Background WavePink WaveYellow Wave

NEXT RECRUITMENT LIMITED (04492543)

NEXT RECRUITMENT LIMITED (04492543) is an active UK company. incorporated on 23 July 2002. with registered office in Ilford. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. NEXT RECRUITMENT LIMITED has been registered for 23 years. Current directors include HAYNES, Sean.

Company Number
04492543
Status
active
Type
ltd
Incorporated
23 July 2002
Age
23 years
Address
54 Peregrine Road, Ilford, IG6 3SZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
HAYNES, Sean
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXT RECRUITMENT LIMITED

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

Status

active

Active since 23 years ago

Company No

04492543

LTD Company

Age

23 Years

Incorporated 23 July 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 June 2024 - 30 November 2025

Confirmation Statement

Overdue

17 days overdue

Last Filed

Made up to 24 February 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 10 March 2026
For period ending 24 February 2026
Contact
Address

54 Peregrine Road Ilford, IG6 3SZ,

Previous Addresses

, the Recruitment Group, Unit 2 Long Acre, Castle Donington, Derby, DE74 2UH, England
From: 1 March 2023To: 9 January 2026
, 1558 Stratford Road Hall Green, Birmingham, West Midlands, B28 9HA, United Kingdom
From: 6 July 2017To: 1 March 2023
, Highfield House, 1562 Stratford Road, Hall Green Birmingham, West Midlands, B28 9HA
From: 23 July 2002To: 6 July 2017
Timeline

29 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Loan Secured
May 16
Owner Exit
May 19
Director Left
May 19
Capital Reduction
May 19
Capital Reduction
Jun 19
Share Buyback
Jun 19
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Loan Secured
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Mar 20
Loan Secured
Dec 22
Loan Cleared
Dec 22
Director Joined
Feb 23
Loan Cleared
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Director Joined
Mar 23
Director Left
Sept 23
Director Left
Jul 25
Director Joined
Jul 25
Owner Exit
Dec 25
3
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

HAYNES, Sean

Active
Peregrine Road, IlfordIG6 3SZ
Born December 1982
Director
Appointed 16 Jul 2025

LEECH, Richard Anthony

Resigned
Baldenhall, MalvernWR14 3RZ
Secretary
Appointed 23 Jul 2002
Resigned 03 May 2019

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 23 Jul 2002
Resigned 26 Jul 2002

CIMURS, Jason Marcus

Resigned
Hall Green, BirminghamB28 9HA
Born October 1971
Director
Appointed 02 Mar 2020
Resigned 23 Feb 2023

HIPKISS, Paul Stuart

Resigned
Long Acre, DerbyDE74 2UH
Born November 1978
Director
Appointed 23 Feb 2023
Resigned 16 Jul 2025

LEECH, Richard Anthony

Resigned
Baldenhall, MalvernWR14 3RZ
Born May 1964
Director
Appointed 19 Aug 2002
Resigned 03 May 2019

MURRAY, George

Resigned
Frederick Street, LoughboroughLE11 3BH
Born November 1991
Director
Appointed 06 Feb 2023
Resigned 16 Feb 2023

SHEPHERD, Kirk

Resigned
B91
Born June 1969
Director
Appointed 23 Jul 2002
Resigned 02 Mar 2020

STANGER, Gareth

Resigned
Hall Green, BirminghamB28 9HA
Born October 1969
Director
Appointed 02 Mar 2020
Resigned 23 Feb 2023

UPPAL, Narinder Singh

Resigned
Long Acre, DerbyDE74 2UH
Born March 1991
Director
Appointed 06 Mar 2023
Resigned 08 Sept 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 23 Jul 2002
Resigned 26 Jul 2002

Persons with significant control

4

0 Active
4 Ceased
Peregrine Road, IlfordIG6 3SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2023
Ceased 19 Dec 2025
Frederick Street, LoughboroughLE11 3BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2020
Ceased 23 Feb 2023

Mr Kirk Shepherd

Ceased
Hall Green, BirminghamB28 9HA
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Mar 2020

Mr Richard Anthony Leech

Ceased
1562 Stratford Road, BirminghamB28 9HA
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 May 2019
Fundings
Financials
Latest Activities

Filing History

111

Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
3 November 2025
AUDAUD
Change Account Reference Date Company Current Extended
28 October 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2025
AAAnnual Accounts
Legacy
26 June 2025
PARENT_ACCPARENT_ACC
Legacy
3 June 2025
GUARANTEE2GUARANTEE2
Legacy
3 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
19 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
9 February 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 July 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 March 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
23 September 2019
AAMDAAMD
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Capital Cancellation Shares
18 June 2019
SH06Cancellation of Shares
Resolution
18 June 2019
RESOLUTIONSResolutions
Resolution
18 June 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 June 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 May 2019
SH06Cancellation of Shares
Resolution
23 May 2019
RESOLUTIONSResolutions
Resolution
23 May 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 May 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Person Secretary Company With Change Date
6 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Legacy
12 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Legacy
3 February 2010
MG01MG01
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 August 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Legacy
16 September 2005
363aAnnual Return
Legacy
15 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
17 May 2005
395Particulars of Mortgage or Charge
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2004
AAAnnual Accounts
Legacy
18 January 2004
288cChange of Particulars
Legacy
21 August 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2003
AAAnnual Accounts
Legacy
28 July 2003
225Change of Accounting Reference Date
Legacy
14 July 2003
288cChange of Particulars
Legacy
14 July 2003
88(2)R88(2)R
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
4 August 2002
288aAppointment of Director or Secretary
Legacy
4 August 2002
288aAppointment of Director or Secretary
Legacy
4 August 2002
287Change of Registered Office
Legacy
26 July 2002
287Change of Registered Office
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Incorporation Company
23 July 2002
NEWINCIncorporation