Background WavePink WaveYellow Wave

NATION RECRUIT LIMITED (03368858)

NATION RECRUIT LIMITED (03368858) is an active UK company. incorporated on 9 May 1997. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. NATION RECRUIT LIMITED has been registered for 28 years. Current directors include BUCCIERO, Antonio Savario Thomas, HIMSWORTH, Neil Duncan.

Company Number
03368858
Status
active
Type
ltd
Incorporated
9 May 1997
Age
28 years
Address
6250 Bishops Court Solihull Parkway, Birmingham, B37 7YB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BUCCIERO, Antonio Savario Thomas, HIMSWORTH, Neil Duncan
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATION RECRUIT LIMITED

NATION RECRUIT LIMITED is an active company incorporated on 9 May 1997 with the registered office located in Birmingham. 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. NATION RECRUIT LIMITED was registered 28 years ago.(SIC: 78109, 78200)

Status

active

Active since 28 years ago

Company No

03368858

LTD Company

Age

28 Years

Incorporated 9 May 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 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

YOURS SINCERELY LIMITED
From: 9 May 1997To: 29 March 2012
Contact
Address

6250 Bishops Court Solihull Parkway Birmingham Business Park Birmingham, B37 7YB,

Previous Addresses

York House 17 Kings Avenue Prestatyn Denbighshire LL19 9AA
From: 9 May 1997To: 31 January 2018
Timeline

7 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
May 97
Director Left
Jan 10
Director Left
Jan 13
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BUCCIERO, Antonio Savario Thomas

Active
Solihull Parkway, BirminghamB37 7YB
Born November 1969
Director
Appointed 29 Jan 2018

HIMSWORTH, Neil Duncan

Active
Solihull Parkway, BirminghamB37 7YB
Born April 1962
Director
Appointed 29 Jan 2018

EASTON, Evette Louise

Resigned
Lon Hafren, RhylLL18 4FE
Secretary
Appointed 21 Jan 2008
Resigned 15 Jan 2013

GUMMER, Philip John

Resigned
21 The Beeches, WrexhamLL12 9NX
Secretary
Appointed 09 May 1997
Resigned 21 Dec 1998

PARKYNN, Robert Howard

Resigned
51 Cambrian Drive, PrestatynLL19 9RN
Secretary
Appointed 02 Jun 1999
Resigned 21 Jan 2008

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 09 May 1997
Resigned 09 May 1997

EASTON, Evette Louise

Resigned
Lon Hafren, RhylLL18 4FE
Born January 1974
Director
Appointed 01 Jun 2005
Resigned 15 Jan 2013

FATTAH, Lynne

Resigned
York House, PrestatynLL19 9AA
Born May 1955
Director
Appointed 09 May 1997
Resigned 29 Jan 2018

GUMMER, Linda Margaret

Resigned
21 The Beeches, WrexhamLL12 9NX
Born July 1949
Director
Appointed 09 May 1997
Resigned 15 Feb 2000

OSBORNE, Gareth David

Resigned
Copper Beech Dog Kennel Lane, RoystonSG8 7AB
Born March 1952
Director
Appointed 28 Mar 2007
Resigned 21 Jan 2010

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 09 May 1997
Resigned 09 May 1997

Persons with significant control

2

1 Active
1 Ceased
Solihull Parkway, BirminghamB37 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2018

Ms Lynne Fattah

Ceased
Solihull Parkway, BirminghamB37 7YB
Born May 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 May 2017
Ceased 29 Jan 2018
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Certificate Change Of Name Company
29 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 March 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Secretary Company With Change Date
12 May 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288cChange of Particulars
Legacy
24 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Legacy
13 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 April 2007
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 2006
AAAnnual Accounts
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2005
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 August 2003
AAAnnual Accounts
Legacy
18 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2002
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 February 2001
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
9 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 March 2000
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Legacy
8 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 January 1999
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
287Change of Registered Office
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
8 June 1997
288bResignation of Director or Secretary
Incorporation Company
9 May 1997
NEWINCIncorporation