Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE TALENT FOUNDRY TRUST
Company Information for

THE TALENT FOUNDRY TRUST

29/30 FITZROY SQUARE, LONDON, W1T 6LQ,
Company Registration Number
06852919
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Talent Foundry Trust
THE TALENT FOUNDRY TRUST was founded on 2009-03-19 and has its registered office in London. The organisation's status is listed as "Active". The Talent Foundry Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE TALENT FOUNDRY TRUST
 
Legal Registered Office
29/30 FITZROY SQUARE
LONDON
W1T 6LQ
Other companies in EC2N
 
Previous Names
THE TALENT FOUNDRY TRUST LIMITED20/12/2019
THE TRANSFORMATION TRUST (ENGLAND)05/12/2019
Charity Registration
Charity Number 1134468
Charity Address 33 GREYCOAT STREET, LONDON, SW1P 2QF
Charter
Filing Information
Company Number 06852919
Company ID Number 06852919
Date formed 2009-03-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB978867527  
Last Datalog update: 2024-03-05 21:45:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE TALENT FOUNDRY TRUST
The accountancy firm based at this address is NORTHSHOTS 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.
Companies with same name THE TALENT FOUNDRY TRUST
The following companies were found which have the same name as THE TALENT FOUNDRY TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE TALENT FOUNDRY LIMITED 33 CHESTER ROAD WEST QUEENSFERRY DEESIDE FLINTSHIRE CH5 1SA Active Company formed on the 2011-08-10

Company Officers of THE TALENT FOUNDRY TRUST

Current Directors
Officer Role Date Appointed
KIRSTEN DOMINICA FLYNN
Company Secretary 2012-04-01
DAVID CHARLES MAURICE BELL
Director 2009-03-19
LUKE BRADLEY-JONES
Director 2018-01-01
TIMOTHY JOHN BYLES
Director 2009-04-29
DAVID ANTHONY CARTER
Director 2018-04-01
IAN MCALLISTER CLELAND
Director 2010-09-09
JULIA CHARITY CLEVERDON
Director 2010-03-09
CHARLES PHILIP GRAF
Director 2013-01-01
JOSHUA WILFRED KRICHEFSKI
Director 2015-03-10
RICHARD MARK NEWBY
Director 2016-10-05
FIONA MICHELLE RYLAND
Director 2015-05-20
MARGARET LUCY SHARP
Director 2009-03-19
JULIA TYLER
Director 2017-03-01
JOHN MARK WILLIAMS
Director 2015-05-20
RACHEL JANET WOLF
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
TINA WENDY STOWELL
Director 2018-01-01 2018-02-22
MICHAEL JOHN RICHARDSON
Director 2013-01-01 2016-04-03
MICHAEL HOWARD NADEN
Director 2015-05-20 2016-03-21
ANDREW ADONIS
Director 2011-06-28 2013-05-01
PATRICIA MORRIS
Director 2009-04-29 2013-05-01
TIMOTHY ROBERT PETER BRIGHOUSE
Director 2009-03-19 2013-02-07
CHARLES DEIGHTON-FOX
Company Secretary 2011-08-24 2012-03-31
PAUL MICHAEL HACKWELL
Company Secretary 2009-03-19 2011-07-06
ANTHONY WILLIAM HALL
Director 2009-04-29 2011-03-31
JOHN WILLIAM SORRELL
Director 2009-03-19 2011-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES MAURICE BELL HEALTH 2050 CIC Director 2018-03-23 CURRENT 2018-03-23 Active - Proposal to Strike off
DAVID CHARLES MAURICE BELL OXFORD CAMBRIDGE AND RSA EXAMINATIONS Director 2017-09-26 CURRENT 1997-12-16 Active
DAVID CHARLES MAURICE BELL THE TRUST FOR THE BUREAU OF INVESTIGATIVE JOURNALISM Director 2017-03-20 CURRENT 2009-11-06 Active
DAVID CHARLES MAURICE BELL CHAPEL STREET COMMUNITY SCHOOLS TRUST Director 2014-04-01 CURRENT 2011-12-19 Liquidation
DAVID CHARLES MAURICE BELL MEDIA STANDARDS TRUST Director 2013-06-04 CURRENT 2005-07-20 Active - Proposal to Strike off
DAVID CHARLES MAURICE BELL SADLER'S WELLS FOUNDATION LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
DAVID CHARLES MAURICE BELL CORNERSTONE PROPERTY ASSETS LIMITED Director 2011-11-02 CURRENT 2011-04-13 Liquidation
DAVID CHARLES MAURICE BELL TRANSFORMATION VENTURES LIMITED Director 2010-07-12 CURRENT 2010-07-12 Active
DAVID CHARLES MAURICE BELL BATH MOZARTFEST LIMITED Director 2009-11-20 CURRENT 1991-08-21 Active
DAVID CHARLES MAURICE BELL RARE RECRUITMENT LIMITED Director 2009-09-14 CURRENT 2005-08-30 Active
DAVID CHARLES MAURICE BELL ROEHAMPTON UNIVERSITY Director 2008-08-01 CURRENT 2004-06-23 Active
DAVID CHARLES MAURICE BELL THE INSTITUTE FOR WAR AND PEACE REPORTING (IWPR) Director 2006-04-25 CURRENT 1992-09-01 Active
DAVID CHARLES MAURICE BELL ECONOMIST NEWSPAPER LIMITED(THE) Director 2005-08-01 CURRENT 1929-01-14 Active
DAVID CHARLES MAURICE BELL PEARSON PENSION TRUSTEE LIMITED Director 1997-09-12 CURRENT 1983-10-28 Active
LUKE BRADLEY-JONES INCORPORATED SOCIETY OF BRITISH ADVERTISERS LIMITED Director 2018-05-01 CURRENT 1900-12-20 Active
TIMOTHY JOHN BYLES BD TOGETHER LTD. Director 2017-12-27 CURRENT 2017-12-27 Active
TIMOTHY JOHN BYLES BD CORPORATE CLEANING LTD Director 2017-12-27 CURRENT 2017-12-27 Active
TIMOTHY JOHN BYLES BARKING & DAGENHAM TRADING PARTNERSHIP LTD Director 2017-12-12 CURRENT 2017-08-01 Active
TIMOTHY JOHN BYLES DORIC INVESTMENTS LTD Director 2016-01-08 CURRENT 2016-01-08 Active
TIMOTHY JOHN BYLES HEARTH UK LIMITED Director 2014-11-03 CURRENT 2007-02-19 Active - Proposal to Strike off
TIMOTHY JOHN BYLES HEARTH UK (EXETER) LIMITED Director 2014-11-03 CURRENT 2014-06-19 Active - Proposal to Strike off
TIMOTHY JOHN BYLES CORNERSTONEKENT LIMITED Director 2013-02-14 CURRENT 2013-02-14 Active - Proposal to Strike off
TIMOTHY JOHN BYLES CORNERSTONENPS. LTD Director 2012-04-30 CURRENT 2012-04-30 Active - Proposal to Strike off
TIMOTHY JOHN BYLES TRANSFORMATION VENTURES LIMITED Director 2011-07-12 CURRENT 2010-07-12 Active
TIMOTHY JOHN BYLES ORBIS ASSOCIATES LIMITED Director 2011-05-11 CURRENT 2011-05-11 Liquidation
TIMOTHY JOHN BYLES CORNERSTONE PROPERTY ASSETS LIMITED Director 2011-04-13 CURRENT 2011-04-13 Liquidation
IAN MCALLISTER CLELAND MARK HALL SPORTS SERVICES LTD Director 2014-09-01 CURRENT 2006-05-23 Active - Proposal to Strike off
IAN MCALLISTER CLELAND ATT COMMUNITY LIMITED Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2018-03-20
JULIA CHARITY CLEVERDON THE CAREERS AND ENTERPRISE COMPANY LIMITED Director 2015-06-12 CURRENT 2015-02-10 Active
JULIA CHARITY CLEVERDON STEP UP TO SERVE Director 2014-06-19 CURRENT 2013-10-11 Active - Proposal to Strike off
JULIA CHARITY CLEVERDON THE NATIONAL LITERACY TRUST Director 2014-01-23 CURRENT 2006-06-05 Active
JULIA CHARITY CLEVERDON TEACH FOR ALL NETWORK Director 2011-03-16 CURRENT 2011-03-16 Active
JULIA CHARITY CLEVERDON MASS EXTINCTION MONITORING OBSERVATORY Director 2010-01-28 CURRENT 2007-02-07 Active
JULIA CHARITY CLEVERDON TEACH FOR ALL, INC. Director 2009-02-10 CURRENT 2009-01-01 Active
CHARLES PHILIP GRAF COPYRIGHT LICENSING AGENCY LIMITED(THE) Director 2015-09-14 CURRENT 1983-01-07 Active
CHARLES PHILIP GRAF EDUCATION DEVELOPMENT TRUST Director 2011-11-03 CURRENT 1965-12-31 Active
JOSHUA WILFRED KRICHEFSKI MEDIACOM UK LIMITED Director 2017-12-01 CURRENT 1975-02-06 Active - Proposal to Strike off
JOSHUA WILFRED KRICHEFSKI FUTUREVERSITY LTD. Director 2014-06-16 CURRENT 1986-05-07 Active - Proposal to Strike off
FIONA MICHELLE RYLAND PEOPLE 1ST Director 2015-01-31 CURRENT 1990-11-13 Liquidation
JULIA TYLER FREIGHTLINERS FARM LIMITED Director 2017-09-06 CURRENT 1992-08-14 Active
JOHN MARK WILLIAMS GOSFORTH ASSOCIATES LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active - Proposal to Strike off

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
2024-06-28DIRECTOR APPOINTED MR GRAEME WIND
2024-06-28Director's details changed for Mr Graeme Wind on 2024-06-26
2024-02-1231/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2024-01-02DIRECTOR APPOINTED AMY CLARE LEONARD
2023-11-28APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY CARTER
2023-11-28APPOINTMENT TERMINATED, DIRECTOR JOSHUA WILFRED KRICHEFSKI
2023-11-28DIRECTOR APPOINTED MS CATHERINE LISA MURPHY
2023-01-24APPOINTMENT TERMINATED, DIRECTOR CHARLES PHILIP GRAF
2023-01-24CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2023-01-1331/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08REGISTERED OFFICE CHANGED ON 08/08/22 FROM 87 Second Floor Worship Street London EC2A 2BE England
2022-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/22 FROM 87 Second Floor Worship Street London EC2A 2BE England
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LOUISE ANDERSON TOMBLIN
2022-05-30TM02Termination of appointment of Susannah Clare French on 2022-05-30
2022-05-30AP03Appointment of Mrs Jennifer Louise Anderson Tomblin as company secretary on 2022-05-30
2022-05-30CH01Director's details changed for Mrs Jennifer Louise Anderson Tomblin on 2022-05-30
2022-04-22AP01DIRECTOR APPOINTED MRS JENNIFER LOUISE ANDERSON TOMBLIN
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-0231/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-02AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17Memorandum articles filed
2021-12-17Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2021-12-17RES01ADOPT ARTICLES 17/12/21
2021-12-17MEM/ARTSARTICLES OF ASSOCIATION
2021-07-25RES01ADOPT ARTICLES 25/07/21
2021-07-25CC04Statement of company's objects
2021-07-13CC04Statement of company's objects
2021-04-20AP01DIRECTOR APPOINTED MR DUNCAN JAMES SCOTT
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2021-04-01AP01DIRECTOR APPOINTED MR MOHSEN OJJA
2021-03-29AP03Appointment of Ms Susannah Clare French as company secretary on 2021-03-24
2021-03-29TM02Termination of appointment of Kirsten Dominica Flynn on 2021-03-24
2021-03-23AP01DIRECTOR APPOINTED MS SARAH LOUISE RICHARDSON
2021-03-23CH01Director's details changed for Sir David Charles Maurice Bell on 2021-03-23
2020-12-07AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARK WILLIAMS
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARK WILLIAMS
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARK WILLIAMS
2020-08-21TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL JANET WOLF
2020-08-21TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL JANET WOLF
2020-08-21TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL JANET WOLF
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2018-12-17AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN BYLES
2018-05-14AP01DIRECTOR APPOINTED SIR DAVID ANTHONY CARTER
2018-04-01CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR TINA WENDY STOWELL
2018-01-26AP01DIRECTOR APPOINTED BARONESS TINA WENDY STOWELL
2018-01-26AP01DIRECTOR APPOINTED MR LUKE BRADLEY-JONES
2017-12-05AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-03-13AP01DIRECTOR APPOINTED MS JULIA TYLER
2017-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/17 FROM 27 Throgmorton Street London EC2N 2AQ
2017-02-16AP01DIRECTOR APPOINTED LORD RICHARD MARK NEWBY
2016-10-25AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARDSON
2016-04-14AR0119/03/16 ANNUAL RETURN FULL LIST
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NADEN
2016-01-10AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-17AP01DIRECTOR APPOINTED MR JOHN MARK WILLIAMS
2015-06-16AP01DIRECTOR APPOINTED FIONA MICHELLE RYLAND
2015-06-16AP01DIRECTOR APPOINTED MR MICHAEL HOWARD NADEN
2015-04-11AR0119/03/15 ANNUAL RETURN FULL LIST
2015-03-20AP01DIRECTOR APPOINTED MR JOSHUA WILFRED KRICHEFSKI
2015-02-03AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/14 FROM Hope House 1St Floor 45 Great Peter Street London SW1P 3LT
2014-03-26AR0119/03/14 NO MEMBER LIST
2014-03-03AA01CURREXT FROM 31/03/2014 TO 31/08/2014
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-21RES01ADOPT ARTICLES 01/05/2013
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MORRIS
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ADONIS
2013-03-20AR0119/03/13 NO MEMBER LIST
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIGHOUSE
2013-02-11AP01DIRECTOR APPOINTED MRS RACHEL JANET WOLF
2013-01-30AP01DIRECTOR APPOINTED MR CHARLES PHILIP GRAF
2013-01-30AP01DIRECTOR APPOINTED MR MICHAEL JOHN RICHARDSON
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 33 GREYCOAT STREET LONDON SW1P 2QF UNITED KINGDOM
2012-04-04AP03SECRETARY APPOINTED KIRSTEN DOMINICA FLYNN
2012-04-04TM02APPOINTMENT TERMINATED, SECRETARY CHARLES DEIGHTON-FOX
2012-03-22AR0119/03/12 NO MEMBER LIST
2012-03-22AP01DIRECTOR APPOINTED LORD ANDREW ADONIS
2012-03-22AP01DIRECTOR APPOINTED MR IAN MCALLISTER CLELAND
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-24AP03SECRETARY APPOINTED MR CHARLES DEIGHTON-FOX
2011-08-23TM02APPOINTMENT TERMINATED, SECRETARY PAUL HACKWELL
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HALL
2011-06-07AR0119/03/11 NO MEMBER LIST
2011-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL HACKWELL / 31/05/2011
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SORRELL
2010-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-01AR0119/03/10 NO MEMBER LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS SHARP OF GUILDFORD MARGARET LUCY SHARP / 01/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THE BARONESS MORRIS OF BOLTON PATRICIA MORRIS / 01/10/2009
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BYLES / 01/10/2009
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR TIMOTHY ROBERT PETER BRIGHOUSE / 01/10/2009
2010-03-30AP01DIRECTOR APPOINTED DAME JULIA CHARITY CLEVERDON
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN WILLIAM SORRELL / 17/10/2009
2009-12-18MEM/ARTSARTICLES OF ASSOCIATION
2009-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2009 FROM C/O PARTNERSHIPS FOR SCHOOLS 8-10 GREAT GEORGE ST LONDON SW1P 3AE
2009-07-01288aDIRECTOR APPOINTED THE BARONESS MORRIS OF BOLTON PATRICIA MORRIS
2009-07-01288aDIRECTOR APPOINTED MR TIMOTHY BYLES
2009-06-30288aDIRECTOR APPOINTED MR ANTHONY WILLIAM HALL
2009-04-24288aDIRECTOR APPOINTED SIR TIM BRIGHOUSE
2009-04-23288aDIRECTOR APPOINTED SIR JOHN SORRELL
2009-03-23288aDIRECTOR APPOINTED BARONESS SHARP OF GUILDFORD MARGARET SHARP
2009-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE TALENT FOUNDRY TRUST 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 THE TALENT FOUNDRY TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE TALENT FOUNDRY TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of THE TALENT FOUNDRY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE TALENT FOUNDRY TRUST
Trademarks
We have not found any records of THE TALENT FOUNDRY TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE TALENT FOUNDRY TRUST. 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 (94990 - Activities of other membership organizations n.e.c.) as THE TALENT FOUNDRY TRUST are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE TALENT FOUNDRY TRUST 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 THE TALENT FOUNDRY TRUST 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 THE TALENT FOUNDRY TRUST 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.