UKBizDB.co.uk

DARWIN RECRUITMENT HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Darwin Recruitment Holdings Limited. The company was founded 6 years ago and was given the registration number 11180290. The firm's registered office is in BILLERICAY. You can find them at Cumberland House 3rd Floor, 129 High Street, Billericay, Essex. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:DARWIN RECRUITMENT HOLDINGS LIMITED
Company Number:11180290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Cumberland House 3rd Floor, 129 High Street, Billericay, Essex, England, CM12 9AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cumberland House, 3rd Floor, 129 High Street, Billericay, England, CM12 9AH

Secretary01 January 2019Active
Cumberland House, 3rd Floor, 129 High Street, Billericay, England, CM12 9AH

Director29 September 2020Active
Cumberland House, 3rd Floor, 129 High Street, Billericay, England, CM12 9AH

Director31 January 2018Active
Cumberland House, 3rd Floor, 129 High Street, Billericay, England, CM12 9AH

Director31 January 2018Active
Cumberland House, 3rd Floor, 129 High Street, Billericay, England, CM12 9AH

Director31 January 2018Active
Cumberland House, 129 High Street, Billericay, England, CM12 9AH

Secretary16 March 2018Active

People with Significant Control

Benula Capital Limited
Notified on:13 April 2018
Status:Active
Country of residence:England
Address:Long Ash, Woodbridge Lane, Cheltenham, England, GL54 4BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Kirby
Notified on:31 January 2018
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:Cumberland House, 3rd Floor, Billericay, England, CM12 9AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type group.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Persons with significant control

Change to a person with significant control.

Download
2023-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2022-09-08Accounts

Accounts with accounts type group.

Download
2022-07-12Capital

Capital allotment shares.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type group.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-09-16Accounts

Accounts with accounts type group.

Download
2020-08-03Accounts

Accounts amended with accounts type group.

Download
2020-03-13Mortgage

Mortgage satisfy charge full.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type group.

Download
2019-11-27Mortgage

Mortgage satisfy charge full.

Download
2019-11-27Mortgage

Mortgage satisfy charge full.

Download
2019-11-05Capital

Second filing capital allotment shares.

Download
2019-10-24Resolution

Resolution.

Download
2019-10-14Capital

Capital allotment shares.

Download
2019-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.