Company NameSkale Talent Ltd
DirectorsThomas Harris and Kit Joseph Maximilian Harris Feber
Company StatusActive
Company Number13368478
CategoryPrivate Limited Company
Incorporation Date30 April 2021(2 years, 12 months ago)
Previous Nameth Technologies Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Thomas Harris
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 The Box Works 4 Worsley Street
Manchester
M15 4NU
Director NameMr Kit Joseph Maximilian Harris Feber
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(7 months, 1 week after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Churchwood Road
Didsbury
Manchester
Greater Manchester
M20 6TY
Director NameMr Christopher Laurence Pearson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2021(7 months, 1 week after company formation)
Appointment Duration1 year (resigned 21 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address209 Outwood Road
Heald Greem
Cheadle
Stockport
SK8 3JS

Location

Registered AddressApartment 303
5 Luna Street
Manchester
M4 5LX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

29 November 2023Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD England to Apartment 303 5 Luna Street Manchester M4 5LX on 29 November 2023 (1 page)
31 May 2023Confirmation statement made on 17 May 2023 with updates (4 pages)
5 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
3 February 2023Cancellation of shares. Statement of capital on 14 December 2022
  • GBP 68
(4 pages)
3 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
31 January 2023Accounts for a dormant company made up to 31 July 2021 (6 pages)
31 January 2023Current accounting period shortened from 31 July 2022 to 31 July 2021 (1 page)
30 January 2023Previous accounting period extended from 30 April 2022 to 31 July 2022 (1 page)
21 December 2022Termination of appointment of Christopher Laurence Pearson as a director on 21 December 2022 (1 page)
21 December 2022Cessation of Christopher Laurence Pearson as a person with significant control on 21 December 2022 (1 page)
6 September 2022Notification of Thomas Harris as a person with significant control on 19 July 2021 (2 pages)
6 September 2022Withdrawal of a person with significant control statement on 6 September 2022 (2 pages)
6 September 2022Notification of Kit Joseph Maximilian Harris Feber as a person with significant control on 19 July 2021 (2 pages)
6 September 2022Notification of Christopher Laurence Pearson as a person with significant control on 19 July 2021 (2 pages)
20 July 2022Registered office address changed from Carter Collins & Myer, Chichester House, 2 Chichester Street Rochdale OL16 2AX United Kingdom to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 20 July 2022 (1 page)
7 June 2022Statement of capital following an allotment of shares on 11 May 2022
  • GBP 102.00
(4 pages)
31 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
31 May 2022Registered office address changed from 207 the Box Works 4 Worsley Street Manchester Manchester M15 4NU United Kingdom to Carter Collins & Myer, Chichester House, 2 Chichester Street Rochdale OL16 2AX on 31 May 2022 (1 page)
7 December 2021Appointment of Christopher Laurence Pearson as a director on 7 December 2021 (2 pages)
7 December 2021Appointment of Mr Kit Joseph Maximilian Harris Feber as a director on 7 December 2021 (2 pages)
27 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-26
(3 pages)
17 May 2021Confirmation statement made on 17 May 2021 with updates (3 pages)
30 April 2021Incorporation
Statement of capital on 2021-04-30
  • GBP 1
(27 pages)