Background WavePink WaveYellow Wave

PICTON WEST RECRUITMENT LIMITED (08464171)

PICTON WEST RECRUITMENT LIMITED (08464171) is an active UK company. incorporated on 27 March 2013. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. PICTON WEST RECRUITMENT LIMITED has been registered for 13 years. Current directors include PICTON, Kelly Louise.

Company Number
08464171
Status
active
Type
ltd
Incorporated
27 March 2013
Age
13 years
Address
4 Lebburn Meadows, Southampton, SO30 2LP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
PICTON, Kelly Louise
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICTON WEST RECRUITMENT LIMITED

PICTON WEST RECRUITMENT LIMITED is an active company incorporated on 27 March 2013 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. PICTON WEST RECRUITMENT LIMITED was registered 13 years ago.(SIC: 78109)

Status

active

Active since 13 years ago

Company No

08464171

LTD Company

Age

13 Years

Incorporated 27 March 2013

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 October 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 27 March 2024 (2 years ago)
Submitted on 16 August 2024 (1 year ago)

Next Due

Due by 10 April 2025
For period ending 27 March 2025

Previous Company Names

GLOW RESOURCING LIMITED
From: 12 February 2014To: 12 May 2015
RECRUITMENT 4 (UK) LTD
From: 27 March 2013To: 12 February 2014
Contact
Address

4 Lebburn Meadows Hedge End Southampton, SO30 2LP,

Previous Addresses

Eastleigh Business Centre Upper Market Street Eastleigh Hampshire SO50 9FD England
From: 23 September 2019To: 28 February 2022
The Incuhive Space Mayflower Close Chandler's Ford Eastleigh SO53 4AR England
From: 31 October 2018To: 23 September 2019
Building 19, Willments Shipyard Hazel Road Southampton SO19 7HS England
From: 5 April 2018To: 31 October 2018
272-274 Shirley Road Southampton SO15 3HP
From: 12 March 2015To: 5 April 2018
C/O Budget Bookeeping 198 Shirley Road Southampton SO15 3FL
From: 27 March 2013To: 12 March 2015
Timeline

7 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
Loan Secured
May 14
Director Joined
Aug 16
Funding Round
Aug 16
Loan Secured
Nov 16
Loan Cleared
Dec 16
Director Left
Aug 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PICTON, Kelly Louise

Active
Lebburn Meadows, SouthamptonSO30 2LP
Born July 1977
Director
Appointed 27 Mar 2013

WEST, Christie Amy

Resigned
Ladywood, EastleighSO50 4RW
Born February 1986
Director
Appointed 19 Jul 2016
Resigned 09 Aug 2024

Persons with significant control

2

Mrs Kelly Louise Picton

Active
Lebburn Meadows, SouthamptonSO30 2LP
Born July 1977

Nature of Control

Ownership of shares 50 to 75 percent
Notified 27 Mar 2017

Mrs Christie Amy West

Active
Lebburn Meadows, SouthamptonSO30 2LP
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Mar 2017
Fundings
Financials
Latest Activities

Filing History

46

Gazette Notice Voluntary
2 December 2025
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
27 November 2025
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
25 November 2025
DS01DS01
Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
17 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Capital Allotment Shares
2 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
12 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
7 May 2014
MR01Registration of a Charge
Certificate Change Of Name Company
12 February 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 March 2013
NEWINCIncorporation