Company NameTalent Insight Group Limited
Company StatusActive
Company Number10808924
CategoryPrivate Limited Company
Incorporation Date8 June 2017(6 years, 10 months ago)
Previous NameCrossco (1419) Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Glenville Lee Hall
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameTim James Gleave
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2017(3 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameDavid Steel
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2017(3 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kindgom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameBenjamin Clayton Butler
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMs Emma Louise Mirrington
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 2019)
RoleDirector Hr Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Charges

19 July 2019Delivered on: 23 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
10 January 2018Delivered on: 10 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

3 February 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
19 May 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
6 July 2022Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 6 July 2022 (1 page)
13 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
24 May 2022Resolutions
  • RES13 ‐ Company business 19/05/2022
(2 pages)
4 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 December 2021Unaudited abridged accounts made up to 31 August 2021 (8 pages)
14 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
25 May 2021Unaudited abridged accounts made up to 31 August 2020 (13 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
1 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
23 July 2019Registration of charge 108089240002, created on 19 July 2019 (23 pages)
11 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
28 February 2019Satisfaction of charge 108089240001 in full (1 page)
28 February 2019Micro company accounts made up to 31 August 2018 (2 pages)
23 January 2019Termination of appointment of Emma Louise Mirrington as a director on 20 January 2019 (1 page)
28 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
28 June 2018Current accounting period extended from 30 June 2018 to 31 August 2018 (1 page)
26 February 2018Registered office address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 26 February 2018 (1 page)
10 January 2018Registration of charge 108089240001, created on 10 January 2018 (43 pages)
10 January 2018Registration of charge 108089240001, created on 10 January 2018 (43 pages)
16 November 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 100,100
(5 pages)
16 November 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 100,100
(5 pages)
16 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
16 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
13 November 2017Second filing of a statement of capital following an allotment of shares on 3 October 2017
  • GBP 100
(7 pages)
13 November 2017Second filing of a statement of capital following an allotment of shares on 3 October 2017
  • GBP 100
(7 pages)
11 October 2017Statement of capital following an allotment of shares on 3 October 2017
  • GBP 130
  • ANNOTATION Clarification a second filed SH01 was registered on 13/11/2017.
(5 pages)
11 October 2017Change of share class name or designation (2 pages)
11 October 2017Statement of capital following an allotment of shares on 3 October 2017
  • GBP 130
  • ANNOTATION Clarification a second filed SH01 was registered on 13/11/2017.
(5 pages)
11 October 2017Change of share class name or designation (2 pages)
9 October 2017Appointment of David Steel as a director on 3 October 2017 (3 pages)
9 October 2017Appointment of Ms Emma Louise Mirrington as a director on 3 October 2017 (3 pages)
9 October 2017Appointment of Ms Emma Louise Mirrington as a director on 3 October 2017 (3 pages)
9 October 2017Appointment of Tim Gleave as a director on 3 October 2017 (3 pages)
9 October 2017Appointment of David Steel as a director on 3 October 2017 (3 pages)
9 October 2017Appointment of Tim Gleave as a director on 3 October 2017 (3 pages)
6 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
6 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
28 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-26
(3 pages)
28 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-26
(3 pages)
22 August 2017Cessation of Benjamin Clayton Butler as a person with significant control on 22 August 2017 (1 page)
22 August 2017Cessation of Benjamin Clayton Butler as a person with significant control on 31 July 2017 (1 page)
22 August 2017Notification of Glenville Lee Hall as a person with significant control on 31 July 2017 (2 pages)
22 August 2017Notification of Glenville Lee Hall as a person with significant control on 31 July 2017 (2 pages)
22 August 2017Notification of Glenville Lee Hall as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Cessation of Benjamin Clayton Butler as a person with significant control on 31 July 2017 (1 page)
31 July 2017Appointment of Mr Glenville Lee Hall as a director on 31 July 2017 (2 pages)
31 July 2017Termination of appointment of Benjamin Clayton Butler as a director on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Benjamin Clayton Butler as a director on 31 July 2017 (1 page)
31 July 2017Appointment of Mr Glenville Lee Hall as a director on 31 July 2017 (2 pages)
8 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-08
  • GBP 1
(17 pages)
8 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-08
  • GBP 1
(17 pages)