Background WavePink WaveYellow Wave

EXTRA PERSONNEL LIMITED (02692139)

EXTRA PERSONNEL LIMITED (02692139) is an active UK company. incorporated on 28 February 1992. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. EXTRA PERSONNEL LIMITED has been registered for 34 years. Current directors include NAVIO GARCIA, Felipe, URDIALES SANCHEZ-ROBLES, Juan.

Company Number
02692139
Status
active
Type
ltd
Incorporated
28 February 1992
Age
34 years
Address
12 New Fetter Lane, London, EC4A 1JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
NAVIO GARCIA, Felipe, URDIALES SANCHEZ-ROBLES, Juan
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXTRA PERSONNEL LIMITED

EXTRA PERSONNEL LIMITED is an active company incorporated on 28 February 1992 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. EXTRA PERSONNEL LIMITED was registered 34 years ago.(SIC: 78200)

Status

active

Active since 34 years ago

Company No

02692139

LTD Company

Age

34 Years

Incorporated 28 February 1992

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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

12 New Fetter Lane London, EC4A 1JP,

Previous Addresses

Forster House Hatherton Road Walsall West Midlands WS1 1XZ
From: 28 February 1992To: 26 February 2021
Timeline

40 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Sept 12
Director Joined
Mar 15
Loan Secured
Oct 15
Loan Secured
Nov 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Feb 16
Director Left
Dec 17
Director Left
Dec 17
Director Joined
May 18
Loan Cleared
Feb 20
Loan Secured
Feb 20
Owner Exit
Jan 21
Owner Exit
Jan 21
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
Loan Cleared
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Aug 22
Loan Secured
Sept 22
Loan Secured
Oct 22
Loan Cleared
Oct 22
Loan Secured
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Jul 25
0
Funding
12
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BIRD & BIRD COMPANY SECRETARIES LIMITED

Active
New Fetter Lane, LondonEC4A 1JP
Corporate secretary
Appointed 29 Apr 2021

NAVIO GARCIA, Felipe

Active
New Fetter Lane, LondonEC4A 1JP
Born October 1983
Director
Appointed 22 Feb 2021

URDIALES SANCHEZ-ROBLES, Juan

Active
New Fetter Lane, LondonEC4A 1JP
Born June 1981
Director
Appointed 22 Feb 2021

PRICE, Carole Madeleine

Resigned
New Fetter Lane, LondonEC4A 1JP
Secretary
Appointed 08 May 2009
Resigned 22 Feb 2021

PRICE, Carole Madeleine

Resigned
12 Ladywood Road, Sutton ColdfieldB74 2SN
Secretary
Appointed 02 Mar 1992
Resigned 14 Jul 2006

SALT, Jacqueline Ann

Resigned
Butlers Cottage, BaxterleyCV9 2LW
Nominee secretary
Appointed 25 Feb 1992
Resigned 02 Mar 1992

STANT, Mark John

Resigned
Copperfield Grey Road, AltrinchamWA14 4BT
Secretary
Appointed 14 Jul 2006
Resigned 08 May 2009

BAWA, Suresh

Resigned
57 Pinfold Lane, WolverhamptonWV4 4EN
Born June 1966
Director
Appointed 11 Sept 1998
Resigned 02 Nov 2000

BODFISH, Neil Robert

Resigned
New Fetter Lane, LondonEC4A 1JP
Born March 1964
Director
Appointed 03 May 2018
Resigned 22 Feb 2021

COOKSEY, Neil Christopher

Resigned
New Fetter Lane, LondonEC4A 1JP
Born December 1971
Director
Appointed 09 Mar 2015
Resigned 22 Feb 2021

HAYWARD, Michael

Resigned
Grange Road, ShrewsburySY3 9DA
Born September 1963
Director
Appointed 01 Nov 2005
Resigned 08 May 2009

HAYWARD, Michael Harry

Resigned
15 Hollyoak Road, Sutton ColdfieldB74 2FG
Born September 1963
Director
Appointed 15 Aug 1995
Resigned 30 Jul 2004

MCGRAIL, Jeremy Charles

Resigned
New Fetter Lane, LondonEC4A 1JP
Born January 1967
Director
Appointed 01 Oct 1993
Resigned 22 Feb 2021

NEWMAN, Paul James

Resigned
Congreave House, PenkridgeST19 5QE
Born June 1968
Director
Appointed 01 Apr 2001
Resigned 30 Sept 2005

PRICE, Carole Madeleine

Resigned
New Fetter Lane, LondonEC4A 1JP
Born November 1953
Director
Appointed 02 Mar 1992
Resigned 22 Feb 2021

PRICE, Stephen Peter

Resigned
New Fetter Lane, LondonEC4A 1JP
Born December 1951
Director
Appointed 02 Mar 1992
Resigned 22 Feb 2021

ROBINSON, Richard Philip

Resigned
Forster House, WalsallWS1 1XZ
Born July 1967
Director
Appointed 20 Sept 2012
Resigned 22 Dec 2017

STANT, Mark John

Resigned
Copperfield Grey Road, AltrinchamWA14 4BT
Born September 1962
Director
Appointed 29 Oct 2001
Resigned 08 May 2009

SPRINGFIELD FINANCE LIMITED

Resigned
112 High Street, BirminghamB46 3BL
Corporate nominee director
Appointed 25 Feb 1992
Resigned 02 Mar 1992

Persons with significant control

6

1 Active
5 Ceased

Mr James Stephen Price

Ceased
New Fetter Lane, LondonEC4A 1JP
Born June 1991

Nature of Control

Significant influence or control
Notified 23 May 2017
Ceased 22 Feb 2021

Mr Stephen Peter Price

Ceased
New Fetter Lane, LondonEC4A 1JP
Born December 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Feb 2021

Mrs Carole Madeleine Price

Ceased
New Fetter Lane, LondonEC4A 1JP
Born November 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Feb 2021

Mr Stephen Peter Price

Ceased
Forster House, WalsallWS1 1XZ
Born December 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jan 2021

Mr Jeremy Charles Mcgrail

Ceased
Forster House, WalsallWS1 1XZ
Born January 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jan 2021
New Fetter Lane, LondonEC4A 1JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

194

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
2 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2024
AAAnnual Accounts
Legacy
12 June 2024
PARENT_ACCPARENT_ACC
Legacy
12 June 2024
AGREEMENT2AGREEMENT2
Legacy
12 June 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Change To A Person With Significant Control
19 August 2022
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
16 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
2 August 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Legacy
17 May 2022
GUARANTEE2GUARANTEE2
Legacy
10 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2021
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
29 April 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
19 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Memorandum Articles
25 February 2020
MAMA
Resolution
25 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
9 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Resolution
23 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Resolution
26 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 March 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 October 2009
AA01Change of Accounting Reference Date
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
6 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 March 2008
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Full
24 March 2007
AAAnnual Accounts
Resolution
26 July 2006
RESOLUTIONSResolutions
Resolution
26 July 2006
RESOLUTIONSResolutions
Legacy
26 July 2006
155(6)a155(6)a
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
395Particulars of Mortgage or Charge
Legacy
12 May 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 March 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
20 November 2004
395Particulars of Mortgage or Charge
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
7 May 2003
225Change of Accounting Reference Date
Legacy
1 April 2003
363sAnnual Return (shuttle)
Legacy
9 July 2002
403aParticulars of Charge Subject to s859A
Legacy
4 July 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 May 2002
AAAnnual Accounts
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 March 2002
AAAnnual Accounts
Legacy
2 January 2002
395Particulars of Mortgage or Charge
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
363sAnnual Return (shuttle)
Legacy
8 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
11 November 1999
287Change of Registered Office
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
7 May 1999
225Change of Accounting Reference Date
Legacy
22 March 1999
288cChange of Particulars
Legacy
22 March 1999
363sAnnual Return (shuttle)
Legacy
22 March 1999
288cChange of Particulars
Accounts With Accounts Type Full
17 March 1999
AAAnnual Accounts
Legacy
23 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
25 February 1998
363sAnnual Return (shuttle)
Legacy
25 March 1997
395Particulars of Mortgage or Charge
Legacy
18 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 1996
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Legacy
17 August 1995
288288
Legacy
7 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 June 1994
395Particulars of Mortgage or Charge
Legacy
29 March 1994
363sAnnual Return (shuttle)
Legacy
26 March 1994
395Particulars of Mortgage or Charge
Legacy
20 October 1993
288288
Accounts With Accounts Type Small
26 August 1993
AAAnnual Accounts
Legacy
5 July 1993
395Particulars of Mortgage or Charge
Legacy
17 May 1993
363sAnnual Return (shuttle)
Legacy
19 March 1992
224224
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Incorporation Company
28 February 1992
NEWINCIncorporation