Background WavePink WaveYellow Wave

STAFFLINE RECRUITMENT (NI) LIMITED (01873249)

STAFFLINE RECRUITMENT (NI) LIMITED (01873249) is an active UK company. incorporated on 19 December 1984. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. STAFFLINE RECRUITMENT (NI) LIMITED has been registered for 41 years.

Company Number
01873249
Status
active
Type
ltd
Incorporated
19 December 1984
Age
41 years
Address
19-20 The Triangle, Nottingham, NG2 1AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAFFLINE RECRUITMENT (NI) LIMITED

STAFFLINE RECRUITMENT (NI) LIMITED is an active company incorporated on 19 December 1984 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. STAFFLINE RECRUITMENT (NI) LIMITED was registered 41 years ago.(SIC: 78109, 78200)

Status

active

Active since 41 years ago

Company No

01873249

LTD Company

Age

41 Years

Incorporated 19 December 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

GRAFTON RECRUITMENT LIMITED
From: 19 December 1984To: 1 July 2020
Contact
Address

19-20 The Triangle Nottingham, NG2 1AE,

Previous Addresses

First Floor Temple Back 10 Temple Back Bristol BS1 6FL England
From: 20 December 2017To: 23 July 2018
21 st Thomas Street Bristol BS1 6JS
From: 26 April 2012To: 20 December 2017
88 St. James's Street London SW1A 1PL England
From: 26 March 2012To: 26 April 2012
60 Cannon Street London Uk EC4N 6NP England
From: 16 May 2011To: 26 March 2012
, C/O St Clements House, 27-28 Clement's Lane, London, EC4N 7AE, United Kingdom
From: 26 February 2010To: 16 May 2011
, 35 St Thomas Street, London, SE1 9SN
From: 19 December 1984To: 26 February 2010
Timeline

34 key events • 1984 - 2021

Funding Officers Ownership
Company Founded
Dec 84
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Apr 11
Director Left
Feb 12
Director Left
Apr 12
Director Left
Apr 13
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
Jul 19
Director Left
Dec 19
Director Left
Jun 20
Director Joined
Jun 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
1 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Resolution
1 July 2020
RESOLUTIONSResolutions
Resolution
12 June 2020
RESOLUTIONSResolutions
Memorandum Articles
12 June 2020
MAMA
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Auditors Resignation Company
21 November 2019
AUDAUD
Appoint Person Secretary Company With Name Date
13 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Resolution
22 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Resolution
28 May 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
23 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Full
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Resolution
13 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Secretary Company With Name
5 March 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Legacy
8 February 2012
MG01MG01
Legacy
4 February 2012
MG01MG01
Legacy
30 January 2012
MG02MG02
Legacy
30 January 2012
MG02MG02
Legacy
25 January 2012
MG01MG01
Legacy
25 January 2012
MG01MG01
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Auditors Resignation Company
23 March 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 November 2009
AAAnnual Accounts
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Group
8 January 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Group
10 January 2008
AAAnnual Accounts
Accounts With Accounts Type Group
10 March 2007
AAAnnual Accounts
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
395Particulars of Mortgage or Charge
Legacy
18 May 2006
403aParticulars of Charge Subject to s859A
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 February 2006
AAAnnual Accounts
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 November 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 October 2003
AAAnnual Accounts
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 November 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 November 2001
AAAnnual Accounts
Legacy
12 October 2001
288cChange of Particulars
Resolution
26 July 2001
RESOLUTIONSResolutions
Resolution
26 July 2001
RESOLUTIONSResolutions
Legacy
26 July 2001
88(2)R88(2)R
Legacy
26 July 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
12 July 2001
MEM/ARTSMEM/ARTS
Resolution
12 July 2001
RESOLUTIONSResolutions
Legacy
27 March 2001
88(2)R88(2)R
Resolution
27 March 2001
RESOLUTIONSResolutions
Legacy
27 March 2001
123Notice of Increase in Nominal Capital
Legacy
15 March 2001
363sAnnual Return (shuttle)
Resolution
6 February 2001
RESOLUTIONSResolutions
Legacy
26 January 2001
288bResignation of Director or Secretary
Memorandum Articles
19 January 2001
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
30 October 2000
AAAnnual Accounts
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 January 2000
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 August 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 January 1998
AAAnnual Accounts
Legacy
26 September 1997
395Particulars of Mortgage or Charge
Legacy
8 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1996
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1995
AAAnnual Accounts
Legacy
21 July 1995
288288
Legacy
20 June 1995
288288
Legacy
21 March 1995
288288
Legacy
1 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 September 1994
AAAnnual Accounts
Legacy
3 March 1994
363sAnnual Return (shuttle)
Legacy
17 September 1993
363aAnnual Return
Accounts With Accounts Type Full
12 September 1993
AAAnnual Accounts
Legacy
14 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Legacy
1 October 1992
288288
Legacy
7 September 1992
363aAnnual Return
Legacy
19 August 1992
287Change of Registered Office
Legacy
29 July 1992
363aAnnual Return
Legacy
29 July 1992
363aAnnual Return
Legacy
29 July 1992
225(1)225(1)
Accounts With Accounts Type Full
24 June 1992
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 November 1990
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
27 November 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 May 1989
363363
Legacy
15 May 1989
363363
Accounts With Accounts Type Full
7 March 1989
AAAnnual Accounts
Legacy
7 March 1989
288288
Legacy
7 March 1989
287Change of Registered Office
Accounts With Made Up Date
23 March 1988
AAAnnual Accounts
Legacy
23 March 1988
225(1)225(1)
Legacy
8 February 1988
288288
Legacy
8 February 1988
288288
Legacy
8 February 1988
363363
Legacy
8 February 1988
287Change of Registered Office
Accounts With Accounts Type Full
9 March 1987
AAAnnual Accounts
Legacy
9 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
19 December 1984
NEWINCIncorporation