Background WavePink WaveYellow Wave

KONSTRUCTIVE RECRUITMENT SERVICES LIMITED (05190574)

KONSTRUCTIVE RECRUITMENT SERVICES LIMITED (05190574) is an active UK company. incorporated on 27 July 2004. with registered office in Esher. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. KONSTRUCTIVE RECRUITMENT SERVICES LIMITED has been registered for 21 years. Current directors include BENNETT, Scott Benjamin, BURNSIDE, Peter James, CAIN, Lee James.

Company Number
05190574
Status
active
Type
ltd
Incorporated
27 July 2004
Age
21 years
Address
St. Andrew's House, Esher, KT10 9TA
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BENNETT, Scott Benjamin, BURNSIDE, Peter James, CAIN, Lee James
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KONSTRUCTIVE RECRUITMENT SERVICES LIMITED

KONSTRUCTIVE RECRUITMENT SERVICES LIMITED is an active company incorporated on 27 July 2004 with the registered office located in Esher. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. KONSTRUCTIVE RECRUITMENT SERVICES LIMITED was registered 21 years ago.(SIC: 78200)

Status

active

Active since 21 years ago

Company No

05190574

LTD Company

Age

21 Years

Incorporated 27 July 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

QUALIFIED RECRUITMENT LIMITED
From: 25 April 2007To: 26 January 2026
JADON LOGISTICS LIMITED
From: 13 April 2006To: 25 April 2007
LIGHTGAIN LIMITED
From: 27 July 2004To: 13 April 2006
Contact
Address

St. Andrew's House Portsmouth Road Esher, KT10 9TA,

Previous Addresses

Wentworth House Dormay Street London SW18 1EY
From: 27 July 2004To: 23 July 2010
Timeline

9 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Jul 12
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Sept 21
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Owner Exit
Feb 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SITTLINGTON, Rhona, Ms.

Active
Portsmouth Road, EsherKT10 9TA
Secretary
Appointed 10 Aug 2023

BENNETT, Scott Benjamin

Active
Portsmouth Road, EsherKT10 9TA
Born January 1988
Director
Appointed 22 Dec 2025

BURNSIDE, Peter James

Active
Portsmouth Road, EsherKT10 9TA
Born February 1965
Director
Appointed 10 Oct 2018

CAIN, Lee James

Active
Portsmouth Road, EsherKT10 9TA
Born November 1982
Director
Appointed 22 Dec 2025

BURNSIDE, Peter James

Resigned
Portsmouth Road, EsherKT10 9TA
Secretary
Appointed 10 Oct 2018
Resigned 10 Aug 2023

KEEHAN, John Patrick

Resigned
Portsmouth Road, EsherKT10 9TA
Secretary
Appointed 11 Aug 2005
Resigned 10 Oct 2018

MASON, Sally

Resigned
14 Simmil Road, EsherKT10 0RT
Secretary
Appointed 30 Jul 2004
Resigned 10 Aug 2005

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 27 Jul 2004
Resigned 30 Jul 2004

KEEHAN, John Patrick

Resigned
Portsmouth Road, EsherKT10 9TA
Born May 1955
Director
Appointed 23 Jul 2012
Resigned 10 Oct 2018

KERR, Brendan Martin

Resigned
Portsmouth Road, EsherKT10 9TA
Born August 1965
Director
Appointed 30 Jul 2004
Resigned 10 Nov 2025

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 27 Jul 2004
Resigned 30 Jul 2004

Persons with significant control

3

1 Active
2 Ceased
Portsmouth Road, EsherKT10 9TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2026
Portsmouth Road, EsherKT10 9TA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2020
Ceased 26 Jan 2026

Keltbray Group (Holdings) Limited

Ceased
Portsmouth Road, EsherKT10 9TA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Nov 2020
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
3 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
26 January 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Dormant
22 July 2015
AAAnnual Accounts
Miscellaneous
14 November 2014
MISCMISC
Miscellaneous
4 November 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 May 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Full
7 March 2008
AAAnnual Accounts
Legacy
22 November 2007
363sAnnual Return (shuttle)
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Certificate Change Of Name Company
25 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 2006
288cChange of Particulars
Legacy
10 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Legacy
24 April 2006
287Change of Registered Office
Legacy
24 April 2006
88(2)R88(2)R
Certificate Change Of Name Company
13 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
363sAnnual Return (shuttle)
Legacy
30 June 2005
225Change of Accounting Reference Date
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
287Change of Registered Office
Incorporation Company
27 July 2004
NEWINCIncorporation