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

FOLKS TALENT LIMITED

UNIT 11 DIDDENHAM COURT, GRAZELEY, READING, BERKSHIRE, RG7 1JQ,
Company Registration Number
04161921
Private Limited Company
Active

Company Overview

About Folks Talent Ltd
FOLKS TALENT LIMITED was founded on 2001-02-16 and has its registered office in Reading. The organisation's status is listed as "Active". Folks Talent Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FOLKS TALENT LIMITED
 
Legal Registered Office
UNIT 11 DIDDENHAM COURT
GRAZELEY
READING
BERKSHIRE
RG7 1JQ
Other companies in RG8
 
Previous Names
3G HR LIMITED22/09/2022
Filing Information
Company Number 04161921
Company ID Number 04161921
Date formed 2001-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB770395709  
Last Datalog update: 2024-02-07 00:44:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOLKS TALENT 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.

Company Officers of FOLKS TALENT LIMITED

Current Directors
Officer Role Date Appointed
SARAH CHAMBERS
Director 2003-07-25
SCOTT MICHAEL CHAMBERS
Director 2001-02-23
JULIA PEARSON
Director 2012-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MORTIMER BURNETT LTD
Company Secretary 2001-04-02 2018-01-01
JAMES MORTIMER BURNETT
Company Secretary 2001-02-23 2001-04-02
MARY CATHERINE WINTER
Company Secretary 2001-02-16 2001-02-23
JEREMY GUY PARKES
Director 2001-02-16 2001-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH CHAMBERS ABESS HOLDINGS LIMITED Director 2018-01-10 CURRENT 2018-01-10 Active
SARAH CHAMBERS FANOVILLE LTD Director 2002-09-27 CURRENT 2002-09-27 Active - Proposal to Strike off

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
2024-02-02CONFIRMATION STATEMENT MADE ON 02/02/24, WITH UPDATES
2023-02-09CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-22CERTNMCompany name changed 3G hr LIMITED\certificate issued on 22/09/22
2022-09-05Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-09-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-09-02Director's details changed for Julia Pearson on 2022-09-02
2022-09-02CH01Director's details changed for Julia Pearson on 2022-09-02
2022-09-0131/08/22 STATEMENT OF CAPITAL GBP 1375
2022-09-01Director's details changed for Julia Pearson on 2022-09-01
2022-09-01CH01Director's details changed for Julia Pearson on 2022-09-01
2022-09-01SH0131/08/22 STATEMENT OF CAPITAL GBP 1375
2022-08-18PSC04Change of details for Scott Michael Chambers as a person with significant control on 2022-08-18
2022-08-10MEM/ARTSARTICLES OF ASSOCIATION
2022-08-10RES01ADOPT ARTICLES 10/08/22
2022-06-20Sub-division of shares on 2022-06-10
2022-06-20SH02Sub-division of shares on 2022-06-10
2022-05-12PSC04Change of details for Mr Scott Michael Chambers as a person with significant control on 2022-05-12
2022-04-11RP04CS01
2022-02-02CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10CH01Director's details changed for Mr Richard Lowther on 2021-12-01
2021-06-28PSC04Change of details for Mr Scott Michael Chambers as a person with significant control on 2021-06-04
2021-05-13PSC04Change of details for Mr Scott Michael Chambers as a person with significant control on 2018-03-26
2021-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/21 FROM Unit 10 Diddenham Court Grazeley Reading Berkshire RG7 1JQ England
2021-03-03CH01Director's details changed for Julia Pearson on 2021-02-01
2021-03-03AP01DIRECTOR APPOINTED MR RICHARD LOWTHER
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES
2019-10-15AAMDAmended account full exemption
2019-10-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2018-09-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/18 FROM Unit 11 Diddenham Court Grazeley Reading Berkshire RG7 1JQ England
2018-04-30RES01ADOPT ARTICLES 30/04/18
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2018-02-15TM02Termination of appointment of Mortimer Burnett Ltd on 2018-01-01
2018-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/18 FROM The White House Mill Road, Goring on Thames Reading Berkshire RG8 9DD
2017-09-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07CH01Director's details changed for Mr Scott Michael Chambers on 2017-02-07
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 1100
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-11-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 1100
2016-02-04AR0102/02/16 ANNUAL RETURN FULL LIST
2015-09-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1100
2015-02-24AR0102/02/15 ANNUAL RETURN FULL LIST
2015-02-24CH01Director's details changed for Julia Pearson on 2015-02-19
2014-09-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1100
2014-03-04AR0102/02/14 ANNUAL RETURN FULL LIST
2013-09-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0102/02/13 ANNUAL RETURN FULL LIST
2013-03-05AD04Register(s) moved to registered office address
2012-11-01RES12VARYING SHARE RIGHTS AND NAMES
2012-11-01RES01ADOPT ARTICLES 01/11/12
2012-11-01SH08Change of share class name or designation
2012-09-03MISCAmedning form 88(2) allotment date of 04/04/2002
2012-08-21SH0118/02/11 STATEMENT OF CAPITAL GBP 1100
2012-08-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0102/02/12 FULL LIST
2012-02-14AD02SAIL ADDRESS CHANGED FROM: 31 SPRINGHILL ROAD GORING READING BERKSHIRE RG8 0BY UNITED KINGDOM
2012-02-09AP01DIRECTOR APPOINTED JULIA PEARSON
2012-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-15AR0102/02/11 FULL LIST
2010-07-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-18AR0102/02/10 FULL LIST
2010-02-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 877-INST CREATE CHARGES:EW & NI
2010-02-18AD02SAIL ADDRESS CREATED
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MICHAEL CHAMBERS / 10/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH CHAMBERS / 18/02/2010
2010-02-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER BURNETT LTD / 18/02/2010
2009-07-23AA31/03/09 TOTAL EXEMPTION FULL
2009-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-25363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-06-26AA31/03/08 TOTAL EXEMPTION FULL
2008-02-05363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2008-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-05363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-07363aRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-02363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-06-29AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04
2004-02-09363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-08-07288aNEW DIRECTOR APPOINTED
2003-05-21AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03
2003-02-21363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-05-31AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02
2002-04-0988(2)RAD 04/04/02--------- £ SI 98@1=98 £ IC 2/100
2002-04-05225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2002-03-07363sRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2001-04-12288aNEW SECRETARY APPOINTED
2001-04-12288bSECRETARY RESIGNED
2001-04-11287REGISTERED OFFICE CHANGED ON 11/04/01 FROM: THE OLD CORONERS COURT 1 LONDON STREET READING BERKSHIRE RG1 4QW
2001-03-12288bSECRETARY RESIGNED
2001-03-12288aNEW DIRECTOR APPOINTED
2001-03-12288aNEW SECRETARY APPOINTED
2001-03-12288bDIRECTOR RESIGNED
2001-02-28CERTNMCOMPANY NAME CHANGED FISEPA 122 LIMITED CERTIFICATE ISSUED ON 28/02/01
2001-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to FOLKS TALENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOLKS TALENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-01-20 Outstanding JOHN HUGH MILLER AND CLAUDIA VINA MILLER
DEBENTURE 2009-04-03 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 FOLKS TALENT LIMITED

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

FOLKS TALENT LIMITED owns 1 domain names.

3ghr.co.uk  

Trademarks
We have not found any records of FOLKS TALENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOLKS TALENT 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 (70229 - Management consultancy activities other than financial management) as FOLKS TALENT LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where FOLKS TALENT 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 FOLKS TALENT 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 FOLKS TALENT 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.