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

RECRUITMENT STORE UK LIMITED

THE GALLERIA 2ND FLOOR, STATION ROAD, CRAWLEY, WEST SUSSEX., RH10 1WW,
Company Registration Number
05592748
Private Limited Company
Active

Company Overview

About Recruitment Store Uk Ltd
RECRUITMENT STORE UK LIMITED was founded on 2005-10-14 and has its registered office in Crawley. The organisation's status is listed as "Active". Recruitment Store Uk 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
RECRUITMENT STORE UK LIMITED
 
Legal Registered Office
THE GALLERIA 2ND FLOOR
STATION ROAD
CRAWLEY
WEST SUSSEX.
RH10 1WW
Other companies in RH6
 
Filing Information
Company Number 05592748
Company ID Number 05592748
Date formed 2005-10-14
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 08/01/2016
Return next due 05/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 14:35:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RECRUITMENT STORE UK 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.

Company Officers of RECRUITMENT STORE UK LIMITED

Current Directors
Officer Role Date Appointed
DANIEL STEPHEN BARRINGTON
Director 2011-12-23
JONATHAN JENKINS
Director 2005-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
LUCY MEEK
Company Secretary 2008-08-15 2011-12-23
SEFTON MARK OWENS
Company Secretary 2005-12-23 2008-08-15
SEFTON MARK OWENS
Director 2005-10-14 2008-08-15
LONI ARDITI
Company Secretary 2005-10-14 2005-12-23
LONI ARDITI
Director 2005-10-14 2005-12-23
BRIGHTON SECRETARY LTD
Nominated Secretary 2005-10-14 2005-10-20
BRIGHTON DIRECTOR LTD
Nominated Director 2005-10-14 2005-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL STEPHEN BARRINGTON EVIDENCIA SCIENTIFIC SEARCH AND SELECTION LTD Director 2013-09-02 CURRENT 2012-02-10 Active
DANIEL STEPHEN BARRINGTON ADVANCED CLINICAL RECRUITMENT LIMITED Director 2011-12-23 CURRENT 2007-07-20 Liquidation
DANIEL STEPHEN BARRINGTON BARRINGTON JAMES LIMITED Director 2002-08-01 CURRENT 2002-05-20 Active

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
2024-01-08CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2023-05-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-09DIRECTOR APPOINTED MR GRAEME WHILLIS
2023-02-01REGISTRATION OF A CHARGE / CHARGE CODE 055927480005
2023-01-19CESSATION OF DANIEL STEPHEN BARRINGTON AS A PERSON OF SIGNIFICANT CONTROL
2023-01-19CESSATION OF JONATHAN PETER JENKINS AS A PERSON OF SIGNIFICANT CONTROL
2023-01-19Notification of Ynwa Bidco Ltd as a person with significant control on 2022-08-18
2023-01-19CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES
2022-10-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-01Memorandum articles filed
2022-09-01Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-09-01RES01ADOPT ARTICLES 01/09/22
2022-09-01MEM/ARTSARTICLES OF ASSOCIATION
2022-08-22Memorandum articles filed
2022-08-22MEM/ARTSARTICLES OF ASSOCIATION
2022-08-19REGISTRATION OF A CHARGE / CHARGE CODE 055927480004
2022-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 055927480004
2022-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055927480003
2022-01-10CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2021-12-13Error
2021-12-13Resolutions passed:<ul><li>Resolution Shares in capital pf the company shall convert 05/10/2021</ul>
2021-12-13RES13Resolutions passed:
  • Shares in capital pf the company shall convert 05/10/2021
2021-12-08SH08Change of share class name or designation
2021-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/20 FROM The Galleria the Galleria 2nd Floor Crawley West Sussex England
2020-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/20 FROM Victoria House Consort Way Horley Surrey RH6 7AF
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES
2019-10-08SH20Statement by Directors
2019-10-08SH19Statement of capital on 2019-10-08 GBP 270.00
2019-10-08CAP-SSSolvency Statement dated 02/10/19
2019-10-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 055927480003
2019-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2018-02-02PSC04Change of details for Mr Daniel Stephen Barrington as a person with significant control on 2016-04-06
2018-02-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JENKINS
2017-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 2240270
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 2240270
2016-01-27AR0108/01/16 ANNUAL RETURN FULL LIST
2015-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 2240270
2015-02-05AR0108/01/15 ANNUAL RETURN FULL LIST
2015-01-19RES01ADOPT ARTICLES 19/01/15
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEPHEN BARRINGTON / 05/09/2014
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JENKINS / 05/09/2014
2014-11-17RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-01-08
2014-11-17ANNOTATIONClarification
2014-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-04AR0108/01/14 FULL LIST
2014-02-04AR0108/01/14 FULL LIST
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-09AR0108/01/13 ANNUAL RETURN FULL LIST
2013-01-08TM02APPOINTMENT TERMINATED, SECRETARY LUCY MEEK
2013-01-08TM02APPOINTMENT TERMINATED, SECRETARY LUCY MEEK
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 1 HARBOUR HOUSE HARBOUR WAY SHOREHAM-BY-SEA WEST SUSSEX BN43 5HZ ENGLAND
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM, 1 HARBOUR HOUSE HARBOUR WAY, SHOREHAM-BY-SEA, WEST SUSSEX, BN43 5HZ, ENGLAND
2012-01-16AP01DIRECTOR APPOINTED MR DANIEL STEPHEN BARRINGTON
2012-01-16SH02SUB-DIVISION 23/12/11
2012-01-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-16RES01ADOPT ARTICLES 23/12/2011
2012-01-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-01-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-16SH0123/12/11 STATEMENT OF CAPITAL GBP 224270.00
2012-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-20AR0114/10/11 FULL LIST
2011-10-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-10AR0114/10/10 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 31 HIGH STREET SHOREHAM BY SEA WEST SUSSEX BN43 5DD
2010-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2010 FROM, 31 HIGH STREET, SHOREHAM BY SEA, WEST SUSSEX, BN43 5DD
2009-12-16AR0114/10/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JENKINS / 14/10/2009
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-10-13288aSECRETARY APPOINTED MISS LUCY MEEK
2008-09-24288bAPPOINTMENT TERMINATED SECRETARY SEFTON OWENS
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR SEFTON OWENS
2007-12-11363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-06363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-01-05288aNEW SECRETARY APPOINTED
2006-01-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-0588(2)RAD 23/12/05--------- £ SI 99@1=99 £ IC 1/100
2005-11-15288aNEW DIRECTOR APPOINTED
2005-11-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-15288aNEW DIRECTOR APPOINTED
2005-11-14225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2005-10-20288bSECRETARY RESIGNED
2005-10-20288bDIRECTOR RESIGNED
2005-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to RECRUITMENT STORE UK 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 RECRUITMENT STORE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-12-30 Outstanding STEPHEN JAMES
Intangible Assets
Patents
We have not found any records of RECRUITMENT STORE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RECRUITMENT STORE UK LIMITED
Trademarks
We have not found any records of RECRUITMENT STORE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RECRUITMENT STORE UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as RECRUITMENT STORE UK LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where RECRUITMENT STORE UK 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 RECRUITMENT STORE UK 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 RECRUITMENT STORE UK 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.