Background WavePink WaveYellow Wave

FOSSE RECRUITMENT LIMITED (04118262)

FOSSE RECRUITMENT LIMITED (04118262) is an active UK company. incorporated on 1 December 2000. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. FOSSE RECRUITMENT LIMITED has been registered for 25 years. Current directors include ELLIOTT, Sabrina Mary, HARDY, Russell Stephen Mons, MARKHAM, David Phillip and 1 others.

Company Number
04118262
Status
active
Type
ltd
Incorporated
1 December 2000
Age
25 years
Address
1 Geoff Monk Way, Leicester, LE4 3BU
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
ELLIOTT, Sabrina Mary, HARDY, Russell Stephen Mons, MARKHAM, David Phillip, SACCO, Walter
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSSE RECRUITMENT LIMITED

FOSSE RECRUITMENT LIMITED is an active company incorporated on 1 December 2000 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. FOSSE RECRUITMENT LIMITED was registered 25 years ago.(SIC: 78200)

Status

active

Active since 25 years ago

Company No

04118262

LTD Company

Age

25 Years

Incorporated 1 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

1 Geoff Monk Way Birstall Leicester, LE4 3BU,

Previous Addresses

Units 1 & 2 Barshaw Business Park Leycroft Road Beaumont Leys LE4 1ET England
From: 24 January 2018To: 5 October 2021
4 Nursery Court Kibworth Harcourt Leicester LE8 0EX
From: 19 December 2014To: 24 January 2018
Unit 19 71 Narrow Lane Leicester LE2 8NA
From: 1 December 2000To: 19 December 2014
Timeline

17 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Nov 00
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Loan Secured
May 16
Director Left
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Secured
Jul 16
Director Joined
Apr 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Loan Cleared
Mar 18
Director Left
Aug 19
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

MARKHAM, David Phillip

Active
Geoff Monk Way, LeicesterLE4 3BU
Secretary
Appointed 29 May 2014

ELLIOTT, Sabrina Mary

Active
Geoff Monk Way, LeicesterLE4 3BU
Born January 1979
Director
Appointed 20 May 2016

HARDY, Russell Stephen Mons

Active
Geoff Monk Way, LeicesterLE4 3BU
Born September 1960
Director
Appointed 29 May 2014

MARKHAM, David Phillip

Active
Geoff Monk Way, LeicesterLE4 3BU
Born April 1968
Director
Appointed 29 May 2014

SACCO, Walter

Active
Geoff Monk Way, LeicesterLE4 3BU
Born June 1977
Director
Appointed 28 Mar 2017

FORRESTER, Kenneth

Resigned
23 Portland Drive, HinckleyLE10 1SE
Secretary
Appointed 01 Dec 2000
Resigned 29 May 2014

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 01 Dec 2000
Resigned 01 Dec 2000

CARROLL, Nicholas James

Resigned
Nursery Court, LeicesterLE8 0EX
Born November 1971
Director
Appointed 01 Dec 2000
Resigned 03 May 2016

DAVIS, Joanne Lesley

Resigned
Barshaw Business Park, Beaumont LeysLE4 1ET
Born January 1983
Director
Appointed 14 Jul 2017
Resigned 18 Jun 2019

FORRESTER, Kenneth

Resigned
23 Portland Drive, HinckleyLE10 1SE
Born July 1947
Director
Appointed 01 Dec 2000
Resigned 29 May 2014

KORDULA, Wincent Piotr

Resigned
Nursery Court, LeicesterLE8 0EX
Born November 1965
Director
Appointed 20 May 2016
Resigned 02 May 2017

LEES, Iain

Resigned
3 New Road, Burton LazarsLE14 2UU
Born October 1965
Director
Appointed 01 Dec 2000
Resigned 30 Sept 2008

RUDGE, Donald Henry

Resigned
71 Narrow Lane, LeicesterLE2 8NA
Born October 1944
Director
Appointed 01 Dec 2000
Resigned 29 May 2014

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 01 Dec 2000
Resigned 01 Dec 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 01 Dec 2000
Resigned 01 Dec 2000

Persons with significant control

1

Geoff Monk Way, LeicesterLE4 3BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 March 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Move Registers To Sail Company With New Address
13 December 2016
AD03Change of Location of Company Records
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
11 September 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 September 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
30 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Change Person Director Company With Change Date
24 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Legacy
5 August 2009
287Change of Registered Office
Accounts With Accounts Type Small
18 March 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
30 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 April 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Small
23 April 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
28 November 2001
287Change of Registered Office
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
287Change of Registered Office
Incorporation Company
1 December 2000
NEWINCIncorporation