Background WavePink WaveYellow Wave

H R INFORMATION LIMITED (03359773)

H R INFORMATION LIMITED (03359773) is an active UK company. incorporated on 21 April 1997. with registered office in Upper Norwood. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. H R INFORMATION LIMITED has been registered for 28 years. Current directors include BALL, Katherine, FINCH, Steven Paul, Dr, MORSE, Robert Lee.

Company Number
03359773
Status
active
Type
ltd
Incorporated
21 April 1997
Age
28 years
Address
Regent House, Upper Norwood, SE19 3HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BALL, Katherine, FINCH, Steven Paul, Dr, MORSE, Robert Lee
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H R INFORMATION LIMITED

H R INFORMATION LIMITED is an active company incorporated on 21 April 1997 with the registered office located in Upper Norwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. H R INFORMATION LIMITED was registered 28 years ago.(SIC: 78200)

Status

active

Active since 28 years ago

Company No

03359773

LTD Company

Age

28 Years

Incorporated 21 April 1997

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 10 December 2025 (4 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

1 day overdue

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Regent House 316 Beulah Hill Upper Norwood, SE19 3HF,

Timeline

8 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Apr 97
Capital Update
Apr 12
Loan Secured
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Dec 24
Director Joined
Dec 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

MBM SECRETARIAL SERVICES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 02 Apr 2007

BALL, Katherine

Active
Regent House, Upper NorwoodSE19 3HF
Born April 1996
Director
Appointed 30 Sept 2024

FINCH, Steven Paul, Dr

Active
Harbour Point, MusselburghEH21 6QD
Born June 1966
Director
Appointed 01 Oct 2008

MORSE, Robert Lee

Active
Regent House, Upper NorwoodSE19 3HF
Born February 1971
Director
Appointed 29 Jun 2023

BURROWS, Melanie Jayne

Resigned
36 Raleigh Mews, LondonN1 8NA
Secretary
Appointed 21 Apr 1997
Resigned 10 Nov 1998

COLES, Timothy Crispin Fitzgerald

Resigned
178 Friern Road, LondonSE22 0BA
Secretary
Appointed 19 Dec 2000
Resigned 29 Nov 2001

CRAWSHAW, Nicholas Charles

Resigned
4 Collingwood Fields, East BergholtCO7 6QN
Secretary
Appointed 09 Dec 1999
Resigned 27 Sept 2000

DUNHAM, Martin

Resigned
1 Broadacres, LutonLU2 7YF
Secretary
Appointed 27 Sept 2000
Resigned 14 Dec 2000

MINAS, Andrew George

Resigned
32 Goodenough Road, LondonSW19 3QW
Secretary
Appointed 29 Nov 2001
Resigned 22 Oct 2004

SHIPTON, William Keith

Resigned
11 Mallinson Road, LondonSW11 1BW
Secretary
Appointed 10 Nov 1998
Resigned 09 Dec 1999

WRIGHT, Stephen Dennis

Resigned
1 Beaconsfield Road, ClaygateKT10 0PN
Secretary
Appointed 22 Oct 2004
Resigned 20 Jan 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Apr 1997
Resigned 21 Apr 1997

T M SECRETARIES LIMITED

Resigned
One Canada Square, LondonE14 5AP
Corporate secretary
Appointed 20 Jan 2006
Resigned 02 Apr 2007

BAKER, Andrew Robert

Resigned
50 Airedale Road, LondonSW12 8SF
Born August 1965
Director
Appointed 29 Nov 2001
Resigned 22 Oct 2004

BATSTONE, Matthew Nicholas Edward

Resigned
12 Lindore Road, LondonSW11 1HJ
Born July 1964
Director
Appointed 10 Jul 2000
Resigned 18 Dec 2000

BUSCH, Jonathan Miller

Resigned
Regent House, Upper NorwoodSE19 3HF
Born February 1986
Director
Appointed 29 Jun 2023
Resigned 30 Sept 2024

DYSON, Simon Maxim

Resigned
130 Barrowgate Road, LondonW4 4QP
Born November 1950
Director
Appointed 21 Apr 1997
Resigned 08 Mar 2000

GREENSMITH, Paul John

Resigned
8 Ennerdale Road, Richmond Upon ThamesTW9 3PG
Born December 1967
Director
Appointed 18 Dec 2000
Resigned 29 Nov 2001

HANSSEN, Jacobus Hubertus Maria

Resigned
Hamonterweg 32, Budel-Schoot 6023 Ak
Born March 1956
Director
Appointed 01 Mar 2000
Resigned 10 Jul 2000

MIKHEEV, Andrei, Dr

Resigned
Newhailes Road, MusselburghEH21 6QD
Born May 1964
Director
Appointed 01 Oct 2008
Resigned 29 Jun 2023

MINAS, Andrew George

Resigned
32 Goodenough Road, LondonSW19 3QW
Born November 1963
Director
Appointed 29 Nov 2001
Resigned 22 Oct 2004

REEVES, Anthony Henry

Resigned
Spur Lodge, LondonSW14 8DS
Born September 1940
Director
Appointed 22 Oct 2004
Resigned 20 Jan 2006

SHIPTON, John Keith

Resigned
Little Beadles, SandwichCT13 9PG
Born October 1932
Director
Appointed 10 Nov 1998
Resigned 29 Nov 2001

SHIPTON, William Keith

Resigned
11 Mallinson Road, LondonSW11 1BW
Born February 1962
Director
Appointed 21 Apr 1997
Resigned 29 Nov 2001

SINCLAIR, Harvey

Resigned
39 Hannell Road, LondonSW6 7RA
Born October 1971
Director
Appointed 22 Oct 2004
Resigned 20 Jan 2006

VAN EIJDEN, Johannes Cornelius Jacobus

Resigned
Vossenbeemd 51, Helmond
Born April 1955
Director
Appointed 22 Oct 1999
Resigned 01 Mar 2000

WRIGHT, Stephen Dennis

Resigned
1 Beaconsfield Road, ClaygateKT10 0PN
Born October 1956
Director
Appointed 22 Oct 2004
Resigned 20 Jan 2006

ZITTER, Anthony Guy

Resigned
80 Dukes Avenue, LondonW4 2AF
Born February 1954
Director
Appointed 08 Mar 2000
Resigned 29 Nov 2001

DTL DIRECTORS LIMTED

Resigned
Top Floor South, MusselburghEH21 6QD
Corporate director
Appointed 02 Apr 2007
Resigned 01 Oct 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Apr 1997
Resigned 21 Apr 1997

T M DIRECTORS LIMITED

Resigned
One Canada Square, LondonE14 5AP
Corporate director
Appointed 20 Jan 2006
Resigned 02 Apr 2007

Persons with significant control

1

Harbour Point, MusselburghEH21 6QD

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

Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2025
AAAnnual Accounts
Legacy
10 December 2025
PARENT_ACCPARENT_ACC
Legacy
10 December 2025
GUARANTEE2GUARANTEE2
Legacy
10 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Legacy
6 March 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Legacy
15 February 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Memorandum Articles
12 July 2023
MAMA
Resolution
12 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Legacy
7 March 2022
GUARANTEE2GUARANTEE2
Legacy
25 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 August 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company
22 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Capital Statement Capital Company With Date Currency Figure
17 April 2012
SH19Statement of Capital
Legacy
17 April 2012
SH20SH20
Legacy
3 April 2012
CAP-SSCAP-SS
Resolution
3 April 2012
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
25 October 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
17 September 2008
288cChange of Particulars
Legacy
7 May 2008
363aAnnual Return
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
287Change of Registered Office
Legacy
21 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2007
AAAnnual Accounts
Legacy
8 March 2007
403aParticulars of Charge Subject to s859A
Legacy
8 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Legacy
14 February 2006
287Change of Registered Office
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
24 October 2005
225Change of Accounting Reference Date
Legacy
22 July 2005
287Change of Registered Office
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
31 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
287Change of Registered Office
Legacy
10 November 2004
225Change of Accounting Reference Date
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2003
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
9 March 2003
AUDAUD
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Resolution
13 February 2002
RESOLUTIONSResolutions
Resolution
13 February 2002
RESOLUTIONSResolutions
Resolution
13 February 2002
RESOLUTIONSResolutions
Resolution
11 February 2002
RESOLUTIONSResolutions
Resolution
11 February 2002
RESOLUTIONSResolutions
Auditors Resignation Company
11 February 2002
AUDAUD
Accounts With Accounts Type Full
23 January 2002
AAAnnual Accounts
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
287Change of Registered Office
Legacy
14 December 2001
225Change of Accounting Reference Date
Legacy
14 December 2001
88(2)R88(2)R
Legacy
13 December 2001
403aParticulars of Charge Subject to s859A
Legacy
13 December 2001
403aParticulars of Charge Subject to s859A
Legacy
13 December 2001
403aParticulars of Charge Subject to s859A
Legacy
13 December 2001
403aParticulars of Charge Subject to s859A
Legacy
9 November 2001
395Particulars of Mortgage or Charge
Legacy
9 November 2001
395Particulars of Mortgage or Charge
Legacy
9 November 2001
395Particulars of Mortgage or Charge
Legacy
9 November 2001
395Particulars of Mortgage or Charge
Legacy
3 October 2001
88(2)R88(2)R
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
122122
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Resolution
16 May 2000
RESOLUTIONSResolutions
Resolution
16 May 2000
RESOLUTIONSResolutions
Legacy
16 May 2000
122122
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
353353
Accounts With Accounts Type Full
25 February 2000
AAAnnual Accounts
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
2 December 1999
353353
Legacy
28 October 1999
88(2)R88(2)R
Legacy
28 October 1999
88(2)R88(2)R
Memorandum Articles
27 October 1999
MEM/ARTSMEM/ARTS
Legacy
27 October 1999
88(2)R88(2)R
Legacy
27 October 1999
88(2)R88(2)R
Legacy
27 October 1999
88(2)R88(2)R
Legacy
27 October 1999
88(2)R88(2)R
Legacy
27 October 1999
88(2)R88(2)R
Legacy
27 October 1999
88(2)R88(2)R
Legacy
27 October 1999
123Notice of Increase in Nominal Capital
Resolution
27 October 1999
RESOLUTIONSResolutions
Resolution
27 October 1999
RESOLUTIONSResolutions
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
363sAnnual Return (shuttle)
Resolution
19 August 1999
RESOLUTIONSResolutions
Resolution
19 August 1999
RESOLUTIONSResolutions
Resolution
19 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 March 1999
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
10 June 1997
88(2)R88(2)R
Legacy
10 June 1997
123Notice of Increase in Nominal Capital
Resolution
10 June 1997
RESOLUTIONSResolutions
Resolution
10 June 1997
RESOLUTIONSResolutions
Resolution
10 June 1997
RESOLUTIONSResolutions
Resolution
10 June 1997
RESOLUTIONSResolutions
Legacy
9 May 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Incorporation Company
21 April 1997
NEWINCIncorporation