Background WavePink WaveYellow Wave

ETR-EUROPEAN TALENT RECRUITMENT LTD (08985483)

ETR-EUROPEAN TALENT RECRUITMENT LTD (08985483) is an active UK company. incorporated on 8 April 2014. with registered office in Enfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. ETR-EUROPEAN TALENT RECRUITMENT LTD has been registered for 11 years. Current directors include BULUT, Hatice.

Company Number
08985483
Status
active
Type
ltd
Incorporated
8 April 2014
Age
11 years
Address
C/O Anatolian Accountancy,Office 3, 8-10, Enfield, EN1 3ED
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BULUT, Hatice
SIC Codes
68100, 68320, 78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETR-EUROPEAN TALENT RECRUITMENT LTD

ETR-EUROPEAN TALENT RECRUITMENT LTD is an active company incorporated on 8 April 2014 with the registered office located in Enfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. ETR-EUROPEAN TALENT RECRUITMENT LTD was registered 11 years ago.(SIC: 68100, 68320, 78109)

Status

active

Active since 11 years ago

Company No

08985483

LTD Company

Age

11 Years

Incorporated 8 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

29 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

08985483 LIMITED
From: 4 August 2020To: 12 September 2020
WESTWAY BUSINESS LIMITED
From: 8 April 2014To: 4 August 2020
Contact
Address

C/O Anatolian Accountancy,Office 3, 8-10 Silver Street Enfield, EN1 3ED,

Previous Addresses

124 City Road London EC1V 2NX United Kingdom
From: 2 February 2024To: 4 March 2026
124 City Road London EC1V 2NX United Kingdom
From: 21 April 2023To: 2 February 2024
4 Richmond Close Sale Greater Manchester M33 2PX England
From: 12 December 2022To: 21 April 2023
B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom
From: 18 September 2020To: 12 December 2022
5 Giffard Court Millbrook Close Northampton NN5 5JF
From: 8 April 2014To: 18 September 2020
Timeline

9 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Aug 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Joined
Mar 21
Director Left
Oct 21
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BULUT, Hatice

Active
Silver Street, EnfieldEN1 3ED
Born February 1969
Director
Appointed 13 Apr 2019

LOPIENSKA, Katarzyna, Ms.

Resigned
Millbrook Close, NorthamptonNN5 5JF
Born June 1983
Director
Appointed 08 Apr 2014
Resigned 11 Oct 2014

STEGNITZ, Jemima

Resigned
Tower Bridge Business Complex, LondonSE16 4DG
Born April 1987
Director
Appointed 01 Mar 2021
Resigned 22 Sept 2021

TALJAARD, Mirlene Helen Loraine

Resigned
Tower Bridge Business Complex, LondonSE16 4DG
Born February 1964
Director
Appointed 11 Oct 2014
Resigned 14 Apr 2019

Persons with significant control

2

1 Active
1 Ceased

Ms Hatice Bulut

Active
Silver Street, EnfieldEN1 3ED
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Apr 2019

Mirlene Helen Loraine Taljaard

Ceased
Tower Bridge Business Complex, LondonSE16 4DG
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Apr 2019
Fundings
Financials
Latest Activities

Filing History

55

Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
1 February 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
1 February 2024
AAMDAAMD
Change Person Director Company With Change Date
28 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Resolution
12 September 2020
RESOLUTIONSResolutions
Change Of Name Notice
29 August 2020
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Administrative Restoration Company
4 August 2020
RT01RT01
Certificate Change Of Name Company
4 August 2020
CERTNMCertificate of Incorporation on Change of Name
Gazette Dissolved Compulsory
18 June 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Dormant
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2014
TM01Termination of Director
Incorporation Company
8 April 2014
NEWINCIncorporation