Background WavePink WaveYellow Wave

KING'S TALENT BANK LIMITED (09328967)

KING'S TALENT BANK LIMITED (09328967) is an active UK company. incorporated on 26 November 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. KING'S TALENT BANK LIMITED has been registered for 11 years. Current directors include ACE, Malcolm James, ADAMS, Lisa Ann, COOK OBE, Jeremy Paul.

Company Number
09328967
Status
active
Type
ltd
Incorporated
26 November 2014
Age
11 years
Address
King's College London, London, SE1 0NZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
ACE, Malcolm James, ADAMS, Lisa Ann, COOK OBE, Jeremy Paul
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING'S TALENT BANK LIMITED

KING'S TALENT BANK LIMITED is an active company incorporated on 26 November 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. KING'S TALENT BANK LIMITED was registered 11 years ago.(SIC: 78200)

Status

active

Active since 11 years ago

Company No

09328967

LTD Company

Age

11 Years

Incorporated 26 November 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

King's College London 5-11 Lavington Street London, SE1 0NZ,

Previous Addresses

James Clerk Maxwell Building Room 6.25, James Clerk Maxwell Building 57 Waterloo Road London SE1 8WA England
From: 3 December 2019To: 26 August 2021
James Clerk Maxwell Building 57 Waterloo Road London SE1 8WA
From: 26 November 2014To: 3 December 2019
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Mar 18
Director Joined
Dec 19
Director Joined
Feb 20
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
May 25
Director Joined
May 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

FOXMORE, Lucy

Active
5-11 Lavington Street, LondonSE1 0NZ
Secretary
Appointed 07 Aug 2023

ACE, Malcolm James

Active
5-11 Lavington Street, LondonSE1 0NZ
Born July 1962
Director
Appointed 31 Jul 2023

ADAMS, Lisa Ann

Active
5-11 Lavington Street, LondonSE1 0NZ
Born April 1964
Director
Appointed 14 Nov 2024

COOK OBE, Jeremy Paul

Active
5-11 Lavington Street, LondonSE1 0NZ
Born July 1971
Director
Appointed 01 May 2025

CRUICKSHANK, Simon Szpytko

Resigned
King's College London, LondonSE1 8WA
Secretary
Appointed 23 Jul 2019
Resigned 30 Jun 2023

DEMPSTER, Brent

Resigned
5-11 Lavington Street, LondonSE1 0NZ
Born September 1960
Director
Appointed 23 Jul 2019
Resigned 31 Dec 2023

HARRISON, John Scott

Resigned
57 Waterloo Road, LondonSE1 8WA
Born November 1959
Director
Appointed 26 Nov 2014
Resigned 26 Mar 2018

KENT, Annie Louise Vyvyan

Resigned
5-11 Lavington Street, LondonSE1 0NZ
Born August 1960
Director
Appointed 30 Jan 2020
Resigned 31 Jul 2023

LARGE, Stephen

Resigned
57 Waterloo Road, LondonSE1 8WA
Born February 1968
Director
Appointed 26 Nov 2014
Resigned 01 May 2025

ROBERTS, Fiona Jane

Resigned
5-11 Lavington Street, LondonSE1 0NZ
Born May 1965
Director
Appointed 26 Feb 2024
Resigned 14 Nov 2024

Persons with significant control

1

Strand, LondonWC2R 2LS

Nature of Control

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

Filing History

41

Accounts With Accounts Type Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 December 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 December 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Change Account Reference Date Company Current Shortened
26 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
26 November 2014
NEWINCIncorporation