Background WavePink WaveYellow Wave

THE RECRUITMENT BUSINESS HOLDINGS LTD (07593863)

THE RECRUITMENT BUSINESS HOLDINGS LTD (07593863) is an active UK company. incorporated on 6 April 2011. with registered office in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE RECRUITMENT BUSINESS HOLDINGS LTD has been registered for 15 years. Current directors include KREULEN, Joost.

Company Number
07593863
Status
active
Type
ltd
Incorporated
6 April 2011
Age
15 years
Address
Old Church House Sandy Lane, Crawley, RH10 4HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KREULEN, Joost
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RECRUITMENT BUSINESS HOLDINGS LTD

THE RECRUITMENT BUSINESS HOLDINGS LTD is an active company incorporated on 6 April 2011 with the registered office located in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE RECRUITMENT BUSINESS HOLDINGS LTD was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07593863

LTD Company

Age

15 Years

Incorporated 6 April 2011

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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Old Church House Sandy Lane Crawley Down Crawley, RH10 4HS,

Timeline

19 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Oct 11
Director Joined
Dec 14
Funding Round
Dec 15
Director Left
Oct 16
Director Joined
Oct 16
Loan Secured
Oct 16
Director Joined
Apr 17
Director Left
May 18
Director Joined
May 18
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Nov 20
Director Left
Jun 22
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

KREULEN, Joost

Active
Sandy Lane, CrawleyRH10 4HS
Born September 1958
Director
Appointed 03 Nov 2025

CLARKE, Anne-Marie

Resigned
Sandy Lane, CrawleyRH10 4HS
Secretary
Appointed 06 Apr 2011
Resigned 31 Dec 2013

ANDERSON, Timothy David

Resigned
Sandy Lane, CrawleyRH10 4HS
Born June 1977
Director
Appointed 02 May 2018
Resigned 22 Jan 2026

ANSELL, Marc

Resigned
Sandy Lane, CrawleyRH10 4HS
Born May 1971
Director
Appointed 30 Sept 2016
Resigned 23 Sept 2019

CHAPMAN, James Alan

Resigned
Sandy Lane, CrawleyRH10 4HS
Born May 1976
Director
Appointed 19 Apr 2017
Resigned 01 Nov 2025

DRIGGS, Rhona Lynne

Resigned
Sandy Lane, CrawleyRH10 4HS
Born July 1965
Director
Appointed 27 Jun 2019
Resigned 26 May 2022

KREULEN, Joost

Resigned
Sandy Lane, CrawleyRH10 4HS
Born September 1958
Director
Appointed 05 Dec 2014
Resigned 02 May 2018

PILGRIM, Sue

Resigned
Southampton Road, LymingtonSO41 9GH
Born August 1959
Director
Appointed 15 Sept 2011
Resigned 30 Sept 2016

THOMPSON, Russell Neil

Resigned
Pellipar House, LondonEC4R 2RU
Born May 1972
Director
Appointed 23 Sept 2019
Resigned 16 Nov 2020

WREFORD, Spencer James

Resigned
Sandy Lane, CrawleyRH10 4HS
Born June 1971
Director
Appointed 06 Apr 2011
Resigned 27 Jun 2019

Persons with significant control

1

Empresaria Group Plc

Active
Sandy Lane, CrawleyRH10 4HS

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
Fundings
Financials
Latest Activities

Filing History

74

Termination Director Company With Name Termination Date
1 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2024
AAAnnual Accounts
Legacy
28 July 2024
PARENT_ACCPARENT_ACC
Legacy
28 July 2024
AGREEMENT2AGREEMENT2
Legacy
28 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2023
AAAnnual Accounts
Legacy
24 July 2023
PARENT_ACCPARENT_ACC
Legacy
24 July 2023
AGREEMENT2AGREEMENT2
Legacy
24 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Resolution
7 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 November 2019
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Capital Name Of Class Of Shares
14 January 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 December 2015
SH10Notice of Particulars of Variation
Resolution
23 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2015
SH01Allotment of Shares
Resolution
3 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Resolution
23 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Legacy
16 June 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Termination Secretary Company With Name
3 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 October 2011
AA01Change of Accounting Reference Date
Incorporation Company
6 April 2011
NEWINCIncorporation