEMENTS, Adam Craig.

Company Number
08662856
Status
active
Type
ltd
Incorporated
27 August 2013
Age
12 years
Address
Kingsbourne House, London, WC1V 7DA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CALLANDER, James Edward, CLEMENTS, Adam Craig
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESH MINDS TALENT LIMITED

FRESH MINDS TALENT LIMITED is an active company incorporated on 27 August 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. FRESH MINDS TALENT LIMITED was registered 12 years ago.(SIC: 78109)

Status

active

Active since 12 years ago

Company No

08662856

LTD Company

Age

12 Years

Incorporated 27 August 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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Kingsbourne House 229-231 High Holborn London, WC1V 7DA,

Timeline

58 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Share Issue
Nov 13
Funding Round
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Loan Secured
Nov 14
Funding Round
Oct 15
Funding Round
Apr 17
Funding Round
May 17
Funding Round
Feb 18
Loan Cleared
Mar 19
Loan Secured
Mar 19
Capital Update
Mar 19
Share Buyback
May 19
Capital Reduction
Jun 19
Director Left
Nov 19
Owner Exit
Nov 19
Loan Secured
May 20
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Funding Round
Dec 20
Director Left
Dec 21
Capital Reduction
Dec 21
Share Buyback
Dec 21
Capital Reduction
Feb 22
Share Buyback
Feb 22
Funding Round
Sept 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Director Joined
Feb 23
Loan Cleared
Mar 23
Loan Secured
Mar 23
Funding Round
Jul 23
Director Left
Sept 23
New Owner
Sept 23
New Owner
Sept 23
Owner Exit
Sept 23
Capital Reduction
Oct 23
Share Buyback
Oct 23
Funding Round
Oct 23
Capital Reduction
Jan 24
Capital Reduction
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Capital Reduction
Apr 24
Share Buyback
Apr 24
Director Left
Dec 24
Loan Secured
Apr 25
Loan Cleared
Aug 25
Director Left
Sept 25
Funding Round
Oct 25
Capital Reduction
Oct 25
31
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SFC BENNETT BROOKS LIMITED

Active
Davenport Street, MacclesfieldSK10 1JE
Corporate secretary
Appointed 26 Sept 2017

CALLANDER, James Edward

Active
229-231 High Holborn, LondonWC1V 7DA
Born April 1979
Director
Appointed 24 Oct 2013

CLEMENTS, Adam Craig

Active
229-231 High Holborn, LondonWC1V 7DA
Born May 1975
Director
Appointed 12 Nov 2013

HUNT, James Christopher

Resigned
Network Point, Range Road, WitneyOX29 0YN
Secretary
Appointed 27 Aug 2013
Resigned 26 Sept 2017

FOWLIE, Kenneth John

Resigned
229-231 High Holborn, LondonWC1V 7DA
Born July 1968
Director
Appointed 01 Mar 2023
Resigned 25 Sept 2025

O'REGAN, Michael Rowan Hamilton John

Resigned
229-231 High Holborn, LondonWC1V 7DA
Born August 1947
Director
Appointed 12 Nov 2013
Resigned 18 Aug 2023

OSMOND, Charles Robert

Resigned
229-231 High Holborn, LondonWC1V 7DA
Born May 1977
Director
Appointed 12 Nov 2013
Resigned 01 Apr 2019

PERKIN, Paul John

Resigned
229-231 High Holborn, LondonWC1V 7DA
Born May 1953
Director
Appointed 12 Nov 2013
Resigned 19 Dec 2024

PLUMB, Caroline Bayantai

Resigned
229-231 High Holborn, LondonWC1V 7DA
Born November 1978
Director
Appointed 27 Aug 2013
Resigned 20 Oct 2021

Persons with significant control

4

2 Active
2 Ceased

Mr James Edward Callander

Active
LondonWC1V 7DA
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2021

Mr Adam Craig Clements

Active
LondonWC1V 7DA
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2021

Caroline Bayantai Plumb

Ceased
229-231 High Holborn, LondonWC1V 7DA
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Oct 2021

Mr Charles Robert Osmond

Ceased
229-231 High Holborn, LondonWC1V 7DA
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

107

Resolution
9 October 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
9 October 2025
SH06Cancellation of Shares
Resolution
7 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 September 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Resolution
3 April 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
2 April 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 April 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 January 2024
SH03Return of Purchase of Own Shares
Resolution
10 January 2024
RESOLUTIONSResolutions
Resolution
10 January 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
3 January 2024
SH06Cancellation of Shares
Capital Cancellation Shares
3 January 2024
SH06Cancellation of Shares
Memorandum Articles
22 November 2023
MAMA
Resolution
22 November 2023
RESOLUTIONSResolutions
Resolution
16 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2023
SH01Allotment of Shares
Resolution
2 October 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
2 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 October 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Resolution
5 July 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 March 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Capital Cancellation Shares
11 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 November 2022
SH03Return of Purchase of Own Shares
Resolution
3 November 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
3 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 November 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Capital Allotment Shares
6 September 2022
SH01Allotment of Shares
Capital Cancellation Shares
23 February 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 February 2022
SH03Return of Purchase of Own Shares
Memorandum Articles
11 February 2022
MAMA
Resolution
11 February 2022
RESOLUTIONSResolutions
Resolution
17 December 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
14 December 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 December 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Capital Allotment Shares
19 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
28 August 2020
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
22 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Capital Cancellation Shares
12 June 2019
SH06Cancellation of Shares
Resolution
12 June 2019
RESOLUTIONSResolutions
Resolution
12 June 2019
RESOLUTIONSResolutions
Resolution
12 June 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 May 2019
SH03Return of Purchase of Own Shares
Legacy
29 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 March 2019
SH19Statement of Capital
Legacy
29 March 2019
CAP-SSCAP-SS
Resolution
29 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 September 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Capital Allotment Shares
18 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Capital Alter Shares Subdivision
21 November 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Resolution
21 November 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
27 August 2013
NEWINCIncorporation