Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RANDSTAD SOURCERIGHT LIMITED
Company Information for

RANDSTAD SOURCERIGHT LIMITED

450 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3LU,
Company Registration Number
03869709
Private Limited Company
Active

Company Overview

About Randstad Sourceright Ltd
RANDSTAD SOURCERIGHT LIMITED was founded on 1999-11-02 and has its registered office in Luton. The organisation's status is listed as "Active". Randstad Sourceright Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RANDSTAD SOURCERIGHT LIMITED
 
Legal Registered Office
450 CAPABILITY GREEN
LUTON
BEDFORDSHIRE
LU1 3LU
Other companies in LU4
 
Previous Names
RANDSTAD MANAGED SERVICES LIMITED30/03/2015
ABRAXAS INTERNET RECRUITMENT LIMITED02/06/2009
Filing Information
Company Number 03869709
Company ID Number 03869709
Date formed 1999-11-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts FULL
Last Datalog update: 2023-10-07 20:13:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RANDSTAD SOURCERIGHT 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 RANDSTAD SOURCERIGHT LIMITED
The following companies were found which have the same name as RANDSTAD SOURCERIGHT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RANDSTAD SOURCERIGHT Prince Edward Island Unknown Company formed on the 2013-02-27
Randstad SourceRight Expired Name Company formed on the 2012-04-05
RANDSTAD SOURCERIGHT RAFFLES PLACE Singapore 048623 Active Company formed on the 2012-05-23
RANDSTAD SOURCERIGHT SDN. BHD. Active

Company Officers of RANDSTAD SOURCERIGHT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE EVANS
Company Secretary 2017-07-24
DAVID JULIAN BRUCE
Director 2018-07-02
MICHAEL JOHN SMITH
Director 2018-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN BRADSHAW
Director 2016-08-05 2018-05-31
STEFANUS ANTHONIUS ARIE LEIJDEKKERS
Director 2017-07-31 2018-02-05
ZAIN WADEE
Director 2016-11-01 2017-07-31
RONALD BOSMA
Director 2015-09-02 2016-11-01
JOOST CAREL SANDOR GIETELINK
Director 2011-12-19 2016-07-22
MARK JONATHAN BULL
Director 2011-07-04 2015-09-02
NIALL MARK HALLAHAN
Director 2011-06-01 2012-04-11
ROD JACKSON
Director 2011-08-30 2012-01-06
COLIN GRAHAM READER
Director 2010-01-04 2011-12-19
BRIAN WILKINSON
Director 2010-01-04 2011-12-19
KELLY QUIRK
Director 2010-02-12 2011-08-30
EDWARD FRED VAN DER TANG
Director 2009-06-01 2010-01-04
SARA MARGARET WELLS
Director 2009-06-01 2009-12-04
GODFREY NICHOLAS MORRELL
Director 2001-03-22 2009-06-01
ANDREW CRAIG
Company Secretary 2000-01-11 2009-04-30
ANDREW CRAIG
Director 2000-01-11 2009-04-30
RONALD PHILIP HILL
Director 2000-01-11 2001-03-22
SARAH ELIZABETH BEADMAN
Company Secretary 1999-11-11 2000-01-11
DAVID PATRICK EDWARDS
Director 1999-11-11 2000-01-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-11-02 1999-11-11
INSTANT COMPANIES LIMITED
Nominated Director 1999-11-02 1999-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JULIAN BRUCE RANDSTAD PUBLIC SERVICES LIMITED Director 2018-07-02 CURRENT 1990-01-23 Active
DAVID JULIAN BRUCE RANDSTAD EDUCATION LIMITED Director 2018-07-02 CURRENT 1997-07-15 Active - Proposal to Strike off
DAVID JULIAN BRUCE ORIGIN HR CONSULTING LIMITED Director 2018-07-02 CURRENT 1999-06-10 Active - Proposal to Strike off
DAVID JULIAN BRUCE RANDSTAD GROUP UK Director 2018-07-02 CURRENT 1999-08-20 Active
DAVID JULIAN BRUCE RANDSTAD CPE LIMITED Director 2018-07-02 CURRENT 1976-08-27 Active
DAVID JULIAN BRUCE JOSLIN ROWE ASSOCIATES LIMITED Director 2018-07-02 CURRENT 1980-10-17 Active - Proposal to Strike off
DAVID JULIAN BRUCE RANDSTAD UK HOLDING LIMITED Director 2018-07-02 CURRENT 1983-09-19 Active
DAVID JULIAN BRUCE RANDSTAD MIDDLE EAST LIMITED Director 2018-07-02 CURRENT 1990-08-31 Active - Proposal to Strike off
DAVID JULIAN BRUCE RANDSTAD HR SOLUTIONS LIMITED Director 2018-07-02 CURRENT 1994-03-03 Active
DAVID JULIAN BRUCE DIGBY MORGAN CONSULTING LIMITED Director 2018-07-02 CURRENT 1994-04-13 Active - Proposal to Strike off
DAVID JULIAN BRUCE RANDSTAD FINANCIAL & PROFESSIONAL LIMITED Director 2018-07-02 CURRENT 1994-07-20 Active - Proposal to Strike off
DAVID JULIAN BRUCE PARETO LAW LIMITED Director 2018-07-02 CURRENT 1995-10-30 Active
DAVID JULIAN BRUCE VEDIOR UK LIMITED Director 2018-07-02 CURRENT 1997-07-15 Active - Proposal to Strike off
DAVID JULIAN BRUCE CUNNINGHAM HART SIBILIA LIMITED Director 2011-08-11 CURRENT 1979-10-26 Dissolved 2014-03-04
DAVID JULIAN BRUCE CUNNINGHAM UK LIMITED Director 2011-08-11 CURRENT 1991-01-11 Dissolved 2013-09-13
DAVID JULIAN BRUCE CUNNINGHAM, HART & CO. LIMITED. Director 2011-06-27 CURRENT 1985-06-10 Dissolved 2014-03-04
DAVID JULIAN BRUCE CLAIMS INTERNATIONAL (HOLDINGS) LIMITED Director 2009-06-15 CURRENT 1990-11-21 Dissolved 2013-09-13
DAVID JULIAN BRUCE CLAIMS INTERNATIONAL LIMITED Director 2009-06-15 CURRENT 1987-05-22 Dissolved 2013-09-13

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
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-19FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-21CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-09-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SMITH
2021-01-07AP01DIRECTOR APPOINTED DAVID ALAN VINCENT
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2018-11-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-01CH01Director's details changed for Mr David Julian Bruce on 2018-07-02
2018-08-01AP01DIRECTOR APPOINTED MR DAVID JULIAN BRUCE
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BRADSHAW
2018-03-21AP01DIRECTOR APPOINTED MR MICHAEL JOHN SMITH
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR STEFANUS ANTHONIUS ARIE LEIJDEKKERS
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-31AP01DIRECTOR APPOINTED MR STEFANUS ANTHONIUS ARIE LEIJDEKKERS
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ZAIN WADEE
2017-07-24AP03Appointment of Mrs Christine Evans as company secretary on 2017-07-24
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BOSMA
2016-11-11AP01DIRECTOR APPOINTED ZAIN WADEE
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JOOST CAREL SANDOR GIETELINK
2016-09-12AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BRADSHAW
2016-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/16 FROM 1st Floor Randstad Court Laporte Way Luton Bedfordshire LU4 8SB
2016-06-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-03AR0104/01/16 ANNUAL RETURN FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-03AP01DIRECTOR APPOINTED MR RONALD BOSMA
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN BULL
2015-08-26AUDAUDITOR'S RESIGNATION
2015-07-08CH01Director's details changed for Mr Joost Carel Sandor Gietelink on 2015-07-08
2015-03-30CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-03-30CERTNMCompany name changed randstad managed services LIMITED\certificate issued on 30/03/15
2015-03-30RES15CHANGE OF NAME 18/03/2015
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-08AR0104/01/15 FULL LIST
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-13AR0104/01/14 FULL LIST
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-14AR0104/01/13 FULL LIST
2013-01-21CC04STATEMENT OF COMPANY'S OBJECTS
2012-06-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR NIALL HALLAHAN
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROD JACKSON
2012-01-09AR0104/01/12 FULL LIST
2011-12-22AP01DIRECTOR APPOINTED MR JOOST CAREL SANDOR GIETELINK
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILKINSON
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN READER
2011-11-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-07AP01DIRECTOR APPOINTED MR ROD JACKSON
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR KELLY QUIRK
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHON BULL / 30/08/2011
2011-07-18AP01DIRECTOR APPOINTED MARK JONATHON BULL
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 1ST FLOOR REGENT COURT LAPORTE WAY LUTON BEDFORDSHIRE LU4 8SB
2011-06-20AP01DIRECTOR APPOINTED NIALL MARK HALLAHAN
2011-01-31ANNOTATIONInconsistency
2011-01-28AR0104/01/11 FULL LIST
2010-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-18AP01DIRECTOR APPOINTED KELLY QUIRK
2010-02-12AP01DIRECTOR APPOINTED KELLY QUIRK
2010-01-17AR0104/01/10 FULL LIST
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD VAN DER TANG
2010-01-06AP01DIRECTOR APPOINTED MR BRIAN WILKINSON
2010-01-06AP01DIRECTOR APPOINTED MR COLIN GRAHAM READER
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SARA WELLS
2009-11-05AR0102/11/09 FULL LIST
2009-10-13RES01ADOPT ARTICLES
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR GODFREY MORRELL
2009-06-15288bAPPOINTMENT TERMINATED SECRETARY ANDREW CRAIG
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR ANDREW CRAIG
2009-06-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-02287REGISTERED OFFICE CHANGED ON 02/06/2009 FROM UNITED KINGDOM HOUSE 180 OXFORD STREET LONDON W1D 1NN
2009-06-02288aDIRECTOR APPOINTED MR EDWARD FRED VAN DER TANG
2009-06-02CERTNMCOMPANY NAME CHANGED ABRAXAS INTERNET RECRUITMENT LIMITED CERTIFICATE ISSUED ON 02/06/09
2009-06-01288aDIRECTOR APPOINTED MS SARA MARGARET WELLS
2009-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-26363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-15363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-20363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-04363aRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-19363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-20287REGISTERED OFFICE CHANGED ON 20/09/04 FROM: 47 EASTCASTLE STREET LONDON W1W 8DY
2003-11-12363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-12363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-06363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-03-28288bDIRECTOR RESIGNED
2001-03-28288aNEW DIRECTOR APPOINTED
2000-11-09363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-09-15287REGISTERED OFFICE CHANGED ON 15/09/00 FROM: 47 EASTCASTLE STREET LONDON W1N 7PF
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




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

  Average Max
MortgagesNumMortCharges1.069
MortgagesNumMortOutstanding0.719
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.349

This shows the max and average number of mortgages for companies with the same SIC code of 78200 - Temporary employment agency activities

Intangible Assets
Patents
We have not found any records of RANDSTAD SOURCERIGHT LIMITED registering or being granted any patents
Domain Names

RANDSTAD SOURCERIGHT LIMITED owns 2 domain names.

slsconsulting.co.uk   dbcareers.co.uk  

Trademarks
We have not found any records of RANDSTAD SOURCERIGHT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RANDSTAD SOURCERIGHT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hackney 2014-6 GBP £2,632,521
London Borough of Hackney 2014-5 GBP £2,045,972
London Borough of Hackney 2014-4 GBP £2,213,433
London Borough of Hackney 2014-3 GBP £2,459,718
London Borough of Hackney 2014-2 GBP £2,221,530
London Borough of Hackney 2014-1 GBP £1,088,592
London Borough of Hackney 2013-12 GBP £3,168,977
London Borough of Hackney 2013-11 GBP £2,150,615
London Borough of Hackney 2013-10 GBP £2,671,827
London Borough of Hackney 2013-9 GBP £2,317,879
London Borough of Hackney 2013-8 GBP £2,382,311
London Borough of Hackney 2013-7 GBP £2,855,318
London Borough of Hackney 2013-6 GBP £2,073,077
London Borough of Hackney 2013-5 GBP £2,222,739
London Borough of Hackney 2013-4 GBP £2,454,290
London Borough of Hackney 2013-3 GBP £2,411,999
London Borough of Hackney 2013-2 GBP £2,563,108
London Borough of Hackney 2013-1 GBP £2,082,896
London Borough of Hackney 2012-12 GBP £2,335,867
London Borough of Hackney 2012-11 GBP £1,738,413
London Borough of Hackney 2012-10 GBP £2,909,306
London Borough of Hackney 2012-9 GBP £1,998,968
London Borough of Hackney 2012-8 GBP £2,444,514
London Borough of Hackney 2012-7 GBP £2,524,217
London Borough of Hackney 2012-6 GBP £2,133,868
London Borough of Hackney 2012-5 GBP £2,527,034
London Borough of Hackney 2012-4 GBP £2,461,323
London Borough of Hackney 2012-3 GBP £2,417,896
London Borough of Hackney 2012-2 GBP £1,499,119
London Borough of Hackney 2012-1 GBP £3,512

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RANDSTAD SOURCERIGHT LIMITED 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 RANDSTAD SOURCERIGHT LIMITED 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 RANDSTAD SOURCERIGHT LIMITED 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.