NET TALENT LIMITED

Active Glasgow

Other activities of employment placement agencies

5 employees website.com
Professional services HR, recruitment & staffing Other activities of employment placement agenciesTemporary employment agency activities
N

NET TALENT LIMITED

Other activities of employment placement agencies

Founded 18 Feb 2010 Active Glasgow, Scotland 5 employees website.com
Professional services HR, recruitment & staffing Other activities of employment placement agenciesTemporary employment agency activities
Accounts Submitted 27 Feb 2026 Next due 28 Feb 2026 3 months overdue
Confirmation Submitted 17 Oct 2025 Next due 31 Oct 2026 5 months remaining
Net assets £-139K £212K 2025 year on year
Total assets £378K £20K 2025 year on year
Total Liabilities £517K £232K 2025 year on year
Charges 5
2 outstanding 3 satisfied

Contact & Details

Contact

Registered Address

19 St. Vincent Place Ground Floor, Queens House Glasgow G1 2DT Scotland

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for NET TALENT LIMITED (SC373258), an active professional services company based in Glasgow, Scotland. Incorporated 18 Feb 2010. Other activities of employment placement agencies. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Balance Sheet & P&L (2014–2025)

Cash in Bank

£5.22k

Decreased by £2.08k (-28%)

Net Assets

-£139.38k

Decreased by £211.85k (-292%)

Total Liabilities

£517.16k

Increased by £231.78k (+81%)

Turnover

N/A

Employees

5

Decreased by 5 (-50%)

Debt Ratio

137%

Increased by 57 (+71%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Yvonne MillerDirectorBritishScotland5722 Mar 2010Active

Shareholders

Shareholders (6)

John Hailstone
100.0%
10,000
John Hailstone
100.0%
10,000

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Yvonne Moffat

British

Active
Notified 15 May 2017
Residence Scotland
DOB April 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mr John Hailstone

British

Active
Notified 1 Jun 2025
Residence Scotland
DOB August 1967
Nature of Control
  • Ownership Of Shares 50 To 75 Percent

Bpos Ltd

Ceased 31 May 2025

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding 3 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
27 Feb 2026AccountsAnnual accounts made up to 31 May 2025
16 Feb 2026AddressChange Registered Office Address Company With Date Old Address New Address
17 Oct 2025Persons With Significant ControlCessation of Yvonne Miller as a person with significant control on 31 Aug 2025
17 Oct 2025OfficersTermination of Barry James Smith as director on 31 Aug 2025
17 Oct 2025Confirmation StatementConfirmation statement made on 17 Oct 2025 with updates
27 Feb 2026 Accounts

Annual accounts made up to 31 May 2025

16 Feb 2026 Address

Change Registered Office Address Company With Date Old Address New Address

17 Oct 2025 Persons With Significant Control

Cessation of Yvonne Miller as a person with significant control on 31 Aug 2025

17 Oct 2025 Officers

Termination of Barry James Smith as director on 31 Aug 2025

17 Oct 2025 Confirmation Statement

Confirmation statement made on 17 Oct 2025 with updates

Recent Activity

Latest Activity

Annual accounts made up to 31 May 2025

2 months ago on 27 Feb 2026

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 16 Feb 2026

Cessation of Yvonne Miller as a person with significant control on 31 Aug 2025

6 months ago on 17 Oct 2025

Termination of Barry James Smith as director on 31 Aug 2025

6 months ago on 17 Oct 2025

Confirmation statement made on 17 Oct 2025 with updates

6 months ago on 17 Oct 2025