Background WavePink WaveYellow Wave

TALENT MANAGEMENT (WS) LIMITED (11534922)

TALENT MANAGEMENT (WS) LIMITED (11534922) is an active UK company. incorporated on 24 August 2018. with registered office in Worthing. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TALENT MANAGEMENT (WS) LIMITED has been registered for 7 years. Current directors include DAVIES, Tom, JACKSON, Paul Francis, MARSHALL, Andrew Laurence and 2 others.

Company Number
11534922
Status
active
Type
ltd
Incorporated
24 August 2018
Age
7 years
Address
Podium House, Worthing, BN11 1HR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DAVIES, Tom, JACKSON, Paul Francis, MARSHALL, Andrew Laurence, WARREN, Matthew, WARREN, Nick
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALENT MANAGEMENT (WS) LIMITED

TALENT MANAGEMENT (WS) LIMITED is an active company incorporated on 24 August 2018 with the registered office located in Worthing. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TALENT MANAGEMENT (WS) LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11534922

LTD Company

Age

7 Years

Incorporated 24 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

YELLOWCROFT LIMITED
From: 24 August 2018To: 15 November 2018
Contact
Address

Podium House 61 Chapel Road Worthing, BN11 1HR,

Previous Addresses

82 st. John Street London EC1M 4JN United Kingdom
From: 24 August 2018To: 14 November 2018
Timeline

13 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Funding Round
Nov 18
Director Joined
Dec 18
Owner Exit
Feb 19
New Owner
Jun 19
New Owner
Jun 19
Director Left
Jun 19
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

DAVIES, Tom

Active
61 Chapel Road, WorthingBN11 1HR
Born June 1991
Director
Appointed 29 Oct 2018

JACKSON, Paul Francis

Active
St John Street, LondonEC1M 4JN
Born November 1948
Director
Appointed 29 Oct 2018

MARSHALL, Andrew Laurence

Active
61 Chapel Road, WorthingBN11 1HR
Born January 1983
Director
Appointed 29 Oct 2018

WARREN, Matthew

Active
61 Chapel Road, WorthingBN11 1HR
Born April 1976
Director
Appointed 29 Oct 2018

WARREN, Nick

Active
61 Chapel Road, WorthingBN11 1HR
Born October 1978
Director
Appointed 29 Oct 2018

ROGERS, Jeremy

Resigned
61 Chapel Road, WorthingBN11 1HR
Born November 1973
Director
Appointed 24 Aug 2018
Resigned 29 Oct 2018

WARREN, Robert Charles

Resigned
St John Street, LondonEC1M 4JN
Born December 1946
Director
Appointed 29 Oct 2018
Resigned 24 May 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Matthew Warren

Active
61 Chapel Road, WorthingBN11 1HR
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2019

Mr Nick Warren

Active
61 Chapel Road, WorthingBN11 1HR
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2019

Mr Jeremy Rogers

Ceased
61 Chapel Road, WorthingBN11 1HR
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Aug 2018
Ceased 29 Oct 2018
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 June 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
18 June 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
12 February 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Resolution
15 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 November 2018
AD01Change of Registered Office Address
Incorporation Company
24 August 2018
NEWINCIncorporation