Background WavePink WaveYellow Wave

SVS RECRUITMENT LTD (06616562)

SVS RECRUITMENT LTD (06616562) is an active UK company. incorporated on 11 June 2008. with registered office in Oldbury. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. SVS RECRUITMENT LTD has been registered for 17 years. Current directors include SHEPPARD, Stephen Victor.

Company Number
06616562
Status
active
Type
ltd
Incorporated
11 June 2008
Age
17 years
Address
C/O 78 Birmingham Street, Oldbury, B69 4EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
SHEPPARD, Stephen Victor
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SVS RECRUITMENT LTD

SVS RECRUITMENT LTD is an active company incorporated on 11 June 2008 with the registered office located in Oldbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. SVS RECRUITMENT LTD was registered 17 years ago.(SIC: 78109)

Status

active

Active since 17 years ago

Company No

06616562

LTD Company

Age

17 Years

Incorporated 11 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

C/O 78 Birmingham Street Oldbury, B69 4EB,

Previous Addresses

1 Pavenhill Courtyard Purton Swindon Wiltshire SN5 4FH United Kingdom
From: 11 June 2008To: 12 April 2011
Timeline

9 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Apr 11
Funding Round
May 11
Director Joined
Mar 12
Director Left
Jun 12
Director Left
Jan 14
Loan Secured
Mar 17
New Owner
Jun 17
New Owner
Jun 17
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SHEPPARD, Stephen Victor

Active
1 Paven Hill Courtyard, SwindonSN5 4FH
Born March 1970
Director
Appointed 11 Jun 2008

SHEPPARD, Joanna Mary

Resigned
Paven Hill Courtyard, SwindonSN5 4FH
Born July 1977
Director
Appointed 12 Apr 2011
Resigned 10 Jun 2012

LAP BUREAU LIMITED

Resigned
Birmingham Street, OldburyB69 4EB
Corporate director
Appointed 07 Mar 2012
Resigned 17 Jan 2014

Persons with significant control

1

Mr Stephen Victor Sheppard

Active
Birmingham Street, OldburyB69 4EB
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Appoint Corporate Director Company With Name
14 March 2012
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Capital Allotment Shares
4 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Dormant
25 February 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
20 July 2009
353353
Incorporation Company
11 June 2008
NEWINCIncorporation