Background WavePink WaveYellow Wave

MAINLINE RESOURCING LIMITED (06491266)

MAINLINE RESOURCING LIMITED (06491266) is an active UK company. incorporated on 1 February 2008. with registered office in St. Albans. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. MAINLINE RESOURCING LIMITED has been registered for 18 years. Current directors include CHOWN, Christopher, MCCALL, Douglas James.

Company Number
06491266
Status
active
Type
ltd
Incorporated
1 February 2008
Age
18 years
Address
Porters House, St. Albans, AL3 6PQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
CHOWN, Christopher, MCCALL, Douglas James
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAINLINE RESOURCING LIMITED

MAINLINE RESOURCING LIMITED is an active company incorporated on 1 February 2008 with the registered office located in St. Albans. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. MAINLINE RESOURCING LIMITED was registered 18 years ago.(SIC: 78200)

Status

active

Active since 18 years ago

Company No

06491266

LTD Company

Age

18 Years

Incorporated 1 February 2008

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 12 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

MAINLINE STAFFING LIMITED
From: 1 February 2008To: 8 July 2008
Contact
Address

Porters House 4 Porters Wood St. Albans, AL3 6PQ,

Previous Addresses

Porters House Porters Wood St. Albans Hertfordshire AL3 6PQ England
From: 23 October 2014To: 24 October 2014
Town Hall Chambers 148, High Street Herne Bay Kent CT6 5NW
From: 9 August 2013To: 23 October 2014
214 Business Design Centre 52 Upper Street London N1 0QH United Kingdom
From: 1 February 2008To: 9 August 2013
Timeline

23 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Funding Round
Mar 12
Director Left
Sept 12
Director Joined
Aug 13
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Loan Cleared
Dec 13
Loan Secured
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Secured
Jan 16
Director Joined
Oct 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Left
Sept 22
Director Left
Jun 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MCCALL, Douglas James

Active
4 Porters Wood, St. AlbansAL3 6PQ
Secretary
Appointed 31 Oct 2019

CHOWN, Christopher

Active
4 Porters Wood, St. AlbansAL3 6PQ
Born September 1975
Director
Appointed 29 Sept 2014

MCCALL, Douglas James

Active
4 Porters Wood, St. AlbansAL3 6PQ
Born April 1981
Director
Appointed 31 Oct 2019

GREENWALD, Ivan Martin

Resigned
Business Design Centre, LondonN1 0QH
Secretary
Appointed 01 Feb 2008
Resigned 13 Sept 2012

SARSON, Michael Robert

Resigned
4 Porters Wood, St. AlbansAL3 6PQ
Secretary
Appointed 29 Sept 2014
Resigned 23 Apr 2021

BARTON, Harry George

Resigned
29 - 31 Euston Road, LondonNW1 2SD
Born June 1992
Director
Appointed 08 Oct 2013
Resigned 29 Sept 2014

BARTON, Sophie Jayne

Resigned
29 - 31 Euston Road, LondonNW1 2SD
Born February 1990
Director
Appointed 08 Oct 2013
Resigned 23 Oct 2013

BERRY, Antony George

Resigned
4 Porters Wood, St. AlbansAL3 6PQ
Born October 1940
Director
Appointed 29 Sept 2014
Resigned 15 Sept 2022

CHOWDRY, Sajad Sabir

Resigned
148, High Street, Herne BayCT6 5NW
Born March 1963
Director
Appointed 11 Mar 2008
Resigned 08 Aug 2013

GREENWALD, Ivan Martin

Resigned
Business Design Centre, LondonN1 0QH
Born August 1967
Director
Appointed 01 Feb 2008
Resigned 13 Sept 2012

PARISH, Clive Alexander

Resigned
29 - 31 Euston Road, LondonNW1 2SD
Born August 1958
Director
Appointed 08 Aug 2013
Resigned 08 Oct 2013

SARSON, Michael Robert

Resigned
4 Porters Wood, St. AlbansAL3 6PQ
Born January 1956
Director
Appointed 29 Sept 2014
Resigned 26 Jun 2025

SAVAGE, Andrew Jeremy

Resigned
19 Knights Close, BuntingfordSG9 9SE
Born September 1963
Director
Appointed 01 Feb 2008
Resigned 31 Oct 2008

CHURCHILL REGISTRARS LIMITED

Resigned
120 Bunns Lane, LondonNW7 2AP
Corporate director
Appointed 08 Oct 2013
Resigned 29 Sept 2014

Persons with significant control

1

Porters Wood, St. AlbansAL3 6PQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
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
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
2 January 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Corporate Director Company With Name
9 October 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Termination Secretary Company With Name
17 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 November 2009
AA01Change of Accounting Reference Date
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
287Change of Registered Office
Legacy
21 April 2009
287Change of Registered Office
Legacy
21 April 2009
288cChange of Particulars
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
287Change of Registered Office
Memorandum Articles
11 July 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 2008
88(2)Return of Allotment of Shares
Resolution
3 June 2008
RESOLUTIONSResolutions
Legacy
12 April 2008
395Particulars of Mortgage or Charge
Legacy
12 March 2008
288aAppointment of Director or Secretary
Incorporation Company
1 February 2008
NEWINCIncorporation