Background WavePink WaveYellow Wave

IF RECRUITMENT LTD (05104955)

IF RECRUITMENT LTD (05104955) is an active UK company. incorporated on 19 April 2004. with registered office in Martlesham Heath. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. IF RECRUITMENT LTD has been registered for 21 years. Current directors include HATHIRAMANI, Joseph Beuke, HATHIRAMANI, Kelly Teresa.

Company Number
05104955
Status
active
Type
ltd
Incorporated
19 April 2004
Age
21 years
Address
Columba House Second Floor, Martlesham Heath, IP5 3RE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
HATHIRAMANI, Joseph Beuke, HATHIRAMANI, Kelly Teresa
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IF RECRUITMENT LTD

IF RECRUITMENT LTD is an active company incorporated on 19 April 2004 with the registered office located in Martlesham Heath. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. IF RECRUITMENT LTD was registered 21 years ago.(SIC: 78109)

Status

active

Active since 21 years ago

Company No

05104955

LTD Company

Age

21 Years

Incorporated 19 April 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

IFFTNER SOLUTIONS LIMITED
From: 27 April 2004To: 8 September 2016
BIDEAWHILE 436 LIMITED
From: 19 April 2004To: 27 April 2004
Contact
Address

Columba House Second Floor Adastral Park Martlesham Heath, IP5 3RE,

Previous Addresses

The Ross Building - F5 Innovation Martlesham Adastral Park Martlesham Suffolk IP5 3RE
From: 27 July 2012To: 12 May 2016
River Barn the Peninsula Business Centre Wherstead, Ipswich Suffolk IP9 2BB
From: 19 April 2004To: 27 July 2012
Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Loan Secured
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Secured
Nov 18
Loan Secured
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HATHIRAMANI, Joseph Beuke

Active
Second Floor, Martlesham HeathIP5 3RE
Born January 1978
Director
Appointed 15 Oct 2015

HATHIRAMANI, Kelly Teresa

Active
Second Floor, Martlesham HeathIP5 3RE
Born July 1977
Director
Appointed 15 Oct 2015

CLAIREAUX, Gill Margaret

Resigned
100 Ranelagh Road, IpswichIP11 7HU
Secretary
Appointed 17 May 2004
Resigned 24 Feb 2010

BIRKETTS SECRETARIES LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 19 Apr 2004
Resigned 17 May 2004

CLAIREAUX, Gill Margaret

Resigned
100 Ranelagh Road, IpswichIP11 7HU
Born June 1957
Director
Appointed 17 May 2004
Resigned 24 Feb 2010

HUNT, Elizabeth Jane

Resigned
Innovation Martlesham, MartleshamIP5 3RE
Born May 1963
Director
Appointed 24 Feb 2010
Resigned 15 Oct 2015

LANG, Alistair Norman

Resigned
34 Westerfield Road, IpswichIP4 2UJ
Born August 1949
Director
Appointed 21 Jun 2004
Resigned 22 Jul 2008

MARSHALL, James Nicholas

Resigned
Dukes Park, WoodbridgeIP12 4DD
Born June 1973
Director
Appointed 17 May 2004
Resigned 15 Oct 2015

MARSHALL, Sanchia

Resigned
Innovation Martlesham, MartleshamIP5 3RE
Born July 1973
Director
Appointed 24 Feb 2010
Resigned 15 Oct 2015

BIRKETTS DIRECTORS LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 19 Apr 2004
Resigned 17 May 2004

Persons with significant control

2

Mrs Kelly Teresa Hathiramani

Active
Second Floor, Martlesham HeathIP5 3RE
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Oct 2016

Mr Joseph Beuke Hathiramani

Active
Second Floor, Martlesham HeathIP5 3RE
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Oct 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2016
AAAnnual Accounts
Resolution
8 September 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Small
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Small
12 August 2013
AAAnnual Accounts
Auditors Resignation Company
2 May 2013
AUDAUD
Auditors Resignation Company
30 April 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Small
10 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 July 2012
AD01Change of Registered Office Address
Legacy
25 July 2012
MG02MG02
Legacy
29 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Termination Secretary Company With Name
24 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
20 August 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
29 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 July 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Small
6 August 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Legacy
19 April 2006
190190
Legacy
19 April 2006
353353
Legacy
19 April 2006
287Change of Registered Office
Legacy
19 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Legacy
2 June 2005
122122
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Legacy
23 June 2004
88(2)R88(2)R
Resolution
15 June 2004
RESOLUTIONSResolutions
Resolution
15 June 2004
RESOLUTIONSResolutions
Legacy
21 May 2004
225Change of Accounting Reference Date
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
287Change of Registered Office
Legacy
21 May 2004
88(2)R88(2)R
Resolution
21 May 2004
RESOLUTIONSResolutions
Resolution
21 May 2004
RESOLUTIONSResolutions
Resolution
21 May 2004
RESOLUTIONSResolutions
Legacy
21 May 2004
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
27 April 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 April 2004
NEWINCIncorporation