Background WavePink WaveYellow Wave

WEBRECRUIT HOLDINGS LIMITED (08365156)

WEBRECRUIT HOLDINGS LIMITED (08365156) is an active UK company. incorporated on 17 January 2013. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WEBRECRUIT HOLDINGS LIMITED has been registered for 13 years. Current directors include GRAY, James Richard, JONES, David Geraint.

Company Number
08365156
Status
active
Type
ltd
Incorporated
17 January 2013
Age
13 years
Address
Queensgate House, Exeter, EX4 3SR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRAY, James Richard, JONES, David Geraint
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEBRECRUIT HOLDINGS LIMITED

WEBRECRUIT HOLDINGS LIMITED is an active company incorporated on 17 January 2013 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WEBRECRUIT HOLDINGS LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08365156

LTD Company

Age

13 Years

Incorporated 17 January 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

VULCAN WEB SERVICES LTD
From: 17 January 2013To: 19 December 2013
Contact
Address

Queensgate House 48 Queen Street Exeter, EX4 3SR,

Previous Addresses

Unit 1 Kew Court Pynes Hill Exeter EX2 5AZ England
From: 10 June 2021To: 30 April 2024
Milford House Pynes Hill Exeter EX2 5th England
From: 30 October 2019To: 10 June 2021
Stratford House Waterbridge Court Matford Park Road Exeter EX2 8EX England
From: 20 September 2016To: 30 October 2019
36 Tollard Court West Hill Road Bournemouth Dorset BH2 5EH
From: 17 January 2013To: 20 September 2016
Timeline

9 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Mar 14
Director Joined
Mar 16
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Share Issue
Dec 19
Funding Round
Jan 22
Funding Round
Jan 22
6
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GRAY, Katrin

Active
48 Queen Street, ExeterEX4 3SR
Secretary
Appointed 17 Mar 2015

GRAY, James Richard

Active
48 Queen Street, ExeterEX4 3SR
Born March 1966
Director
Appointed 17 Jan 2013

JONES, David Geraint

Active
48 Queen Street, ExeterEX4 3SR
Born June 1971
Director
Appointed 14 Mar 2016

JEYES, Peter Martin

Resigned
Tollard Court, BournemouthBH2 5EH
Born December 1946
Director
Appointed 17 Jan 2013
Resigned 10 Mar 2014

Persons with significant control

2

Mr James Gray

Active
48 Queen Street, ExeterEX4 3SR
Born March 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mrs Katrin Gray

Active
48 Queen Street, ExeterEX4 3SR
Born August 1968

Nature of Control

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

Filing History

58

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 September 2025
AA01Change of Accounting Reference Date
Resolution
25 April 2025
RESOLUTIONSResolutions
Resolution
25 April 2025
RESOLUTIONSResolutions
Resolution
25 April 2025
RESOLUTIONSResolutions
Memorandum Articles
25 April 2025
MAMA
Capital Name Of Class Of Shares
25 April 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
22 November 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Memorandum Articles
17 January 2022
MAMA
Resolution
17 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Capital Allotment Shares
6 December 2019
SH01Allotment of Shares
Capital Allotment Shares
6 December 2019
SH01Allotment of Shares
Capital Allotment Shares
6 December 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 December 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
6 December 2019
RESOLUTIONSResolutions
Resolution
6 December 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 March 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 October 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
21 August 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Certificate Change Of Name Company
19 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 December 2013
CONNOTConfirmation Statement Notification
Incorporation Company
17 January 2013
NEWINCIncorporation