Background WavePink WaveYellow Wave

AI RECRUITMENT TECHNOLOGIES LIMITED (07651107)

AI RECRUITMENT TECHNOLOGIES LIMITED (07651107) is an active UK company. incorporated on 31 May 2011. with registered office in Prescot. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. AI RECRUITMENT TECHNOLOGIES LIMITED has been registered for 14 years. Current directors include CRANDLE, William Kenneth, FURBER, Jon.

Company Number
07651107
Status
active
Type
ltd
Incorporated
31 May 2011
Age
14 years
Address
Upper Floor, The Granary, Stanley Grange Ormskirk Road, Prescot, L34 4AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CRANDLE, William Kenneth, FURBER, Jon
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AI RECRUITMENT TECHNOLOGIES LIMITED

AI RECRUITMENT TECHNOLOGIES LIMITED is an active company incorporated on 31 May 2011 with the registered office located in Prescot. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. AI RECRUITMENT TECHNOLOGIES LIMITED was registered 14 years ago.(SIC: 78109)

Status

active

Active since 14 years ago

Company No

07651107

LTD Company

Age

14 Years

Incorporated 31 May 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 2 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

JOBS THE WORD LIMITED
From: 31 May 2011To: 18 January 2019
Contact
Address

Upper Floor, The Granary, Stanley Grange Ormskirk Road Knowsley Prescot, L34 4AT,

Previous Addresses

Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS
From: 8 May 2014To: 5 July 2015
Peel House the Downs Altrincham Cheshire WA14 2PX United Kingdom
From: 6 October 2011To: 8 May 2014
1 Gleneagles Drive Brockhall Village Old Langho Lancashire BB6 8BF United Kingdom
From: 31 May 2011To: 6 October 2011
Timeline

22 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Oct 11
Funding Round
Nov 11
Funding Round
Jun 13
Director Joined
Jun 13
Funding Round
Mar 14
Director Left
Jun 16
Loan Secured
Jun 20
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Loan Secured
Mar 23
Director Joined
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
Funding Round
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 25
Director Left
Jul 25
4
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CRANDLE, William Kenneth

Active
Ormskirk Road, PrescotL34 4AT
Born December 1978
Director
Appointed 12 Sept 2011

FURBER, Jon

Active
Ormskirk Road, PrescotL34 4AT
Born March 1976
Director
Appointed 04 Dec 2023

CONBOY, Mark

Resigned
Ormskirk Road, PrescotL34 4AT
Secretary
Appointed 06 Oct 2011
Resigned 31 Oct 2023

HAMILTON-CONBOY, Isabella

Resigned
Gleneagles Drive, Old LanghoBB6 8BF
Secretary
Appointed 31 May 2011
Resigned 06 Oct 2011

BOWNES, Tracy Anne

Resigned
Ormskirk Road, PrescotL34 4AT
Born September 1977
Director
Appointed 31 Jul 2024
Resigned 03 Jul 2025

CONBOY, Mark

Resigned
Gleneagles Drive, Old LanghoBB6 8BF
Born June 1959
Director
Appointed 31 May 2011
Resigned 06 Oct 2011

CULLEN, Trystan Jones

Resigned
Ormskirk Road, PrescotL34 4AT
Born May 1989
Director
Appointed 25 Apr 2024
Resigned 31 Jul 2024

DRUMMOND-JONES, Keith

Resigned
Ormskirk Road, PrescotL34 4AT
Born October 1956
Director
Appointed 01 Jun 2012
Resigned 06 Mar 2023

GREENWOOD, Camilla Jane

Resigned
Ormskirk Road, PrescotL34 4AT
Born October 1991
Director
Appointed 06 Mar 2023
Resigned 25 Apr 2024

HARDING, Lee

Resigned
Ormskirk Road, PrescotL34 4AT
Born September 1983
Director
Appointed 12 Sept 2011
Resigned 31 Dec 2015

LEONE, Jacob

Resigned
Ormskirk Road, PrescotL34 4AT
Born March 1993
Director
Appointed 06 Mar 2023
Resigned 03 Jul 2025

Persons with significant control

1

Ormskirk Road, PrescotL34 4AT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 September 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
27 September 2024
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Resolution
11 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2023
MR01Registration of a Charge
Memorandum Articles
13 March 2023
MAMA
Resolution
13 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
22 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 February 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
22 February 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
22 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 February 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
21 February 2023
RP04SH01RP04SH01
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
31 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 April 2019
AA01Change of Accounting Reference Date
Resolution
18 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 July 2017
AAAnnual Accounts
Confirmation Statement
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2016
AR01AR01
Termination Director Company With Name Termination Date
5 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2014
AD01Change of Registered Office Address
Capital Allotment Shares
24 March 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 August 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
29 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Capital Allotment Shares
20 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2012
AR01AR01
Change Person Secretary Company With Change Date
26 March 2012
CH03Change of Secretary Details
Capital Allotment Shares
3 November 2011
SH01Allotment of Shares
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
6 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 October 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Incorporation Company
31 May 2011
NEWINCIncorporation