Company NameTalent Focus Ltd
DirectorLuke Simon Rodwell
Company StatusActive
Company NumberSC368044
CategoryPrivate Limited Company
Incorporation Date5 November 2009(14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Director

Director NameMr Luke Simon Rodwell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2009(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressCbc House 24 Canning Street
Edinburgh
EH3 8EG
Scotland

Contact

Websitetalentfocus.co.uk
Email address[email protected]
Telephone0131 3000635
Telephone regionEdinburgh

Location

Registered AddressCbc House
24 Canning Street
Edinburgh
EH3 8EG
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£7,628
Cash£6,860
Current Liabilities£11,231

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 4 weeks from now)

Charges

7 June 2011Delivered on: 9 June 2011
Satisfied on: 15 January 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

6 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
17 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
7 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
15 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
27 January 2020Registered office address changed from 13 Atholl Place Edinburgh EH3 8HP to Cbc House 24 Canning Street Edinburgh EH3 8EG on 27 January 2020 (1 page)
6 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
6 November 2019Change of details for Mr Luke Simon Rodwell as a person with significant control on 6 November 2019 (2 pages)
10 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 February 2019Resolutions
  • RES13 ‐ That the purchase by the company of all the business adn assets (as set out in an asset purchase agreement provided to shareholders on the date of circulation of this resolution) of talent focus consulting LIMITED, being a company connected with luke rodwell, a director of the company , for an amount to be determined between the company and talent focus consulting LIMITED, be approved 09/02/2019
(1 page)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 117.64
(4 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 117.64
(4 pages)
10 April 2015Change of share class name or designation (2 pages)
10 April 2015Change of share class name or designation (2 pages)
26 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 117.64
(4 pages)
26 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 117.64
(4 pages)
26 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 117.64
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
22 April 2014Statement of capital following an allotment of shares on 30 March 2011
  • GBP 100.00
(5 pages)
22 April 2014Statement of capital following an allotment of shares on 30 March 2011
  • GBP 100.00
(5 pages)
22 April 2014Change of share class name or designation (2 pages)
22 April 2014Change of share class name or designation (2 pages)
22 April 2014Sub-division of shares on 31 January 2014 (5 pages)
22 April 2014Sub-division of shares on 31 January 2014 (5 pages)
22 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 117.64
(6 pages)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of a new class of shares 31/03/2014
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of a new class of shares 31/03/2014
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
22 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 117.64
(6 pages)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders (3 pages)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders (3 pages)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders (3 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
9 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
23 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
19 November 2011Director's details changed for Mr Luke Simon Rodwell on 19 November 2011 (2 pages)
19 November 2011Director's details changed for Mr Luke Simon Rodwell on 19 November 2011 (2 pages)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 September 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
12 September 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
9 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 May 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
4 May 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
4 May 2011Previous accounting period shortened from 31 March 2011 to 30 June 2010 (3 pages)
4 May 2011Previous accounting period shortened from 31 March 2011 to 30 June 2010 (3 pages)
2 May 2011Registered office address changed from 80 George Street Edinburgh East Lothian EH2 3BU on 2 May 2011 (1 page)
2 May 2011Registered office address changed from 80 George Street Edinburgh East Lothian EH2 3BU on 2 May 2011 (1 page)
2 May 2011Registered office address changed from 80 George Street Edinburgh East Lothian EH2 3BU on 2 May 2011 (1 page)
12 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
12 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
12 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
21 June 2010Current accounting period shortened from 5 April 2011 to 31 March 2011 (3 pages)
21 June 2010Current accounting period shortened from 5 April 2011 to 31 March 2011 (3 pages)
21 June 2010Current accounting period shortened from 5 April 2011 to 31 March 2011 (3 pages)
25 May 2010Current accounting period extended from 30 November 2010 to 5 April 2011 (3 pages)
25 May 2010Current accounting period extended from 30 November 2010 to 5 April 2011 (3 pages)
25 May 2010Current accounting period extended from 30 November 2010 to 5 April 2011 (3 pages)
5 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
5 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)