Background WavePink WaveYellow Wave

SF RECRUITMENT LIMITED (08163422)

SF RECRUITMENT LIMITED (08163422) is an active UK company. incorporated on 31 July 2012. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 2 other business activities. SF RECRUITMENT LIMITED has been registered for 13 years.

Company Number
08163422
Status
active
Type
ltd
Incorporated
31 July 2012
Age
13 years
Address
22 Gas Street, Birmingham, B1 2JT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
SIC Codes
78109, 78200, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SF RECRUITMENT LIMITED

SF RECRUITMENT LIMITED is an active company incorporated on 31 July 2012 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 2 other business activities. SF RECRUITMENT LIMITED was registered 13 years ago.(SIC: 78109, 78200, 78300)

Status

active

Active since 13 years ago

Company No

08163422

LTD Company

Age

13 Years

Incorporated 31 July 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

CASTLEGATE 692 LIMITED
From: 31 July 2012To: 6 September 2012
Contact
Address

22 Gas Street Birmingham, B1 2JT,

Previous Addresses

60 Grosvenor Street London W1K 3HZ United Kingdom
From: 3 October 2016To: 2 March 2023
27B Floral Street Covent Garden London WC2E 9DP
From: 18 December 2014To: 3 October 2016
6 Millennium Way West Phoenix Park Nottingham Nottinghamshire NG8 6AS
From: 20 September 2012To: 18 December 2014
Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ
From: 6 September 2012To: 20 September 2012
44 Castle Gate Nottingham Nottinghamshire NG1 7BJ
From: 31 July 2012To: 6 September 2012
Timeline

28 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Funding Round
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Jul 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jun 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Cleared
May 16
Loan Secured
Jul 16
Director Left
Dec 16
Director Left
Feb 17
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Mar 21
Loan Secured
May 21
Loan Secured
May 23
Loan Secured
Jul 23
Owner Exit
Apr 25
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Memorandum Articles
16 September 2021
MAMA
Resolution
16 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Resolution
16 July 2021
RESOLUTIONSResolutions
Memorandum Articles
16 July 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
29 August 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 May 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 January 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
15 September 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
15 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 July 2013
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
15 July 2013
AA01Change of Accounting Reference Date
Legacy
8 February 2013
MG01MG01
Legacy
24 January 2013
MG01MG01
Legacy
26 November 2012
MG02MG02
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Capital Allotment Shares
15 November 2012
SH01Allotment of Shares
Legacy
2 October 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
17 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Certificate Change Of Name Company
6 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 September 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
6 September 2012
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
21 August 2012
CH02Change of Corporate Director Details
Incorporation Company
31 July 2012
NEWINCIncorporation