Background WavePink WaveYellow Wave

EVOLVE RECRUITMENT (BEDFORD) LIMITED (06763172)

EVOLVE RECRUITMENT (BEDFORD) LIMITED (06763172) is an active UK company. incorporated on 2 December 2008. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. EVOLVE RECRUITMENT (BEDFORD) LIMITED has been registered for 17 years. Current directors include BUCCIERO, Antonio Savario Thomas, HIMSWORTH, Neil Duncan.

Company Number
06763172
Status
active
Type
ltd
Incorporated
2 December 2008
Age
17 years
Address
Unit 6250 Bishops Court, Birmingham, B37 7YB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BUCCIERO, Antonio Savario Thomas, HIMSWORTH, Neil Duncan
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLVE RECRUITMENT (BEDFORD) LIMITED

EVOLVE RECRUITMENT (BEDFORD) LIMITED is an active company incorporated on 2 December 2008 with the registered office located in Birmingham. 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. EVOLVE RECRUITMENT (BEDFORD) LIMITED was registered 17 years ago.(SIC: 78109, 78200)

Status

active

Active since 17 years ago

Company No

06763172

LTD Company

Age

17 Years

Incorporated 2 December 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 7 August 2025 (8 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

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

EVOLVE RECRUITMENT LIMITED
From: 12 December 2008To: 2 December 2009
RESOLUTION (BEDFORD) LIMITED
From: 2 December 2008To: 12 December 2008
Contact
Address

Unit 6250 Bishops Court Solihull Parkway, Birmingham Business Park Birmingham, B37 7YB,

Previous Addresses

33 Harpur Street Bedford Bedfordshire MK40 1LA
From: 21 January 2010To: 15 November 2017
33 Harper Street Bedford MK40 1LA
From: 2 December 2008To: 21 January 2010
Timeline

13 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Dec 08
Funding Round
Oct 11
Funding Round
Nov 11
Funding Round
Nov 12
Funding Round
Jan 13
Funding Round
Sept 15
Funding Round
Jan 17
Capital Update
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Cleared
Nov 17
7
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BUCCIERO, Antonio Savario Thomas

Active
Bishops Court, BirminghamB37 7YB
Born November 1969
Director
Appointed 13 Nov 2017

HIMSWORTH, Neil Duncan

Active
Bishops Court, BirminghamB37 7YB
Born April 1962
Director
Appointed 13 Nov 2017

ELLIOTT, Teresa

Resigned
Harpur Street, BedfordMK40 1LA
Secretary
Appointed 02 Dec 2008
Resigned 13 Nov 2017

ELLIOTT, Carla

Resigned
BedfordMK40 1LA
Born March 1973
Director
Appointed 02 Dec 2008
Resigned 13 Nov 2017

Persons with significant control

2

1 Active
1 Ceased
Bishops Court, BirminghamB37 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2017

Miss Carla Elliott

Ceased
BedfordMK40 1LA
Born March 1973

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
Ceased 13 Nov 2017
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Resolution
27 November 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
9 November 2017
SH19Statement of Capital
Legacy
10 October 2017
SH20SH20
Legacy
10 October 2017
CAP-SSCAP-SS
Resolution
10 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Capital Allotment Shares
25 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Resolution
10 January 2013
RESOLUTIONSResolutions
Resolution
26 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2012
SH01Allotment of Shares
Accounts Amended With Made Up Date
30 October 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Capital Allotment Shares
28 November 2011
SH01Allotment of Shares
Resolution
28 November 2011
RESOLUTIONSResolutions
Resolution
6 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
6 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 January 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Certificate Change Of Name Company
2 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 December 2009
CONNOTConfirmation Statement Notification
Legacy
20 December 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 December 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 December 2008
NEWINCIncorporation