Background WavePink WaveYellow Wave

ON TRACK RECRUITMENT LTD (03948864)

ON TRACK RECRUITMENT LTD (03948864) is an active UK company. incorporated on 16 March 2000. with registered office in Hastings. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. ON TRACK RECRUITMENT LTD has been registered for 26 years. Current directors include GWYER, Cathrine Coral, SMITH, Harriet Frances, SMITH, Martyn Robert.

Company Number
03948864
Status
active
Type
ltd
Incorporated
16 March 2000
Age
26 years
Address
55 Havelock Road, Hastings, TN34 1BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
GWYER, Cathrine Coral, SMITH, Harriet Frances, SMITH, Martyn Robert
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ON TRACK RECRUITMENT LTD

ON TRACK RECRUITMENT LTD is an active company incorporated on 16 March 2000 with the registered office located in Hastings. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. ON TRACK RECRUITMENT LTD was registered 26 years ago.(SIC: 78200)

Status

active

Active since 26 years ago

Company No

03948864

LTD Company

Age

26 Years

Incorporated 16 March 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

ON TRACK RECRUITMENT AND TRAINING LIMITED
From: 24 March 2000To: 1 September 2022
TELMARK CRYOPUMPS LIMITED
From: 16 March 2000To: 24 March 2000
Contact
Address

55 Havelock Road Hastings, TN34 1BE,

Previous Addresses

Suite 2, Victoria House South Street, Farnham Surrey GU9 7QU
From: 16 March 2000To: 23 June 2022
Timeline

10 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Mar 00
Loan Cleared
Mar 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Joined
Oct 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GWYER, Cathrine Coral

Active
Havelock Road, HastingsTN34 1BE
Born March 1991
Director
Appointed 05 Oct 2023

SMITH, Harriet Frances

Active
Havelock Road, HastingsTN34 1BE
Born April 1988
Director
Appointed 23 Jun 2022

SMITH, Martyn Robert

Active
Havelock Road, HastingsTN34 1BE
Born May 1955
Director
Appointed 23 Jun 2022

ARMOUR, Douglas William

Resigned
Deramore Ham Lane, GodalmingGU8 6HG
Nominee secretary
Appointed 16 Mar 2000
Resigned 17 Mar 2000

CRIPPS, Paul Alexander

Resigned
Talbot Lodge 24 Burnt Hill Road, FarnhamGU10 4RR
Secretary
Appointed 17 Mar 2000
Resigned 23 Jun 2022

CRIPPS, Paul Alexander

Resigned
Talbot Lodge 24 Burnt Hill Road, FarnhamGU10 4RR
Born December 1958
Director
Appointed 17 Mar 2000
Resigned 23 Jun 2022

CRIPPS, Shirley

Resigned
Talbot Lodge 24 Burnt Hill Road, FarnhamGU10 4RR
Born March 1956
Director
Appointed 17 Mar 2000
Resigned 23 Jun 2022

VENUS, David Anthony

Resigned
86 Park Road, Kingston Upon ThamesKT2 5JZ
Born September 1951
Nominee director
Appointed 16 Mar 2000
Resigned 17 Mar 2000

Persons with significant control

2

1 Active
1 Ceased
Havelock Road, HastingsTN34 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2022

Mrs Shirley Cripps

Ceased
South Street, FarnhamGU9 7QU
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Mar 2017
Ceased 23 Jun 2022
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
1 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 September 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
1 September 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 June 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts Amended With Made Up Date
10 February 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 November 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Legacy
15 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 November 2007
AAAnnual Accounts
Legacy
28 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2006
AAAnnual Accounts
Legacy
23 October 2006
287Change of Registered Office
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 November 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 February 2004
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2002
AAAnnual Accounts
Legacy
10 October 2001
395Particulars of Mortgage or Charge
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
287Change of Registered Office
Legacy
3 May 2000
287Change of Registered Office
Certificate Change Of Name Company
23 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 March 2000
NEWINCIncorporation