CIELO TALENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CIELO TALENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03723978

Incorporation date

02/03/1999

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 02/03/1999)
dot icon09/04/2026
Director's details changed for Molly Anne Thiel on 2024-11-06
dot icon09/04/2026
Director's details changed for Marissa Ann Geist on 2024-11-06
dot icon11/02/2026
Confirmation statement made on 2026-01-28 with no updates
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 icon28/01/2025
Confirmation statement made on 2025-01-28 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 icon29/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon09/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon09/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon09/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon09/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon05/07/2023
Change of details for Cielo Talent 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 icon29/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon10/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon10/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
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 Brian David Lindstrom as a director on 2022-06-01
dot icon15/06/2022
Appointment of Marissa Ann Geist as a director on 2022-06-01
dot icon03/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon28/01/2022
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 icon12/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
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 icon12/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon09/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon22/01/2021
Registration of charge 037239780011, created on 2021-01-19
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 icon05/08/2020
Satisfaction of charge 037239780008 in full
dot icon05/08/2020
Satisfaction of charge 037239780009 in full
dot icon05/08/2020
Satisfaction of charge 037239780010 in full
dot icon09/03/2020
Director's details changed for Susan Marks on 2013-07-17
dot icon05/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon21/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon21/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon21/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon21/10/2019
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 icon01/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon08/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon08/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon08/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon08/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon26/02/2018
Confirmation statement made on 2018-02-22 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 icon08/03/2017
Confirmation statement made on 2017-02-22 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
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon21/11/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon29/04/2016
Annual return made up to 2016-02-22 with full list of shareholders
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 Dean Jacobson as a director on 2016-03-25
dot icon20/04/2016
Termination of appointment of Susan Jane Brooks as a director on 2015-04-30
dot icon14/01/2016
Registration of charge 037239780010, 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 icon25/02/2015
Annual return made up to 2015-02-22 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 icon18/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon18/03/2014
Director's details changed for Susan Jane Brooks on 2014-01-31
dot icon24/02/2014
Register(s) moved to registered inspection location
dot icon24/02/2014
Register inspection address has been changed
dot icon12/09/2013
Registration of charge 037239780009
dot icon02/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-02-22
dot icon02/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-02-22
dot icon31/07/2013
Resolutions
dot icon30/07/2013
Registration of charge 037239780008
dot icon27/07/2013
Satisfaction of charge 7 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 Andrew Frome as a director
dot icon23/07/2013
Appointment of Susan Marks as a director
dot icon23/07/2013
Appointment of Dean Jacobson as a director
dot icon22/07/2013
Full accounts made up to 2012-12-31
dot icon28/06/2013
Satisfaction of charge 6 in full
dot icon13/05/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon13/05/2013
Director's details changed for Susan Jane Brooks on 2012-09-15
dot icon22/05/2012
Full accounts made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
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 icon09/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/12/2011
Particulars of a mortgage or charge / charge no: 7
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 6
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon27/02/2010
Particulars of a mortgage or charge / charge no: 5
dot icon24/02/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon24/02/2010
Director's details changed for Susan Jane Brooks on 2010-02-24
dot icon19/01/2010
Director's details changed for Chris Herrmannsen on 2010-01-19
dot icon16/09/2009
Full accounts made up to 2008-12-31
dot icon22/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon24/03/2009
Return made up to 22/02/09; full list of members
dot icon23/03/2009
Registered office changed on 23/03/2009 from gray's inn house 127, clerkenwell road london EC1R 5BD
dot icon07/01/2009
Director's change of particulars / andrew frome / 12/11/2008
dot icon29/10/2008
Certificate of change of name
dot icon01/09/2008
Full accounts made up to 2007-12-31
dot icon25/02/2008
Return made up to 22/02/08; full list of members
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon27/07/2007
Resolutions
dot icon27/07/2007
Resolutions
dot icon27/07/2007
Resolutions
dot icon06/07/2007
Director resigned
dot icon06/07/2007
New director appointed
dot icon05/07/2007
Secretary resigned
dot icon15/05/2007
Registered office changed on 15/05/07 from: 127 clerkenwell road london EC1R 5DB
dot icon20/04/2007
Registered office changed on 20/04/07 from: third floor beaumont house kensington village avonmore road london W14 8TS
dot icon07/03/2007
Return made up to 25/02/07; full list of members
dot icon24/10/2006
Secretary resigned
dot icon24/10/2006
Director resigned
dot icon07/09/2006
Particulars of mortgage/charge
dot icon30/08/2006
Resolutions
dot icon30/08/2006
Declaration of assistance for shares acquisition
dot icon30/08/2006
Director resigned
dot icon30/08/2006
New secretary appointed;new director appointed
dot icon30/08/2006
Secretary resigned
dot icon30/08/2006
Registered office changed on 30/08/06 from: one canada square canary wharf london E14 5AP
dot icon30/08/2006
New director appointed
dot icon24/08/2006
Particulars of mortgage/charge
dot icon24/08/2006
Particulars of mortgage/charge
dot icon14/08/2006
Full accounts made up to 2005-12-31
dot icon06/03/2006
Return made up to 25/02/06; full list of members
dot icon14/02/2006
Registered office changed on 14/02/06 from: beaumont house kensington village avonmore road london W14 8TS
dot icon13/02/2006
New director appointed
dot icon13/02/2006
Director resigned
dot icon13/02/2006
Director resigned
dot icon13/02/2006
Secretary resigned;director resigned
dot icon13/02/2006
New secretary appointed
dot icon08/08/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon08/08/2005
Registered office changed on 08/08/05 from: the town house 3 park terrace manor road luton bedfordshire LU1 3HN
dot icon08/08/2005
Director resigned
dot icon08/08/2005
Director resigned
dot icon08/08/2005
Secretary resigned
dot icon08/08/2005
New secretary appointed;new director appointed
dot icon08/08/2005
New director appointed
dot icon08/08/2005
New director appointed
dot icon10/03/2005
Return made up to 25/02/05; full list of members
dot icon11/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon05/03/2004
Return made up to 25/02/04; full list of members
dot icon20/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon20/03/2003
Return made up to 02/03/03; full list of members
dot icon17/02/2003
Accounts for a small company made up to 2002-09-30
dot icon25/03/2002
Return made up to 02/03/02; full list of members
dot icon11/02/2002
Accounts for a small company made up to 2001-09-30
dot icon01/11/2001
Auditor's resignation
dot icon26/10/2001
Registered office changed on 26/10/01 from: 7 fairfield avenue staines middlesex TW18 4AQ
dot icon26/10/2001
Accounting reference date shortened from 31/03/02 to 30/09/01
dot icon12/03/2001
Return made up to 02/03/01; full list of members
dot icon08/11/2000
Accounts for a small company made up to 2000-03-31
dot icon09/03/2000
Return made up to 02/03/00; full list of members
dot icon21/02/2000
Particulars of contract relating to shares
dot icon21/02/2000
Ad 01/04/99--------- £ si 328312@1=328312 £ ic 2/328314
dot icon13/03/1999
New director appointed
dot icon13/03/1999
New secretary appointed;new director appointed
dot icon13/03/1999
New director appointed
dot icon13/03/1999
Registered office changed on 13/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/03/1999
Director resigned
dot icon13/03/1999
Secretary resigned
dot icon02/03/1999
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
28/01/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shanmugam, Bala
Director
10/08/2006 - 04/07/2007
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 - 04/07/2007
-
O'connell, Sebastian Charles
Director
21/03/2016 - 01/06/2022
2

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 MANAGEMENT LIMITED

CIELO TALENT MANAGEMENT LIMITED is an(a) Active company incorporated on 02/03/1999 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 MANAGEMENT LIMITED?

toggle

CIELO TALENT MANAGEMENT LIMITED is currently Active. It was registered on 02/03/1999 .

Where is CIELO TALENT MANAGEMENT LIMITED located?

toggle

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

What does CIELO TALENT MANAGEMENT LIMITED do?

toggle

CIELO TALENT MANAGEMENT LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CIELO TALENT MANAGEMENT LIMITED?

toggle

The latest filing was on 09/04/2026: Director's details changed for Molly Anne Thiel on 2024-11-06.