Background WavePink WaveYellow Wave

RED SNAPPER RECRUITMENT LIMITED (05129360)

RED SNAPPER RECRUITMENT LIMITED (05129360) is an active UK company. incorporated on 17 May 2004. with registered office in Poole. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. RED SNAPPER RECRUITMENT LIMITED has been registered for 21 years. Current directors include JERROLD, Helen Jane, JERROLD, Martin, MIDWINTER, Julian Stephen and 2 others.

Company Number
05129360
Status
active
Type
ltd
Incorporated
17 May 2004
Age
21 years
Address
Lytchett House 13 Freeland Park,, Poole, BH16 6FA
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
JERROLD, Helen Jane, JERROLD, Martin, MIDWINTER, Julian Stephen, STEPHENS, Samantha Clare, WEST, Scott
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED SNAPPER RECRUITMENT LIMITED

RED SNAPPER RECRUITMENT LIMITED is an active company incorporated on 17 May 2004 with the registered office located in Poole. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. RED SNAPPER RECRUITMENT LIMITED was registered 21 years ago.(SIC: 78200)

Status

active

Active since 21 years ago

Company No

05129360

LTD Company

Age

21 Years

Incorporated 17 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Lytchett House 13 Freeland Park, Wareham Road Poole, BH16 6FA,

Previous Addresses

10 Alie Street London E1 8DE England
From: 3 February 2020To: 9 September 2024
50 Banner Stree London EC1Y 8st England
From: 29 May 2019To: 3 February 2020
50 Banner Street London EC1Y 8st England
From: 28 May 2019To: 29 May 2019
50 Banner Street London EC1Y 8st England
From: 28 May 2019To: 28 May 2019
Octavia House 50 Banner Street London EC1Y 8st
From: 5 May 2015To: 28 May 2019
77 Bastwick Street London EC1V 3PZ
From: 17 May 2004To: 5 May 2015
Timeline

26 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Loan Secured
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Joined
Oct 14
Loan Cleared
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Oct 17
Loan Secured
Dec 17
Director Left
Jan 19
Loan Cleared
Apr 19
Owner Exit
May 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
May 21
Loan Secured
Sept 23
Funding Round
Jan 24
Director Left
Jan 24
Director Left
Oct 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Joined
Mar 25
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

JERROLD, Helen Jane

Active
Northchurch Road, LondonN1 4EH
Secretary
Appointed 14 Feb 2008

JERROLD, Helen Jane

Active
Northchurch Road, LondonN1 4EH
Born December 1974
Director
Appointed 14 Feb 2008

JERROLD, Martin

Active
Northchurch Road, LondonN1 4EH
Born February 1971
Director
Appointed 17 May 2004

MIDWINTER, Julian Stephen

Active
13 Freeland Park,, PooleBH16 6FA
Born September 1972
Director
Appointed 05 Jan 2021

STEPHENS, Samantha Clare

Active
13 Freeland Park,, PooleBH16 6FA
Born August 1972
Director
Appointed 12 Jan 2026

WEST, Scott

Active
13 Freeland Park,, PooleBH16 6FA
Born August 1975
Director
Appointed 28 Mar 2025

JERROLD, Helen Jane

Resigned
Liverpool Road, LondonN1 1LX
Secretary
Appointed 17 May 2004
Resigned 19 Dec 2005

MIDWINTER, Stephen

Resigned
Paynes Farm Ashdon Road, Saffron WaldenCB2 2UA
Secretary
Appointed 19 Dec 2005
Resigned 14 Feb 2008

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 17 May 2004
Resigned 17 May 2004

BATTEN, Christopher John

Resigned
50 Banner Street, LondonEC1Y 8ST
Born May 1973
Director
Appointed 15 Jul 2015
Resigned 01 Nov 2018

HEMBER, Simon Edwin Hugo

Resigned
13 Freeland Park,, PooleBH16 6FA
Born May 1975
Director
Appointed 15 Jul 2015
Resigned 01 Jan 2026

HOPKINS, Ian John

Resigned
Alie Street, LondonE1 8DE
Born December 1967
Director
Appointed 01 Jun 2021
Resigned 24 Jan 2024

MIDWINTER, Stephen

Resigned
Paynes Farm Ashdon Road, Saffron WaldenCB2 2UA
Born September 1943
Director
Appointed 03 Feb 2006
Resigned 14 Feb 2008

MOUJ, Anjum Farnaz

Resigned
13 Freeland Park,, PooleBH16 6FA
Born November 1965
Director
Appointed 05 Jan 2021
Resigned 09 Oct 2024

PEACOCK, David Francis James

Resigned
50 Banner Street, LondonEC1Y 8ST
Born November 1961
Director
Appointed 16 Oct 2014
Resigned 09 Oct 2017

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 17 May 2004
Resigned 17 May 2004

Persons with significant control

2

1 Active
1 Ceased
13 Freeland Park, PooleBH16 6FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2018

Mr Martin Jerrold

Ceased
LondonN1 4EH
Born February 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Full
27 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
26 February 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Move Registers To Sail Company With New Address
24 September 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 September 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
20 February 2024
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Capital Allotment Shares
2 January 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Legacy
1 March 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 May 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
21 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
24 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
24 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
24 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Mortgage Satisfy Charge Full
4 June 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Mortgage Satisfy Charge Full
28 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
7 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
22 May 2013
AR01AR01
Legacy
9 April 2013
MG01MG01
Legacy
4 April 2013
MG01MG01
Accounts Amended With Made Up Date
11 January 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
12 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
19 August 2008
395Particulars of Mortgage or Charge
Legacy
8 August 2008
395Particulars of Mortgage or Charge
Legacy
10 July 2008
363aAnnual Return
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
25 July 2007
287Change of Registered Office
Legacy
20 July 2007
363aAnnual Return
Legacy
3 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
23 May 2007
287Change of Registered Office
Legacy
16 February 2007
88(3)88(3)
Legacy
16 February 2007
88(2)R88(2)R
Legacy
14 February 2007
123Notice of Increase in Nominal Capital
Resolution
14 February 2007
RESOLUTIONSResolutions
Legacy
6 February 2007
363sAnnual Return (shuttle)
Legacy
11 March 2006
395Particulars of Mortgage or Charge
Legacy
14 February 2006
287Change of Registered Office
Legacy
10 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
88(2)R88(2)R
Legacy
30 July 2005
363aAnnual Return
Legacy
21 January 2005
395Particulars of Mortgage or Charge
Legacy
12 November 2004
287Change of Registered Office
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
287Change of Registered Office
Incorporation Company
17 May 2004
NEWINCIncorporation