Background WavePink WaveYellow Wave

KELLY STRONG RECRUITMENT LIMITED (04174138)

KELLY STRONG RECRUITMENT LIMITED (04174138) is an active UK company. incorporated on 7 March 2001. with registered office in St Albans. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. KELLY STRONG RECRUITMENT LIMITED has been registered for 25 years. Current directors include STRONG, Louise.

Company Number
04174138
Status
active
Type
ltd
Incorporated
7 March 2001
Age
25 years
Address
Unit 14 Oak Court Business Centre, St Albans, AL3 6PH
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
STRONG, Louise
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELLY STRONG RECRUITMENT LIMITED

KELLY STRONG RECRUITMENT LIMITED is an active company incorporated on 7 March 2001 with the registered office located in St Albans. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. KELLY STRONG RECRUITMENT LIMITED was registered 25 years ago.(SIC: 78300)

Status

active

Active since 25 years ago

Company No

04174138

LTD Company

Age

25 Years

Incorporated 7 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Unit 14 Oak Court Business Centre Sandridge Park St Albans, AL3 6PH,

Previous Addresses

The Old Church 48 Verulam Road St. Albans AL3 4DH England
From: 11 March 2019To: 6 October 2025
The Old Church 48 Verulam Road St Albans Herts
From: 7 March 2001To: 11 March 2019
Timeline

2 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Mar 01
Capital Update
Apr 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

STRONG, Louise

Active
Flat 10 21-22 Westbourne Street, LondonW2 2TZ
Born June 1960
Director
Appointed 07 Mar 2001

KELLY, James

Resigned
38 Hardy Road, Hemel HempsteadHP2 5EG
Secretary
Appointed 07 Mar 2001
Resigned 07 Jun 2001

MOIR, John Roy

Resigned
Sunnyside, RickmansworthWD3 3HT
Secretary
Appointed 07 Jun 2001
Resigned 08 Dec 2008

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 07 Mar 2001
Resigned 07 Mar 2001

MOIR, John Roy

Resigned
Sunnyside, RickmansworthWD3 3HT
Born February 1953
Director
Appointed 23 Apr 2001
Resigned 03 Apr 2007

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 07 Mar 2001
Resigned 07 Mar 2001

Persons with significant control

1

Ms Louise Strong

Active
Oak Court Business Centre, St AlbansAL3 6PH
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
14 April 2023
SH19Statement of Capital
Legacy
14 April 2023
CAP-SSCAP-SS
Legacy
14 April 2023
SH20SH20
Resolution
14 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Legacy
20 September 2007
288cChange of Particulars
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
363aAnnual Return
Legacy
26 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
17 November 2005
287Change of Registered Office
Legacy
20 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2002
AAAnnual Accounts
Resolution
10 April 2002
RESOLUTIONSResolutions
Resolution
10 April 2002
RESOLUTIONSResolutions
Resolution
10 April 2002
RESOLUTIONSResolutions
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
88(2)R88(2)R
Legacy
4 May 2001
88(2)R88(2)R
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Incorporation Company
7 March 2001
NEWINCIncorporation