Company NameReal Talent Matters Limited
DirectorsMark Harold Ingram and Deborah Ann Ingram
Company StatusActive
Company NumberSC514863
CategoryPrivate Limited Company
Incorporation Date4 September 2015(8 years, 7 months ago)
Previous NameThe Energists Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Harold Ingram
Date of BirthJune 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed08 June 2017(1 year, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMrs Deborah Ann Ingram
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(2 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMr Leslie James Park
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTalon House 46 Carden Place
Aberdeen
AB10 1UP
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

4 September 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
19 May 2023Change of details for Mr Mark Harold Ingram as a person with significant control on 19 May 2023 (2 pages)
19 May 2023Change of details for Mrs Deborah Ann Ingram as a person with significant control on 19 May 2023 (2 pages)
9 May 2023Micro company accounts made up to 30 September 2022 (4 pages)
20 April 2023Change of details for Mr Mark Harold Ingram as a person with significant control on 6 April 2018 (2 pages)
20 April 2023Notification of Deborah Ann Ingram as a person with significant control on 6 April 2018 (2 pages)
20 September 2022Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page)
30 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 30 September 2021 (4 pages)
1 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
25 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
17 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
19 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
21 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
24 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
13 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 13 February 2019 (1 page)
17 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
17 September 2018Change of details for Mr Mark Harold Ingram as a person with significant control on 22 August 2018 (2 pages)
22 August 2018Appointment of Mrs Deborah Ann Ingram as a director on 6 April 2018 (2 pages)
10 May 2018Registered office address changed from Talon House 46 Carden Place Aberdeen AB10 1UP Scotland to 4 Albert Street Aberdeen AB25 1XQ on 10 May 2018 (1 page)
27 April 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
17 April 2018Sale or transfer of treasury shares. Treasury capital (2 pages)
5 April 2018Notification of Mark Harold Ingram as a person with significant control on 3 April 2018 (2 pages)
5 April 2018Cessation of Leslie James Park as a person with significant control on 3 April 2018 (1 page)
3 April 2018Termination of appointment of Leslie James Park as a director on 1 April 2018 (1 page)
18 January 2018Second filing of Confirmation Statement dated 03/09/2017 (4 pages)
18 January 2018Second filing of Confirmation Statement dated 03/09/2017 (4 pages)
5 September 2017Confirmation statement made on 3 September 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, page 4 has been replaced by a second filing on 18/01/2018
(4 pages)
5 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 3 September 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, page 4 has been replaced by a second filing on 18/01/2018
(4 pages)
8 June 2017Appointment of Mr Mark Harold Ingram as a director on 8 June 2017 (2 pages)
8 June 2017Appointment of Mr Mark Harold Ingram as a director on 8 June 2017 (2 pages)
24 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-24
(3 pages)
24 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-24
(3 pages)
9 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
9 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
8 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
4 September 2015Incorporation
Statement of capital on 2015-09-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 September 2015Incorporation
Statement of capital on 2015-09-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)