Background WavePink WaveYellow Wave

RECRUIT 121 LIMITED (04057549)

RECRUIT 121 LIMITED (04057549) is an active UK company. incorporated on 22 August 2000. with registered office in Newport. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. RECRUIT 121 LIMITED has been registered for 25 years. Current directors include HOLMES, Mathew Gower, HOOKINGS, Che Roy, TURNER, James Alexander.

Company Number
04057549
Status
active
Type
ltd
Incorporated
22 August 2000
Age
25 years
Address
Bradbury House, Newport, NP20 2DW
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
HOLMES, Mathew Gower, HOOKINGS, Che Roy, TURNER, James Alexander
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECRUIT 121 LIMITED

RECRUIT 121 LIMITED is an active company incorporated on 22 August 2000 with the registered office located in Newport. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. RECRUIT 121 LIMITED was registered 25 years ago.(SIC: 78200)

Status

active

Active since 25 years ago

Company No

04057549

LTD Company

Age

25 Years

Incorporated 22 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Bradbury House Mission Court Newport, NP20 2DW,

Previous Addresses

Lanyon House Mission Court Newport NP20 2DW United Kingdom
From: 11 November 2022To: 28 February 2023
18th Floor, Capital Tower Greyfriars Road Cardiff CF10 3AG Wales
From: 30 January 2018To: 11 November 2022
14th Floor (South) Capital Tower Greyfriars Road Cardiff CF10 3AG Wales
From: 17 November 2015To: 30 January 2018
Westville House Fitzalan Court Fitzalan Road Cardiff CF24 0EL
From: 22 August 2000To: 17 November 2015
Timeline

17 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Mar 11
Director Left
Oct 14
Director Joined
Mar 15
Loan Secured
Jun 15
Loan Secured
Jul 15
Loan Secured
Sept 15
Director Left
Oct 15
Loan Cleared
Dec 15
Director Joined
Jul 17
Director Joined
Jul 17
New Owner
Aug 17
New Owner
Aug 17
Director Left
Sept 18
Owner Exit
Sept 18
Loan Secured
Apr 24
Loan Secured
Apr 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HOOKINGS, Che Roy

Active
Mission Court, NewportNP20 2DW
Secretary
Appointed 07 Jan 2005

HOLMES, Mathew Gower

Active
Penllyn, CowbridgeCF71 7RQ
Born November 1985
Director
Appointed 27 Jul 2017

HOOKINGS, Che Roy

Active
Mission Court, NewportNP20 2DW
Born August 1973
Director
Appointed 06 Jan 2001

TURNER, James Alexander

Active
58 Llantrisant Road, CardiffCF5 2PX
Born March 1976
Director
Appointed 27 Jul 2017

KEEVIL, Robin Charles

Resigned
69 Moore Street, NorthamptonNN2 7HU
Secretary
Appointed 09 Mar 2001
Resigned 07 Jan 2005

TURTON, Stephen James

Resigned
1 Penhow Mews, NewportNP10 8HA
Secretary
Appointed 22 Oct 2004
Resigned 07 Jan 2005

TURTON, Stephen James

Resigned
1 Penhow Mews, NewportNP10 8HA
Secretary
Appointed 22 Oct 2004
Resigned 07 Jan 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 Aug 2000
Resigned 22 Aug 2000

BOBBETT, Mike

Resigned
Greyfriars Road, CardiffCF10 3AG
Born February 1978
Director
Appointed 20 Mar 2015
Resigned 07 Sept 2018

HOLCROFT, Christopher

Resigned
1333 Caudor Street, San DiegoFOREIGN
Born October 1964
Director
Appointed 14 Nov 2000
Resigned 24 Sept 2015

JONES, Kevin

Resigned
11 Silure Way, NewportNP18 4NU
Born January 1971
Director
Appointed 24 Jan 2001
Resigned 20 Jan 2003

TURNER, Stephanie Louise

Resigned
Llantrisant Road, CardiffCF5 2PX
Born November 1975
Director
Appointed 03 Feb 2011
Resigned 09 Oct 2014

WEBZELL, Shane

Resigned
44 Leslie Park Road, CroydonCR0 6TP
Born April 1972
Director
Appointed 08 Jan 2001
Resigned 01 Oct 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 22 Aug 2000
Resigned 22 Aug 2000

Persons with significant control

4

3 Active
1 Ceased

Mr Mathew Gower Holmes

Active
Mission Court, NewportNP20 2DW
Born November 1985

Nature of Control

Right to appoint and remove directors
Notified 22 Aug 2017

Mr James Alexander Turner

Active
Mission Court, NewportNP20 2DW
Born March 1976

Nature of Control

Right to appoint and remove directors
Notified 22 Aug 2017

Mr Mike Bobbett

Ceased
Greyfriars Road, CardiffCF10 3AG
Born February 1978

Nature of Control

Significant influence or control
Notified 22 Aug 2016
Ceased 07 Sept 2018

Mr Che Roy Hookings

Active
Mission Court, NewportNP20 2DW
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Notified 22 Aug 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 August 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
12 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
24 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
27 November 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
27 November 2015
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
3 September 2008
288cChange of Particulars
Legacy
3 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
11 February 2008
AAAnnual Accounts
Legacy
19 October 2007
403aParticulars of Charge Subject to s859A
Legacy
5 October 2007
403aParticulars of Charge Subject to s859A
Legacy
19 September 2007
363aAnnual Return
Legacy
15 September 2007
395Particulars of Mortgage or Charge
Legacy
23 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 March 2007
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Full
15 June 2006
AAAnnual Accounts
Legacy
6 April 2006
288cChange of Particulars
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
244244
Legacy
7 September 2005
287Change of Registered Office
Legacy
18 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
4 November 2004
244244
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
26 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 October 2002
AAAnnual Accounts
Legacy
10 October 2002
88(2)R88(2)R
Legacy
4 October 2002
88(2)R88(2)R
Legacy
4 October 2002
123Notice of Increase in Nominal Capital
Resolution
4 October 2002
RESOLUTIONSResolutions
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
225Change of Accounting Reference Date
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
21 June 2001
395Particulars of Mortgage or Charge
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
287Change of Registered Office
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
88(2)R88(2)R
Incorporation Company
22 August 2000
NEWINCIncorporation