Background WavePink WaveYellow Wave

RECRUIT VENTURES LIMITED (07513276)

RECRUIT VENTURES LIMITED (07513276) is an active UK company. incorporated on 1 February 2011. with registered office in Dereham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RECRUIT VENTURES LIMITED has been registered for 15 years. Current directors include MIZEN, Paul, ROGERS, Neil William Charles.

Company Number
07513276
Status
active
Type
ltd
Incorporated
1 February 2011
Age
15 years
Address
Beechurst, Dereham, NR19 1AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MIZEN, Paul, ROGERS, Neil William Charles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECRUIT VENTURES LIMITED

RECRUIT VENTURES LIMITED is an active company incorporated on 1 February 2011 with the registered office located in Dereham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RECRUIT VENTURES LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07513276

LTD Company

Age

15 Years

Incorporated 1 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 18 December 2025 (5 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 February 2026 (4 months ago)
Submitted on 24 February 2026 (3 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

JARK VENTURES LIMITED
From: 1 February 2011To: 24 January 2013
Contact
Address

Beechurst 8 Commercial Road Dereham, NR19 1AE,

Previous Addresses

89 High Street Hadleigh Ipswich Suffolk IP7 5EA
From: 1 February 2011To: 3 June 2015
Timeline

14 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Apr 13
Director Left
Aug 16
Director Joined
Nov 16
Director Joined
Nov 16
Owner Exit
Oct 17
Loan Secured
Jan 18
Loan Secured
Apr 18
Director Left
Oct 18
Owner Exit
Jul 20
Owner Exit
Jan 21
Loan Secured
Apr 24
Loan Secured
Sept 24
Loan Secured
Sept 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JAFFREY, David Simon

Active
8 Commercial Road, DerehamNR19 1AE
Secretary
Appointed 01 Feb 2011

MIZEN, Paul

Active
8 Commercial Road, DerehamNR19 1AE
Born June 1972
Director
Appointed 01 Nov 2016

ROGERS, Neil William Charles

Active
8 Commercial Road, DerehamNR19 1AE
Born November 1976
Director
Appointed 01 Nov 2016

BUCKMAN, John Timothy

Resigned
8 Commercial Road, DerehamNR19 1AE
Born January 1964
Director
Appointed 01 Feb 2011
Resigned 25 May 2018

SIMONS, David John

Resigned
8 Commercial Road, DerehamNR19 1AE
Born September 1962
Director
Appointed 02 Apr 2013
Resigned 01 Aug 2016

Persons with significant control

4

1 Active
3 Ceased
High Street, IpswichIP7 5EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2020
Ceased 18 Dec 2020
8 Commercial Road, DerehamNR19 1AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2017

Mr Preston James Andrews

Ceased
The Park, Bury St EdmundsIP31 2SU
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020

Mr John Timothy Buckman

Ceased
8 Commercial Road, DerehamNR19 1AE
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Oct 2017
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2021
AAAnnual Accounts
Accounts With Accounts Type Group
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 January 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
21 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
10 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
1 February 2017
RP04AP01RP04AP01
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
18 January 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Certificate Change Of Name Company
24 January 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
8 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
1 February 2011
NEWINCIncorporation