Background WavePink WaveYellow Wave

HIREFUL LTD (03825406)

HIREFUL LTD (03825406) is an active UK company. incorporated on 13 August 1999. with registered office in Wellingborough. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. HIREFUL LTD has been registered for 26 years. Current directors include GRAINGER, Stephen, LOVER, Alexander James, Mr., MAHER, Sean Daniel, Mr. and 1 others.

Company Number
03825406
Status
active
Type
ltd
Incorporated
13 August 1999
Age
26 years
Address
15-17 Strixton Manor Business Centre, Wellingborough, NN29 7PA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GRAINGER, Stephen, LOVER, Alexander James, Mr., MAHER, Sean Daniel, Mr., MCDONAGH, Adrian John Martin
SIC Codes
62012, 78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIREFUL LTD

HIREFUL LTD is an active company incorporated on 13 August 1999 with the registered office located in Wellingborough. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. HIREFUL LTD was registered 26 years ago.(SIC: 62012, 78109)

Status

active

Active since 26 years ago

Company No

03825406

LTD Company

Age

26 Years

Incorporated 13 August 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

VERTICALITY LTD
From: 11 July 2005To: 14 February 2020
ONLINE IT SOLUTIONS (UK) LIMITED
From: 13 August 1999To: 11 July 2005
Contact
Address

15-17 Strixton Manor Business Centre Strixton Wellingborough, NN29 7PA,

Previous Addresses

Units 15-17 Strixton Manor Business Centre Strixton Wellingborough NN29 7PA England
From: 14 February 2020To: 14 February 2020
C/O Verticality Ltd Units 15-17 Strixton Wellingborough Northamptonshire NN29 7PA
From: 14 September 2011To: 14 February 2020
Verticality House Strixton Manor Business Centre Strixton Northamptonshire NN29 7PA
From: 13 August 1999To: 14 September 2011
Timeline

25 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Mar 10
Director Joined
Mar 10
Loan Secured
Apr 13
Director Left
May 16
Director Joined
Mar 19
Loan Secured
Mar 19
Loan Secured
Apr 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Loan Cleared
Jul 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Director Left
Aug 24
Funding Round
Oct 25
11
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

GRAINGER, Stephen

Active
45 High Street, OlneyMK46 4EB
Secretary
Appointed 01 Feb 2009

GRAINGER, Stephen

Active
Strixton Manor Business Centre, WellingboroughNN29 7PA
Born May 1976
Director
Appointed 21 Aug 2002

LOVER, Alexander James, Mr.

Active
Strixton Manor Business Centre, WellingboroughNN29 7PA
Born May 1976
Director
Appointed 08 Mar 2010

MAHER, Sean Daniel, Mr.

Active
Strixton Manor Business Centre, WellingboroughNN29 7PA
Born December 1984
Director
Appointed 08 Mar 2010

MCDONAGH, Adrian John Martin

Active
30 Spinney Hill, OlneyMK46 5AB
Born December 1976
Director
Appointed 06 Mar 2000

MCDONAGH, Martin

Resigned
1 Cranwell Close, Milton KeynesMK5 7BU
Secretary
Appointed 13 Aug 1999
Resigned 01 Feb 2009

CFL SECRETARIES LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee secretary
Appointed 13 Aug 1999
Resigned 13 Aug 1999

BRINKLEY, Sarah Jean

Resigned
Strixton Manor Business Centre, WellingboroughNN29 7PA
Born April 1985
Director
Appointed 01 Mar 2019
Resigned 19 Aug 2024

DE MAIN, Robert John

Resigned
36 West Side Rise, OlneyMK46 5HP
Born February 1977
Director
Appointed 01 Dec 2007
Resigned 30 Apr 2016

MCDONAGH, Martin

Resigned
1 Cranwell Close, Milton KeynesMK5 7BU
Born April 1975
Director
Appointed 13 Aug 1999
Resigned 01 Feb 2009

WHITEHEAD, Dean James

Resigned
80 Bruckner Gardens, Milton KeynesMK7 8EW
Born August 1977
Director
Appointed 09 Jan 2007
Resigned 28 Jan 2009

WHITEHEAD, Dean James

Resigned
80 Bruckner Gardens, Milton KeynesMK7 8EW
Born August 1977
Director
Appointed 13 Aug 1999
Resigned 07 Aug 2000

WHITTINGTON, Dean Bertie

Resigned
18 Forest Gate Road, CorbyNN17 1TN
Born April 1980
Director
Appointed 22 May 2006
Resigned 20 Apr 2009

CFL DIRECTORS LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee director
Appointed 13 Aug 1999
Resigned 13 Aug 1999

Persons with significant control

2

Mr Adrian John Martin Mcdonagh

Active
Strixton Manor Business Centre, WellingboroughNN29 7PA
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016

Mr Stephen Grainger

Active
Strixton Manor Business Centre, WellingboroughNN29 7PA
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Legacy
17 March 2026
RP01SH01RP01SH01
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Capital Allotment Shares
28 October 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 July 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 February 2020
AD01Change of Registered Office Address
Resolution
14 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Resolution
11 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 December 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
3 October 2008
363aAnnual Return
Legacy
19 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
4 October 2007
288cChange of Particulars
Legacy
4 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
19 September 2006
363aAnnual Return
Legacy
18 September 2006
288cChange of Particulars
Legacy
12 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Legacy
14 November 2005
287Change of Registered Office
Legacy
12 September 2005
225Change of Accounting Reference Date
Legacy
17 August 2005
363aAnnual Return
Legacy
27 July 2005
288cChange of Particulars
Certificate Change Of Name Company
11 July 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
13 December 2004
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Resolution
19 July 2004
RESOLUTIONSResolutions
Resolution
19 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 October 2003
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
9 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 November 2002
AAAnnual Accounts
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2001
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
225Change of Accounting Reference Date
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
287Change of Registered Office
Legacy
5 January 2000
395Particulars of Mortgage or Charge
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
287Change of Registered Office
Incorporation Company
13 August 1999
NEWINCIncorporation