Background WavePink WaveYellow Wave

UNIVERSAL RECRUITMENT SOLUTIONS LIMITED (04331413)

UNIVERSAL RECRUITMENT SOLUTIONS LIMITED (04331413) is an active UK company. incorporated on 29 November 2001. with registered office in Eastleigh. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. UNIVERSAL RECRUITMENT SOLUTIONS LIMITED has been registered for 24 years. Current directors include WOOD, Clive Robert.

Company Number
04331413
Status
active
Type
ltd
Incorporated
29 November 2001
Age
24 years
Address
Highland House Mayflower Close, Eastleigh, SO53 4AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
WOOD, Clive Robert
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL RECRUITMENT SOLUTIONS LIMITED

UNIVERSAL RECRUITMENT SOLUTIONS LIMITED is an active company incorporated on 29 November 2001 with the registered office located in Eastleigh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. UNIVERSAL RECRUITMENT SOLUTIONS LIMITED was registered 24 years ago.(SIC: 78109)

Status

active

Active since 24 years ago

Company No

04331413

LTD Company

Age

24 Years

Incorporated 29 November 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 30 December 2025 (4 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

7 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Highland House Mayflower Close Chandlers Ford Eastleigh, SO53 4AR,

Previous Addresses

Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG United Kingdom
From: 6 June 2012To: 8 October 2013
Fryern House, 125 Winchester Road, Chandlers Ford Hampshire SO53 2DR
From: 29 November 2001To: 6 June 2012
Timeline

14 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
May 11
Funding Round
Apr 12
Loan Secured
Aug 15
Director Left
Jan 16
Capital Reduction
Jan 17
Share Buyback
Jan 17
Loan Cleared
Mar 17
Capital Reduction
Apr 18
Share Buyback
Apr 18
Owner Exit
May 18
Director Left
May 18
Loan Cleared
Aug 19
Capital Update
Mar 20
6
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WOOD, Clive Robert

Active
Mayflower Close, EastleighSO53 4AR
Secretary
Appointed 25 Oct 2002

WOOD, Clive Robert

Active
Mayflower Close, EastleighSO53 4AR
Born August 1952
Director
Appointed 25 Oct 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Nov 2001
Resigned 29 Nov 2001

WARD GOODMAN COMPANY SERVICES LIMITED

Resigned
4 Cedar Park Cobham Road, WimborneBH21 7SF
Corporate secretary
Appointed 29 Nov 2001
Resigned 25 Oct 2002

GAULT, Jason Clive

Resigned
Mayflower Close, EastleighSO53 4AR
Born June 1972
Director
Appointed 29 Nov 2001
Resigned 31 Jan 2018

KEGIE, Joanne

Resigned
Mayflower Close, EastleighSO53 4AR
Born September 1975
Director
Appointed 10 May 2011
Resigned 14 Dec 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Nov 2001
Resigned 29 Nov 2001

Persons with significant control

3

2 Active
1 Ceased

Mr Jason Clive Gault

Ceased
Mayflower Close, EastleighSO53 4AR
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2018

Mr Anthony Robert Hancock

Active
Mayflower Close, EastleighSO53 4AR
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Clive Robert Wood

Active
Mayflower Close, EastleighSO53 4AR
Born August 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 December 2021
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
13 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 August 2020
AAAnnual Accounts
Legacy
5 March 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 March 2020
SH19Statement of Capital
Legacy
5 March 2020
CAP-SSCAP-SS
Resolution
5 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Capital Return Purchase Own Shares
13 April 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 April 2018
SH06Cancellation of Shares
Resolution
3 April 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 March 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
28 March 2018
RESOLUTIONSResolutions
Resolution
28 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 March 2017
MR04Satisfaction of Charge
Resolution
26 January 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
26 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 January 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
10 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Group
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Group
21 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Miscellaneous
12 July 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Group
7 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 June 2012
AD01Change of Registered Office Address
Capital Allotment Shares
19 April 2012
SH01Allotment of Shares
Resolution
19 April 2012
RESOLUTIONSResolutions
Legacy
23 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Group
2 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Accounts With Accounts Type Group
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Group
31 July 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
30 September 2008
88(3)88(3)
Legacy
30 September 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
22 September 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Small
1 December 2007
AAAnnual Accounts
Legacy
20 June 2007
287Change of Registered Office
Legacy
6 June 2007
363aAnnual Return
Legacy
22 January 2007
123Notice of Increase in Nominal Capital
Legacy
22 January 2007
88(2)R88(2)R
Resolution
22 January 2007
RESOLUTIONSResolutions
Resolution
22 January 2007
RESOLUTIONSResolutions
Resolution
22 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 September 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Small
4 August 2005
AAAnnual Accounts
Legacy
7 April 2005
288cChange of Particulars
Legacy
17 December 2004
363aAnnual Return
Legacy
17 December 2004
288cChange of Particulars
Legacy
30 November 2004
288cChange of Particulars
Resolution
18 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 September 2004
AAAnnual Accounts
Memorandum Articles
21 May 2004
MEM/ARTSMEM/ARTS
Resolution
21 May 2004
RESOLUTIONSResolutions
Resolution
21 May 2004
RESOLUTIONSResolutions
Legacy
21 May 2004
88(2)R88(2)R
Legacy
12 February 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2003
288cChange of Particulars
Legacy
16 December 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2003
AAAnnual Accounts
Accounts With Accounts Type Small
29 November 2003
AAAnnual Accounts
Legacy
17 October 2003
225Change of Accounting Reference Date
Legacy
15 May 2003
88(2)R88(2)R
Resolution
17 December 2002
RESOLUTIONSResolutions
Legacy
17 December 2002
123Notice of Increase in Nominal Capital
Legacy
11 December 2002
363aAnnual Return
Legacy
11 December 2002
88(2)R88(2)R
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
395Particulars of Mortgage or Charge
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Incorporation Company
29 November 2001
NEWINCIncorporation