Background WavePink WaveYellow Wave

THE BOOK RECRUITMENT LIMITED (04780605)

THE BOOK RECRUITMENT LIMITED (04780605) is an active UK company. incorporated on 29 May 2003. with registered office in Meriden. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. THE BOOK RECRUITMENT LIMITED has been registered for 22 years. Current directors include DAVIS, Paul Thomas, DUDLEY, Nigel John.

Company Number
04780605
Status
active
Type
ltd
Incorporated
29 May 2003
Age
22 years
Address
Meriden Hall, Meriden, CV7 7PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
DAVIS, Paul Thomas, DUDLEY, Nigel John
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BOOK RECRUITMENT LIMITED

THE BOOK RECRUITMENT LIMITED is an active company incorporated on 29 May 2003 with the registered office located in Meriden. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. THE BOOK RECRUITMENT LIMITED was registered 22 years ago.(SIC: 78109)

Status

active

Active since 22 years ago

Company No

04780605

LTD Company

Age

22 Years

Incorporated 29 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

PACKDREAM LIMITED
From: 29 May 2003To: 28 February 2005
Contact
Address

Meriden Hall Main Road Meriden, CV7 7PT,

Timeline

7 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
May 03
Director Left
Apr 20
Director Left
Apr 20
Owner Exit
Mar 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DUDLEY, Nigel John

Active
Meriden Hall, MeridenCV7 7PT
Secretary
Appointed 03 May 2005

DAVIS, Paul Thomas

Active
Meriden Hall, MeridenCV7 7PT
Born April 1973
Director
Appointed 22 Aug 2022

DUDLEY, Nigel John

Active
Meriden Hall, MeridenCV7 7PT
Born July 1953
Director
Appointed 22 Aug 2022

MYTTON, Jill

Resigned
Highview Farm, Folley Road, WolverhamptonWV6 7JL
Secretary
Appointed 13 Oct 2003
Resigned 03 May 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 May 2003
Resigned 13 Oct 2003

DOONA, Paul Ernest

Resigned
10 Hartopp Road, Sutton ColdfieldB74 2RQ
Born February 1952
Director
Appointed 05 Sept 2007
Resigned 26 Jun 2008

HIRST, Jonathan Richard

Resigned
Meriden Hall, MeridenCV7 7PT
Born November 1969
Director
Appointed 13 Oct 2003
Resigned 24 Apr 2020

SMITH, Jonathon David

Resigned
Meriden Hall, MeridenCV7 7PT
Born July 1955
Director
Appointed 09 Jan 2008
Resigned 22 Aug 2022

STOREY, Julie

Resigned
Meriden Hall, MeridenCV7 7PT
Born May 1969
Director
Appointed 13 Oct 2003
Resigned 24 Apr 2020

WATTS, Timothy

Resigned
Aspley House, SolihullB94 5AL
Born September 1948
Director
Appointed 01 Feb 2005
Resigned 09 Sept 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 May 2003
Resigned 13 Oct 2003

Persons with significant control

2

1 Active
1 Ceased
Main Road, CoventryCV7 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Mar 2022

Mr Tim Watts

Ceased
Meriden Hall, MeridenCV7 7PT
Born September 1948

Nature of Control

Significant influence or control
Notified 29 May 2017
Ceased 11 Mar 2022
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Accounts With Made Up Date
5 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Person Secretary Company With Change Date
9 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Legacy
13 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 June 2009
AAAnnual Accounts
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Accounts With Made Up Date
9 June 2008
AAAnnual Accounts
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
19 September 2007
AAAnnual Accounts
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
225Change of Accounting Reference Date
Legacy
6 June 2007
363aAnnual Return
Accounts With Made Up Date
4 November 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Accounts With Made Up Date
4 February 2006
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 May 2005
AAAnnual Accounts
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Resolution
1 March 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
225Change of Accounting Reference Date
Legacy
10 November 2003
287Change of Registered Office
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Incorporation Company
29 May 2003
NEWINCIncorporation