Background WavePink WaveYellow Wave

SIAMO RECRUITMENT LIMITED (08078986)

SIAMO RECRUITMENT LIMITED (08078986) is an active UK company. incorporated on 22 May 2012. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. SIAMO RECRUITMENT LIMITED has been registered for 13 years. Current directors include BUCCIERO, Antonio Savario Thomas, HIMSWORTH, Neil Duncan.

Company Number
08078986
Status
active
Type
ltd
Incorporated
22 May 2012
Age
13 years
Address
Unit 6250 Bishops Court Solihull Parkway, Birmingham, B37 7YB
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BUCCIERO, Antonio Savario Thomas, HIMSWORTH, Neil Duncan
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIAMO RECRUITMENT LIMITED

SIAMO RECRUITMENT LIMITED is an active company incorporated on 22 May 2012 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. SIAMO RECRUITMENT LIMITED was registered 13 years ago.(SIC: 78200)

Status

active

Active since 13 years ago

Company No

08078986

LTD Company

Age

13 Years

Incorporated 22 May 2012

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 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

CORINIUM EMPLOYMENT LIMITED
From: 22 May 2012To: 3 May 2018
Contact
Address

Unit 6250 Bishops Court Solihull Parkway Birmingham Business Park Birmingham, B37 7YB,

Previous Addresses

29 Devizes Road Swindon Wiltshire SN1 4BG
From: 22 May 2012To: 25 March 2015
Timeline

15 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
May 12
Loan Cleared
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Loan Secured
Jun 15
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BUCCIERO, Antonio Savario Thomas

Active
Solihull Parkway, BirminghamB37 7YB
Born November 1969
Director
Appointed 27 Feb 2015

HIMSWORTH, Neil Duncan

Active
Solihull Parkway, BirminghamB37 7YB
Born April 1962
Director
Appointed 27 Feb 2015

DAY, Susan

Resigned
Devizes Road, SwindonSN1 4BG
Born July 1964
Director
Appointed 22 May 2012
Resigned 27 Feb 2015

GUNTON, Jessie

Resigned
Devizes Road, SwindonSN1 4BG
Born September 1950
Director
Appointed 22 May 2012
Resigned 27 Feb 2015

GUNTON, John

Resigned
Devizes Road, SwindonSN1 4BG
Born July 1953
Director
Appointed 22 May 2012
Resigned 27 Feb 2015

Persons with significant control

1

Solihull Parkway, BirminghamB37 7YB

Nature of Control

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

Filing History

50

Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Resolution
20 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Resolution
3 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
18 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 February 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
12 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Legacy
15 August 2012
MG01MG01
Change Account Reference Date Company Current Shortened
18 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
22 May 2012
NEWINCIncorporation