Background WavePink WaveYellow Wave

NASSTAR FOR RECRUITMENT LIMITED (04405334)

NASSTAR FOR RECRUITMENT LIMITED (04405334) is an active UK company. incorporated on 27 March 2002. with registered office in West Yorkshire. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. NASSTAR FOR RECRUITMENT LIMITED has been registered for 23 years.

Company Number
04405334
Status
active
Type
ltd
Incorporated
27 March 2002
Age
23 years
Address
Melbourne House Brandy Carr Road, West Yorkshire, WF2 0UG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NASSTAR FOR RECRUITMENT LIMITED

NASSTAR FOR RECRUITMENT LIMITED is an active company incorporated on 27 March 2002 with the registered office located in West Yorkshire. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. NASSTAR FOR RECRUITMENT LIMITED was registered 23 years ago.(SIC: 62020)

Status

active

Active since 23 years ago

Company No

04405334

LTD Company

Age

23 Years

Incorporated 27 March 2002

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

KAMANCHI LTD
From: 27 March 2002To: 5 December 2016
Contact
Address

Melbourne House Brandy Carr Road Wakefield West Yorkshire, WF2 0UG,

Previous Addresses

19-25 Nuffield Road Poole Dorset BH17 0RU England
From: 30 April 2021To: 30 June 2023
Global House 2 Crofton Close Lincoln LN3 4NT England
From: 14 April 2020To: 30 April 2021
Datapoint House 400 Queensway Business Park Queensway Telford Shropshire TF1 7UL
From: 20 August 2014To: 14 April 2020
Unit 7 Bassett Court Grange Park Northampton NN4 5EZ
From: 27 March 2002To: 20 August 2014
Timeline

28 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Nov 09
Funding Round
May 10
Director Left
Apr 12
Capital Reduction
May 12
Capital Reduction
May 12
Share Buyback
May 12
Share Buyback
May 12
Loan Cleared
Jul 14
Loan Secured
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
May 16
Director Joined
Jan 17
Director Left
Aug 17
Loan Cleared
Nov 19
Loan Secured
Nov 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Mar 23
Director Left
Aug 23
Director Left
Aug 23
Loan Cleared
Jan 24
5
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2025
AAAnnual Accounts
Legacy
22 April 2025
PARENT_ACCPARENT_ACC
Legacy
22 April 2025
AGREEMENT2AGREEMENT2
Legacy
22 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2024
AAAnnual Accounts
Legacy
5 August 2024
PARENT_ACCPARENT_ACC
Legacy
5 August 2024
GUARANTEE2GUARANTEE2
Legacy
5 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2023
AAAnnual Accounts
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
12 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
30 June 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
17 November 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 November 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 March 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Resolution
5 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 August 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2014
MR01Registration of a Charge
Mortgage Charge Whole Cease And Release With Charge Number
7 July 2014
MR05Certification of Charge
Mortgage Satisfy Charge Full
7 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Capital Cancellation Shares
2 May 2012
SH06Cancellation of Shares
Capital Cancellation Shares
2 May 2012
SH06Cancellation of Shares
Resolution
2 May 2012
RESOLUTIONSResolutions
Resolution
2 May 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 May 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 May 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
21 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Capital Allotment Shares
1 June 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Legacy
21 May 2010
MG01MG01
Memorandum Articles
25 January 2010
MEM/ARTSMEM/ARTS
Resolution
25 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Legacy
9 October 2009
122122
Miscellaneous
9 October 2009
MISCMISC
Resolution
9 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
21 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2007
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 February 2006
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Legacy
11 November 2004
88(2)R88(2)R
Legacy
17 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2004
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
3 October 2002
225Change of Accounting Reference Date
Legacy
3 October 2002
88(2)R88(2)R
Legacy
19 September 2002
287Change of Registered Office
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Incorporation Company
27 March 2002
NEWINCIncorporation