CPL TALENT SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CPL TALENT SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05768482

Incorporation date

04/04/2006

Size

Full

Contacts

Registered address

Registered address

The Brick Works, 35 - 43 Greyfriars Road, Reading RG1 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2006)
dot icon20/02/2026
Termination of appointment of Seána Brigid Leech as a director on 2026-02-19
dot icon18/02/2026
Appointment of Garret Roche as a director on 2026-01-30
dot icon04/12/2025
Full accounts made up to 2024-12-31
dot icon31/07/2025
Registration of charge 057684820007, created on 2025-07-30
dot icon24/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon14/11/2024
Full accounts made up to 2023-12-31
dot icon09/09/2024
Memorandum and Articles of Association
dot icon25/07/2024
Statement of capital on 2024-07-25
dot icon17/07/2024
Change of name notice
dot icon17/07/2024
Certificate of change of name
dot icon17/07/2024
Confirmation statement made on 2024-06-15 with updates
dot icon15/07/2024
Resolutions
dot icon15/07/2024
Statement by Directors
dot icon15/07/2024
Statement by Directors
dot icon05/06/2024
Termination of appointment of Yvette Marie Cleland as a director on 2024-04-03
dot icon22/04/2024
Director's details changed for Ms Lorna Conn on 2023-04-15
dot icon07/02/2024
Termination of appointment of Glen Hall as a director on 2024-02-02
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon29/06/2023
Change of details for Pharma Professionals Group Limited as a person with significant control on 2022-04-01
dot icon29/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon26/05/2023
Second filing for the appointment of Ms Seána Brigid Leech as a director
dot icon21/03/2023
Termination of appointment of Anne Heraty as a director on 2022-02-01
dot icon21/03/2023
Appointment of Ms Seána Brigid Leech as a director on 2022-02-01
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon01/04/2022
Registered office address changed from R+ 2 Blagrave Street Reading Berkshire RG1 1AZ England to The Brick Works, 35 - 43 Greyfriars Road Reading RG1 1NP on 2022-04-01
dot icon01/07/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon19/04/2021
Registered office address changed from First Floor 33 Blagrave Street Reading Berkshire RG1 1PW England to R+ 2 Blagrave Street Reading Berkshire RG1 1AZ on 2021-04-19
dot icon01/04/2021
Full accounts made up to 2020-06-30
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon23/01/2020
Full accounts made up to 2019-06-30
dot icon05/12/2019
Confirmation statement made on 2019-11-25 with updates
dot icon08/11/2019
Appointment of Lorna Conn as a director on 2019-09-30
dot icon08/11/2019
Termination of appointment of Mark Buckley as a director on 2019-09-30
dot icon04/04/2019
Full accounts made up to 2018-06-30
dot icon14/12/2018
Statement of capital following an allotment of shares on 2018-08-24
dot icon13/12/2018
Consolidation and sub-division of shares on 2018-05-25
dot icon13/12/2018
Resolutions
dot icon05/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon20/08/2018
Previous accounting period extended from 2018-04-30 to 2018-06-30
dot icon24/01/2018
Full accounts made up to 2017-04-30
dot icon11/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon07/12/2016
Full accounts made up to 2016-04-30
dot icon01/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon07/04/2016
Registered office address changed from 33 Blagrave Street First Floor 33 Blagrave Street Reading Berkshire RG1 1PW England to First Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 2016-04-07
dot icon07/04/2016
Registered office address changed from Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW to 33 Blagrave Street First Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 2016-04-07
dot icon07/04/2016
Termination of appointment of Simon Elsbury as a secretary on 2016-01-31
dot icon03/12/2015
Full accounts made up to 2015-04-30
dot icon02/12/2015
Auditor's resignation
dot icon30/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon14/09/2015
Termination of appointment of Victoria Nyssen as a director on 2015-09-02
dot icon11/09/2015
Termination of appointment of James Nyssen as a director on 2015-09-02
dot icon11/09/2015
Appointment of Mr Mark Buckley as a director on 2015-09-02
dot icon11/09/2015
Appointment of Ms Anne Heraty as a director on 2015-09-02
dot icon01/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon01/12/2014
Director's details changed for Yvette Marie Cleland on 2014-05-01
dot icon01/12/2014
Registered office address changed from 33 Blagrave Street 3Rd Floor Reading Berkshire RG1 1PW to Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 2014-12-01
dot icon01/12/2014
Director's details changed for Mrs Victoria Nyssen on 2014-05-01
dot icon01/12/2014
Director's details changed for James Nyssen on 2014-05-01
dot icon01/12/2014
Director's details changed for Mr Glen Hall on 2014-05-01
dot icon16/08/2014
Full accounts made up to 2014-04-30
dot icon25/07/2014
Satisfaction of charge 2 in full
dot icon25/07/2014
Satisfaction of charge 3 in full
dot icon25/07/2014
Satisfaction of charge 4 in full
dot icon09/07/2014
Appointment of Mr Simon Elsbury as a secretary
dot icon09/07/2014
Termination of appointment of James Nyssen as a secretary
dot icon26/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2013-04-30
dot icon22/06/2013
Satisfaction of charge 1 in full
dot icon31/05/2013
Registration of charge 057684820006
dot icon13/05/2013
Registration of charge 057684820005
dot icon01/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon22/03/2013
Director's details changed for Mr Glen Hall on 2013-03-22
dot icon22/03/2013
Director's details changed for Mrs Victoria Nyssen on 2013-03-22
dot icon22/03/2013
Director's details changed for James Nyssen on 2013-03-22
dot icon22/03/2013
Director's details changed for Yvette Marie Cleland on 2013-03-22
dot icon22/03/2013
Secretary's details changed for James Nyssen on 2013-03-22
dot icon22/03/2013
Registered office address changed from Overdene House, 49 Church Street Theale Berkshire RG7 5BX on 2013-03-22
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon04/01/2013
Appointment of Mr Glen Hall as a director
dot icon04/01/2013
Appointment of Yvette Marie Cleland as a director
dot icon13/06/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon22/05/2012
Secretary's details changed for James Nyssen on 2012-04-04
dot icon22/05/2012
Director's details changed for Mrs Victoria Nyssen on 2012-04-04
dot icon21/05/2012
Director's details changed for James Nyssen on 2012-04-04
dot icon12/04/2012
Termination of appointment of Caroline Lock as a director
dot icon24/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon05/04/2011
Rectified The TM01 was removed from the public register on 12/09/11 as it was invalid or ineffective
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon28/01/2011
Appointment of Mrs Victoria Nyssen as a director
dot icon30/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon04/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon03/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon07/04/2009
Return made up to 04/04/09; full list of members
dot icon18/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon18/02/2009
Director's change of particulars / caroline lock / 17/12/2008
dot icon01/09/2008
Return made up to 04/04/08; full list of members
dot icon12/08/2008
Director and secretary's change of particulars / james nyssen / 06/08/2007
dot icon23/07/2008
Director and secretary's change of particulars / james nyssen / 06/08/2007
dot icon23/07/2008
Director's change of particulars / caroline lock / 17/01/2008
dot icon23/07/2008
Director's change of particulars / caroline merriman / 06/08/2007
dot icon23/07/2008
Director and secretary's change of particulars / james nyssen / 06/08/2007
dot icon25/01/2008
Particulars of mortgage/charge
dot icon24/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon22/05/2007
Return made up to 04/04/07; full list of members
dot icon08/05/2007
Registered office changed on 08/05/07 from: overdene house 49 church street theale reading berkshire RG7 5BX
dot icon30/04/2007
Registered office changed on 30/04/07 from: 27 boston avenue reading berkshire RG1 ju
dot icon14/02/2007
Ad 05/01/07--------- £ si 150@1=150 £ ic 1150/1300
dot icon14/02/2007
Ad 05/01/07--------- £ si 5@1=5 £ ic 1145/1150
dot icon14/02/2007
Ad 05/01/07--------- £ si 120@1=120 £ ic 1025/1145
dot icon14/02/2007
Ad 05/01/07--------- £ si 10@1=10 £ ic 1015/1025
dot icon14/02/2007
Ad 05/01/07--------- £ si 15@1=15 £ ic 1000/1015
dot icon25/01/2007
Nc inc already adjusted 05/01/07
dot icon25/01/2007
Resolutions
dot icon25/01/2007
Resolutions
dot icon25/01/2007
Resolutions
dot icon08/09/2006
Resolutions
dot icon09/05/2006
Particulars of mortgage/charge
dot icon04/04/2006
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
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
Conn, Lorna
Director
30/09/2019 - Present
17
Hall, Glen
Director
14/12/2012 - 02/02/2024
20
Heraty, Anne
Director
02/09/2015 - 01/02/2022
14
Cleland, Yvette Marie
Director
14/12/2012 - 03/04/2024
6
Leech, Seána Brigid
Director
24/03/2023 - 19/02/2026
3

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 CPL TALENT SOLUTIONS LTD

CPL TALENT SOLUTIONS LTD is an(a) Active company incorporated on 04/04/2006 with the registered office located at The Brick Works, 35 - 43 Greyfriars Road, Reading RG1 1NP. 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 CPL TALENT SOLUTIONS LTD?

toggle

CPL TALENT SOLUTIONS LTD is currently Active. It was registered on 04/04/2006 .

Where is CPL TALENT SOLUTIONS LTD located?

toggle

CPL TALENT SOLUTIONS LTD is registered at The Brick Works, 35 - 43 Greyfriars Road, Reading RG1 1NP.

What does CPL TALENT SOLUTIONS LTD do?

toggle

CPL TALENT SOLUTIONS LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CPL TALENT SOLUTIONS LTD?

toggle

The latest filing was on 20/02/2026: Termination of appointment of Seána Brigid Leech as a director on 2026-02-19.