TALOGY TALENT SOLUTIONS LIMITED

TALOGY TALENT SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTALOGY TALENT SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04532121
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TALOGY TALENT SOLUTIONS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TALOGY TALENT SOLUTIONS LIMITED located?

    Registered Office Address
    First Floor Building 1000 Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TALOGY TALENT SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JCA GLOBAL LTDJan 26, 2016Jan 26, 2016
    JCA (OCCUPATIONAL PSYCHOLOGISTS) LIMITEDSep 11, 2002Sep 11, 2002

    What are the latest accounts for TALOGY TALENT SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TALOGY TALENT SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToSep 11, 2025
    Next Confirmation Statement DueSep 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 11, 2024
    OverdueNo

    What are the latest filings for TALOGY TALENT SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    12 pagesMA
    Annotations
    DateAnnotation
    Oct 25, 2024Clarification A set of Articles was processed on the wrong company record of Talogy Holdings Ltd. The Articles have now been moved to the correct company record.
    ADC0Q60Q

    Appointment of Russell Lee Becker as a director on Oct 18, 2024

    2 pagesAP01
    XDE9L402

    Termination of appointment of Stephen Edward Tapp as a director on Oct 11, 2024

    1 pagesTM01
    XDE9J4K3

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    ADC0Q60I

    Accounts for a small company made up to Dec 31, 2023

    11 pagesAA
    ADC0QJN7

    Registration of charge 045321210002, created on Sep 16, 2024

    42 pagesMR01
    XDC08HOH

    Confirmation statement made on Sep 11, 2024 with updates

    4 pagesCS01
    XDBEPKAX

    Change of details for Talogy International Holdings Limited as a person with significant control on Aug 16, 2024

    2 pagesPSC05
    XD9MGFM1

    Certificate of change of name

    Company name changed jca global LTD\certificate issued on 09/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 09, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 19, 2024

    RES15
    XD6XADCY

    Change of details for Psi International Holdings Limited as a person with significant control on Jan 30, 2024

    2 pagesPSC05
    XCX0N7VE

    Accounts for a small company made up to Dec 31, 2022

    13 pagesAA
    ACD0J2O1

    Confirmation statement made on Sep 11, 2023 with no updates

    3 pagesCS01
    XCBVLUN7

    Secretary's details changed for Mrs Madeleine Birch-Jackson on Jul 24, 2023

    1 pagesCH03
    XC8J29G8

    Termination of appointment of Janet Julie Garcia as a director on May 31, 2023

    1 pagesTM01
    XC4PXCTK

    Termination of appointment of Paul Dean as a director on May 31, 2023

    1 pagesTM01
    XC4PXCAX

    Accounts for a small company made up to Dec 31, 2021

    13 pagesAA
    ABDFMS0W

    Confirmation statement made on Sep 11, 2022 with no updates

    3 pagesCS01
    XBCDGNFN

    Appointment of Mrs Julie Ann Trimble as a director on Jun 16, 2022

    2 pagesAP01
    XB6ADTZ4

    Termination of appointment of Tiia Tomband as a director on May 12, 2022

    1 pagesTM01
    XB449XKO

    Termination of appointment of Robyn Garrett as a director on Mar 19, 2022

    1 pagesTM01
    XB08F6DU

    Registered office address changed from Ranger House Walnut Tree Close Guildford GU1 4UL England to First Floor Building 1000 Cathedral Square Cathedral Hill, Surrey Way Guildford GU2 7YL on Jan 31, 2022

    1 pagesAD01
    XAWVGISP

    Appointment of Ms Tiia Tomband as a director on Jan 21, 2022

    2 pagesAP01
    XAWFFQGZ

    Appointment of Paul Dean as a director on Oct 13, 2021

    2 pagesAP01
    XAF0MIDM

    Appointment of Stephen Tapp as a director on Oct 13, 2021

    2 pagesAP01
    XAF0MHOJ

    Appointment of Madeleine Birch-Jackson as a director on Oct 13, 2021

    2 pagesAP01
    XAF0MGTE

    Who are the officers of TALOGY TALENT SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRCH-JACKSON, Madeleine
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    First Floor Building 1000
    England
    Secretary
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    First Floor Building 1000
    England
    265800900002
    BECKER, Russell Lee
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    First Floor Building 1000
    England
    Director
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    First Floor Building 1000
    England
    United StatesAmericanCeo328496690001
    BIRCH-JACKSON, Madeleine
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    First Floor Building 1000
    England
    Director
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    First Floor Building 1000
    England
    EnglandBritishCompany Director269223460002
    TRIMBLE, Julie Ann
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    First Floor Building 1000
    England
    Director
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    First Floor Building 1000
    England
    EnglandBritishGroup Financial Controller206408180001
    COMPTON, Lindsay Anne
    The Quadrangle
    Imperial Square
    GL50 1PZ Cheltenham
    The Quadrangle
    Gloucestershire
    England
    Secretary
    The Quadrangle
    Imperial Square
    GL50 1PZ Cheltenham
    The Quadrangle
    Gloucestershire
    England
    British190511480001
    GODDARD, James Bowman
    The Coach House
    Winchcombe Road, Sedgeberrow
    WR11 7UA Gloucestershire
    Secretary
    The Coach House
    Winchcombe Road, Sedgeberrow
    WR11 7UA Gloucestershire
    BritishDirector150873640001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    HUMPHREY, Matthew John
    Harberton
    TQ9 7SP Totnes
    Belsford Court
    Devon
    England
    Secretary
    Harberton
    TQ9 7SP Totnes
    Belsford Court
    Devon
    England
    177646770001
    LEE, Graham
    Spa House 17 Royal Crescent
    Cheltenham
    GL50 3DA Gloucestershire
    Secretary
    Spa House 17 Royal Crescent
    Cheltenham
    GL50 3DA Gloucestershire
    154268530001
    NISBET, Maureen
    56 Malleson Road
    Gotherington
    GL52 9EX Cheltenham
    Gloucestershire
    Secretary
    56 Malleson Road
    Gotherington
    GL52 9EX Cheltenham
    Gloucestershire
    British1028820003
    THOMSON, Aileen, Dr
    1 Pittville House
    GL52 2AE Cheltenham
    Gloucestershire
    Secretary
    1 Pittville House
    GL52 2AE Cheltenham
    Gloucestershire
    British84443770002
    BRICE, Anthony Neal, Mr.
    Melbourn Street
    SG8 7BX Royston
    Archway House
    Hertfordshire
    England
    Director
    Melbourn Street
    SG8 7BX Royston
    Archway House
    Hertfordshire
    England
    United KingdomBritishDirector197394170001
    COOPER, John Nicholas
    Wellington Road
    GL50 4JZ Cheltenham
    Wellington House
    England
    Director
    Wellington Road
    GL50 4JZ Cheltenham
    Wellington House
    England
    United KingdomBritishOccupational Psychologist84443820006
    COXELL, Graham Peter
    Waterden Road
    GU1 2AY Guildford
    24
    England
    Director
    Waterden Road
    GU1 2AY Guildford
    24
    England
    EnglandBritishDirector73332850006
    DAVIES, William John
    31 Burton Street
    GL50 3NE Cheltenham
    Gloucestershire
    Director
    31 Burton Street
    GL50 3NE Cheltenham
    Gloucestershire
    BritishPsychologist103459640001
    DEAN, Paul
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    First Floor Building 1000
    England
    Director
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    First Floor Building 1000
    England
    United StatesAmericanChief Financial Officer266444170001
    GARCIA, Janet Julie
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    First Floor Building 1000
    England
    Director
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    First Floor Building 1000
    England
    EnglandBritishDirector50355710005
    GARRETT, Robyn
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    First Floor Building 1000
    England
    Director
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    First Floor Building 1000
    England
    United KingdomBritishAccountant277511700002
    HUGHES, Daniel
    The Quadrangle
    Imperial Square
    GL50 1PZ Cheltenham
    The Quadrangle
    Gloucestershire
    England
    Director
    The Quadrangle
    Imperial Square
    GL50 1PZ Cheltenham
    The Quadrangle
    Gloucestershire
    England
    EnglandBritishProduct Director217080680001
    JENKINS, David
    Clifton Gardens
    West End
    SO18 3DA Southampton
    46
    Hampshire
    England
    Director
    Clifton Gardens
    West End
    SO18 3DA Southampton
    46
    Hampshire
    England
    United KingdomBritishManaging Director177646740001
    MADDOCKS, Jolyon Simon
    Old Bath Lodge
    Thirlestaine
    GL53 7AS Cheltenham
    Glos
    Director
    Old Bath Lodge
    Thirlestaine
    GL53 7AS Cheltenham
    Glos
    EnglandBritishPsychologist122739660001
    MADDOCKS, Jolyon Simon
    Old Bath Lodge
    Thirlestaine
    GL53 7AS Cheltenham
    Glos
    Director
    Old Bath Lodge
    Thirlestaine
    GL53 7AS Cheltenham
    Glos
    EnglandBritishCompany Director122739660001
    TAPP, Stephen Edward
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    First Floor Building 1000
    England
    Director
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    First Floor Building 1000
    England
    United StatesBritishChief Executive Officer289368700001
    TOMBAND, Tiia
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    First Floor Building 1000
    England
    Director
    Cathedral Square
    Cathedral Hill, Surrey Way
    GU2 7YL Guildford
    First Floor Building 1000
    England
    EnglandSwedishDirector221764730001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Who are the persons with significant control of TALOGY TALENT SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cathedral Square
    Cathedral Hill
    GU2 7YL Guildford
    First Floor
    Surrey
    United Kingdom
    Oct 04, 2018
    Cathedral Square
    Cathedral Hill
    GU2 7YL Guildford
    First Floor
    Surrey
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09963191
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr John Nicholas Cooper
    The Quadrangle
    Imperial Square
    GL50 1PZ Cheltenham
    The Quadrangle
    Gloucestershire
    England
    Sep 11, 2016
    The Quadrangle
    Imperial Square
    GL50 1PZ Cheltenham
    The Quadrangle
    Gloucestershire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    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