Background WavePink WaveYellow Wave

TRADE RECRUITMENT LIMITED (06672467)

TRADE RECRUITMENT LIMITED (06672467) is an active UK company. incorporated on 13 August 2008. with registered office in Cambridge. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. TRADE RECRUITMENT LIMITED has been registered for 17 years. Current directors include PREIDZIUS, Pranas.

Company Number
06672467
Status
active
Type
ltd
Incorporated
13 August 2008
Age
17 years
Address
Suite 8 Dencora Business Centre, Cambridge, CB4 1TG
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
PREIDZIUS, Pranas
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADE RECRUITMENT LIMITED

TRADE RECRUITMENT LIMITED is an active company incorporated on 13 August 2008 with the registered office located in Cambridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. TRADE RECRUITMENT LIMITED was registered 17 years ago.(SIC: 78200)

Status

active

Active since 17 years ago

Company No

06672467

LTD Company

Age

17 Years

Incorporated 13 August 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

BEST CORPORATION LIMITED
From: 8 September 2014To: 14 March 2015
HONEYCAT LIMITED
From: 13 August 2008To: 8 September 2014
Contact
Address

Suite 8 Dencora Business Centre Nuffield Road Cambridge, CB4 1TG,

Previous Addresses

Whiting & Partners, George Court Bartholemews Walk Ely Cambridgeshire CB7 4JW
From: 18 September 2015To: 2 March 2017
George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW England
From: 18 September 2015To: 18 September 2015
C/O Whiting & Partners Geroge Court Bartholemews Walk Ely Cambridgeshire CB7 4JW England
From: 16 March 2015To: 18 September 2015
8 Annesdale Ely Cambridgeshire CB7 4BN England
From: 28 November 2014To: 16 March 2015
Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
From: 8 September 2014To: 28 November 2014
Dept 3 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom
From: 13 August 2008To: 8 September 2014
Timeline

11 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Oct 10
Director Joined
Nov 14
Director Left
Nov 14
Funding Round
Nov 14
Director Left
Nov 14
Director Joined
Mar 15
Director Left
Mar 15
Loan Secured
Oct 15
Director Joined
Jun 18
Director Left
Mar 20
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

PREIDZIUS, Pranas

Active
Nuffield Road, CambridgeCB4 1TG
Born July 1976
Director
Appointed 01 Mar 2015

TAMOSAITIS, Arturas

Resigned
Annesdale, ElyCB7 4BN
Secretary
Appointed 27 Nov 2014
Resigned 16 Mar 2015

THORNTON, Bryan

Resigned
38 Wellingley Road, DoncasterDN4 8TD
Secretary
Appointed 29 Sept 2008
Resigned 29 Sept 2008

CFS SECRETARIES LIMITED

Resigned
43 Owston Road, DoncasterDN6 8DA
Corporate secretary
Appointed 13 Aug 2008
Resigned 13 Aug 2010

DAMBRAUSKAITE, Inga

Resigned
Dencora Business Centre, CambridgeCB4 1TG
Born July 1985
Director
Appointed 01 Apr 2018
Resigned 01 Jan 2020

TAMOSAITIS, Arturas

Resigned
Annesdale, ElyCB7 4BN
Born December 1970
Director
Appointed 27 Nov 2014
Resigned 16 Mar 2015

THORNTON, Bryan Anthony

Resigned
Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 30 Sept 2008
Resigned 27 Nov 2014

CFS INTERNATIONAL FORMATIONS LIMITED

Resigned
Dept 2, Unit 9d1 Carcroft Enterprise, DoncasterDN6 8DD
Corporate director
Appointed 13 Aug 2008
Resigned 30 Sept 2008

CFS SECRETARIES LIMITED

Resigned
43 Owston Road, DoncasterDN6 8DA
Corporate director
Appointed 13 Aug 2010
Resigned 27 Nov 2014

Persons with significant control

2

Bartholemews Walk, ElyCB7 4JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016

Mr Pranas Preidzius

Active
Cootes Lane, CambridgeCB24 4SL
Born July 1976

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

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