Background WavePink WaveYellow Wave

THE POWER OF TALENT PLANO LIMITED (11570005)

THE POWER OF TALENT PLANO LIMITED (11570005) is an active UK company. incorporated on 14 September 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE POWER OF TALENT PLANO LIMITED has been registered for 7 years. Current directors include CORRWAY, Brian, HACKNEY, Samuel David, HASSETT, Timothy Brian and 1 others.

Company Number
11570005
Status
active
Type
ltd
Incorporated
14 September 2018
Age
7 years
Address
3 Noble Street, London, EC2V 7EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CORRWAY, Brian, HACKNEY, Samuel David, HASSETT, Timothy Brian, HAXBY, Michael Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE POWER OF TALENT PLANO LIMITED

THE POWER OF TALENT PLANO LIMITED is an active company incorporated on 14 September 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE POWER OF TALENT PLANO LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11570005

LTD Company

Age

7 Years

Incorporated 14 September 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 27 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

3 Noble Street London, EC2V 7EE,

Previous Addresses

3 Noble Street London EC2V 7DE England
From: 4 January 2022To: 5 January 2022
110 Bishopsgate London EC2N 4AY England
From: 24 May 2021To: 4 January 2022
Dbay Uk Limited/Princes House/38 Jermyn Street London SW1Y 6DN
From: 14 September 2018To: 24 May 2021
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Funding Round
Nov 18
Owner Exit
Sept 19
Capital Update
Jan 20
New Owner
Aug 20
Funding Round
Nov 20
Owner Exit
Dec 20
Share Issue
Feb 24
Loan Secured
Feb 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Cleared
Feb 25
Director Joined
Aug 25
4
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

HAXBY, Michael Andrew

Active
4th Floor Derby House, 64 Athol Street, DouglasIM1 1JD
Secretary
Appointed 14 Sept 2018

CORRWAY, Brian

Active
Noble Street, LondonEC2V 7EE
Born September 1971
Director
Appointed 27 Sept 2024

HACKNEY, Samuel David

Active
Noble Street, LondonEC2V 7EE
Born August 1991
Director
Appointed 27 Sept 2024

HASSETT, Timothy Brian

Active
Noble Street, LondonEC2V 7EE
Born March 1964
Director
Appointed 08 Aug 2025

HAXBY, Michael Andrew

Active
4th Floor Derby House, 64 Athol Street, DouglasIM1 1JD
Born April 1972
Director
Appointed 14 Sept 2018

MORRISON, David Ian Alexander

Resigned
Jermyn Street, LondonSW1Y 6DN
Born October 1976
Director
Appointed 14 Sept 2018
Resigned 14 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
Jermyn Street, LondonSW1Y 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2018
Ceased 07 Nov 2018
Jermyn Street, LondonSW1Y 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Oct 2018

Me Alexander Maria Paiusco

Ceased
Jermyn Street, LondonSW1Y 6DN
Born September 1972

Nature of Control

Significant influence or control
Notified 14 Sept 2018
Ceased 25 Oct 2018
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Resolution
7 April 2024
RESOLUTIONSResolutions
Memorandum Articles
4 April 2024
MAMA
Capital Alter Shares Redemption Statement Of Capital
15 February 2024
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Resolution
31 January 2024
RESOLUTIONSResolutions
Memorandum Articles
31 January 2024
MAMA
Accounts With Accounts Type Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
24 November 2020
RESOLUTIONSResolutions
Memorandum Articles
24 November 2020
MAMA
Capital Allotment Shares
19 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
26 August 2020
PSC01Notification of Individual PSC
Legacy
30 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 January 2020
SH19Statement of Capital
Legacy
30 January 2020
CAP-SSCAP-SS
Resolution
30 January 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 May 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
22 December 2018
AA01Change of Accounting Reference Date
Resolution
21 November 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 November 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 November 2018
PSC09Update to PSC Statements
Legacy
14 November 2018
SH01Allotment of Shares
Incorporation Company
14 September 2018
NEWINCIncorporation