Background WavePink WaveYellow Wave

PERTEMPS RECRUITMENT SOLUTIONS (CROYDON) LIMITED (04925994)

PERTEMPS RECRUITMENT SOLUTIONS (CROYDON) LIMITED (04925994) is an active UK company. incorporated on 8 October 2003. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. PERTEMPS RECRUITMENT SOLUTIONS (CROYDON) LIMITED has been registered for 22 years. Current directors include BADRICK, Christopher Edward, MOGANO, Stephen Carlo, STEPHENS, Scott.

Company Number
04925994
Status
active
Type
ltd
Incorporated
8 October 2003
Age
22 years
Address
Meriden Hall, Main Road, Coventry, CV7 7PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BADRICK, Christopher Edward, MOGANO, Stephen Carlo, STEPHENS, Scott
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERTEMPS RECRUITMENT SOLUTIONS (CROYDON) LIMITED

PERTEMPS RECRUITMENT SOLUTIONS (CROYDON) LIMITED is an active company incorporated on 8 October 2003 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. PERTEMPS RECRUITMENT SOLUTIONS (CROYDON) LIMITED was registered 22 years ago.(SIC: 78200)

Status

active

Active since 22 years ago

Company No

04925994

LTD Company

Age

22 Years

Incorporated 8 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

NETWORK RECRUITMENT SOLUTIONS (CROYDON) LTD
From: 23 January 2007To: 4 December 2009
PERTEMPS RECRUITMENT SOLUTIONS CROYDON LIMITED
From: 8 October 2003To: 23 January 2007
Contact
Address

Meriden Hall, Main Road Meriden Coventry, CV7 7PT,

Timeline

10 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Loan Secured
Jan 20
Loan Secured
Sept 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Owner Exit
May 22
Loan Secured
Jun 23
Director Left
Jul 23
Loan Secured
Oct 24
Loan Secured
Dec 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DUDLEY, Nigel John

Active
Meriden Hall, Main Road, CoventryCV7 7PT
Secretary
Appointed 03 May 2005

BADRICK, Christopher Edward

Active
Meriden Hall, Main Road, CoventryCV7 7PT
Born January 1969
Director
Appointed 20 Oct 2003

MOGANO, Stephen Carlo

Active
Meriden Hall, Main Road, CoventryCV7 7PT
Born October 1959
Director
Appointed 01 May 2008

STEPHENS, Scott

Active
Meriden Hall, Main Road, CoventryCV7 7PT
Born July 1972
Director
Appointed 01 Dec 2003

MYTTON, Jill

Resigned
Highview Farm, Folley Road, WolverhamptonWV6 7JL
Secretary
Appointed 08 Oct 2003
Resigned 03 May 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Oct 2003
Resigned 08 Oct 2003

SMITH, Jonathon David

Resigned
150 Norton Green Lane, SolihullB93 8PH
Born July 1955
Director
Appointed 08 Oct 2003
Resigned 26 Mar 2009

VALENTI, Marcus

Resigned
21 Clifton Road, CoulsdonCR5 2DW
Born September 1970
Director
Appointed 22 Nov 2004
Resigned 15 Jul 2008

WYRES, Christopher

Resigned
Meriden Hall, Main Road, CoventryCV7 7PT
Born February 1962
Director
Appointed 14 Apr 2009
Resigned 14 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Main Road, CoventryCV7 7PT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 May 2022

Mr Timothy Watts

Ceased
Meriden Hall, Main Road, CoventryCV7 7PT
Born September 1948

Nature of Control

Significant influence or control
Notified 08 Oct 2016
Ceased 18 May 2022
Fundings
Financials
Latest Activities

Filing History

95

Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
28 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
18 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Person Secretary Company With Change Date
4 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Legacy
6 October 2011
MG02MG02
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Miscellaneous
21 April 2011
MISCMISC
Auditors Resignation Limited Company
31 March 2011
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Auditors Resignation Company
5 January 2010
AUDAUD
Memorandum Articles
13 December 2009
MEM/ARTSMEM/ARTS
Memorandum Articles
13 December 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 December 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 November 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Resolution
14 September 2009
RESOLUTIONSResolutions
Legacy
11 September 2009
395Particulars of Mortgage or Charge
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Resolution
31 March 2009
RESOLUTIONSResolutions
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
21 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 January 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
4 November 2006
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Accounts With Made Up Date
4 February 2006
AAAnnual Accounts
Legacy
11 October 2005
363aAnnual Return
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
288cChange of Particulars
Legacy
26 February 2004
395Particulars of Mortgage or Charge
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Resolution
6 January 2004
RESOLUTIONSResolutions
Legacy
6 January 2004
225Change of Accounting Reference Date
Legacy
6 January 2004
88(2)R88(2)R
Legacy
19 December 2003
395Particulars of Mortgage or Charge
Legacy
8 October 2003
288bResignation of Director or Secretary
Incorporation Company
8 October 2003
NEWINCIncorporation