ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nes Global Talent Limited

Nes Global Talent Limited is an active company incorporated on 4 October 2012 with the registered office located in Altrincham, Greater Manchester. Nes Global Talent Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08240307
Private limited company
Age
13 years
Incorporated 4 October 2012
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 21 January 2025 (10 months ago)
Next confirmation dated 21 January 2026
Due by 4 February 2026 (2 months remaining)
Last change occurred 2 years 10 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Group
Next accounts for period 31 October 2025
Due by 31 July 2026 (8 months remaining)
Address
Suite 1b, Foundation
2 George Street
Altrincham
WA14 1SG
England
Address changed on 14 Nov 2025 (4 days ago)
Previous address was
Telephone
0161 9424000
Email
Unreported
Website
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1974
Director • Private Equity • American • Lives in New Jersey • Born in Oct 1973
Director • Investor • British • Lives in England • Born in Apr 1956
Director • Investor • British • Lives in UK • Born in Dec 1975
Director • German • Lives in Germany • Born in Jan 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Resource Engineering Limited
Mr Stephen William Buckley and Simon Francis Coton are mutual people.
Active
Nes UK Limited
Simon Francis Coton and Mr Stephen William Buckley are mutual people.
Active
Nes It Limited
Simon Francis Coton and Mr Stephen William Buckley are mutual people.
Active
Nes International Limited
Simon Francis Coton and Mr Stephen William Buckley are mutual people.
Active
Italic Managed Solutions Limited
Mr Stephen William Buckley and Simon Francis Coton are mutual people.
Active
Nes Global Limited
Simon Francis Coton and Mr Stephen William Buckley are mutual people.
Active
Aim Academy Limited
Simon Francis Coton and Mr Stephen William Buckley are mutual people.
Active
Nes Fircroft Technical Services Limited
Simon Francis Coton and Mr Stephen William Buckley are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£123.37M
Increased by £48.6M (+65%)
Turnover
£2.36B
Increased by £133.27M (+6%)
Employees
2.04K
Increased by 178 (+10%)
Total Assets
£757.28M
Increased by £51.26M (+7%)
Total Liabilities
-£1.25B
Increased by £110.21M (+10%)
Net Assets
-£491.26M
Decreased by £58.95M (+14%)
Debt Ratio (%)
165%
Increased by 3.64% (+2%)
Latest Activity
Inspection Address Changed
4 Days Ago on 14 Nov 2025
Thomas Joseph Pryma Resigned
21 Days Ago on 28 Oct 2025
Karl Erik Kjelstad Resigned
21 Days Ago on 28 Oct 2025
Alexander James William Hoffman Resigned
21 Days Ago on 28 Oct 2025
Theron Idol Gilliam Resigned
21 Days Ago on 28 Oct 2025
Brendan Wynne Derek Connolly Resigned
21 Days Ago on 28 Oct 2025
Group Accounts Submitted
3 Months Ago on 4 Aug 2025
Registered Address Changed
4 Months Ago on 17 Jul 2025
Registered Address Changed
4 Months Ago on 9 Jul 2025
Registered Address Changed
4 Months Ago on 8 Jul 2025
Get Credit Report
Discover Nes Global Talent Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed to Suite 1B, Foundation 2, George Street Altrincham WA14 1SG
Submitted on 14 Nov 2025
Termination of appointment of Thomas Joseph Pryma as a director on 28 October 2025
Submitted on 6 Nov 2025
Termination of appointment of Theron Idol Gilliam as a director on 28 October 2025
Submitted on 6 Nov 2025
Termination of appointment of Alexander James William Hoffman as a director on 28 October 2025
Submitted on 6 Nov 2025
Termination of appointment of Brendan Wynne Derek Connolly as a director on 28 October 2025
Submitted on 6 Nov 2025
Termination of appointment of Karl Erik Kjelstad as a director on 28 October 2025
Submitted on 6 Nov 2025
Group of companies' accounts made up to 31 October 2024
Submitted on 4 Aug 2025
Registered office address changed from Suite 1 B, Foundation 2 George Street Altrincham WA14 1SG England to Suite 1B, Foundation 2 George Street Altrincham WA14 1SG on 17 July 2025
Submitted on 17 Jul 2025
Registered office address changed from Suit 1 B, Foundation 2 George Street Altrincham WA14 1SG England to Suite 1 B, Foundation 2 George Street Altrincham WA14 1SG on 9 July 2025
Submitted on 9 Jul 2025
Registered office address changed from Foundation House Suite 1B George Street Altrincham WA14 1RN England to Suit 1 B, Foundation 2 George Street Altrincham WA14 1SG on 8 July 2025
Submitted on 8 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year