ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hanover Talent Solutions Limited

Hanover Talent Solutions Limited is an active company incorporated on 26 September 2008 with the registered office located in Tonbridge, Kent. Hanover Talent Solutions Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06709018
Private limited company
Age
16 years
Incorporated 26 September 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 December 2024 (9 months ago)
Next confirmation dated 15 December 2025
Due by 29 December 2025 (3 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (15 days remaining)
Contact
Address
2 Tibbs Court Farm Tibbs Court Lane
Brenchley
Tonbridge
Kent
TN12 7AH
England
Address changed on 29 Mar 2023 (2 years 5 months ago)
Previous address was 1 King Street King Street London EC2V 8AU England
Telephone
02071006656
Email
Available in Endole App
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • PSC • Recruitment • British • Lives in UK • Born in May 1972
Director • Banker • British • Lives in England • Born in Apr 1971
Director • British • Lives in England • Born in Jan 1978
Director • British • Lives in UK • Born in Sep 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hanover Search Group Ltd
Mr Stephen Robin Phipps and James David Emmett are mutual people.
Active
Hanover Search Holdings Limited
James David Emmett and Mr Stephen Robin Phipps are mutual people.
Active
The OLD Dairy Management Company (Kemsing) Limited
James David Emmett is a mutual person.
Active
Emmett Property Investments Ltd
James David Emmett is a mutual person.
Active
Hanover Search Global Insurance Partners Limited
James David Emmett is a mutual person.
Active
Hanover Leadership Solutions Limited
James David Emmett is a mutual person.
Active
Executive Search Associates Ltd
James David Emmett is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£168.19K
Increased by £111.31K (+196%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 1 (-13%)
Total Assets
£252K
Increased by £127.51K (+102%)
Total Liabilities
-£187.05K
Decreased by £74.75K (-29%)
Net Assets
£64.95K
Increased by £202.26K (-147%)
Debt Ratio (%)
74%
Decreased by 136.07% (-65%)
Latest Activity
Confirmation Submitted
9 Months Ago on 17 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 2 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 18 Dec 2023
Full Accounts Submitted
2 Years Ago on 14 Sep 2023
Registered Address Changed
2 Years 5 Months Ago on 29 Mar 2023
Confirmation Submitted
2 Years 9 Months Ago on 19 Dec 2022
Full Accounts Submitted
3 Years Ago on 30 Aug 2022
Registered Address Changed
3 Years Ago on 30 Jun 2022
Judith Ann Simons Resigned
4 Years Ago on 22 Jan 2021
Mrs Victoria Rose Mclean (PSC) Details Changed
4 Years Ago on 22 Jan 2021
Get Credit Report
Discover Hanover Talent Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 December 2024 with no updates
Submitted on 17 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 2 Jul 2024
Confirmation statement made on 15 December 2023 with no updates
Submitted on 18 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 14 Sep 2023
Registered office address changed from 1 King Street King Street London EC2V 8AU England to 2 Tibbs Court Farm Tibbs Court Lane Brenchley Tonbridge Kent TN12 7AH on 29 March 2023
Submitted on 29 Mar 2023
Confirmation statement made on 15 December 2022 with no updates
Submitted on 19 Dec 2022
Certificate of change of name
Submitted on 5 Sep 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 30 Aug 2022
Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT England to 1 King Street King Street London EC2V 8AU on 30 June 2022
Submitted on 30 Jun 2022
Change of details for Mrs Victoria Rose Mclean as a person with significant control on 22 January 2021
Submitted on 30 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year