Background WavePink WaveYellow Wave

THE STAFFING HOLDINGS LIMITED (04581062)

THE STAFFING HOLDINGS LIMITED (04581062) is an active UK company. incorporated on 4 November 2002. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE STAFFING HOLDINGS LIMITED has been registered for 23 years. Current directors include NAVIO GARCIA, Felipe, URDIALES SANCHEZ-ROBLES, Juan.

Company Number
04581062
Status
active
Type
ltd
Incorporated
4 November 2002
Age
23 years
Address
12 New Fetter Lane, London, EC4A 1JP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NAVIO GARCIA, Felipe, URDIALES SANCHEZ-ROBLES, Juan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STAFFING HOLDINGS LIMITED

THE STAFFING HOLDINGS LIMITED is an active company incorporated on 4 November 2002 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE STAFFING HOLDINGS LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04581062

LTD Company

Age

23 Years

Incorporated 4 November 2002

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

EXTRA PERSONNEL HOLDINGS LIMITED
From: 14 May 2003To: 23 October 2007
NOVACREST ASSET MANAGEMENT LIMITED
From: 4 November 2002To: 14 May 2003
Contact
Address

12 New Fetter Lane London, EC4A 1JP,

Previous Addresses

Forster House Hatherton Road Walsall West Midlands WS1 1XZ
From: 4 November 2002To: 26 February 2021
Timeline

16 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Apr 12
Loan Cleared
Jan 16
Loan Secured
Feb 20
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Cleared
Aug 22
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BIRD & BIRD COMPANY SECRETARIES LIMITED

Active
New Fetter Lane, LondonEC4A 1JP
Corporate secretary
Appointed 29 Apr 2021

NAVIO GARCIA, Felipe

Active
New Fetter Lane, LondonEC4A 1JP
Born October 1983
Director
Appointed 22 Feb 2021

URDIALES SANCHEZ-ROBLES, Juan

Active
New Fetter Lane, LondonEC4A 1JP
Born June 1981
Director
Appointed 22 Feb 2021

PRICE, Carole Madeleine

Resigned
New Fetter Lane, LondonEC4A 1JP
Secretary
Appointed 08 May 2009
Resigned 22 Feb 2021

PRICE, Carole Madeleine

Resigned
12 Ladywood Road, Sutton ColdfieldB74 2SN
Secretary
Appointed 03 Mar 2003
Resigned 14 Jul 2006

STANT, Mark John

Resigned
Copperfield Grey Road, AltrinchamWA14 4BT
Secretary
Appointed 14 Jul 2006
Resigned 08 May 2009

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 04 Nov 2002
Resigned 17 Jan 2003

HAYWARD, Michael Harry

Resigned
8 Whitehall Mansion, ShrewsburySY2 5AP
Born September 1963
Director
Appointed 01 Nov 2005
Resigned 08 May 2009

HAYWARD, Michael Harry

Resigned
15 Hollyoak Road, Sutton ColdfieldB74 2FG
Born September 1963
Director
Appointed 23 May 2003
Resigned 30 Jul 2004

MCGRAIL, Jeremy Charles

Resigned
New Fetter Lane, LondonEC4A 1JP
Born January 1967
Director
Appointed 03 Mar 2003
Resigned 22 Feb 2021

NEWMAN, Paul James

Resigned
Congreave House, PenkridgeST19 5QE
Born June 1968
Director
Appointed 23 May 2003
Resigned 30 Sept 2005

PRICE, Carole Madeleine

Resigned
New Fetter Lane, LondonEC4A 1JP
Born November 1953
Director
Appointed 10 Apr 2012
Resigned 22 Feb 2021

PRICE, Carole Madeleine

Resigned
12 Ladywood Road, Sutton ColdfieldB74 2SN
Born November 1953
Director
Appointed 03 Mar 2003
Resigned 14 Jul 2006

PRICE, Stephen Peter

Resigned
New Fetter Lane, LondonEC4A 1JP
Born December 1951
Director
Appointed 03 Mar 2003
Resigned 22 Feb 2021

STANT, Mark John

Resigned
Copperfield Grey Road, AltrinchamWA14 4BT
Born September 1962
Director
Appointed 23 May 2003
Resigned 08 May 2009

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 04 Nov 2002
Resigned 17 Jan 2003

Persons with significant control

4

1 Active
3 Ceased

Mr James Stephen Price

Ceased
Forster House, WalsallWS1 1XZ
Born June 1991

Nature of Control

Significant influence or control
Notified 23 May 2017
Ceased 22 Feb 2021

Mrs Carole Madeleine Price

Ceased
Forster House, WalsallWS1 1XZ
Born November 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Feb 2021

Mr Stephen Peter Price

Ceased
Forster House, WalsallWS1 1XZ
Born December 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Feb 2021
New Fetter Lane, LondonEC4A 1JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2024
AAAnnual Accounts
Legacy
27 June 2024
PARENT_ACCPARENT_ACC
Legacy
27 June 2024
GUARANTEE2GUARANTEE2
Legacy
27 June 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Person Director Company
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2022
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
16 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Legacy
17 May 2022
GUARANTEE2GUARANTEE2
Legacy
10 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 April 2021
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
19 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2021
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
16 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Memorandum Articles
25 February 2020
MAMA
Resolution
25 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Resolution
21 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Full
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Account Reference Date Company Current Extended
15 October 2009
AA01Change of Accounting Reference Date
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Full
3 March 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
7 December 2007
288bResignation of Director or Secretary
Memorandum Articles
28 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 October 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 March 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Legacy
26 July 2006
155(6)b155(6)b
Legacy
26 July 2006
155(6)b155(6)b
Legacy
25 July 2006
155(6)a155(6)a
Legacy
25 July 2006
288aAppointment of Director or Secretary
Resolution
25 July 2006
RESOLUTIONSResolutions
Resolution
25 July 2006
RESOLUTIONSResolutions
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
10 March 2006
AAAnnual Accounts
Legacy
2 December 2005
363aAnnual Return
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 August 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 October 2003
AAAnnual Accounts
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 2003
225Change of Accounting Reference Date
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
287Change of Registered Office
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
287Change of Registered Office
Incorporation Company
4 November 2002
NEWINCIncorporation