Background WavePink WaveYellow Wave

GRANT THORNTON AGILE TALENT SOLUTIONS LIMITED (12727029)

GRANT THORNTON AGILE TALENT SOLUTIONS LIMITED (12727029) is an active UK company. incorporated on 7 July 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GRANT THORNTON AGILE TALENT SOLUTIONS LIMITED has been registered for 5 years. Current directors include COOK, Aisling Laura.

Company Number
12727029
Status
active
Type
ltd
Incorporated
7 July 2020
Age
5 years
Address
8 Finsbury Circus, London, EC2M 7EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
COOK, Aisling Laura
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANT THORNTON AGILE TALENT SOLUTIONS LIMITED

GRANT THORNTON AGILE TALENT SOLUTIONS LIMITED is an active company incorporated on 7 July 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GRANT THORNTON AGILE TALENT SOLUTIONS LIMITED was registered 5 years ago.(SIC: 74909)

Status

active

Active since 5 years ago

Company No

12727029

LTD Company

Age

5 Years

Incorporated 7 July 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (10 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

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

8 Finsbury Circus London, EC2M 7EA,

Previous Addresses

30 Finsbury Square London EC2A 1AG England
From: 7 July 2020To: 2 June 2025
Timeline

10 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Owner Exit
Aug 20
Director Joined
Oct 21
Director Left
Jul 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jul 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

COOK, Aisling Laura

Active
Finsbury Circus, LondonEC2M 7EA
Born February 1985
Director
Appointed 17 Nov 2024

BEAR, Darren Michael

Resigned
Finsbury Square, LondonEC2A 1AG
Born April 1976
Director
Appointed 01 Feb 2024
Resigned 17 Nov 2024

DUNCKLEY, David John

Resigned
Finsbury Square, LondonEC2A 1AG
Born August 1973
Director
Appointed 07 Jul 2020
Resigned 01 Feb 2024

GOMERSALL, Malcolm Antony

Resigned
Finsbury Square, LondonEC2A 1AG
Born March 1966
Director
Appointed 07 Jul 2020
Resigned 17 Nov 2024

MUNTON, David Paul

Resigned
Finsbury Square, LondonEC2A 1AG
Born March 1973
Director
Appointed 07 Jul 2020
Resigned 30 Jun 2022

TOPHAM, Ruth Patricia

Resigned
Finsbury Square, LondonEC2A 1AG
Born September 1976
Director
Appointed 01 Oct 2021
Resigned 17 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Finsbury Square, LondonEC2A 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2020
Ceased 07 Jul 2020
Finsbury Circus, LondonEC2M 7EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
22 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
13 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
3 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Incorporation Company
7 July 2020
NEWINCIncorporation