Background WavePink WaveYellow Wave

MK PROFESSIONAL RECRUITMENT SOLUTIONS LIMITED (07699033)

MK PROFESSIONAL RECRUITMENT SOLUTIONS LIMITED (07699033) is an active UK company. incorporated on 11 July 2011. with registered office in Ipswich. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. MK PROFESSIONAL RECRUITMENT SOLUTIONS LIMITED has been registered for 14 years. Current directors include VICKERY, Catherine.

Company Number
07699033
Status
active
Type
ltd
Incorporated
11 July 2011
Age
14 years
Address
Unit 11a Three Rivers Business Centre Felixstowe Road, Ipswich, IP10 0BF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
VICKERY, Catherine
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MK PROFESSIONAL RECRUITMENT SOLUTIONS LIMITED

MK PROFESSIONAL RECRUITMENT SOLUTIONS LIMITED is an active company incorporated on 11 July 2011 with the registered office located in Ipswich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. MK PROFESSIONAL RECRUITMENT SOLUTIONS LIMITED was registered 14 years ago.(SIC: 78109, 78200)

Status

active

Active since 14 years ago

Company No

07699033

LTD Company

Age

14 Years

Incorporated 11 July 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Unit 11a Three Rivers Business Centre Felixstowe Road Foxhall Ipswich, IP10 0BF,

Previous Addresses

Boundary House 4 County Place Chelmsford CM2 0RE England
From: 21 July 2017To: 9 October 2019
204C High Street Ongar Essex CM5 9JJ
From: 11 July 2011To: 21 July 2017
Timeline

27 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Aug 11
Director Joined
Jan 12
Loan Cleared
May 14
Loan Secured
May 15
Loan Secured
Jun 16
Share Buyback
Feb 17
Director Left
Feb 17
Capital Reduction
Feb 17
Funding Round
Mar 17
Owner Exit
Jul 17
Funding Round
Sept 17
Share Issue
Sept 17
New Owner
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Capital Reduction
Oct 25
Share Buyback
Oct 25
New Owner
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
8
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

VICKERY, Catherine

Active
Felixstowe Road, IpswichIP10 0BF
Born July 1983
Director
Appointed 02 Jul 2019

CARNALL, Charles

Resigned
High Street, OngarCM5 9JJ
Born August 1970
Director
Appointed 15 Aug 2011
Resigned 09 Dec 2016

COLLINGS, Geoff

Resigned
4 County Place, ChelmsfordCM2 0RE
Born September 1974
Director
Appointed 15 Aug 2011
Resigned 02 Jul 2019

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 11 Jul 2011
Resigned 11 Jul 2011

POUND, Dudley Clifford

Resigned
Great Warley Street, BrentwoodCM13 3JP
Born March 1949
Director
Appointed 11 Jul 2011
Resigned 15 Aug 2011

VOLLER, Cheryl Josephine

Resigned
Felixstowe Road, IpswichIP10 0BF
Born April 1967
Director
Appointed 24 Oct 2011
Resigned 31 Aug 2025

Persons with significant control

5

2 Active
3 Ceased

Mr Alex William Vickery

Active
Felixstowe Road, IpswichIP10 0BF
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2025

Mrs Catherine Vickery

Active
Felixstowe Road, IpswichIP10 0BF
Born July 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Jul 2019

Mrs Cheryl Josephine Voller

Ceased
Felixstowe Road, IpswichIP10 0BF
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2025

Mr Geoff Collings

Ceased
4 County Place, ChelmsfordCM2 0RE
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2019

Mr Charles Carnall

Ceased
4 County Place, ChelmsfordCM2 0RE
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Feb 2017
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
21 October 2025
SH06Cancellation of Shares
Resolution
21 October 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 October 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 September 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Confirmation Statement
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 March 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
27 March 2018
PSC04Change of PSC Details
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
18 September 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 September 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
18 September 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
13 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Capital Cancellation Shares
28 February 2017
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Capital Return Purchase Own Shares
15 February 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Mortgage Satisfy Charge Full
20 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Legacy
27 February 2013
MG01MG01
Legacy
25 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Capital Allotment Shares
16 August 2011
SH01Allotment of Shares
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Incorporation Company
11 July 2011
NEWINCIncorporation