Background WavePink WaveYellow Wave

PROCUREMENT PEOPLE RECRUITMENT LIMITED (06234137)

PROCUREMENT PEOPLE RECRUITMENT LIMITED (06234137) is an active UK company. incorporated on 2 May 2007. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. PROCUREMENT PEOPLE RECRUITMENT LIMITED has been registered for 18 years. Current directors include DAVIS, Paul Thomas, ELLIS, Matthew David.

Company Number
06234137
Status
active
Type
ltd
Incorporated
2 May 2007
Age
18 years
Address
Meriden Hall Main Road, Coventry, CV7 7PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
DAVIS, Paul Thomas, ELLIS, Matthew David
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROCUREMENT PEOPLE RECRUITMENT LIMITED

PROCUREMENT PEOPLE RECRUITMENT LIMITED is an active company incorporated on 2 May 2007 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. PROCUREMENT PEOPLE RECRUITMENT LIMITED was registered 18 years ago.(SIC: 78109)

Status

active

Active since 18 years ago

Company No

06234137

LTD Company

Age

18 Years

Incorporated 2 May 2007

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 30 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

6 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

ADR INTERIM MANAGEMENT LIMITED
From: 2 May 2007To: 10 September 2010
Contact
Address

Meriden Hall Main Road Meriden Coventry, CV7 7PT,

Previous Addresses

the Innovation Centre Warwick Technology Park Warwick Warwickshire CV34 6UW
From: 3 June 2010To: 26 May 2011
the Old Counting House, High Street, Wallingford Oxon OX10 0BS
From: 2 May 2007To: 3 June 2010
Timeline

17 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
May 07
Director Left
Jun 10
Director Left
Jun 10
Funding Round
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Oct 16
Loan Secured
Jan 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Owner Exit
Mar 22
Director Left
Aug 22
Director Joined
Aug 22
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DUDLEY, Nigel John

Active
Main Road, CoventryCV7 7PT
Secretary
Appointed 20 May 2011

DAVIS, Paul Thomas

Active
Main Road, CoventryCV7 7PT
Born April 1973
Director
Appointed 20 May 2011

ELLIS, Matthew David

Active
Main Road, CoventryCV7 7PT
Born March 1972
Director
Appointed 23 Aug 2022

HUNT, Peter David

Resigned
25 Dorian Drive, AscotSL5 7QL
Secretary
Appointed 02 May 2007
Resigned 27 May 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 02 May 2007
Resigned 02 May 2007

GOLDSBY, Tony

Resigned
Main Road, CoventryCV7 7PT
Born December 1961
Director
Appointed 20 May 2011
Resigned 31 Aug 2016

HUNT, Peter David

Resigned
25 Dorian Drive, AscotSL5 7QL
Born July 1959
Director
Appointed 01 Jun 2008
Resigned 27 May 2010

JACKSON, Robin

Resigned
Belvedere, Henley On ThamesRG13 1TT
Born April 1956
Director
Appointed 02 May 2007
Resigned 27 May 2010

MCINTOSH, Richard Charles

Resigned
Buckland Park Farm, KingsbridgeTQ7 3AB
Born October 1969
Director
Appointed 02 May 2007
Resigned 20 May 2011

SMITH, Jonathon David

Resigned
Main Road, CoventryCV7 7PT
Born July 1955
Director
Appointed 31 Dec 2014
Resigned 23 Aug 2022

WOOD, Kenneth William, Councillor

Resigned
Main Road, CoventryCV7 7PT
Born July 1959
Director
Appointed 20 May 2011
Resigned 31 Dec 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 02 May 2007
Resigned 02 May 2007

Persons with significant control

2

1 Active
1 Ceased
Main Road, CoventryCV7 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Mar 2022

Mr Tim Watts

Ceased
Main Road, CoventryCV7 7PT
Born September 1948

Nature of Control

Significant influence or control
Notified 02 May 2017
Ceased 09 Mar 2022
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Resolution
27 January 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 January 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 January 2017
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Legacy
14 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Legacy
27 May 2011
MG01MG01
Legacy
27 May 2011
MG01MG01
Resolution
26 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
26 May 2011
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
26 May 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 May 2011
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address
26 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 May 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Resolution
17 September 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 September 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Resolution
30 July 2010
RESOLUTIONSResolutions
Resolution
1 July 2010
RESOLUTIONSResolutions
Change Of Name Notice
1 July 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
3 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 June 2010
TM02Termination of Secretary
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
2 September 2008
225Change of Accounting Reference Date
Legacy
2 September 2008
288cChange of Particulars
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
363aAnnual Return
Legacy
27 March 2008
395Particulars of Mortgage or Charge
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Incorporation Company
2 May 2007
NEWINCIncorporation