Background WavePink WaveYellow Wave

ELECT RECRUITMENT LIMITED (06470561)

ELECT RECRUITMENT LIMITED (06470561) is an active UK company. incorporated on 11 January 2008. with registered office in Rickmansworth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ELECT RECRUITMENT LIMITED has been registered for 18 years. Current directors include HARDING, Marc Paul.

Company Number
06470561
Status
active
Type
ltd
Incorporated
11 January 2008
Age
18 years
Address
22 Church Street, Rickmansworth, WD3 1DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARDING, Marc Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECT RECRUITMENT LIMITED

ELECT RECRUITMENT LIMITED is an active company incorporated on 11 January 2008 with the registered office located in Rickmansworth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ELECT RECRUITMENT LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06470561

LTD Company

Age

18 Years

Incorporated 11 January 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

ELECT SERVICES LIMITED
From: 11 January 2008To: 29 May 2008
Contact
Address

22 Church Street Rickmansworth, WD3 1DD,

Previous Addresses

Jubilee Place 6 High Road Ickenham UB10 8LJ United Kingdom
From: 24 April 2018To: 30 January 2023
Jubilee Place 6 High Road Ickenham Uxbridge Uxbridge UB10 8LJ England
From: 29 November 2017To: 24 April 2018
Canada House, 272 Field End Road Eastcote Middx HA4 9NA
From: 11 January 2008To: 29 November 2017
Timeline

2 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Dec 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HARDING, Marc Paul

Active
RickmansworthWD3 1DD
Secretary
Appointed 11 Jan 2008

HARDING, Marc Paul

Active
RickmansworthWD3 1DD
Born October 1973
Director
Appointed 11 Jan 2008

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 11 Jan 2008
Resigned 11 Jan 2008

FAREBROTHER, Ashley John Richard

Resigned
6 High Road, IckenhamUB10 8LJ
Born February 1966
Director
Appointed 11 Jan 2008
Resigned 13 Dec 2019

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 11 Jan 2008
Resigned 11 Jan 2008

Persons with significant control

1

272 Field End Road, RuislipHA4 9NA

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

63

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Gazette Filings Brought Up To Date
2 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Legacy
17 July 2009
395Particulars of Mortgage or Charge
Legacy
17 June 2009
88(2)Return of Allotment of Shares
Legacy
3 April 2009
288cChange of Particulars
Legacy
3 April 2009
288cChange of Particulars
Legacy
7 March 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
363aAnnual Return
Legacy
22 September 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
29 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 2008
225Change of Accounting Reference Date
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Incorporation Company
11 January 2008
NEWINCIncorporation