Background WavePink WaveYellow Wave

CHOICE RECRUITMENT LIMITED (03174236)

CHOICE RECRUITMENT LIMITED (03174236) is an active UK company. incorporated on 18 March 1996. with registered office in Peterborough. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. CHOICE RECRUITMENT LIMITED has been registered for 30 years. Current directors include FOWLER, Jeffrey.

Company Number
03174236
Status
active
Type
ltd
Incorporated
18 March 1996
Age
30 years
Address
Unit 10, Flag Business Exchange, Peterborough, PE1 5TX
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
FOWLER, Jeffrey
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOICE RECRUITMENT LIMITED

CHOICE RECRUITMENT LIMITED is an active company incorporated on 18 March 1996 with the registered office located in Peterborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. CHOICE RECRUITMENT LIMITED was registered 30 years ago.(SIC: 78200)

Status

active

Active since 30 years ago

Company No

03174236

LTD Company

Age

30 Years

Incorporated 18 March 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Unit 10, Flag Business Exchange Vicarage Farm Road Peterborough, PE1 5TX,

Previous Addresses

Unit 3B, Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX England
From: 19 December 2018To: 20 July 2021
1 Bramhall Place Storeys Bar Road Peterborough PE1 5YS
From: 26 November 2014To: 19 December 2018
6 West Street Bourne Lincolnshire PE10 9NE
From: 3 February 2010To: 26 November 2014
81-83 High Street Rayleigh Essex SS6 7EJ United Kingdom
From: 18 March 1996To: 3 February 2010
Timeline

3 key events • 1996 - 2011

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Dec 11
Director Left
Dec 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

FOWLER, Jeffrey

Active
Vicarage Farm Road, PeterboroughPE1 5TX
Born March 1954
Director
Appointed 26 Jan 2007

JACOBS, Trevor Arthur

Resigned
Violet Close, MortonPE10 0PQ
Secretary
Appointed 01 May 2008
Resigned 28 Nov 2011

SMITH, Anne Marie

Resigned
6 The Birches, HitchinSG4 8UL
Secretary
Appointed 19 Mar 1996
Resigned 31 May 2004

SMITH, Matthew Robert Durward

Resigned
22 Periwinkle Lane, HitchinSG5 1TZ
Secretary
Appointed 31 May 2004
Resigned 26 Jan 2007

GRANGE TRUSTEES LIMITED

Resigned
Suite 3 Middlesex House, StevenageSG1 2EF
Corporate secretary
Appointed 18 Mar 1996
Resigned 19 Mar 1996

RAYLEIGH COMPANY SERVICES LTD

Resigned
83 High Street, RayleighSS6 7EJ
Corporate secretary
Appointed 21 Mar 2007
Resigned 01 May 2008

HARMER, Sandra

Resigned
13 Hazelmere Road, StevenageSG2 8RY
Born May 1947
Director
Appointed 18 Mar 1996
Resigned 19 Mar 1996

JACOBS, Trevor Arthur

Resigned
Violet Close, MortonPE10 0PQ
Born May 1959
Director
Appointed 01 May 2008
Resigned 28 Nov 2011

SMITH, Michael Henderson Durward

Resigned
6 The Birches, CodicoteSG4 8UL
Born November 1937
Director
Appointed 19 Mar 1996
Resigned 26 Jan 2007

Persons with significant control

1

Storeys Bar Road, PeterboroughPE1 5YS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Secretary Company With Name
16 December 2011
TM02Termination of Secretary
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
6 October 2009
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
2 September 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
1 September 2009
363aAnnual Return
Legacy
1 September 2009
287Change of Registered Office
Legacy
1 September 2009
190190
Legacy
1 September 2009
353353
Gazette Notice Compulsary
11 August 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
363aAnnual Return
Legacy
16 June 2008
353353
Legacy
17 July 2007
225Change of Accounting Reference Date
Legacy
27 June 2007
363aAnnual Return
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 April 2006
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Resolution
19 January 2006
RESOLUTIONSResolutions
Legacy
19 January 2006
169169
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
288cChange of Particulars
Legacy
29 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2003
AAAnnual Accounts
Resolution
12 April 2003
RESOLUTIONSResolutions
Resolution
12 April 2003
RESOLUTIONSResolutions
Resolution
12 April 2003
RESOLUTIONSResolutions
Resolution
12 April 2003
RESOLUTIONSResolutions
Resolution
12 April 2003
RESOLUTIONSResolutions
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2001
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2000
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1999
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Legacy
30 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1998
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Resolution
31 July 1996
RESOLUTIONSResolutions
Legacy
31 July 1996
88(2)R88(2)R
Resolution
12 April 1996
RESOLUTIONSResolutions
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
224224
Incorporation Company
18 March 1996
NEWINCIncorporation