Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TALENTIA SOFTWARE UK LIMITED
Company Information for

TALENTIA SOFTWARE UK LIMITED

201 BOROUGH HIGH STREET, LONDON, SE1 1JA,
Company Registration Number
01548081
Private Limited Company
Active

Company Overview

About Talentia Software Uk Ltd
TALENTIA SOFTWARE UK LIMITED was founded on 1981-03-02 and has its registered office in London. The organisation's status is listed as "Active". Talentia Software Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TALENTIA SOFTWARE UK LIMITED
 
Legal Registered Office
201 BOROUGH HIGH STREET
LONDON
SE1 1JA
Other companies in SE1
 
Previous Names
CEZANNE SOFTWARE LIMITED16/04/2013
H.R.M. SOFTWARE LIMITED20/09/2006
Filing Information
Company Number 01548081
Company ID Number 01548081
Date formed 1981-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 20:10:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TALENTIA SOFTWARE UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TALENTIA SOFTWARE UK LIMITED

Current Directors
Officer Role Date Appointed
FRANCK BOUTBOUL
Director 2016-02-29
VIVIANE CHAINE
Director 2013-02-22
CLAUDE LESTERLIN
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON READ
Director 2017-01-01 2018-04-13
BERNARD PEUGNET
Director 2013-02-22 2018-01-31
MASSIMO PICCIALLO
Company Secretary 2013-01-07 2016-12-21
JULIE NICHOLSON WINDSOR
Director 2013-02-22 2016-02-29
CARLO UGDULENA
Director 2006-10-09 2013-02-22
JULIE NICHOLSON WINDSOR
Director 1992-03-28 2013-02-22
NICHOLAS ST JOHN HALL BOLTON
Company Secretary 1992-03-28 2012-07-24
NICHOLAS ST JOHN HALL BOLTON
Director 1992-03-28 2012-07-24
CHARLES NICHOLAS FENTON
Director 1992-03-28 2008-05-01
JOHN EVELEIGH BOLTON
Director 1992-03-28 2003-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIVIANE CHAINE H.R.M. SOFTWARE GROUP LIMITED Director 2013-02-22 CURRENT 1974-01-31 Dissolved 2015-05-05
VIVIANE CHAINE TALENTIA SOFTWARE HOLDING LIMITED Director 2013-02-22 CURRENT 2006-04-04 Dissolved 2018-01-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-10-03Director's details changed for Talentia Software Group on 2022-10-03
2022-10-03CH02Director's details changed for Talentia Software Group on 2022-10-03
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-11PSC07CESSATION OF TALENTIA SOFTWARE GROUP AS A PERSON OF SIGNIFICANT CONTROL
2022-05-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERRE LUCIEN POLETTE
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE LESTERLIN
2021-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-03-23CH02Director's details changed for Talentia Software Group on 2018-10-01
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/20 FROM 6th Floor 30 Stamford Street London SE1 9LQ England
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR VIVIANE CHAINE
2020-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-12-04DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2018-11-15AP01DIRECTOR APPOINTED MR PIERRE POLETTE
2018-11-15AP01DIRECTOR APPOINTED MR PIERRE POLETTE
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANCK BOUTBOUL
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANCK BOUTBOUL
2018-11-15AP02Appointment of Talentia Software Group as director on 2018-10-01
2018-11-15AP02Appointment of Talentia Software Group as director on 2018-10-01
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-04RES13Resolutions passed:
  • Letter of representation. No dividend 25/09/2018
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON READ
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-04-11AP01DIRECTOR APPOINTED MR CLAUDE LESTERLIN
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD PEUGNET
2018-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/18 FROM 2nd Floor 46 Loman Street London SE1 0EH
2017-10-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 750000
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-01-03AP01DIRECTOR APPOINTED MR SIMON READ
2017-01-03TM02Termination of appointment of Massimo Picciallo on 2016-12-21
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 750000
2016-06-09AR0128/03/16 ANNUAL RETURN FULL LIST
2016-05-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-23AP01DIRECTOR APPOINTED MR FRANCK BOUTBOUL
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIE NICHOLSON WINDSOR
2015-09-10RES01ADOPT ARTICLES 10/09/15
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 750000
2015-04-24AR0128/03/15 ANNUAL RETURN FULL LIST
2014-07-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 750000
2014-04-17AR0128/03/14 ANNUAL RETURN FULL LIST
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-24AR0128/03/13 FULL LIST
2013-04-16AP01DIRECTOR APPOINTED MS JULIE NICHOLSON WINDSOR
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIE WINDSOR
2013-04-16AP01DIRECTOR APPOINTED MR BERNARD PEUGNET
2013-04-16AP01DIRECTOR APPOINTED MRS VIVIANE CHAINE
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CARLO UGDULENA
2013-04-16RES15CHANGE OF NAME 11/04/2013
2013-04-16CERTNMCOMPANY NAME CHANGED CEZANNE SOFTWARE LIMITED CERTIFICATE ISSUED ON 16/04/13
2013-04-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-08AP03SECRETARY APPOINTED MR MASSIMO PICCIALLO
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOLTON
2012-08-28TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS BOLTON
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-02AR0128/03/12 FULL LIST
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-07AR0128/03/11 FULL LIST
2010-07-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-22AR0128/03/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLO UGDULENA / 28/03/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ST JOHN HALL BOLTON / 14/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ST JOHN HALL BOLTON / 14/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ST JOHN HALL BOLTON / 14/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ST JOHN HALL BOLTON / 14/01/2010
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ST JOHN HALL BOLTON / 14/01/2010
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ST JOHN HALL BOLTON / 14/01/2010
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE NICHOLSON WINDSOR / 02/11/2009
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-21363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-08-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / CARLO UGDULENA / 01/05/2008
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR CHARLES FENTON
2008-04-25363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-02-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-29363sRETURN MADE UP TO 28/03/07; NO CHANGE OF MEMBERS
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-18RES13RE APT OFF CHANGE BANK 09/10/06
2006-09-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-20CERTNMCOMPANY NAME CHANGED H.R.M. SOFTWARE LIMITED CERTIFICATE ISSUED ON 20/09/06
2006-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-25363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2005-10-10288cDIRECTOR'S PARTICULARS CHANGED
2005-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-12363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-01-25288cDIRECTOR'S PARTICULARS CHANGED
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-26288cDIRECTOR'S PARTICULARS CHANGED
2004-06-17363sRETURN MADE UP TO 28/03/04; NO CHANGE OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-27225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2003-05-01363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2003-03-01288bDIRECTOR RESIGNED
2003-02-14287REGISTERED OFFICE CHANGED ON 14/02/03 FROM: SOUTHSIDE 105 VICTORIA STREET LONDON SW1E 6QT
2002-12-19395PARTICULARS OF MORTGAGE/CHARGE
2002-12-0488(2)RAD 27/11/02--------- £ SI 350000@1=350000 £ IC 400000/750000
2002-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-06-15123NC INC ALREADY ADJUSTED 24/09/01
2002-06-15287REGISTERED OFFICE CHANGED ON 15/06/02 FROM: SOUTHSIDE 105 VICTORIA STREET LONDON SW1E 6QT
2002-06-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-06-15RES04NC INC ALREADY ADJUSTED 24/09/01
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to TALENTIA SOFTWARE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TALENTIA SOFTWARE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-12-19 Outstanding NATELAND INVESTMENTS LIMITED
MORTGAGE DEBENTURE 1987-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED 1986-04-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TALENTIA SOFTWARE UK LIMITED

Intangible Assets
Patents
We have not found any records of TALENTIA SOFTWARE UK LIMITED registering or being granted any patents
Domain Names

TALENTIA SOFTWARE UK LIMITED owns 4 domain names.

hrsoftware.co.uk   hrms.co.uk   hrmsoftware.co.uk   hrsoft.co.uk  

Trademarks
We have not found any records of TALENTIA SOFTWARE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TALENTIA SOFTWARE UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as TALENTIA SOFTWARE UK LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where TALENTIA SOFTWARE UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TALENTIA SOFTWARE UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TALENTIA SOFTWARE UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.