Background WavePink WaveYellow Wave

CPL SPECIALIST TALENT LIMITED (11696176)

CPL SPECIALIST TALENT LIMITED (11696176) is an active UK company. incorporated on 26 November 2018. with registered office in Bromley. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. CPL SPECIALIST TALENT LIMITED has been registered for 7 years. Current directors include CONN, Lorna, MCDEVITT, Niall.

Company Number
11696176
Status
active
Type
ltd
Incorporated
26 November 2018
Age
7 years
Address
Northside House, Bromley, BR1 3WA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CONN, Lorna, MCDEVITT, Niall
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPL SPECIALIST TALENT LIMITED

CPL SPECIALIST TALENT LIMITED is an active company incorporated on 26 November 2018 with the registered office located in Bromley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. CPL SPECIALIST TALENT LIMITED was registered 7 years ago.(SIC: 78109, 78200)

Status

active

Active since 7 years ago

Company No

11696176

LTD Company

Age

7 Years

Incorporated 26 November 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 4 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

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

Northside House 69 Tweedy Road Bromley, BR1 3WA,

Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Mar 21
Director Left
Oct 22
Director Joined
Oct 22
Loan Secured
Jan 23
Director Left
Feb 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CONN, Lorna

Active
69 Tweedy Road, BromleyBR1 3WA
Born January 1980
Director
Appointed 30 Sept 2019

MCDEVITT, Niall

Active
69 Tweedy Road, BromleyBR1 3WA
Born November 1979
Director
Appointed 23 Sept 2022

TUGHANS COMPANY SECRETARIAL LIMITED

Resigned
30 Victoria Street, BelfastBT1 3GG
Corporate secretary
Appointed 08 Jan 2019
Resigned 31 Mar 2021

BUCKLEY, Mark

Resigned
Merrion Square, Dublin 2
Born February 1973
Director
Appointed 26 Nov 2018
Resigned 30 Sept 2019

HALL, Glen

Resigned
Blagrave Street, ReadingRG1 1AZ
Born October 1971
Director
Appointed 26 Mar 2021
Resigned 02 Feb 2024

KHAN, Aftab

Resigned
69 Tweedy Road, BromleyBR1 3WA
Born June 1985
Director
Appointed 26 Nov 2018
Resigned 23 Sept 2022

Persons with significant control

1

Haddington Road, Dublin 4

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Nov 2018
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2023
MR01Registration of a Charge
Second Filing Of Director Termination With Name
29 November 2022
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 June 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Resolution
14 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 June 2019
SH10Notice of Particulars of Variation
Appoint Corporate Secretary Company With Name Date
9 January 2019
AP04Appointment of Corporate Secretary
Incorporation Company
26 November 2018
NEWINCIncorporation