Background WavePink WaveYellow Wave

REYMAS TALENT SOLUTIONS LIMITED (10099576)

REYMAS TALENT SOLUTIONS LIMITED (10099576) is an active UK company. incorporated on 4 April 2016. with registered office in Ferring. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. REYMAS TALENT SOLUTIONS LIMITED has been registered for 9 years. Current directors include MASEY, Clifford Douglas, REYNOLDS, Lee James, TAYLOR, Jeremy Kingsley.

Company Number
10099576
Status
active
Type
ltd
Incorporated
4 April 2016
Age
9 years
Address
15 Sea Lane, Ferring, BN12 5DP
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
MASEY, Clifford Douglas, REYNOLDS, Lee James, TAYLOR, Jeremy Kingsley
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REYMAS TALENT SOLUTIONS LIMITED

REYMAS TALENT SOLUTIONS LIMITED is an active company incorporated on 4 April 2016 with the registered office located in Ferring. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. REYMAS TALENT SOLUTIONS LIMITED was registered 9 years ago.(SIC: 78300)

Status

active

Active since 9 years ago

Company No

10099576

LTD Company

Age

9 Years

Incorporated 4 April 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

KINGSLEY CONSULTING LTD
From: 4 April 2016To: 19 November 2024
Contact
Address

15 Sea Lane Ferring, BN12 5DP,

Previous Addresses

50 Ferring Street Ferring Worthing West Sussex BN12 5JP United Kingdom
From: 4 April 2016To: 17 January 2018
Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Feb 17
Director Joined
Feb 17
Funding Round
Feb 17
Director Joined
Feb 17
Loan Cleared
Jan 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MASEY, Clifford Douglas

Active
Pury Hill Business Park, TowcasterNN12 7LS
Born July 1980
Director
Appointed 17 Feb 2017

REYNOLDS, Lee James

Active
Pury Hill Business Park, TowcasterNN12 7LS
Born May 1980
Director
Appointed 17 Feb 2017

TAYLOR, Jeremy Kingsley

Active
FerringBN12 5DP
Born January 1968
Director
Appointed 04 Apr 2016

Persons with significant control

1

Mr Jeremy Kingsley Taylor

Active
FerringBN12 5DP
Born January 1968

Nature of Control

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

Filing History

30

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Certificate Change Of Name Company
19 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 November 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Capital Allotment Shares
20 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
16 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
4 April 2016
NEWINCIncorporation