Background WavePink WaveYellow Wave

360 TALENT LONDON LIMITED (11721237)

360 TALENT LONDON LIMITED (11721237) is an active UK company. incorporated on 11 December 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. 360 TALENT LONDON LIMITED has been registered for 7 years. Current directors include KAYA, Taeman, RUNDELL, Stephen, ZAMBETTA, Davide.

Company Number
11721237
Status
active
Type
ltd
Incorporated
11 December 2018
Age
7 years
Address
27-29 Gloucester Place, London, W1U 8HU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
KAYA, Taeman, RUNDELL, Stephen, ZAMBETTA, Davide
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

360 TALENT LONDON LIMITED

360 TALENT LONDON LIMITED is an active company incorporated on 11 December 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. 360 TALENT LONDON LIMITED was registered 7 years ago.(SIC: 78109)

Status

active

Active since 7 years ago

Company No

11721237

LTD Company

Age

7 Years

Incorporated 11 December 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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

27-29 Gloucester Place London, W1U 8HU,

Previous Addresses

Liberty House 222 Regent Street London W1B 5TR England
From: 28 September 2022To: 27 November 2025
4 Webster Court Carina Park Westbrook Warrington WA5 8WD
From: 19 December 2019To: 28 September 2022
4 Webster Court Carina Park Westbrook Warrington WA5 8WD
From: 18 December 2019To: 19 December 2019
103 Mere Grange Leaside 360 Resourcing Solutions Ltd St. Helens WA9 5GG England
From: 11 December 2018To: 18 December 2019
Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Jul 19
Director Left
Aug 21
Loan Secured
May 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Owner Exit
Dec 22
Share Issue
Mar 23
Loan Cleared
Mar 24
Loan Secured
Mar 24
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KAYA, Taeman

Active
222 Regent Street, LondonW1B 5TR
Born May 1986
Director
Appointed 11 Dec 2018

RUNDELL, Stephen

Active
Gloucester Place, LondonW1U 8HU
Born August 1979
Director
Appointed 14 Oct 2022

ZAMBETTA, Davide

Active
Gloucester Place, LondonW1U 8HU
Born April 1973
Director
Appointed 11 Dec 2018

DOLAN, Graham John Anthony

Resigned
Fry's Walk, Shepton MalletBA4 5WT
Secretary
Appointed 11 Dec 2018
Resigned 15 Aug 2023

360 RESOURCING SOLUTIONS LIMITED

Resigned
Leaside 360 Resourcing Solutions Ltd, St. HelensWA9 5GG
Corporate secretary
Appointed 11 Dec 2018
Resigned 01 Dec 2019

PRESTON, Mark Heath

Resigned
Carina Park, WarringtonWA5 8WD
Born April 1971
Director
Appointed 11 Dec 2018
Resigned 20 Aug 2021

TALOS360 LIMITED

Resigned
Webster Court, Carina Park, WarringtonWA5 8WD
Corporate director
Appointed 11 Dec 2018
Resigned 14 Oct 2022

Persons with significant control

4

1 Active
3 Ceased
Carina Park, WarringtonWA5 8WD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Oct 2022
Carina Park, WarringtonWA5 8WD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2022
Ceased 14 Oct 2022
Carina Park, WarringtonWA5 8WD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Sept 2022
Ceased 14 Oct 2022
Carina Park, WarringtonWA5 8WD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Dec 2018
Ceased 21 Sept 2022
Fundings
Financials
Latest Activities

Filing History

56

Resolution
7 March 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 March 2026
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 March 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
7 March 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
7 March 2023
RESOLUTIONSResolutions
Memorandum Articles
7 March 2023
MAMA
Capital Name Of Class Of Shares
7 March 2023
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 December 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
29 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 December 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
7 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
14 October 2021
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Memorandum Articles
3 August 2020
MAMA
Resolution
3 August 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 August 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
23 December 2019
CH03Change of Secretary Details
Change Corporate Director Company With Change Date
23 December 2019
CH02Change of Corporate Director Details
Termination Secretary Company With Name Termination Date
23 December 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Incorporation Company
11 December 2018
NEWINCIncorporation