Background WavePink WaveYellow Wave

BLUE OCTOPUS RECRUITMENT LIMITED (07088452)

BLUE OCTOPUS RECRUITMENT LIMITED (07088452) is an active UK company. incorporated on 27 November 2009. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. BLUE OCTOPUS RECRUITMENT LIMITED has been registered for 16 years.

Company Number
07088452
Status
active
Type
ltd
Incorporated
27 November 2009
Age
16 years
Address
4th Floor Heathrow Approach, Slough, SL3 8QY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE OCTOPUS RECRUITMENT LIMITED

BLUE OCTOPUS RECRUITMENT LIMITED is an active company incorporated on 27 November 2009 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. BLUE OCTOPUS RECRUITMENT LIMITED was registered 16 years ago.(SIC: 78109)

Status

active

Active since 16 years ago

Company No

07088452

LTD Company

Age

16 Years

Incorporated 27 November 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

BLUE OCTOPUS RECRUITMENT LEEDS LIMITED
From: 8 January 2010To: 7 September 2010
BLUE OCTOPUS RECRUITMENT LIMITED
From: 27 November 2009To: 8 January 2010
Contact
Address

4th Floor Heathrow Approach 470 London Road Slough, SL3 8QY,

Previous Addresses

Octo House Octo House, 2 Station Road Otley West Yorkshire LS21 3HX United Kingdom
From: 16 June 2020To: 29 November 2023
43 Park Place Leeds LS1 2RY England
From: 31 October 2019To: 16 June 2020
Octo House 2 Station Road Otley West Yorkshire LS21 3HX
From: 19 May 2014To: 31 October 2019
Airedale House Park Road Guiseley Leeds West Yorkshire LS20 8EH
From: 27 November 2009To: 19 May 2014
Timeline

48 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Jan 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Nov 11
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Nov 15
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Owner Exit
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Loan Secured
Feb 19
Loan Cleared
Oct 20
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
May 24
Director Left
Jan 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2025
AAAnnual Accounts
Legacy
3 February 2025
PARENT_ACCPARENT_ACC
Legacy
3 February 2025
GUARANTEE2GUARANTEE2
Legacy
3 February 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
13 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
13 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Secretary Company With Name
26 March 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Resolution
14 August 2013
RESOLUTIONSResolutions
Resolution
18 March 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 March 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 March 2013
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Capital Allotment Shares
24 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Certificate Change Of Name Company
7 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 September 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Certificate Change Of Name Company
8 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 January 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
21 December 2009
AA01Change of Accounting Reference Date
Incorporation Company
27 November 2009
NEWINCIncorporation