Background WavePink WaveYellow Wave

TALENETIC LIMITED (08983795)

TALENETIC LIMITED (08983795) is an active UK company. incorporated on 8 April 2014. with registered office in Fareham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TALENETIC LIMITED has been registered for 11 years. Current directors include PARTHASARATHY, Raghunathan, PEERLESS, Stephen Robert, POTTS, Graham Robert and 1 others.

Company Number
08983795
Status
active
Type
ltd
Incorporated
8 April 2014
Age
11 years
Address
C/O Azets Carnac Place, Fareham, PO16 8UY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PARTHASARATHY, Raghunathan, PEERLESS, Stephen Robert, POTTS, Graham Robert, POTTS, Keith Richard
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALENETIC LIMITED

TALENETIC LIMITED is an active company incorporated on 8 April 2014 with the registered office located in Fareham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TALENETIC LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

08983795

LTD Company

Age

11 Years

Incorporated 8 April 2014

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 30 April 2024 - 29 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 21 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

C/O Azets Carnac Place Cams Hall Estate Fareham, PO16 8UY,

Previous Addresses

24 Park Road South Havant Hampshire PO9 1HB
From: 8 April 2014To: 10 September 2024
Timeline

13 key events • 2014 - 2023

Funding Officers Ownership
Director Joined
Apr 14
Company Founded
Apr 14
Director Joined
Apr 14
Director Joined
Aug 14
Funding Round
Sept 14
Loan Secured
May 15
Director Joined
Aug 15
Director Left
Aug 15
Funding Round
Aug 15
Share Issue
Aug 16
Funding Round
Sept 16
Loan Cleared
Jan 18
Director Left
Jan 23
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PARTHASARATHY, Raghunathan

Active
Carnac Place, FarehamPO16 8UY
Born July 1966
Director
Appointed 09 Jul 2014

PEERLESS, Stephen Robert

Active
Carnac Place, FarehamPO16 8UY
Born January 1946
Director
Appointed 08 Apr 2014

POTTS, Graham Robert

Active
Carnac Place, FarehamPO16 8UY
Born November 1960
Director
Appointed 08 Apr 2014

POTTS, Keith Richard

Active
Carnac Place, FarehamPO16 8UY
Born January 1965
Director
Appointed 08 Apr 2014

LAWRANCE, Andrew Brian

Resigned
HavantPO9 1HB
Born January 1962
Director
Appointed 23 Jun 2015
Resigned 30 Jan 2023

POTTS, Eric Charles

Resigned
HavantPO9 1HB
Born April 1962
Director
Appointed 08 Apr 2014
Resigned 23 Jun 2015

Persons with significant control

1

Park Road South, HavantPO9 1HB

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

38

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2017
AAAnnual Accounts
Capital Allotment Shares
15 September 2016
SH01Allotment of Shares
Resolution
26 August 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 August 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Capital Allotment Shares
5 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2015
MR01Registration of a Charge
Capital Allotment Shares
6 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Incorporation Company
8 April 2014
NEWINCIncorporation