Background WavePink WaveYellow Wave

JOBANDTALENT ADVISORS LIMITED (11345125)

JOBANDTALENT ADVISORS LIMITED (11345125) is an active UK company. incorporated on 3 May 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JOBANDTALENT ADVISORS LIMITED has been registered for 7 years. Current directors include NAVIO GARCIA, Felipe, SANCHEZ-ROBLES, Juan Urdiales.

Company Number
11345125
Status
active
Type
ltd
Incorporated
3 May 2018
Age
7 years
Address
12 New Fetter Lane, London, EC4A 1JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NAVIO GARCIA, Felipe, SANCHEZ-ROBLES, Juan Urdiales
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOBANDTALENT ADVISORS LIMITED

JOBANDTALENT ADVISORS LIMITED is an active company incorporated on 3 May 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JOBANDTALENT ADVISORS LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11345125

LTD Company

Age

7 Years

Incorporated 3 May 2018

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

12 New Fetter Lane London, EC4A 1JP,

Previous Addresses

Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ
From: 17 June 2019To: 10 March 2021
2.05, 12-18 Hoxton Street London N1 6NG England
From: 3 May 2018To: 17 June 2019
Timeline

3 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
May 18
Director Joined
Mar 20
Director Left
Mar 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BIRD & BIRD COMPANY SECRETARIES LIMITED

Active
New Fetter Lane, LondonEC4A 1JP
Corporate secretary
Appointed 10 Feb 2021

NAVIO GARCIA, Felipe

Active
New Fetter Lane, LondonEC4A 1JP
Born October 1983
Director
Appointed 03 May 2018

SANCHEZ-ROBLES, Juan Urdiales

Active
New Fetter Lane, LondonEC4A 1JP
Born June 1981
Director
Appointed 01 Mar 2020

MOZZILLO, Giuseppe

Resigned
212-224 Shaftesbury Avenue, LondonWC2H 8HQ
Born April 1982
Director
Appointed 03 May 2018
Resigned 01 Mar 2020

Persons with significant control

1

New Fetter Lane, LondonEC4A 1JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2018
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2024
AAAnnual Accounts
Legacy
27 June 2024
PARENT_ACCPARENT_ACC
Legacy
27 June 2024
GUARANTEE2GUARANTEE2
Legacy
27 June 2024
AGREEMENT2AGREEMENT2
Second Filing Of Director Appointment With Name
9 May 2024
RP04AP01RP04AP01
Change To A Person With Significant Control
8 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Legacy
6 April 2022
AGREEMENT2AGREEMENT2
Legacy
6 April 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2021
AAAnnual Accounts
Legacy
22 December 2021
PARENT_ACCPARENT_ACC
Legacy
22 December 2021
GUARANTEE2GUARANTEE2
Legacy
22 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
16 April 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
10 March 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2021
AAAnnual Accounts
Legacy
10 January 2021
PARENT_ACCPARENT_ACC
Legacy
10 January 2021
AGREEMENT2AGREEMENT2
Legacy
10 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2020
AAAnnual Accounts
Legacy
5 January 2020
PARENT_ACCPARENT_ACC
Legacy
5 January 2020
GUARANTEE2GUARANTEE2
Legacy
5 January 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
17 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Incorporation Company
3 May 2018
NEWINCIncorporation