Background WavePink WaveYellow Wave

WILD RECRUITMENT LIMITED (04194894)

WILD RECRUITMENT LIMITED (04194894) is an active UK company. incorporated on 5 April 2001. with registered office in St Albans. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities and 1 other business activities. WILD RECRUITMENT LIMITED has been registered for 25 years. Current directors include BERRY, Spencer Morgan, CHOWN, Christopher, FOLDS, Susan Marie and 2 others.

Company Number
04194894
Status
active
Type
ltd
Incorporated
5 April 2001
Age
25 years
Address
Porters House, St Albans, AL3 6PQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BERRY, Spencer Morgan, CHOWN, Christopher, FOLDS, Susan Marie, MCCALL, Douglas James, MERRITT, Michelle
SIC Codes
78200, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILD RECRUITMENT LIMITED

WILD RECRUITMENT LIMITED is an active company incorporated on 5 April 2001 with the registered office located in St Albans. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities and 1 other business activity. WILD RECRUITMENT LIMITED was registered 25 years ago.(SIC: 78200, 96090)

Status

active

Active since 25 years ago

Company No

04194894

LTD Company

Age

25 Years

Incorporated 5 April 2001

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 12 December 2025 (4 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

14 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Porters House 4 Porters Wood St Albans, AL3 6PQ,

Previous Addresses

, 1st Floor Norman House, 97-99 London Road, St Albans, Hertfordshire, AL1 1LN
From: 28 December 2011To: 28 March 2012
, 54 Arundel Street, Portsmouth, Hampshire, PO1 1NL
From: 5 April 2001To: 28 December 2011
Timeline

19 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
May 12
Director Joined
Jan 15
Director Joined
May 15
Director Joined
May 15
Loan Secured
Jan 16
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Sept 19
Director Joined
Oct 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Left
Sept 22
Loan Secured
Feb 24
Director Left
Jun 25
Loan Cleared
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

MCCALL, Douglas James

Active
4 Porters Wood, St AlbansAL3 6PQ
Secretary
Appointed 31 Oct 2019

BERRY, Spencer Morgan

Active
4 Porters Wood, St AlbansAL3 6PQ
Born June 1971
Director
Appointed 18 May 2015

CHOWN, Christopher

Active
Porters Wood, St AlbansAL3 6PQ
Born September 1975
Director
Appointed 06 May 2012

FOLDS, Susan Marie

Active
Porters Wood, St. AlbansAL3 6PQ
Born October 1946
Director
Appointed 18 May 2015

MCCALL, Douglas James

Active
4 Porters Wood, St AlbansAL3 6PQ
Born April 1981
Director
Appointed 31 Oct 2019

MERRITT, Michelle

Active
Porters Wood, St. AlbansAL3 6PQ
Born January 1974
Director
Appointed 07 Jan 2015

SARSON, Michael Robert

Resigned
4 Porters Wood, St AlbansAL3 6PQ
Secretary
Appointed 30 Nov 2011
Resigned 23 Apr 2021

WAY, Mark

Resigned
Green Trees, WickhamPO17 5BX
Secretary
Appointed 05 Apr 2001
Resigned 30 Nov 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Apr 2001
Resigned 05 Apr 2001

BERRY, Anthony George

Resigned
4 Porters Wood, St AlbansAL3 6PQ
Born October 1940
Director
Appointed 30 Nov 2011
Resigned 15 Sept 2022

SARSON, Michael Robert

Resigned
4 Porters Wood, St AlbansAL3 6PQ
Born January 1956
Director
Appointed 30 Nov 2011
Resigned 26 Jun 2025

WAY, Kim

Resigned
Green Trees, WickhamPO17 5BX
Born March 1964
Director
Appointed 05 Apr 2001
Resigned 30 Nov 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Apr 2001
Resigned 05 Apr 2001

Persons with significant control

1

Porters Wood, St. AlbansAL3 6PQ

Nature of Control

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

Filing History

98

Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
31 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2017
AAAnnual Accounts
Accounts With Accounts Type Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
28 May 2015
RP04RP04
Accounts With Accounts Type Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date
29 April 2014
AR01AR01
Accounts With Accounts Type Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
7 May 2013
AR01AR01
Accounts With Accounts Type Small
26 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Accounts With Accounts Type Small
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 March 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
28 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 December 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
24 October 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Capital Name Of Class Of Shares
25 January 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
25 January 2011
RESOLUTIONSResolutions
Resolution
25 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 2006
AAAnnual Accounts
Legacy
20 October 2006
395Particulars of Mortgage or Charge
Legacy
18 September 2006
403aParticulars of Charge Subject to s859A
Legacy
18 September 2006
403aParticulars of Charge Subject to s859A
Legacy
13 September 2006
403aParticulars of Charge Subject to s859A
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Small
18 November 2005
AAAnnual Accounts
Legacy
22 June 2005
395Particulars of Mortgage or Charge
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 2004
AAAnnual Accounts
Legacy
7 July 2004
287Change of Registered Office
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2003
AAAnnual Accounts
Legacy
25 April 2003
288cChange of Particulars
Legacy
25 April 2003
288cChange of Particulars
Accounts With Accounts Type Small
8 November 2002
AAAnnual Accounts
Legacy
14 October 2002
88(2)R88(2)R
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
5 October 2001
287Change of Registered Office
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Incorporation Company
5 April 2001
NEWINCIncorporation