Background WavePink WaveYellow Wave

CAMBERLEY RECRUITMENT LIMITED (03960814)

CAMBERLEY RECRUITMENT LIMITED (03960814) is an active UK company. incorporated on 30 March 2000. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. CAMBERLEY RECRUITMENT LIMITED has been registered for 25 years. Current directors include MOGANO, Stephen Carlo.

Company Number
03960814
Status
active
Type
ltd
Incorporated
30 March 2000
Age
25 years
Address
Meriden Hall, Coventry, CV7 7PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
MOGANO, Stephen Carlo
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBERLEY RECRUITMENT LIMITED

CAMBERLEY RECRUITMENT LIMITED is an active company incorporated on 30 March 2000 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. CAMBERLEY RECRUITMENT LIMITED was registered 25 years ago.(SIC: 78200)

Status

active

Active since 25 years ago

Company No

03960814

LTD Company

Age

25 Years

Incorporated 30 March 2000

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

19 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

PERTEMPS RECRUITMENT CONSULTANCY LIMITED
From: 1 June 2000To: 5 April 2011
PERTEMPS CAMBERLEY LIMITED
From: 4 May 2000To: 1 June 2000
SEEKCHECK LIMITED
From: 30 March 2000To: 4 May 2000
Contact
Address

Meriden Hall Main Road, Meriden Coventry, CV7 7PT,

Timeline

9 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Jan 12
Loan Secured
Jan 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Owner Exit
Mar 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DUDLEY, Nigel John

Active
Meriden Hall, CoventryCV7 7PT
Secretary
Appointed 03 May 2005

MOGANO, Stephen Carlo

Active
Main Road, CoventryCV7 7PT
Born October 1959
Director
Appointed 18 Mar 2011

MYTTON, Jill

Resigned
Highview Farm, Folley Road, WolverhamptonWV6 7JL
Secretary
Appointed 14 Sept 2001
Resigned 03 May 2005

NIXON, John Peter

Resigned
Highfields, TamworthB78 3AY
Secretary
Appointed 14 Apr 2000
Resigned 14 Sept 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Mar 2000
Resigned 14 Apr 2000

BALDWIN, Jennifer

Resigned
36a College Road, SandhurstGU47 0GU
Born September 1972
Director
Appointed 02 May 2000
Resigned 31 May 2006

FRASER, Harriet

Resigned
38 Highclere Road, WokingGU21 2PJ
Born November 1972
Director
Appointed 05 May 2000
Resigned 19 Jan 2012

SMITH, Jonathan David

Resigned
2 Holly Court Holly Lane, CoventryCV7 7EB
Born July 1955
Director
Appointed 14 Apr 2000
Resigned 05 Dec 2007

THOMPSON, Kent

Resigned
Orchard House, ReadingRG4 7NN
Born March 1964
Director
Appointed 03 Dec 2008
Resigned 12 Apr 2011

WATTS, Timothy

Resigned
Aspley House, SolihullB94 5AL
Born September 1948
Director
Appointed 14 Apr 2000
Resigned 12 Apr 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Mar 2000
Resigned 14 Apr 2000

Persons with significant control

2

1 Active
1 Ceased
Main Road, CoventryCV7 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Mar 2022

Mr Tim Watts

Ceased
Meriden Hall, CoventryCV7 7PT
Born September 1948

Nature of Control

Significant influence or control
Notified 30 Mar 2017
Ceased 08 Mar 2022
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Legacy
6 October 2011
MG02MG02
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Person Secretary Company With Change Date
28 April 2011
CH03Change of Secretary Details
Miscellaneous
21 April 2011
MISCMISC
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Certificate Change Of Name Company
5 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 April 2011
CONNOTConfirmation Statement Notification
Auditors Resignation Limited Company
31 March 2011
AA03AA03
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Auditors Resignation Company
5 January 2010
AUDAUD
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Resolution
14 September 2009
RESOLUTIONSResolutions
Legacy
11 September 2009
395Particulars of Mortgage or Charge
Legacy
14 April 2009
395Particulars of Mortgage or Charge
Legacy
31 March 2009
363aAnnual Return
Legacy
15 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288cChange of Particulars
Legacy
30 March 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
28 August 2004
403aParticulars of Charge Subject to s859A
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
288cChange of Particulars
Legacy
30 March 2004
288cChange of Particulars
Legacy
26 March 2004
288cChange of Particulars
Legacy
26 February 2004
395Particulars of Mortgage or Charge
Legacy
29 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 May 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 May 2000
RESOLUTIONSResolutions
Resolution
26 May 2000
RESOLUTIONSResolutions
Legacy
25 May 2000
225Change of Accounting Reference Date
Legacy
19 May 2000
88(2)R88(2)R
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
395Particulars of Mortgage or Charge
Memorandum Articles
9 May 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
287Change of Registered Office
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Incorporation Company
30 March 2000
NEWINCIncorporation