Background WavePink WaveYellow Wave

COMMUNICATE RECRUITMENT SOLUTIONS LIMITED (05196299)

COMMUNICATE RECRUITMENT SOLUTIONS LIMITED (05196299) is an active UK company. incorporated on 3 August 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. COMMUNICATE RECRUITMENT SOLUTIONS LIMITED has been registered for 21 years. Current directors include DE FREITAS, Thomas Edward, LOCK, James Edward Fraser.

Company Number
05196299
Status
active
Type
ltd
Incorporated
3 August 2004
Age
21 years
Address
3 Copthall Avenue, London, EC2R 7BH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
DE FREITAS, Thomas Edward, LOCK, James Edward Fraser
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNICATE RECRUITMENT SOLUTIONS LIMITED

COMMUNICATE RECRUITMENT SOLUTIONS LIMITED is an active company incorporated on 3 August 2004 with the registered office located in London. 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. COMMUNICATE RECRUITMENT SOLUTIONS LIMITED was registered 21 years ago.(SIC: 78109, 78200)

Status

active

Active since 21 years ago

Company No

05196299

LTD Company

Age

21 Years

Incorporated 3 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

3 Copthall Avenue London, EC2R 7BH,

Previous Addresses

3 First Floor, 3 Copthall Avenue London EC2R 7BH England
From: 25 April 2018To: 26 April 2018
2nd Floor, 34 Lime Street Lime Street London EC3M 7AT England
From: 17 January 2017To: 25 April 2018
Genesis House 17 Godliman Street London EC4V 5BD
From: 22 March 2012To: 17 January 2017
Golden Cross House Duncannon Street London WC2N 4JF United Kingdom
From: 9 November 2010To: 22 March 2012
Queensland House 393 Strand London WC2R 0LT
From: 3 August 2004To: 9 November 2010
Timeline

17 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
Funding Round
Jul 10
Director Joined
Aug 10
Funding Round
Apr 11
Capital Reduction
Aug 11
Loan Cleared
May 13
Capital Reduction
Sept 13
Share Buyback
Sept 13
Loan Secured
Aug 17
Loan Cleared
Mar 18
New Owner
Jul 18
Funding Round
Feb 19
Director Joined
Oct 19
Loan Secured
Nov 20
Director Left
Aug 23
Owner Exit
Feb 24
Owner Exit
Feb 24
6
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LOCK, Kathryn Elizabeth

Active
123 Grandison Road, LondonSW11 6LT
Secretary
Appointed 09 Aug 2004

DE FREITAS, Thomas Edward

Active
Copthall Avenue, LondonEC2R 7BH
Born October 1982
Director
Appointed 01 Apr 2010

LOCK, James Edward Fraser

Active
123 Grandison Road, LondonSW11 6LT
Born October 1976
Director
Appointed 03 Aug 2004

ABERGAN REED NOMINEES LIMITED

Resigned
Ingles Manor, FolkestoneCT20 2RD
Corporate nominee secretary
Appointed 03 Aug 2004
Resigned 10 Aug 2004

BRUDENELL, Scott

Resigned
Thorparch Road, LondonSW8 4RH
Born May 1976
Director
Appointed 30 Jan 2006
Resigned 08 Sept 2009

LOCK, Kathryn Elizabeth

Resigned
123 Grandison Road, LondonSW11 6LT
Born March 1975
Director
Appointed 13 Feb 2007
Resigned 03 Aug 2009

SALOMON, Joel Jake

Resigned
Copthall Avenue, LondonEC2R 7BH
Born August 1992
Director
Appointed 10 Oct 2019
Resigned 31 Jul 2023

TADMAN, Gillon James

Resigned
27b Larkfield Road, SevenoaksTN13 2QH
Born October 1979
Director
Appointed 11 Jan 2006
Resigned 09 Jul 2007

ABERGAN REED LIMITED

Resigned
Ifield House, Brady Road, FolkestoneCT18 8EY
Corporate nominee director
Appointed 03 Aug 2004
Resigned 04 Aug 2004

Persons with significant control

3

1 Active
2 Ceased
Copthall Avenue, London,EC2R 7BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2024

Thomas Edward De Freitas

Ceased
Copthall Avenue, LondonEC2R 7BH
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2018
Ceased 06 Feb 2024

Mr James Edward Fraser Lock

Ceased
Copthall Avenue, LondonEC2R 7BH
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Feb 2024
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Resolution
18 February 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Resolution
8 October 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2018
PSC04Change of PSC Details
Resolution
13 July 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 July 2018
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
3 July 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 July 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
4 January 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
4 January 2014
CC04CC04
Resolution
4 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Capital Cancellation Shares
11 September 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 September 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2012
AD01Change of Registered Office Address
Legacy
11 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Capital Cancellation Shares
30 August 2011
SH06Cancellation of Shares
Capital Allotment Shares
7 April 2011
SH01Allotment of Shares
Resolution
7 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Legacy
3 February 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
9 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Capital Allotment Shares
22 July 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 July 2010
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 July 2010
MEM/ARTSMEM/ARTS
Resolution
22 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
363aAnnual Return
Legacy
12 August 2009
288cChange of Particulars
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
287Change of Registered Office
Legacy
10 August 2006
363sAnnual Return (shuttle)
Resolution
3 August 2006
RESOLUTIONSResolutions
Legacy
10 July 2006
88(2)R88(2)R
Legacy
10 July 2006
122122
Accounts With Accounts Type Total Exemption Small
24 May 2006
AAAnnual Accounts
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
17 November 2005
225Change of Accounting Reference Date
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
19 March 2005
395Particulars of Mortgage or Charge
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
287Change of Registered Office
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
287Change of Registered Office
Incorporation Company
3 August 2004
NEWINCIncorporation