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

TALENTOBJECTS HOLDINGS LIMITED

16 ST. JOHNS LANE, FARRINGDON, LONDON, EC1M 4BS,
Company Registration Number
09247136
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Talentobjects Holdings Ltd
TALENTOBJECTS HOLDINGS LIMITED was founded on 2014-10-02 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Talentobjects Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TALENTOBJECTS HOLDINGS LIMITED
 
Legal Registered Office
16 ST. JOHNS LANE
FARRINGDON
LONDON
EC1M 4BS
Other companies in LU1
 
Filing Information
Company Number 09247136
Company ID Number 09247136
Date formed 2014-10-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 25/12/2023
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 09:14:54
Primary Source:Companies House
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 TALENTOBJECTS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DIDIER BENCH
Director 2015-12-10
MICHAEL JAMES HUNT
Director 2014-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES MAURICE DOUCOT IV
Director 2014-10-02 2015-11-10
THOMAS PAUL ERICH VOLK
Director 2014-10-02 2015-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIDIER BENCH TALENTOBJECTS LIMITED Director 2015-12-10 CURRENT 2014-10-03 Active - Proposal to Strike off
DIDIER BENCH LUMESSE LIMITED Director 2015-11-18 CURRENT 1999-11-12 Active
DIDIER BENCH LUMESSE GLOBAL LIMITED Director 2015-11-06 CURRENT 2010-05-04 Liquidation
DIDIER BENCH LUMESSE HOLDINGS LIMITED Director 2015-11-05 CURRENT 2009-11-20 Active - Proposal to Strike off
DIDIER BENCH 13-15 ROLAND GARDENS LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
DIDIER BENCH DJLB CONSULTING LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
MICHAEL JAMES HUNT TALENTOBJECTS LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active - Proposal to Strike off
MICHAEL JAMES HUNT EDVANTAGE GROUP UK LIMITED Director 2013-08-31 CURRENT 2000-08-30 Dissolved 2013-10-22
MICHAEL JAMES HUNT EDVANTAGE UK LIMITED Director 2013-08-31 CURRENT 2000-12-13 Dissolved 2013-10-01
MICHAEL JAMES HUNT LUMESSE LEARNING LIMITED Director 2013-08-31 CURRENT 2003-01-02 Dissolved 2015-09-01
MICHAEL JAMES HUNT LUMESSE HOLDINGS UK LIMITED Director 2013-08-31 CURRENT 2005-06-29 Active - Proposal to Strike off
MICHAEL JAMES HUNT LUMESSE LIMITED Director 2013-08-31 CURRENT 1999-11-12 Active
MICHAEL JAMES HUNT LUMESSE (UK) LIMITED Director 2013-08-31 CURRENT 2000-01-04 Active - Proposal to Strike off
MICHAEL JAMES HUNT LUMESSE HOLDINGS LIMITED Director 2013-08-31 CURRENT 2009-11-20 Active - Proposal to Strike off
MICHAEL JAMES HUNT LUMESSE GLOBAL LIMITED Director 2013-08-31 CURRENT 2010-05-04 Liquidation
MICHAEL JAMES HUNT LUMESSE CORPORATE LIMITED Director 2013-08-31 CURRENT 2001-10-01 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
2023-09-25Previous accounting period shortened from 30/12/22 TO 29/12/22
2023-09-01Change of details for Cornerstone Ondemand Uk Holdings Limited as a person with significant control on 2023-09-01
2023-09-01REGISTERED OFFICE CHANGED ON 01/09/23 FROM 4 Coleman St. London EC2R 5AR United Kingdom
2023-08-22FIRST GAZETTE notice for voluntary strike-off
2023-08-10Application to strike the company off the register
2023-06-29Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ
2023-03-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-12-12AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM 3 Arlington Square , Third Floor Downshire Way Bracknell Berkshire RG12 1WA United Kingdom
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH UPDATES
2022-08-01AP01DIRECTOR APPOINTED MS DEBORAH RACHEL ELIZABETH HUSKINSON
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID SPRINGER
2022-07-20SH19Statement of capital on 2022-07-20 GBP 1
2022-07-20SH20Statement by Directors
2022-07-20CAP-SSSolvency Statement dated 18/07/22
2022-07-20RES13Resolutions passed:
  • Cancel share prem a/c 18/07/2022
  • Resolution of reduction in issued share capital
2022-06-30SH0117/06/22 STATEMENT OF CAPITAL GBP 2
2022-06-29PSC02Notification of Cornerstone Ondemand Uk Holdings Limited as a person with significant control on 2022-06-09
2022-06-29PSC07CESSATION OF LIBRA ACQUIRECO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR BRANDON DUANE ULRICH
2022-04-25AP01DIRECTOR APPOINTED SHANNA JANE HELEN LAUGHTON
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JEREMY WEISS
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-08-18PSC05Change of details for Libra Acquireco Limited as a person with significant control on 2021-08-18
2021-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/21 FROM Ground Floor, Mulberry House 750 Parkland Square Capability Green Luton LU1 3LU United Kingdom
2021-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-27AP01DIRECTOR APPOINTED MR ADAM JEREMY WEISS
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEWART
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES
2020-08-25PSC05Change of details for Libra Acquireco Limited as a person with significant control on 2020-03-11
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ERIC JOHN GRAHAM
2020-07-30AD02Register inspection address changed from Kerman & Co, 200 Strand London WC2R 1DJ England to 2 Temple Back East Temple Quay Bristol BS1 6EG
2020-07-29AD03Registers moved to registered inspection location of Kerman & Co, 200 Strand London WC2R 1DJ
2020-07-29PSC05Change of details for Libra Acquireco Limited as a person with significant control on 2018-11-01
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM 475 the Boulevard Capability Green Luton LU1 3LU
2020-02-24AD03Registers moved to registered inspection location of Kerman & Co, 200 Strand London WC2R 1DJ
2020-02-24AD02Register inspection address changed to Kerman & Co, 200 Strand London WC2R 1DJ
2020-02-18PSC02Notification of Lumesse Global Limited as a person with significant control on 2016-04-06
2020-02-18PSC07CESSATION OF LUMESSE HOLDINGS B.V. AS A PERSON OF SIGNIFICANT CONTROL
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-10-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2018-11-18AP01DIRECTOR APPOINTED MS. SHANNA LAUGHTON
2018-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DIDIER BENCH
2018-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092471360002
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-04-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-04-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-04-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-05-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-05-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-05-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-07-22AA01Current accounting period extended from 31/10/16 TO 31/12/16
2016-06-17AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DOUCOT IV
2015-12-22AP01DIRECTOR APPOINTED MR DIDIER BENCH
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS VOLK
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-13AR0102/10/15 FULL LIST
2015-08-13MEM/ARTSARTICLES OF ASSOCIATION
2015-08-13RES01ALTER ARTICLES 11/06/2015
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 092471360002
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 092471360001
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to TALENTOBJECTS HOLDINGS 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 TALENTOBJECTS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of TALENTOBJECTS HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TALENTOBJECTS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TALENTOBJECTS HOLDINGS LIMITED
Trademarks
We have not found any records of TALENTOBJECTS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TALENTOBJECTS HOLDINGS 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 (62020 - Information technology consultancy activities) as TALENTOBJECTS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TALENTOBJECTS HOLDINGS 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 TALENTOBJECTS HOLDINGS 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 TALENTOBJECTS HOLDINGS 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.