Background WavePink WaveYellow Wave

UNDERSTANDING RECRUITMENT LTD (06364614)

UNDERSTANDING RECRUITMENT LTD (06364614) is an active UK company. incorporated on 7 September 2007. with registered office in St Albans. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. UNDERSTANDING RECRUITMENT LTD has been registered for 18 years. Current directors include HUNT, Miles William Rupert, JACKSON, Christopher Mark Robert, SWORDS, Dale.

Company Number
06364614
Status
active
Type
ltd
Incorporated
7 September 2007
Age
18 years
Address
Second Floorsuite Abbeyview, St Albans, AL1 3HL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
HUNT, Miles William Rupert, JACKSON, Christopher Mark Robert, SWORDS, Dale
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNDERSTANDING RECRUITMENT LTD

UNDERSTANDING RECRUITMENT LTD is an active company incorporated on 7 September 2007 with the registered office located in St Albans. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. UNDERSTANDING RECRUITMENT LTD was registered 18 years ago.(SIC: 78109)

Status

active

Active since 18 years ago

Company No

06364614

LTD Company

Age

18 Years

Incorporated 7 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Second Floorsuite Abbeyview 38-40 The Maltings St Albans, AL1 3HL,

Previous Addresses

, Ground Floor Lower Dagnall Street, Dagnall House, St. Albans, Hertfordshire, AL3 4PA, United Kingdom
From: 24 December 2009To: 12 August 2013
, Spectrum House, Dunstable Road, Redbourn, St Albans, Herts, AL3 7PR
From: 7 September 2007To: 24 December 2009
Timeline

22 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Feb 10
Loan Secured
Apr 13
Share Issue
Aug 13
Share Issue
Sept 13
Share Issue
Nov 13
Share Issue
Nov 13
Share Issue
Jun 14
Loan Cleared
Jun 15
Director Joined
Nov 15
Share Issue
Nov 15
Funding Round
Dec 18
Funding Round
Jun 19
Loan Secured
Jul 19
Capital Reduction
Dec 19
Share Buyback
Dec 19
Loan Secured
May 20
Owner Exit
Jan 23
Owner Exit
Jan 23
Funding Round
Jan 23
Loan Secured
Jun 24
Loan Cleared
Apr 25
11
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

SWORDS, Dale

Active
Abbeyview, St AlbansAL1 3HL
Secretary
Appointed 01 Jan 2008

HUNT, Miles William Rupert

Active
Abbeyview, St AlbansAL1 3HL
Born April 1966
Director
Appointed 28 Oct 2015

JACKSON, Christopher Mark Robert

Active
Abbeyview, St AlbansAL1 3HL
Born August 1972
Director
Appointed 07 Sept 2007

SWORDS, Dale

Active
Abbeyview, St AlbansAL1 3HL
Born March 1979
Director
Appointed 01 Jan 2008

JACKSON, Alison

Resigned
5 Miller Close, St AlbansAL3 7BG
Secretary
Appointed 07 Sept 2007
Resigned 01 Jan 2008

Persons with significant control

2

0 Active
2 Ceased

Mr Christopher Mark Robert Jackson

Ceased
Abbeyview, St AlbansAL1 3HL
Born August 1972

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 15 Aug 2016
Ceased 12 Jan 2023

Mr Dale Thomas Swords

Ceased
Abbeyview, St AlbansAL1 3HL
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2016
Ceased 12 Jan 2023
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Group
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Resolution
25 January 2023
RESOLUTIONSResolutions
Memorandum Articles
25 January 2023
MAMA
Capital Name Of Class Of Shares
24 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 January 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
23 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Resolution
6 July 2021
RESOLUTIONSResolutions
Memorandum Articles
6 July 2021
MAMA
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
18 May 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
5 March 2020
PSC04Change of PSC Details
Capital Cancellation Shares
30 December 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 December 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Resolution
8 January 2018
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
16 November 2017
RP04AR01RP04AR01
Resolution
16 November 2017
RESOLUTIONSResolutions
Legacy
16 October 2017
RP04CS01RP04CS01
Legacy
16 October 2017
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2017
CS01Confirmation Statement
Legacy
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
20 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 November 2015
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
20 November 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Mortgage Satisfy Charge Full
22 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Capital Alter Shares Subdivision
17 June 2014
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
17 June 2014
MEM/ARTSMEM/ARTS
Resolution
17 June 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2014
CH03Change of Secretary Details
Capital Alter Shares Consolidation
14 November 2013
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
14 November 2013
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
14 November 2013
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
14 November 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 November 2013
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Form With Form Type Made Up Date
13 November 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
13 November 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
13 November 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Resolution
11 September 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 September 2013
SH10Notice of Particulars of Variation
Capital Alter Shares Consolidation
11 September 2013
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
28 August 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 August 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
28 August 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
28 August 2013
RESOLUTIONSResolutions
Resolution
28 August 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
22 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 December 2009
AD01Change of Registered Office Address
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
3 March 2009
88(2)Return of Allotment of Shares
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
13 November 2007
225Change of Accounting Reference Date
Incorporation Company
7 September 2007
NEWINCIncorporation