Background WavePink WaveYellow Wave

SQUAB PERSONNEL LIMITED (05820739)

SQUAB PERSONNEL LIMITED (05820739) is an active UK company. incorporated on 17 May 2006. with registered office in Leamington Spa. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SQUAB PERSONNEL LIMITED has been registered for 19 years. Current directors include EVANS, Emlyn Thomas, EVANS, Leslie Gareth.

Company Number
05820739
Status
active
Type
ltd
Incorporated
17 May 2006
Age
19 years
Address
Squab Hall Farm, Leamington Spa, CV33 9QB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
EVANS, Emlyn Thomas, EVANS, Leslie Gareth
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUAB PERSONNEL LIMITED

SQUAB PERSONNEL LIMITED is an active company incorporated on 17 May 2006 with the registered office located in Leamington Spa. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SQUAB PERSONNEL LIMITED was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

05820739

LTD Company

Age

19 Years

Incorporated 17 May 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Squab Hall Farm Harbury Lane Bishops Tachbrook Leamington Spa, CV33 9QB,

Timeline

6 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
May 06
Loan Secured
Jul 15
Director Left
Aug 18
Owner Exit
Jul 21
Capital Reduction
Feb 22
Share Buyback
Feb 22
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

EVANS, Emlyn Thomas

Active
Squab Hall Farm, Leamington SpaCV33 9QB
Secretary
Appointed 17 May 2006

EVANS, Emlyn Thomas

Active
Squab Hall Farm, Leamington SpaCV33 9QB
Born March 1979
Director
Appointed 17 May 2006

EVANS, Leslie Gareth

Active
Squab Hall Farm, Leamington SpaCV33 9QB
Born June 1961
Director
Appointed 17 May 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 17 May 2006
Resigned 19 May 2006

EVANS, James Keith Gwion

Resigned
Squab Hall Farm, Leamington SpaCV33 9QB
Born November 1934
Director
Appointed 17 May 2006
Resigned 16 Nov 2017

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 17 May 2006
Resigned 17 May 2006

Persons with significant control

3

2 Active
1 Ceased

Mr James Keith Gwion Evans

Ceased
Harbury Lane, Leamington SpaCV33 9QB
Born November 1934

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2021

Mr Leslie Gareth Evans

Active
Squab Hall Farm, Leamington SpaCV33 9QB
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Emlyn Thomas Evans

Active
Squab Hall Farm, Leamington SpaCV33 9QB
Born March 1979

Nature of Control

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

Filing History

66

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Capital Cancellation Shares
14 February 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 February 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Change Person Secretary Company With Change Date
18 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2009
AAAnnual Accounts
Legacy
25 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
21 August 2006
225Change of Accounting Reference Date
Legacy
21 August 2006
88(2)R88(2)R
Legacy
19 June 2006
287Change of Registered Office
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Incorporation Company
17 May 2006
NEWINCIncorporation