EXCELLENT TALENT LIMITED

Register to unlock more data on OkredoRegister

EXCELLENT TALENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04313083

Incorporation date

30/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Mappin House, 4 Winsley Street, London W1W 8HFCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2001)
dot icon24/11/2025
Micro company accounts made up to 2025-03-31
dot icon11/11/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon01/06/2025
Registered office address changed from 18 Soho Square 18 Soho Square London W1D 3QL England to Mappin House Winsley Street London W1W 8HF on 2025-06-01
dot icon01/06/2025
Registered office address changed from Mappin House Winsley Street London W1W 8HF England to Mappin House 4 Winsley Street London W1W 8HF on 2025-06-01
dot icon28/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon22/10/2024
Micro company accounts made up to 2024-03-31
dot icon09/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon26/05/2023
Micro company accounts made up to 2023-03-31
dot icon17/01/2023
Confirmation statement made on 2022-10-22 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/09/2022
Registered office address changed from 332 Ladbroke Grove Unit 5.30 Grand Union Studios London W10 5AD England to 18 Soho Square 18 Soho Square London W1D 3QL on 2022-09-21
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/12/2021
Confirmation statement made on 2021-10-22 with updates
dot icon03/12/2020
Change of share class name or designation
dot icon02/12/2020
Second filing of Confirmation Statement dated 2020-07-16
dot icon02/12/2020
Second filing of Confirmation Statement dated 2020-10-22
dot icon23/11/2020
Registered office address changed from 3 the Mount Trumpsgreen Road Virginia Water GU25 4EJ England to 332 Ladbroke Grove Unit 5.30 Grand Union Studios London W10 5AD on 2020-11-23
dot icon23/11/2020
Notification of Bonnie Jacqueline Nordling as a person with significant control on 2020-11-20
dot icon23/11/2020
Appointment of Ms Bonnie Jacqueline Nordling as a director on 2020-11-20
dot icon23/11/2020
Cessation of Jonathan Peter Briggs as a person with significant control on 2020-11-20
dot icon23/11/2020
Termination of appointment of Peter John Vivian Gold as a director on 2020-11-20
dot icon23/11/2020
Termination of appointment of Jonathan Peter Briggs as a director on 2020-11-20
dot icon16/11/2020
Resolutions
dot icon16/11/2020
Cancellation of shares. Statement of capital on 2020-11-10
dot icon16/11/2020
Purchase of own shares.
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with updates
dot icon11/08/2020
Micro company accounts made up to 2020-03-31
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon16/07/2020
Statement of capital following an allotment of shares on 2019-04-01
dot icon12/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon31/07/2019
Micro company accounts made up to 2019-03-31
dot icon07/05/2019
Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN United Kingdom to 3 the Mount Trumpsgreen Road Virginia Water GU25 4EJ on 2019-05-07
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon16/08/2017
Termination of appointment of Marie Claire Walton as a director on 2017-05-31
dot icon13/07/2017
Registered office address changed from Hayles Bridge Offices 228 Mulgrave Road Sutton Surrey SM2 6JT to The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN on 2017-07-13
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon01/02/2016
Satisfaction of charge 1 in full
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon01/07/2014
Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 2014-07-01
dot icon15/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon31/10/2012
Director's details changed for Jonathan Peter Briggs on 2012-10-01
dot icon11/01/2012
Appointment of Marie-Claire Walton as a director
dot icon21/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon21/11/2011
Director's details changed for Jonathan Peter Briggs on 2011-10-01
dot icon20/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/10/2011
Registered office address changed from C/O Richard Riley and Associates Office 17 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW England on 2011-10-17
dot icon05/05/2011
Certificate of change of name
dot icon05/05/2011
Change of name notice
dot icon26/04/2011
Certificate of change of name
dot icon15/04/2011
Resolutions
dot icon09/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon09/11/2010
Termination of appointment of Richard Riley as a secretary
dot icon09/11/2010
Registered office address changed from C/O C/O Richard Riley and Associates Office 17 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW England on 2010-11-09
dot icon09/11/2010
Termination of appointment of Richard Riley as a secretary
dot icon13/10/2010
Registered office address changed from C/O Richard Riley Po Box Po Box 71 Stonefield 44 Hill Road Watlington Oxfordshire OX49 5WP United Kingdom on 2010-10-13
dot icon27/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/02/2010
Annual return made up to 2009-10-30 with full list of shareholders
dot icon11/02/2010
Registered office address changed from Po Box Po Box 71 44 Hill Road Watlington Oxfordshire OX49 5AD United Kingdom on 2010-02-11
dot icon11/02/2010
Registered office address changed from 37 Western Gardens London W5 3RS on 2010-02-11
dot icon11/02/2010
Director's details changed for Jonathan Peter Briggs on 2009-10-30
dot icon11/02/2010
Director's details changed for Peter John Vivian Gold on 2009-10-30
dot icon13/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/03/2009
Return made up to 30/10/08; full list of members
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/12/2007
Return made up to 30/10/07; no change of members
dot icon20/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/07/2007
Director resigned
dot icon31/05/2007
Director resigned
dot icon06/12/2006
Return made up to 30/10/06; full list of members
dot icon12/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2006
Return made up to 30/10/05; full list of members
dot icon11/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon12/11/2004
Director's particulars changed
dot icon09/11/2004
Return made up to 30/10/04; full list of members
dot icon09/10/2004
Particulars of mortgage/charge
dot icon04/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/10/2003
Return made up to 30/10/03; full list of members
dot icon28/05/2003
Director's particulars changed
dot icon07/01/2003
Return made up to 30/10/02; full list of members
dot icon25/06/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon03/01/2002
New secretary appointed
dot icon03/01/2002
New director appointed
dot icon03/01/2002
New director appointed
dot icon03/01/2002
New director appointed
dot icon03/01/2002
Registered office changed on 03/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon03/01/2002
Ad 30/10/01--------- £ si 99@1=99 £ ic 1/100
dot icon03/01/2002
Secretary resigned;director resigned
dot icon03/01/2002
Director resigned
dot icon30/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.78K
-
0.00
-
-
2022
2
4.86K
-
0.00
-
-
2023
2
6.30K
-
0.00
-
-
2023
2
6.30K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

6.30K £Ascended29.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nordling, Bonnie Jacqueline
Director
20/11/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EXCELLENT TALENT LIMITED

EXCELLENT TALENT LIMITED is an(a) Active company incorporated on 30/10/2001 with the registered office located at Mappin House, 4 Winsley Street, London W1W 8HF. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EXCELLENT TALENT LIMITED?

toggle

EXCELLENT TALENT LIMITED is currently Active. It was registered on 30/10/2001 .

Where is EXCELLENT TALENT LIMITED located?

toggle

EXCELLENT TALENT LIMITED is registered at Mappin House, 4 Winsley Street, London W1W 8HF.

What does EXCELLENT TALENT LIMITED do?

toggle

EXCELLENT TALENT LIMITED operates in the Television programming and broadcasting activities (60.20 - SIC 2007) sector.

How many employees does EXCELLENT TALENT LIMITED have?

toggle

EXCELLENT TALENT LIMITED had 2 employees in 2023.

What is the latest filing for EXCELLENT TALENT LIMITED?

toggle

The latest filing was on 24/11/2025: Micro company accounts made up to 2025-03-31.