Background WavePink WaveYellow Wave

VENREC RECRUITMENT (NORTH) LIMITED (08737101)

VENREC RECRUITMENT (NORTH) LIMITED (08737101) is an active UK company. incorporated on 17 October 2013. with registered office in Maidstone. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VENREC RECRUITMENT (NORTH) LIMITED has been registered for 12 years. Current directors include SMITH, Georgina Olivia.

Company Number
08737101
Status
active
Type
ltd
Incorporated
17 October 2013
Age
12 years
Address
4 Kings Row, Maidstone, ME15 6AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SMITH, Georgina Olivia
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENREC RECRUITMENT (NORTH) LIMITED

VENREC RECRUITMENT (NORTH) LIMITED is an active company incorporated on 17 October 2013 with the registered office located in Maidstone. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VENREC RECRUITMENT (NORTH) LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08737101

LTD Company

Age

12 Years

Incorporated 17 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 8m left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)
Period: 1 April 2025 - 31 March 2026(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2027
Period: 1 April 2026 - 31 March 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

VBBR GROUP LIMITED
From: 6 July 2020To: 11 January 2023
VENREC ACCOUNTANCY PLACEMENTS LIMITED
From: 24 July 2018To: 6 July 2020
NUMBER JUGGLERS LIMITED
From: 17 October 2013To: 24 July 2018
Contact
Address

4 Kings Row Armstrong Road Maidstone, ME15 6AQ,

Previous Addresses

Mackenzies Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England
From: 4 April 2024To: 10 May 2024
1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA England
From: 21 November 2016To: 4 April 2024
Landguard Manor Landguard Manor Road Shanklin Isle of Wight PO37 7JB
From: 17 October 2013To: 21 November 2016
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Jul 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
New Owner
Oct 19
Funding Round
Oct 19
Director Left
Jan 23
New Owner
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Director Joined
Feb 23
Director Left
Feb 25
Director Left
Feb 25
3
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SMITH, Georgina Olivia

Active
Armstrong Road, MaidstoneME15 6AQ
Born March 2001
Director
Appointed 01 Jan 2023

COLEMAN, Stephanie Joanne

Resigned
4 Kings Row, MaidstoneME15 6AQ
Born January 1996
Director
Appointed 01 Nov 2018
Resigned 01 Jan 2023

SMITH, Mark Peter

Resigned
Armstrong Road, MaidstoneME15 6AQ
Born February 1968
Director
Appointed 06 Feb 2023
Resigned 12 Feb 2025

SMITH, Mark Peter

Resigned
4 Kings Row, MaidstoneME15 6AQ
Born February 1968
Director
Appointed 17 Oct 2013
Resigned 01 Jan 2023

SMITH, Venetia Anne

Resigned
Armstrong Road, MaidstoneME15 6AQ
Born March 1970
Director
Appointed 23 Jul 2018
Resigned 12 Feb 2025

Persons with significant control

5

1 Active
4 Ceased

Miss Georgina Olivia Smith

Active
Armstrong Road, MaidstoneME15 6AQ
Born March 2001

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2023

Miss Stephanie Joanne Smith

Ceased
4 Kings Row, MaidstoneME15 6AQ
Born January 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2018
Ceased 11 Jan 2023
4 Kings Row, MaidstoneME15 6AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2018
Ceased 01 Jan 2023
MaidstoneME15 6LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jul 2018
Ceased 31 Oct 2018
MaidstoneME15 6LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Jul 2018
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
7 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
10 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 August 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
13 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Certificate Change Of Name Company
11 January 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control
10 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
6 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 June 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 May 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 October 2019
PSC04Change of PSC Details
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Change To A Person With Significant Control
3 October 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 October 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 July 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Resolution
24 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Incorporation Company
17 October 2013
NEWINCIncorporation