Background WavePink WaveYellow Wave

TXM RECRUIT LTD (05550878)

TXM RECRUIT LTD (05550878) is an active UK company. incorporated on 1 September 2005. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. TXM RECRUIT LTD has been registered for 20 years. Current directors include BETTELL, Jonathan James, GALLIMORE, Keiron, HANRAHAN, Gavin Liam and 4 others.

Company Number
05550878
Status
active
Type
ltd
Incorporated
1 September 2005
Age
20 years
Address
2 Grange Court, Milton Keynes, MK12 5NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BETTELL, Jonathan James, GALLIMORE, Keiron, HANRAHAN, Gavin Liam, JAFFER, Mohamed Ashraf, MIDGLEY, Andrew Edward, POULTON, James Nicholas, SEWARD, Laurence James
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TXM RECRUIT LTD

TXM RECRUIT LTD is an active company incorporated on 1 September 2005 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. TXM RECRUIT LTD was registered 20 years ago.(SIC: 78200)

Status

active

Active since 20 years ago

Company No

05550878

LTD Company

Age

20 Years

Incorporated 1 September 2005

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

2 Grange Court Wolverton Mill Milton Keynes, MK12 5NE,

Previous Addresses

Blackhill Drive Wolverton Mill Milton Keynes MK12 5TS
From: 1 September 2005To: 5 June 2025
Timeline

50 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Mar 11
Director Left
Feb 12
Director Joined
May 12
Funding Round
Oct 12
Director Left
Nov 13
Funding Round
Dec 13
Director Joined
Feb 14
Capital Reduction
Feb 14
Share Buyback
Feb 14
Share Buyback
Jun 14
Capital Reduction
Jun 14
Capital Reduction
Oct 14
Loan Cleared
Oct 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jan 15
Capital Reduction
Mar 15
Capital Reduction
Mar 15
Share Buyback
Apr 15
Share Buyback
Apr 15
Share Issue
May 15
Funding Round
Jun 15
Capital Reduction
Jun 15
Share Buyback
Jun 15
Loan Secured
Feb 16
Director Joined
Oct 16
Director Left
Jun 17
Capital Reduction
Jul 17
Share Buyback
Jul 17
Capital Reduction
Aug 17
Loan Cleared
Oct 17
Funding Round
Jan 18
Funding Round
Jun 18
Share Issue
Jan 19
Share Issue
Jan 19
Share Issue
Jan 19
Share Issue
Jan 19
Share Issue
Jan 19
Share Issue
Jan 19
Share Issue
Jan 19
Director Joined
Mar 19
Director Left
Jan 21
Director Left
Mar 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Loan Cleared
Oct 23
27
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

BETTELL, Jonathan James

Active
Grange Court, Milton KeynesMK12 5NE
Born February 1968
Director
Appointed 19 Mar 2012

GALLIMORE, Keiron

Active
Grange Court, Milton KeynesMK12 5NE
Born October 1971
Director
Appointed 01 Jan 2006

HANRAHAN, Gavin Liam

Active
Grange Court, Milton KeynesMK12 5NE
Born June 1979
Director
Appointed 04 Dec 2014

JAFFER, Mohamed Ashraf

Active
Grange Court, Milton KeynesMK12 5NE
Born June 1962
Director
Appointed 26 Sept 2016

MIDGLEY, Andrew Edward

Active
Grange Court, Milton KeynesMK12 5NE
Born March 1972
Director
Appointed 04 Dec 2014

POULTON, James Nicholas

Active
Grange Court, Milton KeynesMK12 5NE
Born November 1976
Director
Appointed 04 Dec 2014

SEWARD, Laurence James

Active
Grange Court, Milton KeynesMK12 5NE
Born April 1962
Director
Appointed 01 Sept 2005

LEACH, Alan Robert John

Resigned
Blackhill Drive, Milton KeynesMK12 5TS
Secretary
Appointed 01 Sept 2005
Resigned 09 Dec 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 Sept 2005
Resigned 01 Sept 2005

CHATFIELD, Brian Michael

Resigned
Station Road, Chipping CampdenGL55 6HY
Born April 1946
Director
Appointed 11 Feb 2011
Resigned 17 Oct 2013

ECCLES, Graham Charles

Resigned
Limes Lane, BuxtedTN22 4PB
Born July 1946
Director
Appointed 01 Apr 2013
Resigned 31 Dec 2020

SPRIGG, Anthony Trevor Osborne

Resigned
York Road, Stony StratfordMK11 1BJ
Born April 1940
Director
Appointed 11 Feb 2011
Resigned 19 Jan 2015

SPRIGG, Jeremy Anthony

Resigned
10 Pigeon Hill, TowcesterNN12 8AR
Born May 1965
Director
Appointed 01 Sept 2005
Resigned 16 Jun 2017

WALL, James Thomas

Resigned
Blackhill Drive, Milton KeynesMK12 5TS
Born March 1980
Director
Appointed 21 Mar 2019
Resigned 01 Aug 2021

WILKS, Sara

Resigned
Blackhill Drive, Milton KeynesMK12 5TS
Born September 1972
Director
Appointed 03 Mar 2011
Resigned 06 Jan 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 01 Sept 2005
Resigned 01 Sept 2005

Persons with significant control

3

1 Active
2 Ceased

Txm Group Limited

Active
Grange Court, Milton KeynesMK12 5NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2022

Mr Laurence James Seward

Ceased
Upper Weald, Milton KeynesMK19 6EL
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Apr 2022

Mr Keiron Gallimore

Ceased
Blackhill Drive, Milton KeynesMK12 5TS
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Apr 2022
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2024
AAAnnual Accounts
Accounts With Accounts Type Group
20 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
27 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Accounts With Accounts Type Group
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
10 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
10 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
10 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
10 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
10 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
10 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
10 January 2019
SH02Allotment of Shares (prescribed particulars)
Move Registers To Sail Company With New Address
13 September 2018
AD03Change of Location of Company Records
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Resolution
14 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 June 2018
AAAnnual Accounts
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Resolution
16 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Change To A Person With Significant Control
12 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 January 2018
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
17 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
8 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Capital Cancellation Shares
14 August 2017
SH06Cancellation of Shares
Capital Cancellation Shares
19 July 2017
SH06Cancellation of Shares
Resolution
19 July 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 July 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Accounts With Accounts Type Group
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Capital Allotment Shares
17 June 2015
SH01Allotment of Shares
Resolution
17 June 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
17 June 2015
SH06Cancellation of Shares
Resolution
17 June 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 June 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
19 May 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
19 May 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 April 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 April 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 March 2015
SH06Cancellation of Shares
Capital Cancellation Shares
26 March 2015
SH06Cancellation of Shares
Resolution
26 March 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 December 2014
TM02Termination of Secretary
Legacy
23 December 2014
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Mortgage Satisfy Charge Full
14 October 2014
MR04Satisfaction of Charge
Capital Cancellation Shares
10 October 2014
SH06Cancellation of Shares
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Capital Cancellation Shares
27 June 2014
SH06Cancellation of Shares
Resolution
4 June 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 June 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 February 2014
SH03Return of Purchase of Own Shares
Auditors Resignation Company
25 February 2014
AUDAUD
Capital Cancellation Shares
19 February 2014
SH06Cancellation of Shares
Resolution
19 February 2014
RESOLUTIONSResolutions
Resolution
12 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Auditors Resignation Company
21 January 2014
AUDAUD
Accounts With Accounts Type Group
4 January 2014
AAAnnual Accounts
Resolution
12 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
3 December 2013
SH01Allotment of Shares
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Accounts With Accounts Type Group
21 December 2012
AAAnnual Accounts
Capital Allotment Shares
29 October 2012
SH01Allotment of Shares
Resolution
29 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Auditors Resignation Company
7 February 2012
AUDAUD
Legacy
28 November 2011
MG02MG02
Legacy
12 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Change Sail Address Company With Old Address
1 September 2011
AD02Notification of Single Alternative Inspection Location
Legacy
18 August 2011
MG02MG02
Accounts With Accounts Type Group
8 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Move Registers To Sail Company
31 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Legacy
12 October 2009
353353
Legacy
9 October 2009
353353
Accounts With Accounts Type Group
31 July 2009
AAAnnual Accounts
Legacy
4 November 2008
363sAnnual Return (shuttle)
Legacy
17 July 2008
395Particulars of Mortgage or Charge
Resolution
27 May 2008
RESOLUTIONSResolutions
Resolution
27 May 2008
RESOLUTIONSResolutions
Legacy
27 May 2008
155(6)a155(6)a
Accounts With Accounts Type Small
24 April 2008
AAAnnual Accounts
Legacy
21 April 2008
395Particulars of Mortgage or Charge
Legacy
20 November 2007
363sAnnual Return (shuttle)
Legacy
13 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 June 2007
AAAnnual Accounts
Legacy
20 November 2006
123Notice of Increase in Nominal Capital
Resolution
2 November 2006
RESOLUTIONSResolutions
Legacy
24 October 2006
363aAnnual Return
Legacy
12 September 2006
395Particulars of Mortgage or Charge
Legacy
20 June 2006
225Change of Accounting Reference Date
Legacy
20 June 2006
88(2)R88(2)R
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
287Change of Registered Office
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Incorporation Company
1 September 2005
NEWINCIncorporation