Background WavePink WaveYellow Wave

MARC DANIELS SPECIALIST RECRUITMENT LIMITED (06059161)

MARC DANIELS SPECIALIST RECRUITMENT LIMITED (06059161) is an active UK company. incorporated on 19 January 2007. with registered office in Maidenhead. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. MARC DANIELS SPECIALIST RECRUITMENT LIMITED has been registered for 19 years. Current directors include CHAPPLE, Marc Jon.

Company Number
06059161
Status
active
Type
ltd
Incorporated
19 January 2007
Age
19 years
Address
St Andrews House, Maidenhead, SL6 1QZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CHAPPLE, Marc Jon
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARC DANIELS SPECIALIST RECRUITMENT LIMITED

MARC DANIELS SPECIALIST RECRUITMENT LIMITED is an active company incorporated on 19 January 2007 with the registered office located in Maidenhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. MARC DANIELS SPECIALIST RECRUITMENT LIMITED was registered 19 years ago.(SIC: 78109)

Status

active

Active since 19 years ago

Company No

06059161

LTD Company

Age

19 Years

Incorporated 19 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 July 2025 (9 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

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

DATA SOLUTIONS (LONDON) LIMITED
From: 14 August 2008To: 29 December 2009
SETWEST SITE SERVICES LIMITED
From: 19 January 2007To: 14 August 2008
Contact
Address

St Andrews House St. Marys Walk Maidenhead, SL6 1QZ,

Previous Addresses

12 Treadaway Business Centre Treadaway Hill Loudwater Buckinghamshire HP10 9RS
From: 19 January 2007To: 15 April 2013
Timeline

35 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Feb 13
Share Issue
Nov 13
Capital Reduction
Dec 13
Share Buyback
Dec 13
Capital Reduction
Jun 14
Share Buyback
Jun 14
Share Buyback
Jul 15
Director Left
Aug 15
Capital Reduction
Sept 15
Capital Reduction
Oct 16
Share Buyback
Oct 16
Capital Reduction
Mar 17
Share Buyback
Mar 17
Owner Exit
Jan 18
Share Issue
Jun 20
Director Left
Jun 20
Capital Reduction
Jul 20
Share Buyback
Aug 20
Owner Exit
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
New Owner
Jan 21
New Owner
Feb 21
Capital Reduction
Mar 21
Share Buyback
May 21
Loan Secured
May 21
Capital Reduction
Jan 22
Capital Reduction
Jan 22
Share Buyback
Jan 22
Capital Reduction
Feb 22
Share Buyback
Feb 22
Owner Exit
Aug 22
22
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CHAPPLE, Victoria Emma

Active
St. Marys Walk, MaidenheadSL6 1QZ
Secretary
Appointed 14 Jan 2022

CHAPPLE, Marc Jon

Active
St. Marys Walk, MaidenheadSL6 1QZ
Born May 1979
Director
Appointed 01 Feb 2010

BLAND, Emma

Resigned
4 Kingshill Road, High WycombeHP13 5AW
Secretary
Appointed 19 Jan 2007
Resigned 08 Nov 2013

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 19 Jan 2007
Resigned 19 Jan 2007

BLAND, Errol (Nww

Resigned
St. Marys Walk, MaidenheadSL6 1QZ
Born July 1965
Director
Appointed 19 Jan 2007
Resigned 08 Nov 2013

ELLIS, Daniel Lee

Resigned
St. Marys Walk, MaidenheadSL6 1QZ
Born October 1982
Director
Appointed 01 Feb 2010
Resigned 22 Jun 2020

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 19 Jan 2007
Resigned 19 Jan 2007

Persons with significant control

6

2 Active
4 Ceased

Mrs Victoria Emma Chapple

Active
St. Marys Walk, MaidenheadSL6 1QZ
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2020

Mr Daniel Ellis

Ceased
St. Marys Walk, MaidenheadSL6 1QZ
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2020
Ceased 27 Jan 2022

Mr Marc Jon Chapple

Active
St. Marys Walk, MaidenheadSL6 1QZ
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2020

Mr Marc Jon Chapple

Ceased
St Mary's Walk, MaidenheadSL6 1QZ
Born May 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2020

Mr Daniel Lee Ellis

Ceased
St Mary's Walk, MaidenheadSL6 1QZ
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2020

Mr Errol Bland

Ceased
St Mary's Walk, MaidenheadSL6 1QZ
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Nov 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Capital Cancellation Shares
25 February 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 February 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 January 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Capital Cancellation Shares
18 January 2022
SH06Cancellation of Shares
Capital Cancellation Shares
18 January 2022
SH06Cancellation of Shares
Appoint Person Secretary Company With Name Date
14 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Capital Return Purchase Own Shares
11 May 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 April 2021
SH06Cancellation of Shares
Change To A Person With Significant Control
25 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
27 January 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
28 August 2020
SH03Return of Purchase of Own Shares
Resolution
6 July 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
6 July 2020
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Change To A Person With Significant Control
30 June 2020
PSC04Change of PSC Details
Capital Alter Shares Subdivision
22 June 2020
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
18 March 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
17 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
1 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
1 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Capital Cancellation Shares
17 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 March 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Capital Cancellation Shares
2 October 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 October 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Capital Cancellation Shares
3 September 2015
SH06Cancellation of Shares
Termination Secretary Company With Name Termination Date
12 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Capital Return Purchase Own Shares
28 July 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Capital Cancellation Shares
11 June 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 June 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Capital Cancellation Shares
3 December 2013
SH06Cancellation of Shares
Resolution
3 December 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 December 2013
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
19 November 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
19 November 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
19 November 2013
CC04CC04
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Capital Allotment Shares
19 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Legacy
8 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Certificate Change Of Name Company
29 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 December 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
10 October 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Small
11 November 2008
AAAnnual Accounts
Certificate Change Of Name Company
9 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2008
287Change of Registered Office
Legacy
19 February 2008
363aAnnual Return
Legacy
11 March 2007
288aAppointment of Director or Secretary
Legacy
11 March 2007
288aAppointment of Director or Secretary
Legacy
11 March 2007
225Change of Accounting Reference Date
Legacy
11 March 2007
88(2)R88(2)R
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Incorporation Company
19 January 2007
NEWINCIncorporation