Background WavePink WaveYellow Wave

HYPER RECRUITMENT SOLUTIONS LTD (07747824)

HYPER RECRUITMENT SOLUTIONS LTD (07747824) is an active UK company. incorporated on 22 August 2011. with registered office in Loughton. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. HYPER RECRUITMENT SOLUTIONS LTD has been registered for 14 years. Current directors include MARTIN, Richard Alexander, SUGAR, Alan Michael, Lord.

Company Number
07747824
Status
active
Type
ltd
Incorporated
22 August 2011
Age
14 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
MARTIN, Richard Alexander, SUGAR, Alan Michael, Lord
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYPER RECRUITMENT SOLUTIONS LTD

HYPER RECRUITMENT SOLUTIONS LTD is an active company incorporated on 22 August 2011 with the registered office located in Loughton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. HYPER RECRUITMENT SOLUTIONS LTD was registered 14 years ago.(SIC: 78109)

Status

active

Active since 14 years ago

Company No

07747824

LTD Company

Age

14 Years

Incorporated 22 August 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Previous Addresses

West Wing Langston Road Loughton Essex IG10 3TS United Kingdom
From: 15 June 2012To: 5 November 2012
3 Caraway Whiteley Portsmouth Hampshire PO15 7JN United Kingdom
From: 22 August 2011To: 15 June 2012
Timeline

15 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Jun 12
Funding Round
Jul 12
Funding Round
Jul 12
Director Joined
Jul 19
Director Left
May 20
Owner Exit
Aug 21
Share Issue
Dec 21
Funding Round
Feb 22
Capital Reduction
Aug 22
Share Buyback
Aug 22
Capital Reduction
Jul 24
Share Buyback
Jul 24
Share Buyback
Feb 26
Capital Reduction
Feb 26
10
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RAY, Michael Edward

Active
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 12 Jun 2012

MARTIN, Richard Alexander

Active
Goldings Hill, LoughtonIG10 2RW
Born March 1985
Director
Appointed 22 Aug 2011

SUGAR, Alan Michael, Lord

Active
Goldings Hill, LoughtonIG10 2RW
Born March 1947
Director
Appointed 26 Jun 2012

LOVEJOY, Gemma

Resigned
Caraway, PortsmouthPO15 7JN
Secretary
Appointed 22 Aug 2011
Resigned 12 Jun 2012

DAVIS, Andrew James

Resigned
Goldings Hill, LoughtonIG10 2RW
Born August 1984
Director
Appointed 28 Jun 2019
Resigned 24 Apr 2020

Persons with significant control

3

2 Active
1 Ceased

Recruiter Ricky Limited

Active
Hampton Gardens, SawbridgeworthCM21 0AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2020

Mr Richard Martin

Ceased
Goldings Hill, LoughtonIG10 2RW
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2020
Goldings Hill, LoughtonIG10 2RW

Nature of Control

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

Filing History

56

Capital Cancellation Shares
18 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 February 2026
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Capital Cancellation Shares
16 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 July 2024
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
21 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
18 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Capital Cancellation Shares
25 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 August 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
5 January 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 January 2022
MAMA
Resolution
4 January 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 December 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Resolution
5 July 2012
RESOLUTIONSResolutions
Resolution
4 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
3 July 2012
SH01Allotment of Shares
Capital Allotment Shares
2 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
15 June 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
15 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 June 2012
TM02Termination of Secretary
Incorporation Company
22 August 2011
NEWINCIncorporation