FOLKS TALENT LIMITED
Overview
Company Name | FOLKS TALENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04161921 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FOLKS TALENT LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is FOLKS TALENT LIMITED located?
Registered Office Address | Unit 11 Diddenham Court Grazeley RG7 1JQ Reading Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FOLKS TALENT LIMITED?
Company Name | From | Until |
---|---|---|
3G HR LIMITED | Feb 28, 2001 | Feb 28, 2001 |
FISEPA 122 LIMITED | Feb 16, 2001 | Feb 16, 2001 |
What are the latest accounts for FOLKS TALENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for FOLKS TALENT LIMITED?
Last Confirmation Statement Made Up To | Feb 02, 2026 |
---|---|
Next Confirmation Statement Due | Feb 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 02, 2025 |
Overdue | No |
What are the latest filings for FOLKS TALENT LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 02, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Richard John Anthony Lowther as a director on Jan 01, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Julia Lowther as a director on Jan 01, 2025 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Scott Michael Chambers on Jan 23, 2025 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Feb 02, 2024 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Feb 02, 2023 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||||||
Certificate of change of name Company name changed 3G hr LIMITED\certificate issued on 22/09/22 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Julia Pearson on Sep 02, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Julia Pearson on Sep 01, 2022 | 2 pages | CH01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 31, 2022
| 4 pages | SH01 | ||||||||||||||
Change of details for Scott Michael Chambers as a person with significant control on Aug 18, 2022 | 2 pages | PSC04 | ||||||||||||||
Memorandum and Articles of Association | 54 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Sub-division of shares on Jun 10, 2022 | 6 pages | SH02 | ||||||||||||||
Sub-division of shares on Jun 10, 2022 | 4 pages | SH02 | ||||||||||||||
Change of details for Mr Scott Michael Chambers as a person with significant control on May 12, 2022 | 2 pages | PSC04 | ||||||||||||||
Second filing of Confirmation Statement dated Feb 02, 2019 | 4 pages | RP04CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Feb 02, 2020 | 4 pages | RP04CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Feb 02, 2021 | 4 pages | RP04CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Feb 02, 2022 | 4 pages | RP04CS01 | ||||||||||||||
Confirmation statement made on Feb 02, 2022 with no updates | 4 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of FOLKS TALENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHAMBERS, Sarah | Director | 31 Springhill Road RG8 0BY Goring Oxfordshire | England | British | Administrator | 87435370001 | ||||||||
CHAMBERS, Scott Michael | Director | Grazeley RG7 1JQ Reading Unit 11 Diddenham Court Berkshire England | England | British | Chief Executive Officer | 18709830002 | ||||||||
BURNETT, James Mortimer | Secretary | Cleeve Cottage Mill Road RG8 9DD Goring On Thames | British | 5685900001 | ||||||||||
WINTER, Mary Catherine | Secretary | 29 Manor Road Whitchurch On Thames RG9 7EU South Oxfordshire | British | 58221870001 | ||||||||||
MORTIMER BURNETT LTD | Secretary | Mill Road Goring RG8 9DD Reading The White House Berkshire United Kingdom |
| 75386920001 | ||||||||||
LOWTHER, Julia | Director | Station Road SN13 9EU Corsham Forge Cottage United Kingdom | United Kingdom | British | Director | 166605430005 | ||||||||
LOWTHER, Richard John Anthony | Director | Grazeley RG7 1JQ Reading Unit 11 Diddenham Court Berkshire England | United Kingdom | British | Director | 280381810001 | ||||||||
PARKES, Jeremy Guy | Director | 1 Exeter Cottages The Coombe RG8 9QX Streatley Berkshire | United Kingdom | British | Solicitor | 103217230001 |
Who are the persons with significant control of FOLKS TALENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Scott Michael Chambers | Apr 06, 2016 | Grazeley RG7 1JQ Reading Unit 11 Diddenham Court Berkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0