Background WavePink WaveYellow Wave

TRS STAFFING SOLUTIONS LIMITED (02663933)

TRS STAFFING SOLUTIONS LIMITED (02663933) is an active UK company. incorporated on 19 November 1991. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. TRS STAFFING SOLUTIONS LIMITED has been registered for 34 years. Current directors include FOULSER, Martin Jon, INNES, Mike.

Company Number
02663933
Status
active
Type
ltd
Incorporated
19 November 1991
Age
34 years
Address
209-215 Blackfriars Road, London, SE1 8NL
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
FOULSER, Martin Jon, INNES, Mike
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRS STAFFING SOLUTIONS LIMITED

TRS STAFFING SOLUTIONS LIMITED is an active company incorporated on 19 November 1991 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. TRS STAFFING SOLUTIONS LIMITED was registered 34 years ago.(SIC: 78200)

Status

active

Active since 34 years ago

Company No

02663933

LTD Company

Age

34 Years

Incorporated 19 November 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

TRS MANAGEMENT RESOURCES LIMITED
From: 6 December 1996To: 31 May 2006
THE MANAGEMENT RESOURCE GROUP PLC
From: 4 June 1992To: 6 December 1996
SYSTEMFACTOR LIMITED
From: 19 November 1991To: 4 June 1992
Contact
Address

209-215 Blackfriars Road London, SE1 8NL,

Previous Addresses

York House 23 Kingsway London WC2B 6UJ
From: 19 November 1991To: 4 February 2026
Timeline

5 key events • 1991 - 2016

Funding Officers Ownership
Company Founded
Nov 91
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Jul 10
Director Left
Nov 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

KUITEMS, Maurice Johannes

Active
Midden Duin En Daalseweg 27a, 2061 Ap Bloemendaal
Secretary
Appointed 18 Jun 1997

FOULSER, Martin Jon

Active
Blackfriars Road, LondonSE1 8NL
Born December 1967
Director
Appointed 21 Mar 2002

INNES, Mike

Active
Blackfriars Road, LondonSE1 8NL
Born September 1975
Director
Appointed 14 Jul 2010

ADAMS, Nicola Theresa

Resigned
Chestnut Farmhouse, Newport PagnellMK16 8PE
Secretary
Appointed 01 Oct 1993
Resigned 19 Oct 1995

BANDEL, Martin Howard

Resigned
Gable End, RadlettWD7 8AQ
Secretary
Appointed 16 Dec 1991
Resigned 01 Oct 1993

STRUKELJ, Mark

Resigned
Glasnor Charters Road, AscotSL5 9QF
Secretary
Appointed 19 Oct 1995
Resigned 18 Jun 1997

TSENG, Min Ying

Resigned
27236 Westridge Lane, Laguna Hills Ca
Secretary
Appointed 01 Oct 2001
Resigned 01 Dec 2002

ADAMS, Nicola Theresa

Resigned
Chestnut Farmhouse, Newport PagnellMK16 8PE
Born April 1966
Director
Appointed 01 Oct 1993
Resigned 19 Oct 1995

BANDEL, Martin Howard

Resigned
Gable End, RadlettWD7 8AQ
Born May 1959
Director
Appointed 16 Dec 1991
Resigned 29 Apr 1994

DE HAAN, Taco

Resigned
Maria Cherubin Astraat 11, 4817 Kz Breda
Born October 1967
Director
Appointed 28 Jan 2010
Resigned 28 Oct 2016

GERNER, Boudewijn

Resigned
26542 Broken Bit, Laguna Hills
Born April 1951
Director
Appointed 21 Mar 2002
Resigned 18 Sept 2002

HEARN, Peter John

Resigned
Huidecopestraat 21/23, Amsterdam101722
Born April 1953
Director
Appointed 16 Dec 1991
Resigned 19 Oct 1995

INGRAM, Gary Mark

Resigned
77 Southlands Drive, ParksideSW19 5QN
Born June 1957
Director
Appointed 13 Nov 2000
Resigned 21 Mar 2002

KANG, Avtar Singh

Resigned
Ridgemount 100 Wrotham Road, GravesendDA11 0QH
Born October 1961
Director
Appointed 21 Jan 2000
Resigned 21 Mar 2002

LAURENCE, Gary

Resigned
16 Winnington Road, LondonN2 0UB
Born September 1958
Director
Appointed 16 Dec 1991
Resigned 31 Jul 1999

LOCKWOOD, Kenneth Howard

Resigned
6804 Terraza Escondida, San Clemente
Born November 1954
Director
Appointed 18 Sept 2002
Resigned 30 Jan 2004

MALLONI, Simon

Resigned
29 Christchurch Avenue, LondonNW6 7QP
Born December 1957
Director
Appointed 01 Aug 1999
Resigned 20 Oct 2000

SMITH, Frank

Resigned
91 Meadvale Road, LondonW5 1LU
Born January 1955
Director
Appointed 19 Oct 1995
Resigned 26 Jun 1997

WHEELER, Noel Stanley

Resigned
1450 Bay Oaks Drive, Mchenry60050
Born October 1940
Director
Appointed 19 Oct 1995
Resigned 21 Jun 1999

WHITE, Alan Alfred

Resigned
Craig Eunan House, AboyneAB34 5HH
Born March 1943
Director
Appointed 30 Jan 2004
Resigned 28 Jan 2010

Persons with significant control

1

140 Pinehurst Road, FarnboroughGU14 7BF

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Change Registered Office Address Company With Date Old Address New Address
4 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
3 October 2014
AR01AR01
Accounts With Accounts Type Full
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
6 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
28 October 2004
244244
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
30 November 2002
363sAnnual Return (shuttle)
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 2002
AAAnnual Accounts
Legacy
20 August 2002
287Change of Registered Office
Legacy
2 July 2002
288cChange of Particulars
Legacy
25 May 2002
403aParticulars of Charge Subject to s859A
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288cChange of Particulars
Certificate Re Registration Public Limited Company To Private
18 March 2002
CERT10CERT10
Re Registration Memorandum Articles
18 March 2002
MARMAR
Legacy
18 March 2002
5353
Resolution
18 March 2002
RESOLUTIONSResolutions
Resolution
18 March 2002
RESOLUTIONSResolutions
Legacy
18 March 2002
287Change of Registered Office
Legacy
2 January 2002
288cChange of Particulars
Legacy
28 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 July 2001
AAAnnual Accounts
Legacy
31 May 2001
225Change of Accounting Reference Date
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
3 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Legacy
27 February 1998
403aParticulars of Charge Subject to s859A
Legacy
3 December 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
287Change of Registered Office
Legacy
19 January 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 1996
287Change of Registered Office
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
16 September 1996
225Change of Accounting Reference Date
Legacy
27 June 1996
244244
Auditors Resignation Company
20 February 1996
AUDAUD
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Memorandum Articles
27 September 1995
MEM/ARTSMEM/ARTS
Legacy
2 May 1995
88(2)R88(2)R
Resolution
2 May 1995
RESOLUTIONSResolutions
Resolution
2 May 1995
RESOLUTIONSResolutions
Resolution
2 May 1995
RESOLUTIONSResolutions
Resolution
2 May 1995
RESOLUTIONSResolutions
Resolution
2 May 1995
RESOLUTIONSResolutions
Resolution
2 May 1995
RESOLUTIONSResolutions
Legacy
2 May 1995
123Notice of Increase in Nominal Capital
Legacy
2 May 1995
122122
Accounts With Accounts Type Full
18 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
363sAnnual Return (shuttle)
Legacy
7 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
27 May 1994
AAAnnual Accounts
Legacy
20 May 1994
288288
Legacy
22 December 1993
363sAnnual Return (shuttle)
Legacy
26 November 1993
288288
Accounts With Accounts Type Full Group
1 July 1993
AAAnnual Accounts
Legacy
4 March 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Re Registration Private To Public Limited Company
4 June 1992
CERT7CERT7
Legacy
4 June 1992
43(3)e43(3)e
Auditors Statement
4 June 1992
AUDSAUDS
Accounts Balance Sheet
4 June 1992
BSBS
Auditors Report
4 June 1992
AUDRAUDR
Re Registration Memorandum Articles
4 June 1992
MARMAR
Legacy
4 June 1992
43(3)43(3)
Resolution
4 June 1992
RESOLUTIONSResolutions
Resolution
4 June 1992
RESOLUTIONSResolutions
Legacy
7 February 1992
395Particulars of Mortgage or Charge
Legacy
4 February 1992
88(2)R88(2)R
Legacy
4 February 1992
123Notice of Increase in Nominal Capital
Memorandum Articles
28 January 1992
MEM/ARTSMEM/ARTS
Resolution
28 January 1992
RESOLUTIONSResolutions
Resolution
28 January 1992
RESOLUTIONSResolutions
Resolution
28 January 1992
RESOLUTIONSResolutions
Resolution
28 January 1992
RESOLUTIONSResolutions
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
22 January 1992
287Change of Registered Office
Legacy
22 January 1992
224224
Incorporation Company
19 November 1991
NEWINCIncorporation