Background WavePink WaveYellow Wave

FRESH RECRUITMENT LIMITED (06075773)

FRESH RECRUITMENT LIMITED (06075773) is an active UK company. incorporated on 31 January 2007. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. FRESH RECRUITMENT LIMITED has been registered for 19 years. Current directors include DAVIS, Paul Thomas, NURTHEN, Bradley.

Company Number
06075773
Status
active
Type
ltd
Incorporated
31 January 2007
Age
19 years
Address
Meriden Hall Main Road, Coventry, CV7 7PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
DAVIS, Paul Thomas, NURTHEN, Bradley
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESH RECRUITMENT LIMITED

FRESH RECRUITMENT LIMITED is an active company incorporated on 31 January 2007 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. FRESH RECRUITMENT LIMITED was registered 19 years ago.(SIC: 78200)

Status

active

Active since 19 years ago

Company No

06075773

LTD Company

Age

19 Years

Incorporated 31 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 January 2025 (1 year ago)
Period: 1 January 2023 - 31 March 2024(16 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Meriden Hall Main Road Meriden Coventry, CV7 7PT,

Previous Addresses

14-15 Melsonby Harelands Courtyard Offices Richmond DL10 5NY England
From: 18 September 2017To: 31 October 2019
Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT
From: 9 January 2014To: 18 September 2017
, Witan Court, 305 Upper Fourth Street, Central Milton Keynes, MK9 1EH
From: 31 January 2007To: 9 January 2014
Timeline

27 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Director Left
Oct 13
Director Left
Nov 13
Director Joined
Nov 13
Loan Secured
Dec 13
Director Joined
Apr 15
Director Left
Jul 15
Director Joined
Jun 17
Loan Cleared
Jun 17
Director Left
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
Funding Round
Sept 17
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
Oct 19
Loan Secured
Sept 21
Director Left
Jul 22
Loan Secured
Jun 23
Loan Secured
Oct 24
Director Joined
Jul 25
Director Left
Jul 25
Loan Secured
Dec 25
4
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

DUDLEY, Nigel

Active
Main Road, CoventryCV7 7PT
Secretary
Appointed 28 Oct 2019

DAVIS, Paul Thomas

Active
Main Road, CoventryCV7 7PT
Born April 1973
Director
Appointed 08 Jul 2025

NURTHEN, Bradley

Active
Main Road, CoventryCV7 7PT
Born November 1985
Director
Appointed 26 Jun 2017

CARD, Melanie Penelope

Resigned
Sherwood Drive, Milton KeynesMK3 6DP
Secretary
Appointed 14 Jul 2017
Resigned 28 Oct 2019

DUDLEY, Nigel John

Resigned
Main Road, CoventryCV7 7PT
Secretary
Appointed 05 Nov 2013
Resigned 14 Jul 2017

REID & CO PROFESSIONAL SERVICES LIMITED

Resigned
305 Upper Fourth Street, Central Milton KeynesMK9 1EH
Corporate secretary
Appointed 31 Jan 2007
Resigned 05 Nov 2013

BROBERG, Gareth, Dr

Resigned
14 Birkley Road, Manly
Born September 1973
Director
Appointed 01 Oct 2007
Resigned 06 Nov 2013

BROBERG, Natasha

Resigned
17 New Street, Milton KeynesMK11 1BW
Born October 1975
Director
Appointed 31 Jan 2007
Resigned 01 Oct 2007

BROWNE, Darren Jonathan

Resigned
Main Road, CoventryCV7 7PT
Born January 1967
Director
Appointed 05 Nov 2013
Resigned 11 Apr 2015

CARD, Darren Raymond

Resigned
Sherwood Drive, Milton KeynesMK3 6DP
Born February 1976
Director
Appointed 14 Jul 2017
Resigned 28 Oct 2019

HOLLINGS, Daniel Gareth

Resigned
Main Road, CoventryCV7 7PT
Born December 1974
Director
Appointed 28 Oct 2019
Resigned 08 Jul 2025

MILLER, Kevin

Resigned
Wingate Drive, AmpthillMK45 2XF
Born December 1974
Director
Appointed 03 Apr 2007
Resigned 01 Nov 2013

SMITH, Jonathon David

Resigned
Main Road, CoventryCV7 7PT
Born July 1955
Director
Appointed 28 Oct 2019
Resigned 15 Jul 2022

SMITH, Jonathon David

Resigned
Main Road, CoventryCV7 7PT
Born July 1955
Director
Appointed 16 Apr 2015
Resigned 14 Jul 2017

Persons with significant control

2

1 Active
1 Ceased
Sherwood Drive, Milton KeynesMK3 6DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jul 2017

Mr Jonathon David Smith

Ceased
Main Road, CoventryCV7 7PT
Born July 1955

Nature of Control

Significant influence or control
Notified 31 Jan 2017
Ceased 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
12 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Resolution
11 November 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
11 November 2019
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
26 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
18 September 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Termination Secretary Company With Name
9 January 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
11 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Corporate Secretary Company With Change Date
21 March 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Capital Allotment Shares
17 February 2010
SH01Allotment of Shares
Capital Allotment Shares
11 February 2010
SH01Allotment of Shares
Capital Allotment Shares
11 February 2010
SH01Allotment of Shares
Miscellaneous
11 February 2010
MISCMISC
Resolution
11 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
6 August 2009
395Particulars of Mortgage or Charge
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
19 August 2008
225Change of Accounting Reference Date
Legacy
26 February 2008
363aAnnual Return
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Incorporation Company
31 January 2007
NEWINCIncorporation