Background WavePink WaveYellow Wave

NEWS UK & IRELAND RECRUITMENT HOLDINGS LIMITED (05891303)

NEWS UK & IRELAND RECRUITMENT HOLDINGS LIMITED (05891303) is an active UK company. incorporated on 31 July 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEWS UK & IRELAND RECRUITMENT HOLDINGS LIMITED has been registered for 19 years. Current directors include HUMPHREYS, Emma Caroline, SPENCER, Hannah.

Company Number
05891303
Status
active
Type
ltd
Incorporated
31 July 2006
Age
19 years
Address
1 London Bridge Street, London, SE1 9GF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUMPHREYS, Emma Caroline, SPENCER, Hannah
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWS UK & IRELAND RECRUITMENT HOLDINGS LIMITED

NEWS UK & IRELAND RECRUITMENT HOLDINGS LIMITED is an active company incorporated on 31 July 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEWS UK & IRELAND RECRUITMENT HOLDINGS LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05891303

LTD Company

Age

19 Years

Incorporated 31 July 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 3 July 2023 - 30 June 2024(12 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

NI RECRUITMENT HOLDINGS LIMITED
From: 28 September 2006To: 25 June 2013
NEWS SHELF 1 LIMITED
From: 31 July 2006To: 28 September 2006
Contact
Address

1 London Bridge Street London, SE1 9GF,

Previous Addresses

3 Thomas More Square London E98 1XY
From: 1 October 2010To: 4 July 2014
1 Virginia Street London E98 1XY
From: 31 July 2006To: 1 October 2010
Timeline

18 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Sept 15
Director Left
Oct 15
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

HUMPHREYS, Emma Caroline

Active
London Bridge Street, LondonSE1 9GF
Born August 1976
Director
Appointed 25 Jul 2022

SPENCER, Hannah

Active
London Bridge Street, LondonSE1 9GF
Born February 1988
Director
Appointed 05 Dec 2025

STONE, Carla

Resigned
Thomas More Square, LondonE98 1XY
Secretary
Appointed 28 Sept 2006
Resigned 02 Apr 2012

STONE, Carla

Resigned
7 Cranwell Gardens, Bishops StortfordCM23 5DP
Secretary
Appointed 31 Jul 2006
Resigned 28 Sept 2006

ANDERSON, Michael Graham

Resigned
Paddock Way, LondonSW15 3TN
Born October 1963
Director
Appointed 05 Sept 2008
Resigned 01 Jul 2009

DAINTITH, Stephen Wayne

Resigned
Southbound,, SunningdaleSL5 9PJ
Born May 1964
Director
Appointed 31 Jul 2006
Resigned 05 Sept 2008

DARCEY, Michael William

Resigned
London Bridge Street, LondonSE1 9GF
Born June 1965
Director
Appointed 27 Mar 2013
Resigned 14 Sept 2015

DINSMORE, David William

Resigned
1 London Bridge Street, LondonSE1 9GF
Born September 1968
Director
Appointed 14 Sept 2015
Resigned 05 Apr 2017

FERNANDO, Sunil Anthony

Resigned
9 Poynings Close, OrpingtonBR6 9BP
Born July 1945
Director
Appointed 31 Jul 2006
Resigned 28 Sept 2006

GILL, Michael Charles

Resigned
London Bridge Street, LondonSE1 9GF
Born January 1963
Director
Appointed 05 Apr 2017
Resigned 22 Jul 2024

HAYES, Paul Stephen

Resigned
Thomas More Square, LondonE98 1XY
Born January 1962
Director
Appointed 01 Jul 2009
Resigned 27 Mar 2013

HAYES, Paul Stephen

Resigned
35 Manville Road, LondonSW17 8JW
Born January 1962
Director
Appointed 28 Sept 2006
Resigned 05 Sept 2008

HUGHES, James Thomas

Resigned
79 Bessborough Place, LondonSW1V 3SE
Born July 1972
Director
Appointed 02 Oct 2006
Resigned 10 Jun 2010

LEONARD, Zach Roger

Resigned
29 St Paul's Place, LondonN1 2QG
Born January 1963
Director
Appointed 01 Jul 2009
Resigned 15 Jun 2010

LONGCROFT, Christopher Charles Stoddart

Resigned
London Bridge Street, LondonSE1 9GF
Born March 1971
Director
Appointed 26 Sept 2012
Resigned 25 Jul 2022

PANUCCIO, Susan Lee

Resigned
Thomas More Square, LondonE98 1XY
Born June 1972
Director
Appointed 05 Sept 2008
Resigned 26 Sept 2012

STONE, Carla

Resigned
7 Cranwell Gardens, Bishops StortfordCM23 5DP
Born February 1964
Director
Appointed 31 Jul 2006
Resigned 28 Sept 2006

THORN, Hyeryoung Kim

Resigned
London Bridge Street, LondonSE1 9GF
Born February 1976
Director
Appointed 29 Jul 2024
Resigned 30 Nov 2025

Persons with significant control

1

London Bridge Street, LondonSE1 9GF

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

104

Dissolution Withdrawal Application Strike Off Company
18 December 2025
DS02DS02
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Gazette Notice Voluntary
11 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 October 2025
DS01DS01
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2021
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
16 April 2021
DS02DS02
Dissolution Voluntary Strike Off Suspended
8 April 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
9 February 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 February 2021
DS01DS01
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
16 March 2016
RP04RP04
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Certificate Change Of Name Company
25 June 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Variation Of Rights Attached To Shares
28 May 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 May 2013
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
28 May 2013
CC04CC04
Resolution
28 May 2013
RESOLUTIONSResolutions
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Termination Director Company
10 September 2010
TM01Termination of Director
Change Account Reference Date Company Previous Extended
8 September 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Legacy
20 August 2009
363aAnnual Return
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
23 February 2007
88(2)R88(2)R
Legacy
6 December 2006
225Change of Accounting Reference Date
Legacy
29 November 2006
288aAppointment of Director or Secretary
Resolution
16 November 2006
RESOLUTIONSResolutions
Resolution
16 November 2006
RESOLUTIONSResolutions
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 2006
225Change of Accounting Reference Date
Resolution
16 August 2006
RESOLUTIONSResolutions
Resolution
16 August 2006
RESOLUTIONSResolutions
Resolution
16 August 2006
RESOLUTIONSResolutions
Incorporation Company
31 July 2006
NEWINCIncorporation