Background WavePink WaveYellow Wave

TALENTBANQ LIMITED (11012199)

TALENTBANQ LIMITED (11012199) is an active UK company. incorporated on 13 October 2017. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. TALENTBANQ LIMITED has been registered for 8 years. Current directors include DAVIES, Evan Mervyn, Lord, ETTINGER, Paul Simon Alexander, JONES, Raymond Anthony Patrick.

Company Number
11012199
Status
active
Type
ltd
Incorporated
13 October 2017
Age
8 years
Address
11 Fulham Park Gardens, London, SW6 4JX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
DAVIES, Evan Mervyn, Lord, ETTINGER, Paul Simon Alexander, JONES, Raymond Anthony Patrick
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALENTBANQ LIMITED

TALENTBANQ LIMITED is an active company incorporated on 13 October 2017 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. TALENTBANQ LIMITED was registered 8 years ago.(SIC: 90020)

Status

active

Active since 8 years ago

Company No

11012199

LTD Company

Age

8 Years

Incorporated 13 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

11 Fulham Park Gardens London, SW6 4JX,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 25 July 2022To: 25 July 2023
Raedan 7 Henrietta Street London WC2E 8PS England
From: 10 December 2019To: 25 July 2022
Suite D, 8 the Causeway Teddington TW11 0HE England
From: 8 August 2018To: 10 December 2019
68 Chartfield Avenue London SW15 6HQ United Kingdom
From: 13 October 2017To: 8 August 2018
Timeline

4 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Jul 18
Funding Round
Mar 19
Funding Round
Oct 20
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DAVIES, Evan Mervyn, Lord

Active
Fulham Park Gardens, LondonSW6 4JX
Born November 1952
Director
Appointed 13 Oct 2017

ETTINGER, Paul Simon Alexander

Active
Fulham Park Gardens, LondonSW6 4JX
Born December 1957
Director
Appointed 13 Oct 2017

JONES, Raymond Anthony Patrick

Active
Fulham Park Gardens, LondonSW6 4JX
Born August 1959
Director
Appointed 13 Oct 2017

Persons with significant control

3

Mr Raymond Anthony Patrick Jones

Active
Fulham Park Gardens, LondonSW6 4JX
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Oct 2017

Mr Paul Simon Alexander Ettinger

Active
Fulham Park Gardens, LondonSW6 4JX
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Oct 2017

Lord Evan Mervyn Davies

Active
Fulham Park Gardens, LondonSW6 4JX
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Oct 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
19 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Capital Allotment Shares
20 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
13 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Capital Allotment Shares
28 July 2018
SH01Allotment of Shares
Incorporation Company
13 October 2017
NEWINCIncorporation