Background WavePink WaveYellow Wave

SOVEREIGN TALENTS LIMITED (15269352)

SOVEREIGN TALENTS LIMITED (15269352) is an active UK company. incorporated on 8 November 2023. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOVEREIGN TALENTS LIMITED has been registered for 2 years. Current directors include BAILEY, Adam Michael, CHAPMAN, Mark, QUIRK, Mark Colin John.

Company Number
15269352
Status
active
Type
ltd
Incorporated
8 November 2023
Age
2 years
Address
2nd Floor 10 Charles Ii Street, London, SW1Y 4AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAILEY, Adam Michael, CHAPMAN, Mark, QUIRK, Mark Colin John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN TALENTS LIMITED

SOVEREIGN TALENTS LIMITED is an active company incorporated on 8 November 2023 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOVEREIGN TALENTS LIMITED was registered 2 years ago.(SIC: 82990)

Status

active

Active since 2 years ago

Company No

15269352

LTD Company

Age

2 Years

Incorporated 8 November 2023

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 16 September 2025 (7 months ago)
Period: 8 November 2023 - 31 December 2024(14 months)
Type: Unaudited Abridged

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 15 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

SOVEREIGN TALENT LIMITED
From: 8 November 2023To: 24 November 2023
Contact
Address

2nd Floor 10 Charles Ii Street London, SW1Y 4AA,

Previous Addresses

Ground Floor 13 Charles Ii Street London SW1Y 4QU United Kingdom
From: 8 November 2023To: 7 February 2025
Timeline

6 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Owner Exit
Feb 25
Director Left
Jul 25
Owner Exit
Aug 25
Funding Round
Aug 25
Owner Exit
Aug 25
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BAILEY, Adam Michael

Active
10 Charles Ii Street, LondonSW1Y 4AA
Born September 1984
Director
Appointed 08 Nov 2023

CHAPMAN, Mark

Active
10 Charles Ii Street, LondonSW1Y 4AA
Born July 1963
Director
Appointed 08 Nov 2023

QUIRK, Mark Colin John

Active
10 Charles Ii Street, LondonSW1Y 4AA
Born November 1977
Director
Appointed 08 Nov 2023

SENASI, Ramdas Senasi

Resigned
10 Charles Ii Street, LondonSW1Y 4AA
Born March 1978
Director
Appointed 08 Nov 2023
Resigned 01 Feb 2025

Persons with significant control

4

1 Active
3 Ceased
10 Charles Ii Street, LondonSW1Y 4AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2025

Mr Adam Michael Bailey

Ceased
10 Charles Ii Street, LondonSW1Y 4AA
Born September 1984

Nature of Control

Significant influence or control
Notified 08 Nov 2023
Ceased 01 Jun 2025
13 Charles Ii Street, Sw1y 4quSW1Y 4QU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2023
Ceased 01 Jun 2025

Mr Ramdas Senasi Senasi

Ceased
13 Charles Ii Street, LondonSW1Y 4QU
Born March 1978

Nature of Control

Significant influence or control
Notified 08 Nov 2023
Ceased 05 Feb 2025
Fundings
Financials
Latest Activities

Filing History

14

Accounts With Accounts Type Unaudited Abridged
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Capital Allotment Shares
6 August 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
6 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 June 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
24 November 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 November 2023
NEWINCIncorporation