Background WavePink WaveYellow Wave

PARKSIDE RECRUITMENT SERVICES LIMITED (05707227)

PARKSIDE RECRUITMENT SERVICES LIMITED (05707227) is an active UK company. incorporated on 13 February 2006. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. PARKSIDE RECRUITMENT SERVICES LIMITED has been registered for 20 years. Current directors include GOODWIN, Anthony Michael.

Company Number
05707227
Status
active
Type
ltd
Incorporated
13 February 2006
Age
20 years
Address
Radius House First Floor, Watford, WD17 1HP
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
GOODWIN, Anthony Michael
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKSIDE RECRUITMENT SERVICES LIMITED

PARKSIDE RECRUITMENT SERVICES LIMITED is an active company incorporated on 13 February 2006 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. PARKSIDE RECRUITMENT SERVICES LIMITED was registered 20 years ago.(SIC: 78200)

Status

active

Active since 20 years ago

Company No

05707227

LTD Company

Age

20 Years

Incorporated 13 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

OCHRE HOUSE SERVICES LIMITED
From: 21 July 2006To: 21 October 2010
CHERRIN LIMITED
From: 13 February 2006To: 21 July 2006
Contact
Address

Radius House First Floor 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom
From: 1 May 2012To: 21 August 2013
64 Baker Street London W1U 7GB
From: 3 August 2011To: 1 May 2012
C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom
From: 28 July 2011To: 3 August 2011
Gray's Inn House 127 Clerkenwell Road London EC1R 5BD
From: 13 February 2006To: 28 July 2011
Timeline

10 key events • 2006 - 2014

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Nov 13
Director Left
Nov 13
Director Left
Mar 14
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

RUPARELIA, Sagar Ramnik

Active
First Floor, WatfordWD17 1HP
Secretary
Appointed 28 May 2014

GOODWIN, Anthony Michael

Active
Baker Street, LondonW1U 7GB
Born January 1962
Director
Appointed 18 Jul 2011

ELSON, Tremayne

Resigned
Brambledown Road, WallingtonSM6 0TF
Secretary
Appointed 31 Oct 2013
Resigned 28 May 2014

SHANMUGAM, Bala

Resigned
40 Bridge Way, TwickenhamTW2 7JJ
Secretary
Appointed 10 Aug 2006
Resigned 04 Jul 2007

T M SECRETARIES LIMITED

Resigned
One Canada Square, LondonE14 5AP
Corporate secretary
Appointed 16 Feb 2006
Resigned 10 Aug 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Feb 2006
Resigned 16 Feb 2006

FROME, Andrew Paul

Resigned
Fawkners, BasingstokeRG25 2DU
Born December 1961
Director
Appointed 04 Jul 2007
Resigned 18 Jul 2011

HERRMANNSEN, Chris

Resigned
Baker Street, LondonW1U 7GB
Born January 1965
Director
Appointed 10 Aug 2006
Resigned 18 Jul 2011

READ, Graeme

Resigned
Baker Street, LondonW1U 7GB
Born October 1967
Director
Appointed 18 Jul 2011
Resigned 31 Oct 2013

RUSSELL, Paul Dean

Resigned
Baker Street, LondonW1U 7GB
Born May 1976
Director
Appointed 18 Jul 2011
Resigned 31 Oct 2013

RYALL, Michael

Resigned
Baker Street, LondonW1U 7GB
Born September 1968
Director
Appointed 18 Jul 2011
Resigned 31 Dec 2013

SHANMUGAM, Bala

Resigned
40 Bridge Way, TwickenhamTW2 7JJ
Born April 1972
Director
Appointed 10 Aug 2006
Resigned 04 Jul 2007

T M DIRECTORS LIMITED

Resigned
One Canada Square, LondonE14 5AP
Corporate director
Appointed 16 Feb 2006
Resigned 10 Aug 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Feb 2006
Resigned 16 Feb 2006

Persons with significant control

1

First Floor, Radius House, WatfordWD17 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Appoint Person Secretary Company With Name
3 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
20 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 July 2011
AD01Change of Registered Office Address
Statement Of Companys Objects
22 July 2011
CC04CC04
Resolution
22 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Certificate Change Of Name Company
21 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 October 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 September 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
13 February 2009
287Change of Registered Office
Legacy
7 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Resolution
27 July 2007
RESOLUTIONSResolutions
Resolution
27 July 2007
RESOLUTIONSResolutions
Resolution
27 July 2007
RESOLUTIONSResolutions
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
225Change of Accounting Reference Date
Legacy
15 May 2007
287Change of Registered Office
Legacy
11 May 2007
88(2)R88(2)R
Legacy
24 April 2007
363aAnnual Return
Legacy
20 April 2007
287Change of Registered Office
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
395Particulars of Mortgage or Charge
Legacy
30 August 2006
287Change of Registered Office
Legacy
30 August 2006
155(6)b155(6)b
Legacy
30 August 2006
155(6)a155(6)a
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Resolution
30 August 2006
RESOLUTIONSResolutions
Resolution
30 August 2006
RESOLUTIONSResolutions
Legacy
10 August 2006
88(2)R88(2)R
Certificate Change Of Name Company
21 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2006
287Change of Registered Office
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Incorporation Company
13 February 2006
NEWINCIncorporation