Background WavePink WaveYellow Wave

RGB RECRUITMENT LIMITED (07397266)

RGB RECRUITMENT LIMITED (07397266) is an active UK company. incorporated on 5 October 2010. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. RGB RECRUITMENT LIMITED has been registered for 15 years. Current directors include DAVIS, Paul Thomas, LOOSEMORE, Tanya, WEST, Stephen William.

Company Number
07397266
Status
active
Type
ltd
Incorporated
5 October 2010
Age
15 years
Address
Meriden Hall Main Road, Coventry, CV7 7PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
DAVIS, Paul Thomas, LOOSEMORE, Tanya, WEST, Stephen William
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RGB RECRUITMENT LIMITED

RGB RECRUITMENT LIMITED is an active company incorporated on 5 October 2010 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. RGB RECRUITMENT LIMITED was registered 15 years ago.(SIC: 78200)

Status

active

Active since 15 years ago

Company No

07397266

LTD Company

Age

15 Years

Incorporated 5 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 January 2025 (1 year ago)
Period: 1 January 2023 - 31 March 2024(16 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Meriden Hall Main Road Meriden Coventry, CV7 7PT,

Previous Addresses

One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 5 October 2010To: 26 November 2010
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Mar 11
Director Joined
Jan 13
Director Joined
Feb 13
Director Left
Jan 18
Loan Secured
Jan 20
Loan Secured
Sept 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Owner Exit
Mar 22
Director Left
Jul 22
Director Joined
Aug 22
Loan Secured
Jun 23
Loan Secured
Oct 24
Loan Secured
Dec 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DUDLEY, Nigel John

Active
Main Road, CoventryCV7 7PT
Secretary
Appointed 17 Nov 2010

DAVIS, Paul Thomas

Active
Main Road, CoventryCV7 7PT
Born April 1973
Director
Appointed 16 Jan 2013

LOOSEMORE, Tanya

Active
Main Road, CoventryCV7 7PT
Born August 1977
Director
Appointed 16 Jan 2013

WEST, Stephen William

Active
Main Road, CoventryCV7 7PT
Born November 1964
Director
Appointed 03 Aug 2022

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 05 Oct 2010
Resigned 17 Nov 2010

DODD, Phillip John

Resigned
Main Road, CoventryCV7 7PT
Born July 1971
Director
Appointed 17 Nov 2010
Resigned 01 Dec 2017

SMITH, Jonathon David

Resigned
Main Road, CoventryCV7 7PT
Born July 1955
Director
Appointed 17 Nov 2010
Resigned 15 Jul 2022

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 05 Oct 2010
Resigned 17 Nov 2010

HBJGW INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 05 Oct 2010
Resigned 17 Nov 2010

Persons with significant control

2

1 Active
1 Ceased
Main Road, CoventryCV7 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Mar 2022

Mr Timothy Watts

Ceased
Main Road, CoventryCV7 7PT
Born September 1948

Nature of Control

Significant influence or control
Notified 05 Oct 2016
Ceased 22 Mar 2022
Fundings
Financials
Latest Activities

Filing History

70

Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
28 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
22 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Resolution
9 February 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 February 2017
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Person Director Company With Change Date
23 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2013
AP01Appointment of Director
Memorandum Articles
29 January 2013
MEM/ARTSMEM/ARTS
Memorandum Articles
29 January 2013
MEM/ARTSMEM/ARTS
Resolution
29 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Gazette Filings Brought Up To Date
13 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Gazette Notice Compulsory
9 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company
21 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Capital Allotment Shares
17 March 2011
SH01Allotment of Shares
Legacy
7 December 2010
MG01MG01
Appoint Person Secretary Company With Name
3 December 2010
AP03Appointment of Secretary
Resolution
29 November 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
26 November 2010
TM02Termination of Secretary
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 November 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 November 2010
AD01Change of Registered Office Address
Legacy
26 November 2010
MG01MG01
Incorporation Company
5 October 2010
NEWINCIncorporation