Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE TALENT BUSINESS LIMITED
Company Information for

THE TALENT BUSINESS LIMITED

GRIFFINS TAVISTOCK HOUSE NORTH, TAVISTOCK SQUARE, LONDON, WC1H 9HR,
Company Registration Number
01428814
Private Limited Company
Liquidation

Company Overview

About The Talent Business Ltd
THE TALENT BUSINESS LIMITED was founded on 1979-06-13 and has its registered office in London. The organisation's status is listed as "Liquidation". The Talent Business Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
THE TALENT BUSINESS LIMITED
 
Legal Registered Office
GRIFFINS TAVISTOCK HOUSE NORTH
TAVISTOCK SQUARE
LONDON
WC1H 9HR
Other companies in WC2B
 
Previous Names
FAVERWISE LIMITED27/06/2007
Filing Information
Company Number 01428814
Company ID Number 01428814
Date formed 1979-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB684983665  
Last Datalog update: 2025-02-05 15:00:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE TALENT BUSINESS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AVN ARENA LIMITED   LEAD KITE LIMITED   S C LEE ACCOUNTANT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE TALENT BUSINESS LIMITED
The following companies were found which have the same name as THE TALENT BUSINESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE TALENT BUSINESS (SINGAPORE) PTE. LTD. SHENTON WAY Singapore 068808 Active Company formed on the 2008-09-13
THE TALENT BUSINESS US LLC Delaware Unknown

Company Officers of THE TALENT BUSINESS LIMITED

Current Directors
Officer Role Date Appointed
GARY MATTHEW STOLKIN
Company Secretary 2008-01-28
GARY MATTHEW STOLKIN
Director 2006-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
LUCY MEREDITH
Director 2006-03-09 2009-04-01
PAUL RICHARD BILLETT
Company Secretary 2005-09-22 2008-01-28
PAUL RICHARD BILLETT
Director 2005-09-22 2008-01-28
ANGELA CAMPBELL NOE
Director 2004-05-05 2008-01-28
LOUISE ANN WALL
Director 2004-05-05 2007-11-05
GAIL DOREEN HAINES
Director 1993-04-07 2006-08-31
SUE LIN CHING
Director 1992-05-04 2006-04-30
HANNAH LOUISE BROWN
Director 1996-01-01 2005-12-31
MICHAEL LAURENCE MARKS
Company Secretary 2002-08-02 2005-09-22
MICHAEL LAURENCE MARKS
Director 1996-07-17 2005-09-22
FREDDIE TARRANT
Director 1993-05-04 2005-09-22
JANE ELIZABETH LAWRENCE RANKIN
Director 1994-08-02 2003-02-28
JAMES NEIL TERRY HEWITT
Company Secretary 2000-11-01 2002-08-02
JAMES NEIL TERRY HEWITT
Director 2000-07-03 2002-08-02
DAVID DUMERESQUE
Director 2002-01-07 2002-06-19
TREVOR KEVIN MCCALLUM
Director 1998-05-13 2001-10-31
SUE LIN CHING
Company Secretary 1992-05-04 2000-11-01
MICHAEL LAURENCE MARKS
Company Secretary 1996-07-17 2000-11-01
MICHAEL EDWARD WILSON JACKSON
Director 1991-10-11 1999-12-10
KERRY GLAZER
Director 1994-08-02 1996-11-29
CARMELINDA KILKENNY
Director 1991-10-11 1996-09-11
CANNA KENDALL
Director 1993-05-04 1996-05-30
PATRICIA GILL ETHERINGTON
Director 1991-10-11 1995-12-31
DEREK BELL
Director 1991-08-29 1993-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY MATTHEW STOLKIN TTB HOLDINGS LIMITED Company Secretary 2008-01-18 CURRENT 2007-08-01 Active
GARY MATTHEW STOLKIN TTB HOLDINGS LIMITED Director 2008-01-18 CURRENT 2007-08-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-07REGISTERED OFFICE CHANGED ON 07/01/25 FROM 29 Sloane Gardens London SW1W 8EB
2025-01-06Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2025-01-06Appointment of a voluntary liquidator
2025-01-06Voluntary liquidation Statement of affairs
2025-01-06REGISTERED OFFICE CHANGED ON 06/01/25 FROM 29 Sloane Gardens London SW1W 8EB England
2024-10-29REGISTERED OFFICE CHANGED ON 29/10/24 FROM 17 Slingsby Place London Uk WC2E 9AB
2024-07-26REGISTRATION OF A CHARGE / CHARGE CODE 014288140014
2024-06-27Unaudited abridged accounts made up to 2023-12-31
2024-06-11CONFIRMATION STATEMENT MADE ON 26/05/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2022-09-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18DISS40Compulsory strike-off action has been discontinued
2021-08-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2020-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 014288140013
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2018-08-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2018-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2017-11-13AAMDAmended account small company full exemption
2017-10-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 165480
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/17 FROM Drury House 34-43 Russell Street London WC2B 5HA
2016-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 014288140012
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 165480
2016-06-22AR0126/05/16 ANNUAL RETURN FULL LIST
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 165480
2015-06-09AR0126/05/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 165480
2014-06-19AR0126/05/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-28AR0126/05/13 ANNUAL RETURN FULL LIST
2012-09-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-30AR0126/05/12 ANNUAL RETURN FULL LIST
2012-03-13MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
2012-03-02MG01Particulars of a mortgage or charge / charge no: 11
2011-10-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-06AA01Previous accounting period shortened from 31/03/11 TO 31/12/10
2011-06-07AR0126/05/11 ANNUAL RETURN FULL LIST
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MATTHEW STOLKIN / 07/06/2011
2010-12-30AA31/03/10 TOTAL EXEMPTION FULL
2010-05-28AR0126/05/10 NO CHANGES
2010-02-22TM01APPOINTMENT TERMINATED, DIRECTOR LUCY MEREDITH
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-11AUDAUDITOR'S RESIGNATION
2009-04-27363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-04-01225PREVEXT FROM 31/12/2008 TO 31/03/2009
2009-01-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-01-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-22363sRETURN MADE UP TO 10/04/08; CHANGE OF MEMBERS
2008-03-19288aSECRETARY APPOINTED GARY STOLKIN
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR ANGELA CAMPBELL NOE
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL BILLETT
2007-12-14AUDAUDITOR'S RESIGNATION
2007-11-08288bDIRECTOR RESIGNED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-06-27CERTNMCOMPANY NAME CHANGED FAVERWISE LIMITED CERTIFICATE ISSUED ON 27/06/07
2007-04-18363sRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-12-05288bDIRECTOR RESIGNED
2006-12-05287REGISTERED OFFICE CHANGED ON 05/12/06 FROM: 56-60 HALLAM STREET LONDON W1W 6JL
2006-10-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-29288bDIRECTOR RESIGNED
2006-04-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-24363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-03-20288aNEW DIRECTOR APPOINTED
2006-03-20288aNEW DIRECTOR APPOINTED
2006-02-24288bDIRECTOR RESIGNED
2006-01-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-20395PARTICULARS OF MORTGAGE/CHARGE
2005-10-04288bDIRECTOR RESIGNED
2005-10-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-07363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-07395PARTICULARS OF MORTGAGE/CHARGE
2004-05-24288aNEW DIRECTOR APPOINTED
2004-05-24288aNEW DIRECTOR APPOINTED
2004-05-15363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-05-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-05-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-06288cDIRECTOR'S PARTICULARS CHANGED
2003-04-28363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2003-03-12288bDIRECTOR RESIGNED
2002-08-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to THE TALENT BUSINESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-12-27
Resolutions for Winding-up2024-12-27
Fines / Sanctions
No fines or sanctions have been issued against THE TALENT BUSINESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-04 Outstanding AMICUS COMMERCIAL FINANCE NO 1 LIMITED
ALL ASSETS DEBENTURE 2012-03-02 Outstanding ABN AMRO COMMERCIAL FINANCE PLC (FORMERLY KNOWN AS VENTURE FINANCE PLC)
DEBENTURE 2008-12-23 Satisfied STOLKIN HELICOPTERS LIMITED
DEBENTURE 2005-12-15 Satisfied SINGER & FRIEDLANDER LIMITED
DEBENTURE 2004-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1999-12-07 Satisfied BARCLAYS BANK PLC
CHARGE 1998-12-23 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1994-12-21 Satisfied BARCLAYS BANK PLC
GENERAL DEBENTURE 1991-10-11 Satisfied THE GUIDEHOUSE GROUP PLC
DEBENTURE 1991-10-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-05-10 Satisfied THE BRITISH LINEN BANK LIMITED
DEBENTURE 1991-03-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2007-12-31
Annual Accounts
2015-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE TALENT BUSINESS LIMITED

Intangible Assets
Patents
We have not found any records of THE TALENT BUSINESS LIMITED registering or being granted any patents
Domain Names

THE TALENT BUSINESS LIMITED owns 1 domain names.

ktlondon.co.uk  

Trademarks
We have not found any records of THE TALENT BUSINESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE TALENT BUSINESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as THE TALENT BUSINESS LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where THE TALENT BUSINESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE TALENT BUSINESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE TALENT BUSINESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.