Background WavePink WaveYellow Wave

TALENT INTERNATIONAL (UK) LIMITED (08729262)

TALENT INTERNATIONAL (UK) LIMITED (08729262) is an active UK company. incorporated on 11 October 2013. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. TALENT INTERNATIONAL (UK) LIMITED has been registered for 12 years. Current directors include BOYLE, Kenneth, HUSSEY, Jane Canning, WELLS, Darren.

Company Number
08729262
Status
active
Type
ltd
Incorporated
11 October 2013
Age
12 years
Address
The Quorum, Bristol, BS1 3AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BOYLE, Kenneth, HUSSEY, Jane Canning, WELLS, Darren
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALENT INTERNATIONAL (UK) LIMITED

TALENT INTERNATIONAL (UK) LIMITED is an active company incorporated on 11 October 2013 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. TALENT INTERNATIONAL (UK) LIMITED was registered 12 years ago.(SIC: 78109)

Status

active

Active since 12 years ago

Company No

08729262

LTD Company

Age

12 Years

Incorporated 11 October 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 12 August 2025 (8 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

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

THE 100 COMPANY TM LIMITED
From: 31 October 2013To: 7 May 2014
ST JAMES PARADE (123) LIMITED
From: 11 October 2013To: 31 October 2013
Contact
Address

The Quorum Bond Street South Bristol, BS1 3AE,

Previous Addresses

7th Floor 9 Colmore Row Birmingham B3 2BJ England
From: 8 September 2021To: 11 October 2024
First Floor 138 Edmund Street Birmingham B3 2ES
From: 15 November 2013To: 8 September 2021
1 Georges Square Bath Street Bristol BS1 6BA United Kingdom
From: 11 October 2013To: 15 November 2013
Timeline

54 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Share Issue
Dec 13
Funding Round
Dec 13
Loan Secured
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Funding Round
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
Sept 14
Loan Secured
Dec 14
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Mar 15
Director Joined
May 15
Director Left
May 15
Funding Round
Nov 15
Loan Cleared
Oct 16
Loan Secured
Oct 16
Funding Round
Nov 16
Funding Round
Nov 16
Loan Cleared
Nov 16
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Loan Secured
Feb 18
Funding Round
Apr 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Funding Round
Jun 18
Director Left
Jun 18
Loan Cleared
Mar 19
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
New Owner
May 23
Director Joined
Jun 25
Director Left
Jan 26
18
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

HUSSEY, Jane Canning

Active
Bond Street South, BristolBS1 3AE
Secretary
Appointed 26 May 2023

BOYLE, Kenneth

Active
Bond Street South, BristolBS1 3AE
Born February 1966
Director
Appointed 19 Jun 2025

HUSSEY, Jane Canning

Active
Bond Street South, BristolBS1 3AE
Born July 1965
Director
Appointed 26 May 2023

WELLS, Darren

Active
Bond Street South, BristolBS1 3AE
Born July 1966
Director
Appointed 16 Feb 2021

DUNDON, Patrick Martin

Resigned
9 Colmore Row, BirminghamB3 2BJ
Secretary
Appointed 27 Oct 2014
Resigned 26 May 2023

ST JAMES SECRETARIES LIMITED

Resigned
Georges Square, BristolBS1 6BA
Corporate secretary
Appointed 11 Oct 2013
Resigned 04 Apr 2014

BUTTERFIELD, Jonathan Russell

Resigned
Edmund Street, BirminghamB3 2ES
Born April 1966
Director
Appointed 05 Dec 2013
Resigned 31 Jan 2021

DUNDON, Patrick Martin

Resigned
Edmund Street, BirminghamB3 2ES
Born October 1963
Director
Appointed 24 Apr 2015
Resigned 31 May 2018

DUNDON, Patrick Martin

Resigned
Edmund Street, BirminghamB3 2ES
Born October 1963
Director
Appointed 15 Nov 2013
Resigned 04 Apr 2014

EARL, Delia Elizabeth

Resigned
Edmund Street, BirminghamB3 2ES
Born March 1966
Director
Appointed 04 Apr 2014
Resigned 31 May 2018

EARL, Richard William

Resigned
Edmund Street, BirminghamB3 2ES
Born July 1960
Director
Appointed 04 Apr 2014
Resigned 26 May 2023

KEMBERY, Ian David

Resigned
Edmund Street, BirminghamB3 2ES
Born May 1962
Director
Appointed 04 Apr 2014
Resigned 31 May 2018

LESLIE, Russell Alasdair

Resigned
Bond Street South, BristolBS1 3AE
Born September 1956
Director
Appointed 26 May 2023
Resigned 28 Jan 2026

NIELSEN, Mark

Resigned
Edmund Street, BirminghamB3 2ES
Born August 1968
Director
Appointed 04 Apr 2014
Resigned 31 May 2018

PHILLIPS, Alex

Resigned
Edmund Street, BirminghamB3 2ES
Born May 1982
Director
Appointed 09 Feb 2014
Resigned 04 Apr 2014

SCHOLES, Andrew Bradley Julian

Resigned
Edmund Street, BirminghamB3 2ES
Born June 1978
Director
Appointed 18 Nov 2013
Resigned 31 May 2018

THOMAS, Simon Paul

Resigned
Georges Square, BristolBS1 6BA
Born August 1972
Director
Appointed 11 Oct 2013
Resigned 15 Nov 2013

TUNNICLIFF, Ian Andrew

Resigned
Edmund Street, BirminghamB3 2ES
Born February 1974
Director
Appointed 15 Nov 2013
Resigned 24 Apr 2015

ST JAMES DIRECTORS LIMITED

Resigned
Georges Square, BristolBS1 6BA
Corporate director
Appointed 11 Oct 2013
Resigned 15 Nov 2013

Persons with significant control

1

Katrina Lee-Anne Leslie

Active
Bond Street South, BristolBS1 3AE
Born June 1967

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as trust
Notified 26 May 2023
Fundings
Financials
Latest Activities

Filing History

99

Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 October 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 May 2023
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
26 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Accounts With Accounts Type Group
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
5 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 November 2016
MR04Satisfaction of Charge
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Capital Allotment Shares
27 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Capital Allotment Shares
4 March 2015
SH01Allotment of Shares
Capital Allotment Shares
29 January 2015
SH01Allotment of Shares
Capital Allotment Shares
29 January 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Move Registers To Sail Company With New Address
10 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 November 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
30 October 2014
AP03Appointment of Secretary
Capital Allotment Shares
10 September 2014
SH01Allotment of Shares
Certificate Change Of Name Company
7 May 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 May 2014
RESOLUTIONSResolutions
Change Of Name Notice
1 May 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 April 2014
AA01Change of Accounting Reference Date
Resolution
16 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
16 April 2014
TM02Termination of Secretary
Capital Allotment Shares
3 April 2014
SH01Allotment of Shares
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
17 March 2014
MR01Registration of a Charge
Resolution
27 January 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 December 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Resolution
20 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 November 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Certificate Change Of Name Company
31 October 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 October 2013
NEWINCIncorporation