Background WavePink WaveYellow Wave

RECRUIT 121 GROUP LIMITED (07301729)

RECRUIT 121 GROUP LIMITED (07301729) is an active UK company. incorporated on 1 July 2010. with registered office in Newport. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RECRUIT 121 GROUP LIMITED has been registered for 15 years. Current directors include HOOKINGS, Che Roy.

Company Number
07301729
Status
active
Type
ltd
Incorporated
1 July 2010
Age
15 years
Address
Bradbury House, Newport, NP20 2DW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOOKINGS, Che Roy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECRUIT 121 GROUP LIMITED

RECRUIT 121 GROUP LIMITED is an active company incorporated on 1 July 2010 with the registered office located in Newport. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RECRUIT 121 GROUP LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07301729

LTD Company

Age

15 Years

Incorporated 1 July 2010

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 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

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

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

RECRUIT 121 INTERNATIONAL LIMITED
From: 22 June 2011To: 5 November 2015
ATTERO INTERNATIONAL LTD
From: 1 July 2010To: 22 June 2011
Contact
Address

Bradbury House Mission Court Newport, NP20 2DW,

Previous Addresses

Lanyon House Mission Court Newport NP20 2DW United Kingdom
From: 11 November 2022To: 28 February 2023
18th Floor, Capital Tower Greyfriars Road Cardiff CF10 3AG Wales
From: 30 January 2018To: 11 November 2022
14th Floor (South) Capital Tower Greyfriars Road Cardiff CF10 3AG Wales
From: 17 November 2015To: 30 January 2018
Westville House Fitzalan Court Fitzalan Road Cardiff CF24 0EL
From: 1 July 2010To: 17 November 2015
Timeline

12 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Sept 10
Director Left
Oct 15
Capital Reduction
Nov 15
Share Buyback
Nov 15
Funding Round
Oct 17
New Owner
Jul 18
New Owner
Jul 18
Owner Exit
Sept 18
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
4
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HOOKINGS, Che Roy

Active
Mission Court, NewportNP20 2DW
Born August 1973
Director
Appointed 01 Jul 2010

BOBBETT, Mike

Resigned
Risca Road, NewportNP10 9FZ
Secretary
Appointed 02 Jun 2015
Resigned 07 Sept 2018

HOLCROFT, Christopher

Resigned
Caudor Street, San Diego
Born October 1964
Director
Appointed 01 Jul 2010
Resigned 24 Sept 2015

Persons with significant control

5

1 Active
4 Ceased
Mission Court, NewportNP20 2DW

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 04 Apr 2025

Mr James Alexander Turner

Ceased
Mission Court, NewportNP20 2DW
Born March 1976

Nature of Control

Significant influence or control
Notified 01 Jul 2018
Ceased 04 Apr 2025

Mr Mathew Gower Holmes

Ceased
Mission Court, NewportNP20 2DW
Born November 1985

Nature of Control

Significant influence or control
Notified 01 Jul 2018
Ceased 04 Apr 2025

Mr Che Roy Hookings

Ceased
Mission Court, NewportNP20 2DW
Born August 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 04 Apr 2025

Mr Michael Jonathan Bobbett

Ceased
Risca Road, NewportNP10 9FZ
Born February 1978

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 07 Sept 2018
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Group
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
30 July 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 September 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
24 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 July 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Capital Allotment Shares
10 October 2017
SH01Allotment of Shares
Resolution
5 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Group
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Capital Cancellation Shares
13 November 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 November 2015
SH03Return of Purchase of Own Shares
Certificate Change Of Name Company
5 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 November 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
2 June 2015
AP03Appointment of Secretary
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Group
20 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 June 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 June 2011
RESOLUTIONSResolutions
Change Of Name Notice
13 June 2011
CONNOTConfirmation Statement Notification
Capital Allotment Shares
14 September 2010
SH01Allotment of Shares
Incorporation Company
1 July 2010
NEWINCIncorporation