Background WavePink WaveYellow Wave

CAW RECRUITMENT LTD (03653956)

CAW RECRUITMENT LTD (03653956) is an active UK company. incorporated on 21 October 1998. with registered office in Huntingdon. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. CAW RECRUITMENT LTD has been registered for 27 years. Current directors include COOPER, David William, HEATON-SMITH, Barbara, HEATON-SMITH, Leslie.

Company Number
03653956
Status
active
Type
ltd
Incorporated
21 October 1998
Age
27 years
Address
Headland House Chord Business Park, London Road, Huntingdon, PE29 2BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
COOPER, David William, HEATON-SMITH, Barbara, HEATON-SMITH, Leslie
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAW RECRUITMENT LTD

CAW RECRUITMENT LTD is an active company incorporated on 21 October 1998 with the registered office located in Huntingdon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. CAW RECRUITMENT LTD was registered 27 years ago.(SIC: 78109)

Status

active

Active since 27 years ago

Company No

03653956

LTD Company

Age

27 Years

Incorporated 21 October 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Headland House Chord Business Park, London Road Godmanchester Huntingdon, PE29 2BQ,

Previous Addresses

6 Eaton Court Road Colmworth Business Park Eaton Socon St Neots Cambridgeshire PE19 8ER
From: 21 October 1998To: 22 June 2011
Timeline

2 key events • 1998 - 2010

Funding Officers Ownership
Company Founded
Oct 98
Director Joined
Sept 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HEATON-SMITH, Leslie

Active
London Road, HuntingdonPE29 2BQ
Secretary
Appointed 30 Oct 1998

COOPER, David William

Active
Chord Business Park, London Road, HuntingdonPE29 2BQ
Born October 1958
Director
Appointed 01 Aug 2010

HEATON-SMITH, Barbara

Active
London Road, HuntingdonPE29 2BQ
Born August 1960
Director
Appointed 30 Oct 1998

HEATON-SMITH, Leslie

Active
London Road, HuntingdonPE29 2BQ
Born December 1963
Director
Appointed 30 Oct 1998

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 21 Oct 1998
Resigned 21 Oct 1998

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 21 Oct 1998
Resigned 21 Oct 1998

Persons with significant control

2

Mr Leslie Heaton-Smith

Active
Chord Business Park, London Road, HuntingdonPE29 2BQ
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Oct 2016

Mrs Barbara Claire Heaton-Smith

Active
Chord Business Park, London Road, HuntingdonPE29 2BQ
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Oct 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2021
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 April 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Change Person Secretary Company With Change Date
15 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
21 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 May 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 2005
AAAnnual Accounts
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2004
AAAnnual Accounts
Legacy
24 November 2004
287Change of Registered Office
Legacy
9 November 2004
225Change of Accounting Reference Date
Legacy
12 May 2004
287Change of Registered Office
Legacy
3 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2001
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2000
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
225Change of Accounting Reference Date
Legacy
9 November 1998
287Change of Registered Office
Legacy
9 November 1998
88(2)R88(2)R
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Incorporation Company
21 October 1998
NEWINCIncorporation