Background WavePink WaveYellow Wave

WESTMERIA RECRUITMENT LIMITED (04421328)

WESTMERIA RECRUITMENT LIMITED (04421328) is an active UK company. incorporated on 22 April 2002. with registered office in Dartford. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. WESTMERIA RECRUITMENT LIMITED has been registered for 23 years. Current directors include O'SHEA, Thomas John.

Company Number
04421328
Status
active
Type
ltd
Incorporated
22 April 2002
Age
23 years
Address
Enterprise House, Dartford, DA1 2AU
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
O'SHEA, Thomas John
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTMERIA RECRUITMENT LIMITED

WESTMERIA RECRUITMENT LIMITED is an active company incorporated on 22 April 2002 with the registered office located in Dartford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. WESTMERIA RECRUITMENT LIMITED was registered 23 years ago.(SIC: 78200)

Status

active

Active since 23 years ago

Company No

04421328

LTD Company

Age

23 Years

Incorporated 22 April 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Enterprise House 8 Essex Road Dartford, DA1 2AU,

Previous Addresses

Regus House Victory Way Admirals Park Dartford Kent DA2 6QD
From: 22 April 2002To: 18 June 2012
Timeline

7 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Apr 02
Loan Secured
Aug 19
Funding Round
Oct 21
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
May 24
Loan Secured
Jun 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

O'SHEA, Denise

Active
The Hop Pole, SwanleyBR8 8DY
Secretary
Appointed 29 Nov 2005

O'SHEA, Thomas John

Active
The Hop Pole, SwanleyBR8 8DY
Born February 1969
Director
Appointed 29 Nov 2005

RODKER, Nicola Jane

Resigned
23 Saint Jamess Avenue, BeckenhamBR3 4HF
Secretary
Appointed 22 Apr 2002
Resigned 29 Nov 2005

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 22 Apr 2002
Resigned 22 Apr 2002

FRANCIS, David Jeffrey

Resigned
49 Park Avenue, BromleyBR1 4EG
Born January 1965
Director
Appointed 22 Apr 2002
Resigned 23 Jun 2008

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 22 Apr 2002
Resigned 22 Apr 2002

Persons with significant control

1

Mr Thomas John O'Shea

Active
Roman Road, LondonE6 3RX
Born February 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 22 Jul 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Capital Allotment Shares
29 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
22 October 2008
287Change of Registered Office
Legacy
1 September 2008
363aAnnual Return
Legacy
1 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
30 May 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
5 October 2006
88(2)R88(2)R
Resolution
5 October 2006
RESOLUTIONSResolutions
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
88(2)R88(2)R
Legacy
21 January 2006
395Particulars of Mortgage or Charge
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
395Particulars of Mortgage or Charge
Legacy
8 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 October 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2004
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Legacy
11 July 2002
225Change of Accounting Reference Date
Legacy
11 July 2002
88(2)R88(2)R
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
287Change of Registered Office
Incorporation Company
22 April 2002
NEWINCIncorporation