Background WavePink WaveYellow Wave

THE STAFFING GROUP LIMITED (05801688)

THE STAFFING GROUP LIMITED (05801688) is an active UK company. incorporated on 2 May 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities and 1 other business activities. THE STAFFING GROUP LIMITED has been registered for 19 years. Current directors include NAVIO GARCIA, Felipe, URDIALES SANCHEZ-ROBLES, Juan.

Company Number
05801688
Status
active
Type
ltd
Incorporated
2 May 2006
Age
19 years
Address
12 New Fetter Lane, London, EC4A 1JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
NAVIO GARCIA, Felipe, URDIALES SANCHEZ-ROBLES, Juan
SIC Codes
78200, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STAFFING GROUP LIMITED

THE STAFFING GROUP LIMITED is an active company incorporated on 2 May 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities and 1 other business activity. THE STAFFING GROUP LIMITED was registered 19 years ago.(SIC: 78200, 82990)

Status

active

Active since 19 years ago

Company No

05801688

LTD Company

Age

19 Years

Incorporated 2 May 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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

EXTRA PERSONNEL GROUP LIMITED
From: 2 May 2006To: 22 October 2007
Contact
Address

12 New Fetter Lane London, EC4A 1JP,

Previous Addresses

, Forster House, Hatherton Road, Walsall, West Midlands, WS1 1XZ
From: 2 May 2006To: 26 February 2021
Timeline

24 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
May 06
Director Joined
Sept 12
Director Joined
Mar 15
Director Joined
Mar 15
Loan Secured
Oct 15
Loan Cleared
Jan 16
Director Left
Dec 17
Director Joined
May 18
Loan Secured
Feb 20
New Owner
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Cleared
Aug 22
Loan Cleared
Aug 22
0
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BIRD & BIRD COMPANY SECRETARIES LIMITED

Active
New Fetter Lane, LondonEC4A 1JP
Corporate secretary
Appointed 29 Apr 2021

NAVIO GARCIA, Felipe

Active
New Fetter Lane, LondonEC4A 1JP
Born October 1983
Director
Appointed 22 Feb 2021

URDIALES SANCHEZ-ROBLES, Juan

Active
New Fetter Lane, LondonEC4A 1JP
Born June 1981
Director
Appointed 22 Feb 2021

PRICE, Carole Madeleine

Resigned
Forster House, WalsallWS1 1XZ
Secretary
Appointed 08 May 2009
Resigned 22 Feb 2021

PRICE, Stephen Peter

Resigned
12 Ladywood Road, Sutton ColdfieldB74 2SN
Secretary
Appointed 02 May 2006
Resigned 14 Jul 2006

STANT, Mark John

Resigned
Copperfield Grey Road, AltrinchamWA14 4BT
Secretary
Appointed 14 Jul 2006
Resigned 08 May 2009

BODFISH, Neil Robert

Resigned
Forster House, WalsallWS1 1XZ
Born March 1964
Director
Appointed 03 May 2018
Resigned 22 Feb 2021

COOKSEY, Neil Christopher

Resigned
Forster House, WalsallWS1 1XZ
Born December 1971
Director
Appointed 09 Mar 2015
Resigned 22 Feb 2021

GREGORY JONES, Nick Terry

Resigned
New Fetter Lane, LondonEC4A 1JP
Born December 1973
Director
Appointed 09 Mar 2015
Resigned 22 Feb 2021

HAYWARD, Michael

Resigned
Grange Road, ShrewsburySY3 9DA
Born September 1963
Director
Appointed 30 Jun 2006
Resigned 08 May 2009

MCGRAIL, Jeremy Charles

Resigned
New Fetter Lane, LondonEC4A 1JP
Born January 1967
Director
Appointed 30 Jun 2006
Resigned 22 Feb 2021

PRICE, Carole Madeleine

Resigned
New Fetter Lane, LondonEC4A 1JP
Born November 1953
Director
Appointed 02 May 2006
Resigned 22 Feb 2021

PRICE, Stephen Peter

Resigned
New Fetter Lane, LondonEC4A 1JP
Born December 1951
Director
Appointed 02 May 2006
Resigned 22 Feb 2021

ROBINSON, Richard Philip

Resigned
Forster House, WalsallWS1 1XZ
Born July 1967
Director
Appointed 20 Sept 2012
Resigned 22 Dec 2017

STANT, Mark John

Resigned
Copperfield Grey Road, AltrinchamWA14 4BT
Born September 1962
Director
Appointed 14 Jul 2006
Resigned 08 May 2009

Persons with significant control

5

1 Active
4 Ceased
New Fetter Lane, LondonEC4A 1JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2021

Mr James Stephen Price

Ceased
Forster House, WalsallWS1 1XZ
Born June 1991

Nature of Control

Significant influence or control
Notified 23 May 2017
Ceased 22 Feb 2021

Mr Jeremy Charles Mcgrail

Ceased
Forster House, WalsallWS1 1XZ
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Feb 2021

Mr Stephen Peter Price

Ceased
New Fetter Lane, LondonEC4A 1JP
Born December 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Feb 2021

Mrs Carole Madeleine Price

Ceased
Forster House, WalsallWS1 1XZ
Born November 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Feb 2021
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2024
AAAnnual Accounts
Legacy
27 June 2024
PARENT_ACCPARENT_ACC
Legacy
27 June 2024
GUARANTEE2GUARANTEE2
Legacy
27 June 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Director Company
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
12 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2022
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
16 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
13 August 2022
DISS16(SOAS)DISS16(SOAS)
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Legacy
17 May 2022
GUARANTEE2GUARANTEE2
Legacy
10 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 April 2021
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2020
CH03Change of Secretary Details
Accounts With Accounts Type Group
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 February 2019
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
10 December 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
7 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
9 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2017
AAAnnual Accounts
Resolution
2 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
23 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Group
10 September 2015
AAAnnual Accounts
Resolution
23 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Group
14 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Resolution
26 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Group
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Group
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Memorandum Articles
8 October 2010
MEM/ARTSMEM/ARTS
Resolution
8 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Group
4 March 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 October 2009
AA01Change of Accounting Reference Date
Legacy
21 July 2009
363aAnnual Return
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 March 2009
AAAnnual Accounts
Memorandum Articles
28 May 2008
MEM/ARTSMEM/ARTS
Resolution
19 May 2008
RESOLUTIONSResolutions
Legacy
16 May 2008
363aAnnual Return
Legacy
16 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 March 2008
AAAnnual Accounts
Memorandum Articles
26 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 2007
363aAnnual Return
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
88(2)R88(2)R
Legacy
25 July 2006
88(2)R88(2)R
Statement Of Affairs
25 July 2006
SASA
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Resolution
25 July 2006
RESOLUTIONSResolutions
Resolution
25 July 2006
RESOLUTIONSResolutions
Legacy
19 July 2006
395Particulars of Mortgage or Charge
Incorporation Company
2 May 2006
NEWINCIncorporation