Background WavePink WaveYellow Wave

TEMPTING TALENT LIMITED (12215995)

TEMPTING TALENT LIMITED (12215995) is an active UK company. incorporated on 19 September 2019. with registered office in Bishop's Stortford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TEMPTING TALENT LIMITED has been registered for 6 years. Current directors include CLELAND-BOGLE, Ryan Michael, TEMPTING VENTURES HOLDINGS LIMITED.

Company Number
12215995
Status
active
Type
ltd
Incorporated
19 September 2019
Age
6 years
Address
11 Ducketts Wharf, Bishop's Stortford, CM23 3AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLELAND-BOGLE, Ryan Michael, TEMPTING VENTURES HOLDINGS LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPTING TALENT LIMITED

TEMPTING TALENT LIMITED is an active company incorporated on 19 September 2019 with the registered office located in Bishop's Stortford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TEMPTING TALENT LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12215995

LTD Company

Age

6 Years

Incorporated 19 September 2019

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 13 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

11 Ducketts Wharf Bishop's Stortford, CM23 3AR,

Previous Addresses

157-197 Buckingham Palace Road London SW1W 9SP England
From: 18 April 2023To: 25 July 2024
Thomas House 84 Eccleston Square London SW1V 1PX England
From: 15 November 2021To: 18 April 2023
84 Eccleston Square London SW1V 1PX England
From: 19 September 2019To: 15 November 2021
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Nov 19
Director Joined
Jan 20
Loan Secured
Feb 20
Loan Cleared
May 20
Owner Exit
Dec 20
New Owner
Mar 22
Director Left
Mar 23
Funding Round
Dec 23
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Nov 25
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CLELAND-BOGLE, Ryan Michael

Active
Ducketts Wharf, Bishop's StortfordCM23 3AR
Born June 1978
Director
Appointed 19 Sept 2019

TEMPTING VENTURES HOLDINGS LIMITED

Active
Ducketts Wharf, Bishop's StortfordCM23 3AR
Corporate director
Appointed 29 Aug 2024

SAXTON, Jack Stephen

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born February 1991
Director
Appointed 02 Jan 2020
Resigned 07 Mar 2023

TEMPTING VENTURES LIMITED

Resigned
Ducketts Wharf, Bishop's StortfordCM23 3AR
Corporate director
Appointed 27 Nov 2019
Resigned 29 Aug 2024

Persons with significant control

5

2 Active
3 Ceased
Sw 8th St.,, Florida

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2025
Ducketts Wharf, Bishop's StortfordCM23 3AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2024
Ceased 05 Jun 2025
Ducketts Wharf, Bishop's StortfordCM23 3AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2020
Ceased 29 Aug 2024

Mr Ryan Michael Cleland-Bogle

Active
Ducketts Wharf, Bishop's StortfordCM23 3AR
Born June 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Sept 2019

Mr Ryan Michael Cleland-Bogle

Ceased
Eccleston Square, LondonSW1V 1PX
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2019
Ceased 27 Nov 2020
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2024
PSC04Change of PSC Details
Appoint Corporate Director Company With Name Date
30 October 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
29 July 2024
PSC04Change of PSC Details
Change Corporate Director Company With Change Date
25 July 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
25 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Memorandum Articles
13 December 2023
MAMA
Resolution
13 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2023
SH01Allotment of Shares
Change To A Person With Significant Control
1 December 2023
PSC04Change of PSC Details
Change Corporate Director Company With Change Date
30 November 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 April 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
28 April 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2022
AAAnnual Accounts
Resolution
11 July 2022
RESOLUTIONSResolutions
Memorandum Articles
11 July 2022
MAMA
Notification Of A Person With Significant Control
14 March 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Small
22 September 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Director Company With Change Date
11 November 2020
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 August 2020
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
18 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
27 November 2019
AP02Appointment of Corporate Director
Change Account Reference Date Company Current Extended
6 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
19 September 2019
NEWINCIncorporation