Background WavePink WaveYellow Wave

TOTAL EMPLOYMENT LTD (04051347)

TOTAL EMPLOYMENT LTD (04051347) is an active UK company. incorporated on 11 August 2000. with registered office in Meriden. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. TOTAL EMPLOYMENT LTD has been registered for 25 years. Current directors include HOLLAND, Una Jean, SMITH, Jonathon David.

Company Number
04051347
Status
active
Type
ltd
Incorporated
11 August 2000
Age
25 years
Address
Meriden Hall, Meriden, CV7 7PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
HOLLAND, Una Jean, SMITH, Jonathon David
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL EMPLOYMENT LTD

TOTAL EMPLOYMENT LTD is an active company incorporated on 11 August 2000 with the registered office located in Meriden. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. TOTAL EMPLOYMENT LTD was registered 25 years ago.(SIC: 78200)

Status

active

Active since 25 years ago

Company No

04051347

LTD Company

Age

25 Years

Incorporated 11 August 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 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

TOTAL RECRUITMENT EAST ANGLIA LIMITED
From: 13 July 2004To: 22 August 2006
NETWORK EAST ANGLIA LIMITED
From: 26 March 2004To: 13 July 2004
PERTEMPS RECRUITMENT EAST ANGLIA LIMITED
From: 7 November 2000To: 26 March 2004
PERTEMPS EAST ANGLIA RECRUITMENT LIMITED
From: 18 October 2000To: 7 November 2000
CALLREPAIR LIMITED
From: 11 August 2000To: 18 October 2000
Contact
Address

Meriden Hall Main Road Meriden, CV7 7PT,

Previous Addresses

6 Market Place Thetford East Anglia IP24 2AJ
From: 11 August 2000To: 7 October 2010
Timeline

3 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Aug 00
New Owner
May 22
Owner Exit
May 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DUDLEY, Nigel John

Active
Main Road, MeridenCV7 7PT
Secretary
Appointed 19 Dec 2007

HOLLAND, Una Jean

Active
2 Bracondale, NorwichNR1 2AF
Born September 1968
Director
Appointed 01 Nov 2000

SMITH, Jonathon David

Active
Main Road, MeridenCV7 7PT
Born July 1955
Director
Appointed 28 Feb 2008

MYTTON, Jill

Resigned
Highview Farm, Folley Road, WolverhamptonWV6 7JL
Secretary
Appointed 14 Sept 2001
Resigned 18 Mar 2004

NIXON, John Peter

Resigned
Highfields, TamworthB78 3AY
Secretary
Appointed 20 Sept 2000
Resigned 14 Sept 2001

SMITH, Jonathon David

Resigned
150 Norton Green Lane, SolihullB93 8PH
Secretary
Appointed 17 Mar 2004
Resigned 28 Feb 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Aug 2000
Resigned 20 Sept 2000

BLACKMORE SQUIRES, Paul

Resigned
20 Sumerlin Drive, ClevedonBS21 6YW
Born June 1963
Director
Appointed 01 Oct 2002
Resigned 20 Dec 2004

DOONA, Paul Ernest

Resigned
10 Hartopp Road, Sutton ColdfieldB74 2RQ
Born February 1952
Director
Appointed 09 Jan 2008
Resigned 26 Jun 2008

OLIVER, Kirstine

Resigned
26 Church Road, Kings LynnPE33 9QR
Born April 1969
Director
Appointed 20 Sept 2000
Resigned 13 May 2009

SMITH, Jonathan David

Resigned
2 Holly Court Holly Lane, CoventryCV7 7EB
Born July 1955
Director
Appointed 20 Sept 2000
Resigned 19 Dec 2007

WATTS, Timothy

Resigned
Aspley House, SolihullB94 5AL
Born September 1948
Director
Appointed 20 Sept 2000
Resigned 16 Mar 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Aug 2000
Resigned 20 Sept 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathon David Smith

Active
Main Road, MeridenCV7 7PT
Born July 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 May 2022

Mr Timothy Watts

Ceased
Main Road, MeridenCV7 7PT
Born September 1948

Nature of Control

Significant influence or control
Notified 08 Sept 2016
Ceased 13 May 2022
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
19 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Change Person Secretary Company With Change Date
14 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Auditors Resignation Limited Company
6 April 2011
AA03AA03
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Auditors Resignation Company
5 January 2010
AUDAUD
Legacy
9 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
363aAnnual Return
Legacy
8 September 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
20 September 2006
287Change of Registered Office
Memorandum Articles
24 August 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 2006
363aAnnual Return
Accounts With Accounts Type Full
24 March 2006
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 2004
288cChange of Particulars
Legacy
29 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
4 December 2000
88(2)R88(2)R
Legacy
4 December 2000
225Change of Accounting Reference Date
Resolution
23 November 2000
RESOLUTIONSResolutions
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 2000
395Particulars of Mortgage or Charge
Memorandum Articles
23 October 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
287Change of Registered Office
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Incorporation Company
11 August 2000
NEWINCIncorporation