CIELO TALENT LIMITED

Register to unlock more data on OkredoRegister

CIELO TALENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05755182

Incorporation date

24/03/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

30a Great Sutton St., London EC1V 0DUCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2006)
dot icon10/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon09/04/2026
Director's details changed for Marissa Ann Geist on 2024-11-06
dot icon09/04/2026
Director's details changed for Molly Anne Thiel on 2024-11-06
dot icon16/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/05/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon27/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon27/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon27/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon06/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon06/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon06/02/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon09/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon09/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon05/07/2023
Change of details for Talent Bidco Limited as a person with significant control on 2023-06-26
dot icon26/06/2023
Registered office address changed from Gray’S Inn House 127 Clerkenwell Road London EC1R 5DB to 30a Great Sutton St. London EC1V 0DU on 2023-06-26
dot icon28/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon22/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon22/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon09/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon09/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/11/2022
Appointment of Molly Anne Thiel as a director on 2022-10-27
dot icon04/11/2022
Termination of appointment of Brian David Lindstrom as a director on 2022-10-27
dot icon17/06/2022
Termination of appointment of Sebastian Charles O'connell as a director on 2022-06-01
dot icon15/06/2022
Termination of appointment of Susan Marks as a director on 2022-06-01
dot icon15/06/2022
Appointment of Marissa Ann Geist as a director on 2022-06-01
dot icon15/06/2022
Appointment of Brian David Lindstrom as a director on 2022-06-01
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon02/03/2022
Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
dot icon31/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon31/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon12/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon12/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon29/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon06/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon06/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon06/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon06/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon06/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon09/03/2020
Director's details changed for Susan Marks on 2013-07-17
dot icon06/03/2020
Director's details changed for Susan Marks on 2013-07-17
dot icon16/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon16/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon16/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon16/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon01/08/2019
Termination of appointment of Chris Herrmannsen as a director on 2019-07-31
dot icon02/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon06/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon06/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon06/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon06/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon26/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon19/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon19/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon19/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon19/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon05/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon21/11/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon21/11/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon21/11/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon21/11/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon13/05/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon20/04/2016
Termination of appointment of Dean Jacobson as a director on 2016-03-25
dot icon20/04/2016
Appointment of Sebastian Charles O’Connell as a director on 2016-03-21
dot icon20/04/2016
Termination of appointment of Sue Brooks as a director on 2015-04-30
dot icon14/01/2016
Registration of charge 057551820005, created on 2016-01-12
dot icon08/12/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon08/12/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon08/12/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon08/12/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon26/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon20/11/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon19/11/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon19/11/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon19/11/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon19/11/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon10/11/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon10/11/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon22/05/2014
Certificate of change of name
dot icon01/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon27/03/2014
Director's details changed for Sue Brooks on 2014-01-31
dot icon27/03/2014
Register(s) moved to registered inspection location
dot icon26/03/2014
Register inspection address has been changed
dot icon02/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon31/07/2013
Resolutions
dot icon30/07/2013
Registration of charge 057551820004
dot icon27/07/2013
Satisfaction of charge 3 in full
dot icon23/07/2013
Registered office address changed from Gray's Inn House Gray's Inn House 127, Clerkenwell Road London EC1R 5BD on 2013-07-23
dot icon23/07/2013
Termination of appointment of Damien Stork as a director
dot icon23/07/2013
Termination of appointment of Jennifer Emerson as a director
dot icon23/07/2013
Termination of appointment of Andrew Frome as a secretary
dot icon23/07/2013
Termination of appointment of Belinda Berkeley as a director
dot icon23/07/2013
Termination of appointment of Richard Martin as a director
dot icon23/07/2013
Termination of appointment of Andrew Frome as a director
dot icon23/07/2013
Appointment of Dean Jacobson as a director
dot icon23/07/2013
Appointment of Susan Marks as a director
dot icon25/06/2013
Resolutions
dot icon25/06/2013
Resolutions
dot icon13/05/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon13/05/2013
Director's details changed for Andrew Frome on 2013-01-01
dot icon13/05/2013
Secretary's details changed for Andrew Frome on 2013-01-01
dot icon13/05/2013
Director's details changed for Sue Brooks on 2012-09-15
dot icon11/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon12/04/2012
Statement of capital following an allotment of shares on 2012-01-24
dot icon12/04/2012
Statement of capital following an allotment of shares on 2011-12-20
dot icon12/04/2012
Cancellation of shares. Statement of capital on 2012-04-12
dot icon05/04/2012
Second filing of SH01 previously delivered to Companies House
dot icon03/04/2012
Purchase of own shares.
dot icon02/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon05/03/2012
Statement of capital following an allotment of shares on 2012-02-13
dot icon05/03/2012
Resolutions
dot icon03/02/2012
Resolutions
dot icon09/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon23/09/2011
Termination of appointment of Mark Owen as a director
dot icon23/09/2011
Appointment of Ms Belinda Jane Berkeley as a director
dot icon17/08/2011
Cancellation of shares. Statement of capital on 2011-08-17
dot icon17/08/2011
Purchase of own shares.
dot icon27/07/2011
Statement of capital following an allotment of shares on 2011-07-21
dot icon27/07/2011
Resolutions
dot icon04/07/2011
Cancellation of shares. Statement of capital on 2011-07-04
dot icon04/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon04/07/2011
Purchase of own shares.
dot icon27/06/2011
Resolutions
dot icon27/05/2011
Termination of appointment of Eddie Austin as a director
dot icon24/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon27/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon13/07/2010
Change of share class name or designation
dot icon13/07/2010
Resolutions
dot icon24/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon24/03/2010
Director's details changed for Mark Owen on 2010-03-24
dot icon24/03/2010
Director's details changed for Damien Stork on 2010-03-24
dot icon24/03/2010
Director's details changed for Jennifer Emerson on 2010-03-24
dot icon24/03/2010
Director's details changed for Eddie Austin on 2010-03-24
dot icon24/03/2010
Director's details changed for Sue Brooks on 2010-03-24
dot icon27/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/01/2010
Director's details changed for Chris Herrmannsen on 2010-01-19
dot icon16/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon30/07/2009
Memorandum and Articles of Association
dot icon30/07/2009
Resolutions
dot icon27/03/2009
Return made up to 24/03/09; full list of members
dot icon26/03/2009
Registered office changed on 26/03/2009 from gray's inn house 127, clerkenwell road london EC1R5BD
dot icon30/01/2009
Appointment terminated director bala shanmugam
dot icon30/01/2009
Appointment terminated secretary bala shanmugam
dot icon07/01/2009
Director and secretary's change of particulars / andrew frome / 12/11/2008
dot icon03/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon14/04/2008
Return made up to 24/03/08; full list of members
dot icon16/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon16/10/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon09/10/2007
Memorandum and Articles of Association
dot icon09/10/2007
Resolutions
dot icon30/05/2007
Ad 15/05/07--------- £ si 120000@1=120000 £ ic 1993000/2113000
dot icon15/05/2007
Registered office changed on 15/05/07 from: 127 clerkenwell road london EC1R 5DB
dot icon11/05/2007
New secretary appointed;new director appointed
dot icon25/04/2007
Return made up to 24/03/07; full list of members
dot icon23/04/2007
Secretary resigned
dot icon20/04/2007
Registered office changed on 20/04/07 from: third floor beaumont house kensington village avonmore road london W14 8TS
dot icon12/04/2007
New director appointed
dot icon08/12/2006
New director appointed
dot icon21/11/2006
New director appointed
dot icon20/11/2006
New director appointed
dot icon20/11/2006
New director appointed
dot icon28/09/2006
Ad 14/09/06--------- £ si 25000@1=25000 £ ic 1968000/1993000
dot icon11/09/2006
Ad 11/08/06--------- £ si 1967999@1=1967999 £ ic 1/1968000
dot icon11/09/2006
Resolutions
dot icon11/09/2006
Nc inc already adjusted 11/08/06
dot icon07/09/2006
Particulars of mortgage/charge
dot icon30/08/2006
Registered office changed on 30/08/06 from: 190 strand london WC2R 1JN
dot icon30/08/2006
New secretary appointed;new director appointed
dot icon30/08/2006
New director appointed
dot icon02/05/2006
Director resigned
dot icon02/05/2006
New director appointed
dot icon25/04/2006
Certificate of change of name
dot icon24/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berkeley, Belinda Jane
Director
22/09/2011 - 17/07/2013
29
Shanmugam, Bala
Director
10/08/2006 - 20/01/2009
14
Geist, Marissa Ann
Director
01/06/2022 - Present
2
Thiel, Molly Anne
Director
27/10/2022 - Present
2
Shanmugam, Bala
Secretary
10/08/2006 - 20/01/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIELO TALENT LIMITED

CIELO TALENT LIMITED is an(a) Active company incorporated on 24/03/2006 with the registered office located at 30a Great Sutton St., London EC1V 0DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIELO TALENT LIMITED?

toggle

CIELO TALENT LIMITED is currently Active. It was registered on 24/03/2006 .

Where is CIELO TALENT LIMITED located?

toggle

CIELO TALENT LIMITED is registered at 30a Great Sutton St., London EC1V 0DU.

What does CIELO TALENT LIMITED do?

toggle

CIELO TALENT LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for CIELO TALENT LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-24 with no updates.