Background WavePink WaveYellow Wave

RENEWABLE TALENT PARTNERS LTD (09422639)

RENEWABLE TALENT PARTNERS LTD (09422639) is an active UK company. incorporated on 4 February 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. RENEWABLE TALENT PARTNERS LTD has been registered for 11 years. Current directors include PAYLOR, Timothy.

Company Number
09422639
Status
active
Type
ltd
Incorporated
4 February 2015
Age
11 years
Address
107-111 Fleet Street, London, EC4A 2AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
PAYLOR, Timothy
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENEWABLE TALENT PARTNERS LTD

RENEWABLE TALENT PARTNERS LTD is an active company incorporated on 4 February 2015 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. RENEWABLE TALENT PARTNERS LTD was registered 11 years ago.(SIC: 78200)

Status

active

Active since 11 years ago

Company No

09422639

LTD Company

Age

11 Years

Incorporated 4 February 2015

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 9 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

HARRISON JAMES EXECUTIVE LIMITED
From: 9 April 2015To: 5 November 2024
AUDREY HOUSE EXECUTIVE LIMITED
From: 4 February 2015To: 9 April 2015
Contact
Address

107-111 Fleet Street London, EC4A 2AB,

Previous Addresses

3 Kingsley Road Kingsbridge Devon TQ7 1EY England
From: 20 October 2022To: 6 November 2024
11 Frogmore Terrace Kingsbridge Devon TQ7 1EU England
From: 20 October 2021To: 20 October 2022
Broad Downs Malborough Kingsbridge Devon TQ7 3DX England
From: 3 July 2020To: 20 October 2021
Audrey House 16-20 Ely Place London EC1N 6SN
From: 26 February 2016To: 3 July 2020
The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ United Kingdom
From: 4 February 2015To: 26 February 2016
Timeline

9 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Owner Exit
Jul 20
Director Left
Jul 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PAYLOR, Timothy

Active
Fleet Street, LondonEC4A 2AB
Born March 1968
Director
Appointed 04 Feb 2015

BROCKET, James Stewart

Resigned
Festival Way, Stoke-On-TrentST1 5SQ
Born May 1968
Director
Appointed 04 Feb 2015
Resigned 30 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mr James Brockett

Ceased
16-20 Ely Place, LondonEC1N 6SN
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 30 Jun 2020

Mr Timothy Paylor

Active
Fleet Street, LondonEC4A 2AB
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 November 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Account Reference Date Company Current Shortened
12 November 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
9 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 April 2015
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Incorporation Company
4 February 2015
NEWINCIncorporation