Background WavePink WaveYellow Wave

TALENTERPRIZE LTD (09032925)

TALENTERPRIZE LTD (09032925) is an active UK company. incorporated on 9 May 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. TALENTERPRIZE LTD has been registered for 11 years. Current directors include BLACKBURN, Guy Vernon, HOWLETT, Jason, WEIDEMAN, Ian and 1 others.

Company Number
09032925
Status
active
Type
ltd
Incorporated
9 May 2014
Age
11 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
BLACKBURN, Guy Vernon, HOWLETT, Jason, WEIDEMAN, Ian, OCNR (EMEA) LTD
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALENTERPRIZE LTD

TALENTERPRIZE LTD is an active company incorporated on 9 May 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. TALENTERPRIZE LTD was registered 11 years ago.(SIC: 78300)

Status

active

Active since 11 years ago

Company No

09032925

LTD Company

Age

11 Years

Incorporated 9 May 2014

Size

N/A

Accounts

ARD: 31/3

Overdue

5 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 9 May 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

S2 Mill House Centre 108 Commercial Road Totton Southampton Hampshire SO40 3AE England
From: 31 January 2024To: 4 August 2025
E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG England
From: 10 January 2020To: 31 January 2024
7 Kings Court Harwood Road Horsham RH13 5UR England
From: 6 April 2017To: 10 January 2020
Ludwell House 2 Guildford Street Chertsey KT16 9BQ England
From: 3 February 2017To: 6 April 2017
Milnwood 13 North Parade Horsham Sussex RH12 2BT
From: 9 May 2014To: 3 February 2017
Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Left
Dec 17
Director Joined
Feb 18
Funding Round
Oct 19
New Owner
Oct 19
Owner Exit
Aug 23
Director Joined
Dec 23
Loan Secured
Dec 23
Director Joined
Dec 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BLACKBURN, Guy Vernon

Active
Queen Victoria Street, LondonEC4V 4BE
Born March 1979
Director
Appointed 12 Dec 2023

HOWLETT, Jason

Active
108 Commercial Road, SouthamptonSO40 3AE
Born July 1969
Director
Appointed 28 Oct 2017

WEIDEMAN, Ian

Active
Queen Victoria Street, LondonEC4V 4BE
Born July 1976
Director
Appointed 21 Nov 2025

OCNR (EMEA) LTD

Active
108 Commercial Road, SouthamptonSO40 3AE
Corporate director
Appointed 09 May 2014

THURSTON, Nicola Claire

Resigned
13 North Parade, HorshamRH12 2BT
Born March 1975
Director
Appointed 09 May 2014
Resigned 28 Oct 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Bruce Henderson

Ceased
Albion House, WokingGU21 6BG
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2019
Ceased 10 Aug 2023
108 Commercial Road, SouthamptonSO40 3AE

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

65

Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2025
AAAnnual Accounts
Legacy
9 May 2025
PARENT_ACCPARENT_ACC
Legacy
9 May 2025
GUARANTEE2GUARANTEE2
Legacy
9 May 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
26 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
22 May 2024
CH02Change of Corporate Director Details
Second Filing Of Director Appointment With Name
27 March 2024
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Resolution
30 December 2023
RESOLUTIONSResolutions
Memorandum Articles
30 December 2023
MAMA
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Change Corporate Director Company With Change Date
19 February 2020
CH02Change of Corporate Director Details
Change To A Person With Significant Control
19 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change Corporate Director Company With Change Date
13 February 2020
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 February 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 October 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 October 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Change Corporate Director Company With Change Date
22 May 2019
CH02Change of Corporate Director Details
Change To A Person With Significant Control
22 May 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 December 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Corporate Director Company With Change Date
2 June 2016
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Incorporation Company
9 May 2014
NEWINCIncorporation