Background WavePink WaveYellow Wave

WR GROUP LIMITED (04838590)

WR GROUP LIMITED (04838590) is an active UK company. incorporated on 19 July 2003. with registered office in Exeter. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. WR GROUP LIMITED has been registered for 22 years. Current directors include GRAY, James Richard, JONES, David Geraint.

Company Number
04838590
Status
active
Type
ltd
Incorporated
19 July 2003
Age
22 years
Address
Queensgate House, Exeter, EX4 3SR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
GRAY, James Richard, JONES, David Geraint
SIC Codes
78109, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WR GROUP LIMITED

WR GROUP LIMITED is an active company incorporated on 19 July 2003 with the registered office located in Exeter. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. WR GROUP LIMITED was registered 22 years ago.(SIC: 78109, 82990)

Status

active

Active since 22 years ago

Company No

04838590

LTD Company

Age

22 Years

Incorporated 19 July 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

WEB RECRUIT LIMITED
From: 19 July 2003To: 9 September 2015
Contact
Address

Queensgate House 48 Queen Street Exeter, EX4 3SR,

Previous Addresses

Unit 1 Kew Court Pynes Hill Exeter EX2 5AZ England
From: 6 August 2021To: 30 April 2024
Milford House Pynes Hill Exeter EX2 5th England
From: 30 October 2019To: 6 August 2021
Stratford House Waterbridge Court Matford Park Road Exeter Devon EX2 8EX
From: 11 May 2011To: 30 October 2019
1 Northleigh House Thoverton Road Matford Park Exeter Devon EX2 8HF United Kingdom
From: 19 July 2003To: 11 May 2011
Timeline

20 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Sept 11
Director Left
Dec 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Loan Secured
Dec 13
Director Left
Jan 14
Director Joined
May 14
Director Left
May 14
Director Left
Oct 15
Director Left
Feb 16
Director Joined
Feb 18
Director Left
Feb 19
Director Left
Jun 20
Director Joined
Feb 21
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

GRAY, James Richard

Active
48 Queen Street, ExeterEX4 3SR
Born March 1966
Director
Appointed 14 Feb 2013

JONES, David Geraint

Active
48 Queen Street, ExeterEX4 3SR
Born June 1971
Director
Appointed 29 Jan 2021

CHOLEWINSKI, Wayne Jay

Resigned
14 Silver Street, CullomptonEX15 2RG
Secretary
Appointed 04 Apr 2005
Resigned 14 Feb 2013

GUERIN, Andrew

Resigned
Orchard Close, ExeterEX1 3SN
Secretary
Appointed 01 May 2014
Resigned 23 Oct 2015

JEYES, Peter Martin

Resigned
Tollard Court, BournemouthBH2 5EH
Secretary
Appointed 14 Feb 2013
Resigned 05 Apr 2014

ROEBUCK, Terence

Resigned
4 Bradbury Street, Ashton Under LyneOL7 9BZ
Secretary
Appointed 19 Jul 2003
Resigned 01 Apr 2005

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate secretary
Appointed 19 Jul 2003
Resigned 19 Jul 2003

BROMWICH, Paul Jonathon

Resigned
Willow Park, Haywards HeathRH16 3UA
Born August 1976
Director
Appointed 06 Mar 2009
Resigned 02 Apr 2009

BURT, Ken

Resigned
Sandygate Mill, Newton AbbotTQ12 3PE
Born May 1962
Director
Appointed 01 Oct 2012
Resigned 20 Dec 2013

CAAN, James

Resigned
58 Hamilton Terrace, LondonNW8 0JX
Born November 1961
Director
Appointed 06 Mar 2009
Resigned 14 Feb 2013

CHOLEWINSKI, Wayne Jay

Resigned
14 Silver Street, CullomptonEX15 2RG
Born June 1977
Director
Appointed 04 Apr 2005
Resigned 01 Dec 2015

CUMMINGS, Matthew Alex

Resigned
Rockbeare Hill, ExeterEX5 2EZ
Born May 1965
Director
Appointed 01 Aug 2007
Resigned 21 Jun 2011

FLETCHER, Adam Justin Dennis

Resigned
Whitlenge Lane, KidderminsterDY10 4HD
Born April 1969
Director
Appointed 01 Oct 2012
Resigned 14 Feb 2013

GUERIN, Andrew

Resigned
Orchard Close, ExeterEX1 3SN
Born June 1973
Director
Appointed 01 May 2014
Resigned 23 Oct 2015

JEYES, Peter Martin

Resigned
Tollard Court, BournemouthBH2 5EH
Born December 1946
Director
Appointed 14 Feb 2013
Resigned 05 Apr 2014

JONES, David Geraint

Resigned
Pynes Hill, ExeterEX2 5TH
Born June 1971
Director
Appointed 08 Feb 2018
Resigned 20 May 2020

MAHOMED, Sameer

Resigned
Maltings Close, LondonE3 3TD
Born April 1981
Director
Appointed 03 Jun 2009
Resigned 31 May 2011

MIX, Stephen Milton

Resigned
93 Black Lion Lane, LondonW6 9BG
Born June 1982
Director
Appointed 06 Mar 2009
Resigned 14 Feb 2013

ROEBUCK, Philip

Resigned
Santeelah Way, Antioch
Born December 1973
Director
Appointed 19 Jul 2003
Resigned 07 Feb 2019

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 19 Jul 2003
Resigned 19 Jul 2003

Persons with significant control

1

48 Queen Street, ExeterEX4 3SR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
9 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 September 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
24 October 2014
AAMDAAMD
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Secretary Company With Name
9 May 2014
TM02Termination of Secretary
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
15 March 2013
TM02Termination of Secretary
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Change Account Reference Date Company Previous Extended
28 February 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
22 September 2009
288cChange of Particulars
Legacy
22 September 2009
288cChange of Particulars
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
7 June 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
88(2)Return of Allotment of Shares
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
122122
Resolution
17 March 2009
RESOLUTIONSResolutions
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
22 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 February 2008
AAAnnual Accounts
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
363aAnnual Return
Legacy
12 November 2007
288cChange of Particulars
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
287Change of Registered Office
Legacy
20 March 2007
288cChange of Particulars
Legacy
20 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 January 2007
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 March 2006
AAAnnual Accounts
Resolution
8 March 2006
RESOLUTIONSResolutions
Resolution
8 March 2006
RESOLUTIONSResolutions
Resolution
8 March 2006
RESOLUTIONSResolutions
Legacy
19 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 May 2005
AAAnnual Accounts
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
29 September 2004
363aAnnual Return
Legacy
29 September 2004
288cChange of Particulars
Legacy
18 September 2003
288aAppointment of Director or Secretary
Resolution
18 September 2003
RESOLUTIONSResolutions
Resolution
18 September 2003
RESOLUTIONSResolutions
Resolution
18 September 2003
RESOLUTIONSResolutions
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
287Change of Registered Office
Legacy
18 September 2003
88(2)R88(2)R
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Incorporation Company
19 July 2003
NEWINCIncorporation