Background WavePink WaveYellow Wave

REGIONAL RECRUITMENT SERVICES LIMITED (06554340)

REGIONAL RECRUITMENT SERVICES LIMITED (06554340) is an active UK company. incorporated on 3 April 2008. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. REGIONAL RECRUITMENT SERVICES LIMITED has been registered for 18 years. Current directors include ULLAH, Zaka.

Company Number
06554340
Status
active
Type
ltd
Incorporated
3 April 2008
Age
18 years
Address
Unit 5, Centre Court Meridian North, Leicester, LE19 1WR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ULLAH, Zaka
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGIONAL RECRUITMENT SERVICES LIMITED

REGIONAL RECRUITMENT SERVICES LIMITED is an active company incorporated on 3 April 2008 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. REGIONAL RECRUITMENT SERVICES LIMITED was registered 18 years ago.(SIC: 78109, 78200)

Status

active

Active since 18 years ago

Company No

06554340

LTD Company

Age

18 Years

Incorporated 3 April 2008

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 23 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Unit 5, Centre Court Meridian North Meridian Business Park Leicester, LE19 1WR,

Previous Addresses

Unit 5, Centre Court Meridian North Meridian Business Park Leicester LE19 1WR England
From: 30 November 2022To: 30 November 2022
21-23 High Street Leicester LE1 4FP United Kingdom
From: 27 November 2017To: 30 November 2022
The Mill 27-29 Millstone Lane Leicester Leicestershire LE1 5JN
From: 23 November 2009To: 27 November 2017
15 Great Central Road Loughborough Leicestershire LE11 1RW
From: 3 April 2008To: 23 November 2009
Timeline

25 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Sept 14
Director Joined
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Joined
Jun 17
Director Left
Apr 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Loan Secured
Dec 18
Loan Secured
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Mar 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
Director Left
Jan 23
Owner Exit
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Left
Jan 26
Loan Cleared
Mar 26
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

ULLAH, Zaka

Active
Meridian North, LeicesterLE19 1WR
Born April 1987
Director
Appointed 01 Oct 2024

GRIFFIN, Patrick James

Resigned
27-29 Millstone Lane, LeicesterLE1 5JN
Secretary
Appointed 12 Mar 2009
Resigned 15 Aug 2014

GRIFFIN, Sarah

Resigned
Swan Street, SilebyLE12 7NW
Secretary
Appointed 03 Apr 2008
Resigned 12 Mar 2009

CLAPTON, Michael James

Resigned
High Street, LeicesterLE1 4FP
Born June 1984
Director
Appointed 21 May 2008
Resigned 14 Aug 2018

FOUAD, Guleid

Resigned
Meridian North, LeicesterLE19 1WR
Born December 1990
Director
Appointed 20 May 2024
Resigned 30 Jan 2026

GRIFFIN, Patrick James

Resigned
27-29 Millstone Lane, LeicesterLE1 5JN
Born April 1981
Director
Appointed 03 Apr 2008
Resigned 15 Aug 2014

STANGER, Gareth

Resigned
High Street, LeicesterLE1 4FP
Born October 1969
Director
Appointed 15 Aug 2014
Resigned 14 Aug 2018

STINSON, Michael James Brian

Resigned
Millstone Lane, LeicesterLE1 5JN
Born July 1984
Director
Appointed 29 Jun 2017
Resigned 30 Apr 2018

ULLAH, Zaka

Resigned
Meridian North, LeicesterLE19 1WR
Born April 1987
Director
Appointed 14 Aug 2018
Resigned 20 May 2024

KAD FINANCIAL INVESTMENT LIMITED

Resigned
High Street, LeicesterLE1 4FP
Corporate director
Appointed 14 Aug 2018
Resigned 06 Jan 2022

Persons with significant control

3

1 Active
2 Ceased
Meridian North, LeicesterLE19 1WD

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Oct 2024
Meridian North, LeicesterLE19 1WD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2024
Ceased 30 Sept 2024
High Street, LeicesterLE1 4FP

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 20 May 2024
Fundings
Financials
Latest Activities

Filing History

86

Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Dissolution Voluntary Strike Off Suspended
3 February 2026
SOAS(A)SOAS(A)
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 January 2026
DS01DS01
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
13 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
20 November 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Director Company With Name Date
11 September 2018
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 September 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
23 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Legacy
26 January 2011
MG01MG01
Resolution
17 January 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 January 2011
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 November 2009
AD01Change of Registered Office Address
Legacy
12 September 2009
395Particulars of Mortgage or Charge
Legacy
1 July 2009
363aAnnual Return
Legacy
1 July 2009
288cChange of Particulars
Legacy
26 June 2009
287Change of Registered Office
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
18 June 2008
287Change of Registered Office
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Resolution
27 May 2008
RESOLUTIONSResolutions
Legacy
27 May 2008
288aAppointment of Director or Secretary
Incorporation Company
3 April 2008
NEWINCIncorporation